COMPETITION SUPPLIES - History of Changes


DateDescription
2023-10-14 delete person Sarah Higgins
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-09 delete person Longacre Brake
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 update website_status FlippedRobots => OK
2020-03-01 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-09-01 delete about_pages_linkeddomain automotivedigital.co.uk
2019-09-01 delete contact_pages_linkeddomain automotivedigital.co.uk
2019-09-01 delete index_pages_linkeddomain automotivedigital.co.uk
2019-09-01 delete terms_pages_linkeddomain automotivedigital.co.uk
2019-07-03 insert about_pages_linkeddomain automotivedigital.co.uk
2019-07-03 insert contact_pages_linkeddomain automotivedigital.co.uk
2019-07-03 insert index_pages_linkeddomain automotivedigital.co.uk
2019-07-03 insert terms_pages_linkeddomain automotivedigital.co.uk
2019-05-31 insert alias Competition Supplies Motorsport Parts Shop
2019-02-19 delete person William Lambdon
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 insert address Unit 17, Silverstone Technology Park, Silverstone Circuit, Towcester, Northamptonshire, NN12 8TL
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-06-03 delete source_ip 88.208.244.240
2018-06-03 insert source_ip 88.208.200.96
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-05-01 insert founder Bruce Chambers
2017-05-01 delete address 314 Main Rd, Duston NN5 6NJ
2017-05-01 delete address Silverstone Circuit, Towcester, Northants, NN12 8TN, U.K
2017-05-01 delete source_ip 88.208.194.84
2017-05-01 insert person Bruce Chambers
2017-05-01 insert person James Newbould
2017-05-01 insert person Roger Butler
2017-05-01 insert person Sarah Higgins
2017-05-01 insert person Sean Kukula
2017-05-01 insert person William Lambdon
2017-05-01 insert source_ip 88.208.244.240
2017-05-01 update robots_txt_status www.competitionsupplies.com: 0 => 200
2016-11-06 delete about_pages_linkeddomain oncirrus.com
2016-11-06 delete contact_pages_linkeddomain oncirrus.com
2016-11-06 delete index_pages_linkeddomain oncirrus.com
2016-11-06 delete terms_pages_linkeddomain oncirrus.com
2016-11-06 insert about_pages_linkeddomain incart.com
2016-11-06 insert contact_pages_linkeddomain incart.com
2016-11-06 insert index_pages_linkeddomain incart.com
2016-11-06 insert terms_pages_linkeddomain incart.com
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address UNIT 17 SILVERSTONE CIRCUIT TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 8TL
2016-01-07 insert address UNIT 17 SILVERSTONE CIRCUIT TOWCESTER NORTHAMPTONSHIRE NN12 8TL
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-01-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-17 update statutory_documents 12/12/15 FULL LIST
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MARTIN CHAMBERS / 01/04/2015
2015-06-13 delete source_ip 88.208.248.2
2015-06-13 insert source_ip 88.208.194.84
2015-06-07 delete address 17 SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 8TL
2015-06-07 insert address UNIT 17 SILVERSTONE CIRCUIT TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 8TL
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update reg_address_care_of SARAH HIGGINS => null
2015-06-07 update registered_address
2015-05-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O SARAH HIGGINS 17 SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8TL ENGLAND
2015-03-17 delete address Unit 40 Silverstone Circuit Towcester Northants NN12 8TN U.K
2015-03-17 insert address Unit 17 Silverstone Circuit Towcester Northants NN12 8TL U.K
2015-02-07 delete address UNIT 36 SILVERSTONE CIRCUIT TOWCESTER NORTHAMPTONSHIRE NN12 8TN
2015-02-07 insert address 17 SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 8TL
2015-02-07 update reg_address_care_of BRUCE CHAMBERS => SARAH HIGGINS
2015-02-07 update registered_address
2015-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O BRUCE CHAMBERS UNIT 36 SILVERSTONE CIRCUIT TOWCESTER NORTHAMPTONSHIRE NN12 8TN
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-18 update statutory_documents 12/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-09 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 36 SILVERSTONE CIRCUIT TOWCESTER NORTHAMPTONSHIRE UNITED KINGDOM NN12 8TN
2014-01-07 insert address UNIT 36 SILVERSTONE CIRCUIT TOWCESTER NORTHAMPTONSHIRE NN12 8TN
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-20 update statutory_documents 12/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-30 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-09
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-08 insert address 314 Main Rd, Duston NN5 6NJ
2012-12-12 update statutory_documents 12/12/12 FULL LIST
2012-10-25 insert address Unit 40 Silverstone Circuit Towcester Northants NN12 8TN U.K
2012-10-25 insert phone +44(0) 1327 858921
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 30/12/11 FULL LIST
2012-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 314 MAIN RD DUSTON NORTHAMPTON UK NN5 6NJ UNITED KINGDOM
2011-09-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 30/12/10 FULL LIST
2010-07-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 30/12/09 FULL LIST
2008-12-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION