Date | Description |
2025-04-10 |
update website_status OK => IndexPageFetchError |
2024-09-24 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/24, NO UPDATES |
2024-05-25 |
delete career_emails jo..@performance3000.com |
2024-05-25 |
delete email jo..@performance3000.com |
2024-05-25 |
delete index_pages_linkeddomain trustpilot.com |
2024-05-25 |
delete index_pages_linkeddomain twitter.com |
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 |