REFURB CENTRE - History of Changes


DateDescription
2025-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/25, NO UPDATES
2025-02-23 delete managingdirector Chris Lowe
2025-02-23 delete address 17 The Butts Worcester United Kingdom WR1 3PA
2025-02-23 delete person Andrew Davis
2025-02-23 delete person Chris Lowe
2025-02-23 delete person Luke Jones
2025-02-23 delete person Melanie Dale Lowe
2025-02-23 delete person Paul Hayward
2025-02-23 delete person Phil Turnbull
2025-02-23 delete phone 1.800.555.6789
2025-02-23 delete source_ip 35.214.4.67
2025-02-23 insert index_pages_linkeddomain google.co.uk
2025-02-23 insert phone 01905 611 500
2025-02-23 insert source_ip 167.172.57.217
2024-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDS
2024-09-19 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-18 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-10-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-26 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-02-18 update website_status FlippedRobots => OK
2021-02-18 delete source_ip 77.104.175.193
2021-02-18 insert source_ip 35.214.4.67
2021-02-11 update website_status FailedRobots => FlippedRobots
2021-01-27 update website_status FlippedRobots => FailedRobots
2020-10-30 delete address 17 THE BUTTS WORCESTER WR1 3PA
2020-10-30 insert address 17 THE BUTTS WORCESTER WORCESTERSHIRE UNITED KINGDOM WR1 3PA
2020-10-30 update registered_address
2020-10-06 update website_status OK => FlippedRobots
2020-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 17 THE BUTTS WORCESTER WR1 3PA
2020-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2020 FROM WESTFIELD HOUSE BRANSFORD ROAD RUSHWICK WORCESTERSHIRE WR2 5TB UNITED KINGDOM
2020-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK EDWARD RICHARDS / 10/09/2020
2020-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK EDWARD RICHARDS / 10/09/2020
2020-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON LOWE / 10/09/2020
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON LOWE / 28/08/2020
2020-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON LOWE / 28/08/2020
2020-07-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-08 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-04-29 update statutory_documents CESSATION OF CHRISTOPHER SIMON LOWE AS A PSC
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-30 delete source_ip 46.51.204.184
2019-09-30 insert source_ip 77.104.175.193
2019-05-29 delete alias Car Refurb Centre (Worcester) Ltd
2019-05-29 delete source_ip 217.160.0.250
2019-05-29 insert address 17 The Butts Worcester United Kingdom WR1 3PA
2019-05-29 insert source_ip 46.51.204.184
2019-05-29 update robots_txt_status www.therefurbcentre.com: 404 => 200
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON LOWE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-19 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-08 delete address 17 The Butts Worcester United Kingdom WR1 3PA
2017-09-08 delete source_ip 46.51.204.184
2017-09-08 insert alias Car Refurb Centre (Worcester) Ltd
2017-09-08 insert source_ip 217.160.0.250
2017-09-08 update robots_txt_status www.therefurbcentre.com: 200 => 404
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-05-13 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-04-28 update statutory_documents 27/04/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2015-12-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-04 update robots_txt_status www.therefurbcentre.com: 404 => 200
2015-11-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-11 delete alias Car Refurb Centre (Worcester) Ltd
2015-07-11 delete source_ip 82.165.255.145
2015-07-11 insert address 17 The Butts Worcester United Kingdom WR1 3PA
2015-07-11 insert source_ip 46.51.204.184
2015-05-08 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-08 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-28 update statutory_documents 27/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents ADOPT ARTICLES 24/11/2014
2014-12-09 update statutory_documents 24/11/14 STATEMENT OF CAPITAL GBP 12
2014-12-09 update statutory_documents 24/11/14 STATEMENT OF CAPITAL GBP 12
2014-05-07 delete address 17 THE BUTTS WORCESTER UNITED KINGDOM WR1 3PA
2014-05-07 insert address 17 THE BUTTS WORCESTER WR1 3PA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-04-28 update statutory_documents 27/04/14 FULL LIST
2014-04-11 delete source_ip 217.160.119.81
2014-04-11 insert source_ip 82.165.255.145
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-25 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-27 => 2014-01-31
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-05-30 update website_status FlippedRobotsTxt => OK
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-04-29 update statutory_documents 27/04/13 FULL LIST
2013-01-13 update website_status OK
2012-12-16 update website_status Disallowed
2012-11-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-02 update statutory_documents 27/04/12 FULL LIST
2011-06-14 update statutory_documents DIRECTOR APPOINTED MARTIN FREDERICK EDWARD RICHARDS
2011-04-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION