HOTLINE CARS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-03-30
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2023-10-07 update accounts_next_due_date 2023-06-30 => 2023-12-30
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-25 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-06-30
2023-03-31 update statutory_documents CURRSHO FROM 31/03/2022 TO 30/03/2022
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-06-05 delete source_ip 51.89.218.196
2022-06-05 insert source_ip 206.189.126.84
2022-06-05 update robots_txt_status hotlinecars.co.uk: 404 => 200
2022-06-05 update robots_txt_status www.hotlinecars.co.uk: 404 => 200
2022-05-06 delete source_ip 185.207.109.63
2022-05-06 insert source_ip 51.89.218.196
2022-05-06 update robots_txt_status hotlinecars.co.uk: 200 => 404
2022-05-06 update robots_txt_status www.hotlinecars.co.uk: 200 => 404
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-09-20 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-05 update statutory_documents CESSATION OF ARSHID MAHMOOD AS A PSC
2020-01-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, 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
2018-12-21 insert about_pages_linkeddomain autocab.net
2018-12-21 insert index_pages_linkeddomain autocab.net
2018-12-21 insert service_pages_linkeddomain autocab.net
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARSHID MAHMOOD
2018-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RASHID
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-08-27 update website_status Unavailable => OK
2017-08-27 delete source_ip 52.4.209.250
2017-08-27 insert source_ip 185.207.109.63
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-08 update website_status FailedRobots => Unavailable
2016-10-11 update website_status FlippedRobots => FailedRobots
2016-09-22 update website_status OK => FlippedRobots
2016-08-25 update website_status FailedRobots => OK
2016-08-25 delete alias Hotline Cars
2016-08-25 delete email ho..@hotmail.co.uk
2016-08-25 delete phone 0121-353-21-21
2016-08-25 delete source_ip 130.211.72.53
2016-08-25 insert index_pages_linkeddomain dynadot.com
2016-08-25 insert source_ip 52.4.209.250
2016-08-25 update description
2016-07-28 update website_status FlippedRobots => FailedRobots
2016-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2016-07-09 update website_status FailedRobots => FlippedRobots
2016-05-09 update website_status FlippedRobots => FailedRobots
2016-04-20 update website_status FailedRobots => FlippedRobots
2016-03-07 update website_status FlippedRobots => FailedRobots
2016-02-17 update website_status FailedRobots => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-08 update website_status FlippedRobots => FailedRobots
2015-12-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2015-12-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-11-25 update statutory_documents 09/11/15 FULL LIST
2015-11-07 update website_status FailedRobots => FlippedRobots
2015-10-10 update website_status FlippedRobots => FailedRobots
2015-09-21 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2015-01-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 update statutory_documents 09/11/14 FULL LIST
2014-12-01 delete source_ip 23.214.180.76
2014-12-01 insert source_ip 130.211.72.53
2014-12-01 update robots_txt_status hotlinecars.co.uk: 404 => 200
2014-12-01 update robots_txt_status www.hotlinecars.co.uk: 404 => 200
2014-10-31 delete source_ip 2.18.114.225
2014-10-31 insert source_ip 23.214.180.76
2014-09-27 delete source_ip 23.214.180.76
2014-09-27 insert source_ip 2.18.114.225
2014-08-20 delete source_ip 172.228.162.225
2014-08-20 insert source_ip 23.214.180.76
2014-06-05 delete source_ip 2.18.114.225
2014-06-05 insert source_ip 172.228.162.225
2014-03-27 delete source_ip 2.18.178.225
2014-03-27 insert source_ip 2.18.114.225
2014-03-10 update website_status EmptyPage => OK
2014-03-10 delete phone 01543 374 374
2014-03-10 delete source_ip 2.18.114.225
2014-03-10 insert source_ip 2.18.178.225
2014-03-10 update robots_txt_status hotlinecars.co.uk: 200 => 404
2014-03-10 update robots_txt_status www.hotlinecars.co.uk: 200 => 404
2014-01-15 update website_status OK => EmptyPage
2014-01-07 delete address 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B75 5BE
2014-01-07 insert address 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2014-01-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-19 update statutory_documents 09/11/13 FULL LIST
2013-12-04 delete source_ip 54.247.79.201
2013-12-04 insert phone 01543 374 374
2013-12-04 insert source_ip 2.18.114.225
2013-11-05 delete source_ip 54.246.112.21
2013-11-05 insert source_ip 54.247.79.201
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 delete address 186A CHESTER ROAD, STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3NA
2013-06-24 insert address 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B75 5BE
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-24 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-02-04 delete email ho..@hotlinecars.co.uk
2013-02-04 delete phone 01543 374 374
2013-02-04 delete source_ip 54.246.107.255
2013-02-04 insert email ho..@hotmail.co.uk
2013-02-04 insert source_ip 54.246.112.21
2013-01-28 delete source_ip 80.195.26.81
2013-01-28 insert email ho..@hotlinecars.co.uk
2013-01-28 insert phone 0121-353-21-21
2013-01-28 insert phone 01543 374 374
2013-01-28 insert source_ip 54.246.107.255
2013-01-28 update description
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 186A CHESTER ROAD, STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3NA
2013-01-09 update statutory_documents 09/11/12 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete email ho..@hotlinecars.co.uk
2012-10-24 delete phone 0121-353-21-21
2012-10-24 delete phone 01543 374 374
2012-01-23 update statutory_documents 09/11/11 FULL LIST
2012-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WHITE
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 09/11/10 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents DIRECTOR APPOINTED ARSHID MAHMOOD
2010-08-11 update statutory_documents DIRECTOR APPOINTED MOHAMMED ZAMEER RASHID
2010-08-11 update statutory_documents 29/07/10 STATEMENT OF CAPITAL GBP 112
2010-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN THORPE
2010-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTHERN
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 09/11/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN THORPE / 23/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH SCOTHERN / 23/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL WHITE / 23/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZAHIR ABBAS / 23/12/2009
2009-01-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents DIRECTOR APPOINTED ZAHIR ABBAS
2008-11-26 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-26 update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-12-04 update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents DIRECTOR RESIGNED
2005-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION