CHELMSFORD CARS AND COMMERCIALS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-07 delete address 144 NEW LONDON ROAD CHELMSFORD ENGLAND CM2 0AW
2022-03-07 insert address A12 COMMERCIAL HUB LONDON ROAD MARKS TEY COLCHESTER ESSEX UNITED KINGDOM CO6 1ED
2022-03-07 update registered_address
2022-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2022 FROM 144 NEW LONDON ROAD CHELMSFORD CM2 0AW ENGLAND
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-01 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-28 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-10-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-21 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-05-07 delete address 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW
2018-05-07 insert address 144 NEW LONDON ROAD CHELMSFORD ENGLAND CM2 0AW
2018-05-07 update registered_address
2018-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-10-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-12-19 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-12-19 update company_status Active - Proposal to Strike off => Active
2016-11-11 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-10-15 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-04 update statutory_documents FIRST GAZETTE
2016-05-12 delete sic_code 45190 - Sale of other motor vehicles
2016-05-12 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-21 update statutory_documents 01/04/16 FULL LIST
2016-03-08 update num_mort_outstanding 26 => 25
2016-03-08 update num_mort_satisfied 3 => 4
2016-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-07 update num_mort_outstanding 27 => 26
2015-12-07 update num_mort_satisfied 2 => 3
2015-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-10-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-28 update statutory_documents 01/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-12-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-11-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-11-07 update company_status Active => Active - Proposal to Strike off
2014-11-04 update statutory_documents FIRST GAZETTE
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-25 update statutory_documents 01/04/14 FULL LIST
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-12-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-11-21 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_outstanding 28 => 27
2013-08-01 update num_mort_satisfied 1 => 2
2013-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-26 update statutory_documents 01/04/13 FULL LIST
2012-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-26 update statutory_documents 01/04/12 FULL LIST
2011-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-11-01 update statutory_documents FIRST GAZETTE
2011-08-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-04-27 update statutory_documents 01/04/11 FULL LIST
2010-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-28 update statutory_documents 01/04/10 FULL LIST
2010-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-08 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-03 update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2008-04-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2007-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2007-04-28 update statutory_documents RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2007-01-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-04-19 update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/06 FROM: HANNINGFIELD SERVICE STATION MAIN ROAD A130 SOUTHEND ROAD EAST HANNINGFIELD CHELMSFORD ESSEX CM3 8EE
2005-06-02 update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-26 update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2003-04-30 update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-05-02 update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-03-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-06-22 update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-03-26 update statutory_documents AUDITOR'S RESIGNATION
2001-02-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00
2000-11-14 update statutory_documents £ NC 1000/136000 10/10/00
2000-11-14 update statutory_documents NC INC ALREADY ADJUSTED 10/10/00
2000-07-26 update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-09-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98
1999-06-24 update statutory_documents RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1998-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/98 FROM: LITTLE CLAYDONS BUNGALOW OLD SOUTHEND ROAD HOWE GREEN, CHELMSFORD ESSEX CM2 7TB
1998-05-18 update statutory_documents RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1997-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-05-07 update statutory_documents RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1996-08-07 update statutory_documents RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS
1996-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-04-23 update statutory_documents RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS
1994-04-20 update statutory_documents RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS
1993-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/93 FROM: 84 TEMPLE AVENUE TEMPLE CHAMBERS LONDON EC4Y 0HP
1993-04-23 update statutory_documents NEW SECRETARY APPOINTED
1993-04-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION