CAR PARK COATING - History of Changes


DateDescription
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