CITY GARAGE - 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
2023-04-07 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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-03 delete source_ip 88.208.252.226
2020-05-03 insert source_ip 77.68.64.18
2020-05-03 update robots_txt_status www.citygarage.co.uk: 404 => 200
2020-05-03 update website_status FlippedRobots => OK
2020-04-11 update website_status OK => FlippedRobots
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH 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
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLAN
2020-01-02 update statutory_documents 15/12/19 STATEMENT OF CAPITAL GBP 1000
2019-12-31 update statutory_documents CESSATION OF THOMAS ALLAN AS A PSC
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-25 delete about_pages_linkeddomain silktide.com
2019-04-25 delete contact_pages_linkeddomain silktide.com
2019-04-25 delete index_pages_linkeddomain silktide.com
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, 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
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-02 update website_status FlippedRobots => OK
2017-03-02 delete person Suzuki Specialist
2017-03-02 insert alias City Garage Ltd
2017-03-02 insert index_pages_linkeddomain silktide.com
2017-03-02 insert phone 01228 530 840 / 527 287
2017-03-02 insert registration_number 686 5893
2017-03-02 insert vat 970 327 911
2017-01-21 update website_status OK => FlippedRobots
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
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
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
2016-04-20 update statutory_documents 01/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-26 insert index_pages_linkeddomain bookmygarage.com
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
2015-04-08 update statutory_documents 01/04/15 FULL LIST
2015-01-22 delete source_ip 213.171.218.120
2015-01-22 insert source_ip 88.208.252.226
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
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-07-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-06-12 update statutory_documents 01/04/14 FULL LIST
2014-05-05 delete address London Road Carlisle Cumbria CA4 0AA
2014-05-05 delete person Tom Allan
2014-05-05 delete phone 01228 527 287
2014-05-05 insert person Suzuki Specialist
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-26 update returns_next_due_date 2013-04-29 => 2014-04-29
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
2013-06-21 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 2011-04-01 => 2012-04-01
2013-06-21 update returns_next_due_date 2012-04-29 => 2013-04-29
2013-05-21 update statutory_documents 01/04/13 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address City Garage Carleton, London Road, Carlisle, CA4 0AA
2012-10-25 delete address Tyne Street, Carlise CA1 2NP
2012-06-18 update statutory_documents 01/04/12 FULL LIST
2012-02-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 01/04/11 FULL LIST
2011-06-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-04-14 update statutory_documents 01/04/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MICHAEL ELLIS / 01/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALLAN / 01/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DUFTON / 01/04/2010
2009-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION