Date | Description |
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 |