Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-03-03 |
insert address 83 Brindley Road, Astmoor Industrial Estate, Runcorn, WA7 1PF |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROADGRIP RESINS LTD |
2022-12-20 |
update statutory_documents CESSATION OF ANTHONY MICHAEL GREGORY AS A PSC |
2022-04-20 |
delete source_ip 217.174.250.67 |
2022-04-20 |
insert source_ip 185.182.91.92 |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-01 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-07 |
update num_mort_charges 0 => 1 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077066650001 |
2021-04-05 |
delete address Oaktree Court, Mill Lane, Ness, CH64 8TP |
2021-04-05 |
insert address Astmoor Industrial Estate, Runcorn, WA7 1PF |
2021-04-05 |
update primary_contact Oaktree Court, Mill Lane, Ness, CH64 8TP => Astmoor Industrial Estate, Runcorn, WA7 1PF |
2020-12-07 |
delete address 10 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX |
2020-12-07 |
insert address 300 ST. MARYS ROAD GARSTON LIVERPOOL ENGLAND L19 0NQ |
2020-12-07 |
update registered_address |
2020-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2020 FROM
10 NICHOLAS STREET
CHESTER
CHESHIRE
CH1 2NX |
2020-11-11 |
update statutory_documents SECRETARY APPOINTED MRS JODI GREGORY |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
2020-11-11 |
update statutory_documents 11/11/20 STATEMENT OF CAPITAL GBP 102 |
2020-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN JONES |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-09-30 |
delete phone +44 (0) 7977 22 33 44 |
2020-09-30 |
insert phone +44 (0) 7554 004 619 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-08-19 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
2019-07-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GREGORY |
2019-07-23 |
update statutory_documents CESSATION OF MICHAEL VICTOR WILLIAMS AS A PSC |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS |
2019-06-14 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-14 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-16 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-14 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY MICHAEL GREGORY |
2018-12-27 |
delete source_ip 217.149.111.148 |
2018-12-27 |
insert source_ip 217.174.250.67 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-09 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-12 |
delete source_ip 176.32.230.17 |
2018-03-12 |
insert source_ip 217.149.111.148 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update website_status FlippedRobots => OK |
2016-08-10 |
delete source_ip 81.21.75.111 |
2016-08-10 |
insert source_ip 176.32.230.17 |
2016-08-10 |
update robots_txt_status www.carparkcoating.co.uk: 404 => 200 |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-06-30 |
update website_status OK => FlippedRobots |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-08 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-07-24 |
update statutory_documents 15/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-06 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-09-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-08-05 |
update statutory_documents 15/07/14 FULL LIST |
2014-06-21 |
insert email co..@carparkcoating.co.uk |
2014-06-21 |
insert email jo..@carparkcoating.co.uk |
2014-06-21 |
insert email mi..@carparcoating.co.uk |
2014-06-21 |
insert phone 0151 214 0111 |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-10 |
delete source_ip 81.21.75.93 |
2014-04-10 |
insert source_ip 81.21.75.111 |
2014-04-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-02 |
update statutory_documents SECRETARY APPOINTED COLIN GREGORY JONES |
2014-03-25 |
update statutory_documents SECRETARY APPOINTED COLIN GREGORY JONES |
2014-03-21 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2013-09-12 |
update website_status ServerDown => OK |
2013-09-06 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-09-06 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-08-14 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-15 => 2014-05-31 |
2013-06-22 |
insert sic_code 43330 - Floor and wall covering |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-15 |
2013-06-22 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2013-06-22 |
update account_ref_month 7 => 8 |
2013-05-02 |
update website_status OK => ServerDown |
2013-04-18 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents PREVEXT FROM 31/07/2012 TO 31/08/2012 |
2012-08-14 |
update statutory_documents 15/07/12 FULL LIST |
2011-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
VANTAGE HOUSE EAST TERRACE BUSINESS PARK
EUXTON LANE, EUXTON
LANCASHIRE
PR7 6TB
UNITED KINGDOM |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL VICTOR WILLIAMS |
2011-08-19 |
update statutory_documents 15/07/11 STATEMENT OF CAPITAL GBP 100 |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-07-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |