| Date | Description |
| 2025-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/25, NO UPDATES |
| 2025-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24 |
| 2024-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, NO UPDATES |
| 2024-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
| 2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-04-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
| 2022-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
| 2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2022-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
| 2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
| 2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
| 2021-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 2020-10-10 |
delete contact_pages_linkeddomain aboutcookies.org |
| 2020-10-10 |
delete index_pages_linkeddomain aboutcookies.org |
| 2020-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
| 2020-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
| 2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
| 2020-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 2020-03-30 |
update website_status InternalTimeout => OK |
| 2020-03-30 |
delete source_ip 217.160.0.6 |
| 2020-03-30 |
insert source_ip 104.198.14.52 |
| 2019-09-30 |
update website_status OK => InternalTimeout |
| 2019-08-07 |
delete address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA |
| 2019-08-07 |
insert address 33 ORMSIDE WAY REDHILL ENGLAND RH1 2LW |
| 2019-08-07 |
update registered_address |
| 2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 2019-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM
ALLEN HOUSE 1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA |
| 2019-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
| 2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
| 2018-09-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2018-09-25 |
update statutory_documents FIRST GAZETTE |
| 2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
| 2018-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES HENDERSON / 31/12/2016 |
| 2018-09-19 |
update statutory_documents CESSATION OF RUSSELL HENDERSON AS A PSC |
| 2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2018-06-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-06-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
| 2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-05-13 |
update website_status FlippedRobots => OK |
| 2017-05-13 |
delete source_ip 46.32.240.35 |
| 2017-05-13 |
insert source_ip 217.160.0.6 |
| 2017-05-08 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
| 2017-03-13 |
update website_status OK => FlippedRobots |
| 2017-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HENDERSON |
| 2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 2016-07-04 |
update website_status FlippedRobots => OK |
| 2016-06-22 |
update website_status OK => FlippedRobots |
| 2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2016-05-07 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
| 2015-12-08 |
delete source_ip 54.246.209.119 |
| 2015-12-08 |
insert address 33 ormside Way
Redhill
Surrey
RH1 2LW |
| 2015-12-08 |
insert alias Sussex Auto Care Ltd |
| 2015-12-08 |
insert phone 01737 742 945 |
| 2015-12-08 |
insert registration_number 07309788 |
| 2015-12-08 |
insert source_ip 46.32.240.35 |
| 2015-10-17 |
delete general_emails in..@sussexautocare.co.uk |
| 2015-10-17 |
delete address 33 Ormside Way
Redhill
Surrey
RH1 2LW |
| 2015-10-17 |
delete contact_pages_linkeddomain hibu.co.uk |
| 2015-10-17 |
delete contact_pages_linkeddomain ybsitecenter.com |
| 2015-10-17 |
delete email in..@sussexautocare.co.uk |
| 2015-10-17 |
delete index_pages_linkeddomain hibu.co.uk |
| 2015-10-17 |
delete index_pages_linkeddomain ybsitecenter.com |
| 2015-10-17 |
delete source_ip 93.184.220.60 |
| 2015-10-17 |
insert address SUSSEX AUTO CARE, 33 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LW |
| 2015-10-17 |
insert email su..@gmail.com |
| 2015-10-17 |
insert source_ip 54.246.209.119 |
| 2015-10-17 |
update primary_contact 33 Ormside Way
Redhill
Surrey
RH1 2LW => SUSSEX AUTO CARE, 33 ORMSIDE WAY, HOLMETHORPE INDUSTRIAL ESTATE, REDHILL, SURREY, RH1 2LW |
| 2015-08-12 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
| 2015-08-12 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
| 2015-07-28 |
update statutory_documents 09/07/15 FULL LIST |
| 2015-06-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
| 2015-06-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
| 2015-05-07 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2014-11-25 |
insert contact_pages_linkeddomain addthis.com |
| 2014-11-25 |
insert index_pages_linkeddomain addthis.com |
| 2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
| 2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
| 2014-07-17 |
update statutory_documents 09/07/14 FULL LIST |
| 2014-07-11 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES HENDERSON |
| 2014-07-11 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL HENDERSON |
| 2014-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BURCHELL |
| 2014-06-16 |
update statutory_documents 03/06/14 STATEMENT OF CAPITAL GBP 100 |
| 2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
| 2013-10-07 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
| 2013-10-07 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
| 2013-09-24 |
update website_status Disallowed => OK |
| 2013-09-24 |
insert contact_pages_linkeddomain hibu.co.uk |
| 2013-09-24 |
insert index_pages_linkeddomain hibu.co.uk |
| 2013-09-05 |
update statutory_documents 09/07/13 FULL LIST |
| 2013-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARTIN BURCHELL / 12/04/2013 |
| 2013-08-01 |
delete address CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY ENGLAND RH2 7JN |
| 2013-08-01 |
insert address ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA |
| 2013-08-01 |
update registered_address |
| 2013-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
CHART HOUSE 2 EFFINGHAM ROAD
REIGATE
SURREY
RH2 7JN
ENGLAND |
| 2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-06-21 |
delete sic_code 5020 - Maintenance & repair of motors |
| 2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
| 2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
| 2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
| 2013-04-29 |
update website_status OK => Disallowed |
| 2013-01-05 |
delete address 213-217 London Road
East Grinstead
West Sussex
RH19 1HD |
| 2013-01-05 |
delete phone 01342 318 888 |
| 2013-01-05 |
insert address 33 Ormside Way
Redhill
Surrey
RH1 2LW |
| 2013-01-05 |
insert phone 01737 772 200 |
| 2012-11-21 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
| 2012-07-16 |
update statutory_documents 09/07/12 FULL LIST |
| 2012-04-18 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
| 2011-07-18 |
update statutory_documents 09/07/11 FULL LIST |
| 2011-05-12 |
update statutory_documents COMPANY NAME CHANGED CLARK MOT SERVICE CENTRE LIMITED
CERTIFICATE ISSUED ON 12/05/11 |
| 2011-05-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2010-07-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |