CELTIC CARS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 insert phone 07523 623555
2023-08-04 delete phone 2002 (52)
2023-08-04 delete phone 2014 (64)
2023-07-02 delete phone 2011 (60)
2023-07-02 delete phone 2021 (71)
2023-07-02 insert phone 2002 (52)
2023-07-02 insert phone 2014 (64)
2023-07-02 insert phone 2020 (20)
2023-05-30 delete phone 01745 887700
2023-05-30 delete registration_number 6525344
2023-05-30 delete source_ip 134.213.236.186
2023-05-30 insert address Banks House, Paradise Street, Rhyl, LL18 3LW
2023-05-30 insert alias Celtic Cars Limited
2023-05-30 insert alias Celtic Cars Ltd
2023-05-30 insert index_pages_linkeddomain google.com
2023-05-30 insert phone 2011 (60)
2023-05-30 insert phone 2021 (71)
2023-05-30 insert registration_number 06525344
2023-05-30 insert source_ip 134.213.56.31
2023-05-30 update robots_txt_status www.celticcars.com: 404 => 200
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHADWICK / 20/12/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-12 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-03-21 update statutory_documents 06/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-04-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-17 update statutory_documents 06/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BANKS HOUSE PARADISE STREET RHYL UNITED KINGDOM LL18 3LW
2014-05-07 insert address BANKS HOUSE PARADISE STREET RHYL LL18 3LW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-05-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-04-09 update statutory_documents 06/03/14 FULL LIST
2014-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-02 update statutory_documents 06/03/13 FULL LIST
2013-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 06/03/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents DIRECTOR APPOINTED MR ROBERT KEVIN PRICE
2011-05-13 update statutory_documents 06/03/11 FULL LIST
2011-03-23 update statutory_documents DIRECTOR APPOINTED MR ROBERT KEVIN PRICE
2011-01-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 06/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHADWICK / 01/10/2009
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNAH / 01/10/2009
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANK CHADWICK / 01/10/2009
2009-10-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION