PERFORMANCE 3000 - History of Changes


DateDescription
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
2023-09-05 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2022-10-11 insert career_emails jo..@performance3000.com
2022-10-11 delete index_pages_linkeddomain automattic.com
2022-10-11 delete index_pages_linkeddomain imiregister.org.uk
2022-10-11 delete index_pages_linkeddomain rac.co.uk
2022-10-11 delete index_pages_linkeddomain themeforest.net
2022-10-11 delete index_pages_linkeddomain tradingstandards.uk
2022-10-11 delete source_ip 77.72.1.27
2022-10-11 insert email jo..@performance3000.com
2022-10-11 insert index_pages_linkeddomain garage-services-online.co.uk
2022-10-11 insert index_pages_linkeddomain goo.gl
2022-10-11 insert index_pages_linkeddomain linkedin.com
2022-10-11 insert index_pages_linkeddomain trustpilot.com
2022-10-11 insert source_ip 172.67.158.17
2022-10-11 insert source_ip 104.21.8.222
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, 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
2021-09-15 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-01-14 delete source_ip 162.144.20.187
2021-01-14 insert index_pages_linkeddomain automattic.com
2021-01-14 insert management_pages_linkeddomain automattic.com
2021-01-14 insert source_ip 77.72.1.27
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-11 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-03-21 delete person Sheldon Hill
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-09-05 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
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
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TROTT / 29/08/2018
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL RANDINO / 16/08/2016
2017-12-30 delete otherexecutives Jason Wynne-Jones
2017-12-30 delete personal_emails ph..@mail.com
2017-12-30 delete email ma..@mail.com
2017-12-30 delete email ph..@mail.com
2017-12-30 delete source_ip 192.185.86.89
2017-12-30 insert address 40 Buckland Road Pen Mill Trading Estate Yeovil Somerset BA21 5HA
2017-12-30 insert index_pages_linkeddomain imiregister.org.uk
2017-12-30 insert index_pages_linkeddomain rac.co.uk
2017-12-30 insert index_pages_linkeddomain tradingstandards.uk
2017-12-30 insert source_ip 162.144.20.187
2017-12-30 update person_title James Trott: CO - OWNER; James Trott CO - OWNER, WORKSHOP MANAGER; WORKSHOP MANAGER => AMIMI CO - OWNER, WORKSHOP MANAGER
2017-12-30 update person_title Jason Wynne-Jones: TECHNICIAN; HEAD => CAE AMIMI; AMIMI HEAD TECHNICIAN
2017-12-30 update person_title Mike Randino: CO - OWNER; Mike Randino CO - OWNER => CAE AMIMI; AMIMI CO - OWNER
2017-12-30 update person_title Tim Durdle: GENERAL MANAGER => AMIMI GENERAL MANAGER
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-05-15 delete index_pages_linkeddomain wordpress.org
2017-05-15 insert index_pages_linkeddomain themeforest.net
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-29 delete index_pages_linkeddomain mojomarketplace.com
2016-06-29 insert alias Performance 3000 Ltd
2016-06-29 insert index_pages_linkeddomain wordpress.org
2016-06-29 insert industry_tag tuning
2016-03-28 update robots_txt_status www.performance3000.com: 404 => 200
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update website_status FlippedRobots => OK
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-13 update website_status OK => FlippedRobots
2015-09-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-21 update statutory_documents 12/08/15 FULL LIST
2015-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RANDINO / 13/08/2014
2015-08-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RANDINO / 13/08/2014
2015-05-13 delete person Ben Brotherwood
2015-04-11 delete source_ip 212.48.69.48
2015-04-11 insert source_ip 192.185.86.89
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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET ENGLAND DT10 2LL
2014-09-07 insert address MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-15 update statutory_documents 12/08/14 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
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-16 update statutory_documents 12/08/13 FULL LIST
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
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
2013-05-29 delete source_ip 198.20.250.31
2013-05-29 insert source_ip 212.48.69.48
2013-05-08 update website_status FailedRobotsTxt => OK
2013-05-08 delete source_ip 74.53.81.152
2013-05-08 insert source_ip 198.20.250.31
2013-03-05 update website_status FailedRobotsTxt
2013-02-19 update website_status OK
2013-01-28 update website_status FailedRobotsTxt
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents 12/08/12 FULL LIST
2011-09-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 12/08/11 FULL LIST
2011-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM C/O C/O EVANS & CO MANCHESTER HOUSE HIGH STREET STALBRIDGE STURMINSTER NEWTON DORSET DT10 2LL ENGLAND
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 3 KINGFISHER CLOSE GAZELLE ROAD LYNX TRADING ESTATE YEOVIL SOMERSET BA20 2PJ
2010-09-27 update statutory_documents SECRETARY APPOINTED MICHAEL RANDINO
2010-09-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR TROTT
2010-09-16 update statutory_documents 12/08/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TROTT / 12/08/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RANDINO / 12/08/2010
2010-06-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 12/08/09 FULL LIST
2010-06-03 update statutory_documents RES02
2010-06-02 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-03-23 update statutory_documents STRUCK OFF AND DISSOLVED
2009-12-08 update statutory_documents FIRST GAZETTE
2009-03-17 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents FIRST GAZETTE
2009-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2009-03-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-18 update statutory_documents NEW SECRETARY APPOINTED
2006-08-18 update statutory_documents SECRETARY RESIGNED
2006-08-18 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-09-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-14 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/04 FROM: MANCHESTER HOUSE, HIGH STREET STALBRIDGE, STURMINSTER NEWTON, DORSET DT10 2LL
2004-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-18 update statutory_documents NC INC ALREADY ADJUSTED 12/08/04
2004-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW
2004-08-18 update statutory_documents DIRECTOR RESIGNED
2004-08-18 update statutory_documents SECRETARY RESIGNED
2004-08-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-18 update statutory_documents £ NC 1000/50000 12/08/
2004-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION