AUTOSHINE-EXPRESS.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-28 delete source_ip 213.171.209.169
2023-06-28 insert source_ip 89.145.65.235
2023-06-28 update robots_txt_status www.autoshine-express.co.uk: 404 => 0
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-12 update robots_txt_status www.autoshine-express.co.uk: 200 => 404
2023-04-07 delete company_previous_name 1ST STOP CARWASH LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-03-06 delete source_ip 77.68.4.182
2022-03-06 insert source_ip 213.171.209.169
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-06 delete source_ip 89.145.65.235
2021-06-06 insert source_ip 77.68.4.182
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-02-07 delete company_previous_name FIRST STOP CARWASH LIMITED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-01-04 delete source_ip 95.179.197.43
2020-01-04 insert source_ip 89.145.65.235
2020-01-04 update website_status Disallowed => OK
2019-11-05 update website_status FlippedRobots => Disallowed
2019-10-16 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-12-30 delete source_ip 159.65.26.178
2018-12-30 insert source_ip 95.179.197.43
2018-08-07 update account_category null => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-14 update website_status FailedRobots => OK
2018-06-14 delete source_ip 213.129.84.167
2018-06-14 insert source_ip 159.65.26.178
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-04-13 update website_status FlippedRobots => FailedRobots
2018-03-14 update website_status OK => FlippedRobots
2017-10-13 delete index_pages_linkeddomain autoglymprofessional.com
2017-10-13 delete source_ip 94.136.40.103
2017-10-13 insert alias Autoshine Express Ltd
2017-10-13 insert source_ip 213.129.84.167
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-05 update website_status DomainNotFound => OK
2017-06-05 delete about_pages_linkeddomain business-image.co.uk
2017-06-05 delete contact_pages_linkeddomain business-image.co.uk
2017-06-05 delete index_pages_linkeddomain business-image.co.uk
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-06 update website_status OK => DomainNotFound
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-15 update statutory_documents 13/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 delete address AUTOSHINE EXPRESS LTD CASTLELAURIE INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE FK2 7XF
2015-07-07 insert address 195 SLATEFORD ROAD EDINBURGH EH14 1NP
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-07-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM AUTOSHINE EXPRESS LTD CASTLELAURIE INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE FK2 7XF
2015-06-02 update statutory_documents 13/04/15 FULL LIST
2014-11-27 delete address Cadham Road Cadham Glenrothes KY7 6PE
2014-11-27 delete address Castlelaurie Ind Est Falkirk FK2 7XF
2014-11-27 delete phone 01324 613 007
2014-11-27 delete phone 01592 752 186
2014-11-27 delete phone 0845 6029389
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address AUTOSHINE EXPRESS LTD CASTLELAURIE INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE SCOTLAND FK2 7XF
2014-06-07 insert address AUTOSHINE EXPRESS LTD CASTLELAURIE INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE FK2 7XF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-06-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-05-09 delete source_ip 94.136.40.82
2014-05-09 insert source_ip 94.136.40.103
2014-05-09 update robots_txt_status www.autoshine-express.co.uk: 404 => 200
2014-05-06 update statutory_documents 13/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 delete address WHITBURN ROAD, BRINIEHILL BATHGATE WEST LOTHIAN EH48 2HR
2013-06-24 insert address AUTOSHINE EXPRESS LTD CASTLELAURIE INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE SCOTLAND FK2 7XF
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-15 delete source_ip 82.165.161.60
2013-05-15 delete source_ip 109.174.234.124
2013-05-15 insert source_ip 94.136.40.82
2013-04-25 delete source_ip 77.240.6.18
2013-04-25 insert source_ip 82.165.161.60
2013-04-25 insert source_ip 109.174.234.124
2013-04-24 update statutory_documents 13/04/13 FULL LIST
2013-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2013 FROM WHITBURN ROAD, BRINIEHILL BATHGATE WEST LOTHIAN EH48 2HR
2013-01-10 delete phone 0131 443 4884 / 0845 602 9389
2013-01-10 delete phone 01324 613 007 / 0845 602 9389
2013-01-10 delete phone 01592 752 186 / 0845 602 9389
2012-10-24 update primary_contact
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 13/04/12 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 13/04/11 FULL LIST
2010-09-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 13/04/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALLISON / 13/04/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ALLISON / 13/04/2010
2009-09-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLISON / 22/04/2008
2008-04-22 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-09 update statutory_documents SECRETARY RESIGNED
2007-05-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-05-14 update statutory_documents RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2006-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-25 update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-20 update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-28 update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS; AMEND
2004-02-06 update statutory_documents DIRECTOR RESIGNED
2003-09-02 update statutory_documents SECRETARY RESIGNED
2003-08-15 update statutory_documents NEW SECRETARY APPOINTED
2003-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-09 update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-11-12 update statutory_documents COMPANY NAME CHANGED 1ST STOP CARWASH LIMITED CERTIFICATE ISSUED ON 12/11/02
2002-04-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01
2002-04-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-16 update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/01 FROM: WHITBURN ROAD BIRNIEHILL BATHGATE WEST LOTHIAN EH48 2HR
2001-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 16 EAST MAIN STREET WHITBURN BATHGATE WEST LOTHIAN EH47 0RB
2001-05-13 update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2000-12-27 update statutory_documents COMPANY NAME CHANGED FIRST STOP CARWASH LIMITED CERTIFICATE ISSUED ON 28/12/00
2000-10-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-30 update statutory_documents NEW SECRETARY APPOINTED
2000-08-30 update statutory_documents DIRECTOR RESIGNED
2000-08-30 update statutory_documents SECRETARY RESIGNED
2000-04-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION