GPR CARS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-07-13 delete source_ip 109.108.139.191
2022-07-13 insert source_ip 76.223.62.13
2022-07-13 insert source_ip 13.248.163.118
2022-07-13 update website_status FlippedRobots => OK
2022-06-23 update website_status OK => FlippedRobots
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-24 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2022-01-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA LOUISE RUDLING
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RUDLING / 21/01/2021
2022-01-24 update statutory_documents ADOPT ARTICLES 21/01/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-27 delete source_ip 109.108.139.254
2021-06-27 insert source_ip 109.108.139.191
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-23 delete about_pages_linkeddomain vcarsdna.com
2020-06-23 delete contact_pages_linkeddomain vcarsdna.com
2020-06-23 delete index_pages_linkeddomain vcarsdna.com
2020-06-23 insert about_pages_linkeddomain aacarsdna.com
2020-06-23 insert contact_pages_linkeddomain aacarsdna.com
2020-05-23 delete about_pages_linkeddomain aacarsdna.com
2020-05-23 delete contact_pages_linkeddomain aacarsdna.com
2020-05-23 insert about_pages_linkeddomain vcarsdna.com
2020-05-23 insert contact_pages_linkeddomain vcarsdna.com
2020-05-23 insert index_pages_linkeddomain vcarsdna.com
2020-04-22 delete about_pages_linkeddomain vcarsdna.com
2020-04-22 delete contact_pages_linkeddomain vcarsdna.com
2020-04-22 delete index_pages_linkeddomain vcarsdna.com
2020-04-22 insert about_pages_linkeddomain aacarsdna.com
2020-04-22 insert contact_pages_linkeddomain aacarsdna.com
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RUDLING / 30/09/2019
2019-10-07 delete address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2019-10-07 insert address 4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU
2019-10-07 update registered_address
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2019-07-22 delete source_ip 37.220.91.42
2019-07-22 insert source_ip 109.108.139.254
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-25 delete address Suppliers of Quality Used Cars in St Neots, Cambridgeshire. PE19 5YF
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RUDLING / 11/06/2018
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RUDLING / 11/06/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-02-08 update account_ref_day 30 => 31
2017-02-08 update account_ref_month 1 => 5
2017-02-08 update accounts_last_madeup_date 2015-01-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-02-28
2017-01-25 delete source_ip 193.243.130.185
2017-01-25 insert source_ip 37.220.91.42
2017-01-25 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-18 update statutory_documents PREVEXT FROM 30/01/2016 TO 31/05/2016
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-01-31
2016-10-31 update statutory_documents PREVSHO FROM 31/01/2016 TO 30/01/2016
2016-06-30 delete phone 01480 532463 07956 171121
2016-06-30 insert phone 01480 532463 07445 217954
2016-02-09 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-09 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-30 update statutory_documents 20/01/16 FULL LIST
2016-01-21 delete source_ip 193.243.131.185
2016-01-21 insert source_ip 193.243.130.185
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-23 delete source_ip 193.243.130.185
2015-10-23 insert source_ip 193.243.131.185
2015-10-20 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-26 delete phone 01480 532463 07445 217954
2015-08-26 insert phone 01480 532463 07956 171121
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2015-01-25 update statutory_documents 20/01/15 FULL LIST
2014-12-09 delete about_pages_linkeddomain aboutcookies.org
2014-12-09 delete about_pages_linkeddomain contactatonce.com
2014-12-09 delete about_pages_linkeddomain google.co.uk
2014-12-09 delete about_pages_linkeddomain razsor.com
2014-12-09 delete contact_pages_linkeddomain aboutcookies.org
2014-12-09 delete contact_pages_linkeddomain contactatonce.com
2014-12-09 delete contact_pages_linkeddomain razsor.com
2014-12-09 delete index_pages_linkeddomain aboutcookies.org
2014-12-09 delete index_pages_linkeddomain contactatonce.com
2014-12-09 delete index_pages_linkeddomain google.co.uk
2014-12-09 delete index_pages_linkeddomain razsor.com
2014-03-07 delete address 171-173 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8UE
2014-03-07 insert address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-12 update statutory_documents 20/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-31 delete source_ip 193.243.131.185
2013-05-31 insert source_ip 193.243.130.185
2013-03-14 delete source_ip 193.243.130.185
2013-03-14 insert source_ip 193.243.131.185
2013-02-08 update statutory_documents 20/01/13 FULL LIST
2013-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RUDLING / 19/01/2013
2013-02-06 delete source_ip 193.243.130.85
2013-02-06 insert source_ip 193.243.130.185
2012-11-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address Little Paxton St. Neots Cambridgeshire PE19 6QT
2012-10-25 insert address A1 Great North Road Southos St Neots Cambridgeshire PE19 5YF
2012-10-25 insert phone 07823 449 307
2012-10-25 delete address A1 Great North Road Southos St Neots Cambridgeshire PE19 5YF
2012-10-25 delete email gr..@sky.com
2012-10-25 delete phone 01480 476777
2012-10-25 delete phone 07956 171121
2012-10-25 insert address A1 Great North Road Southoe St Neots Cambridgeshire PE19 5YF
2012-10-25 insert email sa..@gprcars.co.uk
2012-10-25 insert phone 01480 532 463
2012-10-25 insert phone 07445 217 954
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RUDLING / 06/03/2012
2012-01-30 update statutory_documents 20/01/12 FULL LIST
2012-01-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL RUDLING / 13/12/2011
2012-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHKELZEN DEMUSHI
2011-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RUDLING / 25/11/2011
2011-02-15 update statutory_documents 20/01/11 FULL LIST
2010-05-26 update statutory_documents DIRECTOR APPOINTED SHKELZEN DEMUSHI
2010-05-26 update statutory_documents 22/01/10 STATEMENT OF CAPITAL GBP 100.00
2010-02-16 update statutory_documents DIRECTOR APPOINTED GRAHAM RUDLING
2010-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE GALLOWAY
2010-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE
2010-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION