SHILDON MOTOR COMPANY - History of Changes


DateDescription
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-03 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name DEVON CONVERSIONS LIMITED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2022-10-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-21 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-07-07 insert company_previous_name DEVON MOTOR CARAVANS LIMITED
2021-07-07 update name DEVON MOTOR CARAVANS LIMITED => PHG HOLDINGS DURHAM LIMITED
2021-06-08 update statutory_documents COMPANY NAME CHANGED DEVON MOTOR CARAVANS LIMITED CERTIFICATE ISSUED ON 08/06/21
2021-06-06 delete phone 07966 225 962
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert phone 07966 225 962
2021-01-31 insert source_ip 76.223.62.13
2021-01-31 insert source_ip 13.248.163.118
2020-12-16 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-09 insert general_emails in..@shildonmotorco.co.uk
2020-10-09 delete index_pages_linkeddomain autotrader.co.uk
2020-10-09 delete source_ip 104.18.65.19
2020-10-09 delete source_ip 104.18.66.19
2020-10-09 insert address How to find us Ferryhill, DL17 9DE
2020-10-09 insert email in..@shildonmotorco.co.uk
2020-10-09 insert index_pages_linkeddomain clickdealer.co.uk
2020-10-09 insert registration_number 685257
2020-10-09 insert source_ip 185.166.128.248
2020-10-09 update website_status FlippedRobots => OK
2020-07-29 update website_status OK => FlippedRobots
2020-05-29 delete phone 01388 778492
2020-05-29 insert address MAINSFORTH ROAD, FERRYHILL, COUNTY DURHAM, DL17 9DE
2020-05-29 insert contact_pages_linkeddomain googleapis.com
2020-05-29 insert phone 01740 652266
2020-05-29 update primary_contact null => MAINSFORTH ROAD, FERRYHILL, COUNTY DURHAM, DL17 9DE
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-29 delete address Redworth Road, Shildon, Nr Bishop Auckland, County Durham, DL4 2JT
2020-04-29 delete contact_pages_linkeddomain googleapis.com
2020-04-29 update primary_contact Redworth Road, Shildon, Nr Bishop Auckland, County Durham, DL4 2JT => null
2020-03-30 delete phone 01388 778492 07966 225962
2020-03-30 delete phone 07966 225962
2020-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GOWLAND / 30/01/2020
2020-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANN GOWLAND / 30/01/2020
2020-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ANN GOWLAND
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES GOWLAND / 30/01/2020
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 delete source_ip 193.243.130.185
2019-10-28 insert source_ip 104.18.65.19
2019-10-28 insert source_ip 104.18.66.19
2019-10-10 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-02 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-25 delete source_ip 193.243.131.185
2018-07-25 insert source_ip 193.243.130.185
2018-05-13 delete source_ip 193.243.130.185
2018-05-13 insert source_ip 193.243.131.185
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-12-28 update website_status FlippedRobots => OK
2017-11-21 update website_status IndexPageFetchError => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-09 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-08 update website_status OK => IndexPageFetchError
2017-06-01 update website_status FlippedRobots => OK
2017-06-01 delete address Quality Car Sales , Shildon DL4 2JT
2017-06-01 delete index_pages_linkeddomain clickdealer.co.uk
2017-06-01 delete registration_number 1624592
2017-06-01 delete source_ip 37.220.94.70
2017-06-01 delete vat 660275737
2017-06-01 insert source_ip 193.243.130.185
2017-06-01 update founded_year 1986 => 1996
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-02 update website_status OK => FlippedRobots
2016-08-11 delete source_ip 46.37.176.85
2016-08-11 insert address Quality Car Sales , Shildon DL4 2JT
2016-08-11 insert address Redworth Road Shildon Nr Bishop Auckland County Durham DL4 2JT
2016-08-11 insert alias Shildon Motor Company
2016-08-11 insert index_pages_linkeddomain clickdealer.co.uk
2016-08-11 insert index_pages_linkeddomain facebook.com
2016-08-11 insert registration_number 1624592
2016-08-11 insert source_ip 37.220.94.70
2016-08-11 insert vat 660275737
2016-08-11 update founded_year null => 1986
2016-08-11 update primary_contact null => Redworth Road Shildon Nr Bishop Auckland County Durham DL4 2JT
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-06 delete general_emails in..@shildonmotorco.co.uk
2016-07-06 delete address Redworth Road Shildon Nr Bishop Auckland, County Durham, DL4 2JT
2016-07-06 delete alias Shildon Motor Company
2016-07-06 delete email in..@shildonmotorco.co.uk
2016-07-06 delete index_pages_linkeddomain facebook.com
2016-07-06 delete index_pages_linkeddomain google.com
2016-07-06 delete index_pages_linkeddomain twitter.com
2016-07-06 delete industry_tag used car
2016-07-06 delete phone 01388 778492
2016-07-06 delete source_ip 193.243.130.185
2016-07-06 insert source_ip 46.37.176.85
2016-07-06 update primary_contact Redworth Road Shildon Nr Bishop Auckland, County Durham, DL4 2JT => null
2016-06-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-16 update statutory_documents DIRECTOR APPOINTED MRS HEATHER ANN GOWLAND
2016-03-23 insert registration_number 685257
2016-02-08 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-08 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-11 update statutory_documents 29/12/15 FULL LIST
2015-09-14 delete source_ip 193.243.131.185
2015-09-14 insert source_ip 193.243.130.185
2015-08-17 delete source_ip 193.243.130.185
2015-08-17 insert source_ip 193.243.131.185
2015-07-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-17 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-31 delete source_ip 193.243.131.185
2015-03-31 insert source_ip 193.243.130.185
2015-02-07 update num_mort_charges 2 => 3
2015-02-07 update num_mort_outstanding 2 => 3
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-21 update statutory_documents 29/12/14 FULL LIST
2015-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GOWLAND / 03/09/2014
2015-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANN GOWLAND / 03/10/2014
2015-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041323110003
2015-01-07 update num_mort_charges 1 => 2
2015-01-07 update num_mort_outstanding 1 => 2
2014-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041323110002
2014-12-08 delete contact_pages_linkeddomain razsor.com
2014-12-08 delete index_pages_linkeddomain razsor.com
2014-12-08 delete source_ip 193.243.130.185
2014-12-08 insert contact_pages_linkeddomain comparethemarket.com
2014-12-08 insert source_ip 193.243.131.185
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-10 delete address Redworth Road Shildon, County Durham, DL4 2JT
2014-07-10 delete contact_pages_linkeddomain aboutcookies.org
2014-07-10 delete contact_pages_linkeddomain contactatonce.com
2014-07-10 delete index_pages_linkeddomain aboutcookies.org
2014-07-10 delete index_pages_linkeddomain contactatonce.com
2014-07-10 delete index_pages_linkeddomain google.co.uk
2014-07-10 insert address Redworth Road Shildon Nr Bishop Auckland, County Durham, DL4 2JT
2014-07-10 update primary_contact Redworth Road Shildon, County Durham DL4 2JT => Redworth Road Shildon Nr Bishop Auckland, County Durham, DL4 2JT
2014-07-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-18 delete source_ip 193.243.131.185
2014-02-18 insert source_ip 193.243.130.185
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-23 delete source_ip 193.243.130.185
2014-01-23 insert source_ip 193.243.131.185
2014-01-14 update statutory_documents 29/12/13 FULL LIST
2013-07-21 delete source_ip 193.243.131.185
2013-07-21 insert source_ip 193.243.130.185
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-25 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-04 delete source_ip 193.243.130.185
2013-06-04 insert source_ip 193.243.131.185
2013-05-02 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-17 delete source_ip 193.243.131.185
2013-04-17 insert source_ip 193.243.130.185
2013-03-10 delete source_ip 193.243.130.185
2013-03-10 insert source_ip 193.243.131.185
2013-02-13 update statutory_documents 29/12/12 FULL LIST
2013-01-29 delete source_ip 193.243.131.185
2013-01-29 insert source_ip 193.243.130.185
2013-01-05 delete source_ip 193.243.130.185
2013-01-05 insert source_ip 193.243.131.185
2012-12-26 delete source_ip 193.243.131.185
2012-12-26 insert source_ip 193.243.130.185
2012-06-01 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 29/12/11 FULL LIST
2011-05-18 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 29/12/10 FULL LIST
2010-04-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 29/12/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GOWLAND / 15/01/2010
2009-06-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-15 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-21 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-19 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-16 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-11 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-11 update statutory_documents COMPANY NAME CHANGED DEVON CONVERSIONS LIMITED CERTIFICATE ISSUED ON 11/02/03
2003-01-15 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-24 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2001-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-16 update statutory_documents NEW SECRETARY APPOINTED
2001-01-16 update statutory_documents DIRECTOR RESIGNED
2001-01-16 update statutory_documents SECRETARY RESIGNED
2000-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION