CONTINENTAL CAR HIRE - History of Changes


DateDescription
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-21 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-12 delete source_ip 85.233.160.141
2023-02-12 insert source_ip 162.241.252.218
2023-02-12 update website_status TemplateWebsite => OK
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-08-11 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-12-04 update website_status OK => TemplateWebsite
2021-10-25 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2021-02-08 delete index_pages_linkeddomain wordpress.org
2021-02-08 delete source_ip 85.233.160.148
2021-02-08 insert address 142 Bentworth Road White City,London, W12 7AH
2021-02-08 insert address 142 Bentworth Road, London, W12 7AH
2021-02-08 insert email mk..@continentalcarhire.co.uk
2021-02-08 insert index_pages_linkeddomain cloudorbits.net
2021-02-08 insert phone 0208 740 3756
2021-02-08 insert phone 0208 743 7469
2021-02-08 insert source_ip 85.233.160.141
2021-02-08 update primary_contact null => 142 Bentworth Road, London, W12 7AH
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-08-06 update website_status InternalTimeout => OK
2020-08-06 delete address 142 Bentworth Road, London, W12 7AH
2020-08-06 delete email mk..@continentalcarhire.co.uk
2020-08-06 delete phone 0208 740 3756
2020-08-06 delete phone 0208 743 7469
2020-08-06 delete registration_number 05204255
2020-08-06 delete registration_number 711301
2020-08-06 delete registration_number CRM 13221
2020-08-06 delete source_ip 85.233.160.147
2020-08-06 delete vat 848 608391
2020-08-06 insert index_pages_linkeddomain wordpress.org
2020-08-06 insert source_ip 85.233.160.148
2020-08-06 update primary_contact 142 Bentworth Road London W12 7AH => null
2020-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAQUAT NAZ ASHRAF
2020-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ASHRAF NOOR / 17/07/2020
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-22 update website_status OK => InternalTimeout
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-10-15 delete about_pages_linkeddomain goo.gl
2017-10-15 delete about_pages_linkeddomain mavericksol.com
2017-10-15 delete contact_pages_linkeddomain goo.gl
2017-10-15 delete contact_pages_linkeddomain mavericksol.com
2017-10-15 delete index_pages_linkeddomain goo.gl
2017-10-15 delete index_pages_linkeddomain mavericksol.com
2017-10-15 delete service_pages_linkeddomain goo.gl
2017-10-15 delete service_pages_linkeddomain mavericksol.com
2017-10-15 delete terms_pages_linkeddomain goo.gl
2017-10-15 delete terms_pages_linkeddomain mavericksol.com
2017-10-15 insert phone 0208 740 3756
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-07-31
2017-08-09 delete registration_number 5204255
2017-08-09 insert email co..@continentalcarhire.co.uk
2017-08-09 insert email mk..@continentalcarhire.co.uk
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-08-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052042550001
2017-01-28 delete alias Continental Care Hire
2016-11-26 delete contact_pages_linkeddomain marelconcepts.net
2016-11-26 delete fax 0208 749 6310
2016-11-26 insert contact_pages_linkeddomain goo.gl
2016-11-26 insert contact_pages_linkeddomain mavericksol.com
2016-11-26 insert registration_number 711301
2016-11-26 insert vat 848 608391
2016-08-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHRAF NOOR
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-07 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-05-03 update statutory_documents 29/02/16 FULL LIST
2016-03-27 update website_status IndexPageFetchError => OK
2016-03-27 delete source_ip 85.233.160.70
2016-03-27 insert source_ip 85.233.160.147
2016-03-27 update robots_txt_status www.continentalcarhire.co.uk: 404 => 200
2015-11-03 update website_status OK => IndexPageFetchError
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-04-01 update statutory_documents 28/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 142 BENTWORTH ROAD LONDON ENGLAND W12 7AH
2014-06-07 insert address 142 BENTWORTH ROAD LONDON W12 7AH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-05-16 update statutory_documents 28/02/14 FULL LIST
2014-01-08 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED ASHRAF NOOR
2014-01-07 delete address 142B BENTWORTH ROAD LONDON ENGLAND W12 7AH
2014-01-07 insert address 142 BENTWORTH ROAD LONDON ENGLAND W12 7AH
2014-01-07 update registered_address
2013-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 142B BENTWORTH ROAD LONDON W12 7AH ENGLAND
2013-12-07 delete address 142 BENTWORTH ROAD LONDON UNITED KINGDOM W12 7AH
2013-12-07 insert address 142B BENTWORTH ROAD LONDON ENGLAND W12 7AH
2013-12-07 update registered_address
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RAFAQUAT NAZ NOOR / 01/11/2013
2013-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 142 BENTWORTH ROAD LONDON W12 7AH UNITED KINGDOM
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-09 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-18 update statutory_documents 28/02/13 FULL LIST
2013-03-13 delete address 232-EDGWARE ROAD LONDON W2 1DW
2013-03-13 delete fax 020 7224 8855
2013-03-13 delete phone 020-7224-8800
2013-03-13 delete phone 0800-180-4345
2013-03-13 delete phone 0845-260-4000
2013-03-13 insert fax 0208 749 6310
2013-03-13 insert phone 0208 743 7469
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 29/02/12 FULL LIST
2011-11-29 update statutory_documents DIRECTOR APPOINTED MRS RAFAQUAT NAZ NOOR
2011-11-29 update statutory_documents SECRETARY APPOINTED MR ASHRAF NOOR
2011-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NOOR
2011-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAFAQAT ASHRAF
2011-07-14 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 28/02/11 FULL LIST
2011-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2011 FROM 232 EDGWARE ROAD LONDON W2 1DW
2010-09-01 update statutory_documents 12/08/10 FULL LIST
2010-03-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 12/08/09 FULL LIST
2009-12-11 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NOOR / 22/06/2005
2008-12-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 142 BENTWORTH ROAD LONDON W12 7AH
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07
2006-11-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-10-09 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 142 BENTWORTH ROAD LONDON W12 7AH
2005-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 232 EDGWARE ROAD LONDON W2 1DW
2005-09-06 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-10-04 update statutory_documents SECRETARY RESIGNED
2004-10-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-10 update statutory_documents NEW SECRETARY APPOINTED
2004-09-10 update statutory_documents DIRECTOR RESIGNED
2004-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/04 FROM: CORPORATE HOUSE 8 LEDGERS ROAD SLOUGH BERKSHIRE SL1 2QX
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