Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-10-19 |
delete address Unit 12 Birch,
Kembrey Park,
Swindon,
SN2 8UU |
2023-10-19 |
delete person Pride Quest |
2023-10-19 |
delete phone 01793 615 327 |
2023-10-19 |
delete phone 0800 074 6612 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-02-24 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-07 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-03-15 |
delete source_ip 195.238.175.79 |
2022-03-15 |
insert source_ip 178.62.44.186 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-16 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
2020-02-18 |
insert general_emails in..@cpmobility.co.uk |
2020-02-18 |
insert email in..@cpmobility.co.uk |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-22 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-07-17 |
delete general_emails in..@cpmobility.co.uk |
2019-07-17 |
delete email in..@cpmobility.co.uk |
2019-07-17 |
delete index_pages_linkeddomain yell.com |
2019-07-17 |
delete source_ip 100.24.208.97 |
2019-07-17 |
delete source_ip 35.172.94.1 |
2019-07-17 |
insert index_pages_linkeddomain digitalnrg.co.uk |
2019-07-17 |
insert person Pride Quest |
2019-07-17 |
insert source_ip 195.238.175.79 |
2019-05-30 |
update website_status FlippedRobots => OK |
2019-05-30 |
delete contact_pages_linkeddomain aboutcookies.org |
2019-05-30 |
delete index_pages_linkeddomain aboutcookies.org |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-04 |
update website_status OK => FlippedRobots |
2019-03-05 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-12-19 |
insert general_emails in..@cpmobility.co.uk |
2018-12-19 |
delete address 423 Whitehall Road, St George, Bristol, BS5 7BP |
2018-12-19 |
delete address Unit 41, Old Mills Trading Estate, Paulton, Radstock, BS39 7SU |
2018-12-19 |
delete contact_pages_linkeddomain bristolsmobilitycentre.co.uk |
2018-12-19 |
delete index_pages_linkeddomain bristolsmobilitycentre.co.uk |
2018-12-19 |
delete phone 01179 515 558 |
2018-12-19 |
delete source_ip 18.234.9.138 |
2018-12-19 |
delete source_ip 34.224.237.194 |
2018-12-19 |
delete source_ip 35.172.87.51 |
2018-12-19 |
delete source_ip 54.86.190.239 |
2018-12-19 |
insert address Unit 41, Old Mills Trading Estate, Paulton, Radstock, Somerset,
BS39 7SU |
2018-12-19 |
insert email in..@cpmobility.co.uk |
2018-12-19 |
insert source_ip 100.24.208.97 |
2018-12-19 |
insert source_ip 35.172.94.1 |
2018-08-02 |
delete source_ip 34.202.90.224 |
2018-08-02 |
delete source_ip 34.203.45.99 |
2018-08-02 |
delete source_ip 52.87.3.237 |
2018-08-02 |
insert source_ip 18.234.9.138 |
2018-08-02 |
insert source_ip 34.224.237.194 |
2018-08-02 |
insert source_ip 35.172.87.51 |
2018-08-02 |
insert source_ip 54.86.190.239 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2018-04-18 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-02 |
insert contact_pages_linkeddomain bristolsmobilitycentre.co.uk |
2018-03-02 |
insert index_pages_linkeddomain bristolsmobilitycentre.co.uk |
2017-11-22 |
delete source_ip 54.174.24.91 |
2017-11-22 |
insert source_ip 34.203.45.99 |
2017-09-29 |
delete source_ip 34.197.131.54 |
2017-09-29 |
delete source_ip 52.2.67.7 |
2017-09-29 |
delete source_ip 54.165.209.98 |
2017-09-29 |
insert source_ip 34.202.90.224 |
2017-09-29 |
insert source_ip 52.87.3.237 |
2017-09-29 |
insert source_ip 54.174.24.91 |
2017-08-14 |
delete source_ip 88.208.252.221 |
2017-08-14 |
insert source_ip 34.197.131.54 |
2017-08-14 |
insert source_ip 52.2.67.7 |
2017-08-14 |
insert source_ip 54.165.209.98 |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-19 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-10-28 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-07 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-03 |
update statutory_documents 01/05/16 FULL LIST |
2016-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STACEY DIANNE SHOWERING / 15/04/2016 |
2016-03-14 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-07 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-01 |
update statutory_documents 01/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
delete source_ip 213.171.219.4 |
2014-07-08 |
insert source_ip 88.208.252.221 |
2014-07-08 |
update robots_txt_status www.careplusmobility.co.uk: 404 => 200 |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-05-27 |
update website_status OK => FlippedRobots |
2014-05-06 |
update statutory_documents 01/05/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2013-11-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-19 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON |
2013-08-29 |
update website_status Disallowed => OK |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-05-08 |
update statutory_documents 01/05/13 FULL LIST |
2013-04-28 |
update website_status OK => Disallowed |
2012-12-26 |
delete address BRISTOL - 15/19 Badminton Road, Downend, Bristol BS16 6BB |
2012-12-26 |
insert address BRISTOL - 14-16 Regent Street, Kingswood, Bristol, BS15 8JS |
2012-12-26 |
insert phone 04194103 |
2012-12-26 |
insert registration_number 04194103 |
2012-12-26 |
insert vat 762585110 |
2012-12-03 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 01/05/12 FULL LIST |
2012-01-10 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 01/05/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-05-06 |
update statutory_documents 01/05/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER SAINSBURY |
2010-01-03 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY BREEZE |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS; AMEND |
2009-05-18 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD ROBINSON |
2009-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY BREEZE / 01/04/2009 |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
2009-03-17 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/07 FROM:
UNIT 3 OLD MILLS TRADING ESTATE
PAULTON
RADSTOCK
SOMERSET BS39 7SU |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
2007-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-06 |
update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
2004-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/08/01 |
2003-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2002-06-14 |
update statutory_documents RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
2002-01-09 |
update statutory_documents £ NC 1000/1001
21/12/01 |
2002-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED 20/12/01 |
2001-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
UNIT 3
OLD MILLS TRADING ESTATE
PAULTON
BRISTOL BS39 7SU |
2001-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-13 |
update statutory_documents SECRETARY RESIGNED |
2001-04-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |