WALSALL CAR CENTRE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 update website_status Disallowed => FlippedRobots
2023-07-24 update website_status FlippedRobots => Disallowed
2023-06-23 update website_status Disallowed => FlippedRobots
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
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
2023-03-16 update website_status FlippedRobots => Disallowed
2023-02-20 update website_status Disallowed => FlippedRobots
2022-12-20 update website_status FlippedRobots => Disallowed
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-26 update website_status Disallowed => FlippedRobots
2022-09-26 update website_status FlippedRobots => Disallowed
2022-09-01 update website_status Disallowed => FlippedRobots
2022-07-03 update website_status FlippedRobots => Disallowed
2022-06-12 update website_status Disallowed => FlippedRobots
2022-04-12 update website_status FlippedRobots => Disallowed
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-23 update website_status OK => FlippedRobots
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 insert email wa..@yahoo.co.uk
2020-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO 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
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-30 delete source_ip 193.243.130.185
2019-10-30 insert source_ip 104.18.65.19
2019-10-30 insert source_ip 104.18.66.19
2019-04-05 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 31/03/18 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update website_status FlippedRobots => OK
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-27 update website_status IndexPageFetchError => FlippedRobots
2017-10-17 update website_status OK => IndexPageFetchError
2017-09-06 insert about_pages_linkeddomain autotrader.co.uk
2017-09-06 insert contact_pages_linkeddomain autotrader.co.uk
2017-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-04-26 update website_status FlippedRobots => OK
2017-01-30 update website_status IndexPageFetchError => FlippedRobots
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-24 update website_status OK => IndexPageFetchError
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-07 update website_status FlippedRobots => OK
2016-11-07 delete about_pages_linkeddomain facebook.com
2016-11-07 delete about_pages_linkeddomain google.com
2016-11-07 delete about_pages_linkeddomain twitter.com
2016-11-07 delete contact_pages_linkeddomain facebook.com
2016-11-07 delete contact_pages_linkeddomain google.com
2016-11-07 delete contact_pages_linkeddomain twitter.com
2016-11-07 delete email wa..@yahoo.co.uk
2016-11-07 delete index_pages_linkeddomain facebook.com
2016-11-07 delete index_pages_linkeddomain google.com
2016-11-07 delete index_pages_linkeddomain twitter.com
2016-08-22 update website_status IndexPageFetchError => FlippedRobots
2016-07-24 update website_status OK => IndexPageFetchError
2016-05-14 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-14 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-18 update statutory_documents 08/04/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-12 delete source_ip 193.243.131.185
2015-06-12 insert source_ip 193.243.130.185
2015-06-10 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-06-10 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-05-19 update statutory_documents 08/04/15 FULL LIST
2015-05-09 delete source_ip 193.243.130.185
2015-05-09 insert source_ip 193.243.131.185
2015-02-05 delete source_ip 193.243.131.185
2015-02-05 insert source_ip 193.243.130.185
2015-01-08 delete source_ip 193.243.130.185
2015-01-08 insert source_ip 193.243.131.185
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-27 insert contact_pages_linkeddomain comparethemarket.com
2014-10-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-20 delete about_pages_linkeddomain razsor.com
2014-09-20 delete contact_pages_linkeddomain razsor.com
2014-09-20 delete contact_pages_linkeddomain youtube.com
2014-09-20 delete index_pages_linkeddomain razsor.com
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete about_pages_linkeddomain aboutcookies.org
2014-07-08 delete about_pages_linkeddomain contactatonce.com
2014-07-08 delete about_pages_linkeddomain google.co.uk
2014-07-08 delete contact_pages_linkeddomain aboutcookies.org
2014-07-08 delete contact_pages_linkeddomain contactatonce.com
2014-07-08 delete index_pages_linkeddomain aboutcookies.org
2014-07-08 delete index_pages_linkeddomain contactatonce.com
2014-07-08 delete index_pages_linkeddomain google.co.uk
2014-07-08 delete source_ip 193.243.131.185
2014-07-08 insert source_ip 193.243.130.185
2014-06-07 update returns_last_madeup_date 2013-12-21 => 2014-04-08
2014-06-07 update returns_next_due_date 2015-01-18 => 2015-05-06
2014-05-16 update website_status OK => FlippedRobots
2014-05-06 update statutory_documents 08/04/14 FULL LIST
2014-02-07 delete address 47 SHORT ACRE STREET WALSALL ENGLAND WS2 8HW
2014-02-07 insert address 47 SHORT ACRE STREET WALSALL WS2 8HW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-23 delete source_ip 193.243.130.185
2014-01-23 insert source_ip 193.243.131.185
2014-01-07 update statutory_documents 21/12/13 FULL LIST
2013-12-26 delete source_ip 193.243.131.185
2013-12-26 insert source_ip 193.243.130.185
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-20 delete source_ip 193.243.130.185
2013-11-20 insert source_ip 193.243.131.185
2013-11-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-11-07 delete address 47 SHORT ACRE STREET WALSALL STAFFS SW2 8HW
2013-11-07 insert address 47 SHORT ACRE STREET WALSALL ENGLAND WS2 8HW
2013-11-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-11-07 update account_ref_month 12 => 3
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-12-31
2013-11-07 update registered_address
2013-10-26 update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014
2013-10-26 update statutory_documents CORPORATE SECRETARY APPOINTED MERLIN BUSINESS SERVICES UK LTD
2013-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 47 SHORT ACRE STREET WALSALL STAFFS SW2 8HW
2013-09-02 insert alias Walsall Car Centre Ltd
2013-07-21 delete source_ip 193.243.131.185
2013-07-21 insert source_ip 193.243.130.185
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
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
2013-04-28 insert address Walsall Car Centre 47 Short Acre Street, Walsall, West Midlands, WS2 8HW
2013-04-14 delete source_ip 193.243.130.185
2013-04-14 insert source_ip 193.243.131.185
2013-03-04 delete source_ip 193.243.131.185
2013-03-04 insert source_ip 193.243.130.185
2013-02-13 delete source_ip 193.243.130.185
2013-02-13 insert source_ip 193.243.131.185
2013-01-04 update statutory_documents 21/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 21/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 21/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-30 update statutory_documents 21/12/09 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARMINDERJIT SINGH AUJLA / 29/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANJINDER SINGH MANN / 29/01/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-14 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 47 SHORTACRE STREET WALSALL WEST MIDLANDS WS2 8HW
2007-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 49 MANOR ROAD WALSALL WS2 9PU
2007-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-22 update statutory_documents DIRECTOR RESIGNED
2006-12-22 update statutory_documents SECRETARY RESIGNED
2006-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION