WORCESTER CLASSIC CARS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-09 insert general_emails en..@triple-s.co.uk
2023-02-09 delete index_pages_linkeddomain easily.co.uk
2023-02-09 delete index_pages_linkeddomain sipeda.co.uk
2023-02-09 insert email en..@triple-s.co.uk
2023-02-09 insert index_pages_linkeddomain aartie.co.uk
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES
2020-11-24 update statutory_documents DIRECTOR APPOINTED MR DAVID HUGH DERRETT
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-23 update website_status OK => DNSError
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-12-19 delete source_ip 91.194.151.37
2018-12-19 insert source_ip 91.136.8.128
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2017-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 delete company_previous_name JUPITER SOUND LIMITED
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-22 update robots_txt_status www.worcesterclassic.co.uk: 404 => 200
2016-05-14 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-05-14 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-03-02 update statutory_documents 04/02/16 FULL LIST
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
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-12 delete index_pages_linkeddomain ajaxtube.com
2015-06-12 delete index_pages_linkeddomain ajaxxxtube.net
2015-06-12 delete index_pages_linkeddomain best-celebrity-nudes.tumblr.com
2015-06-12 delete index_pages_linkeddomain celeb-sex-tapes-blog.tumblr.com
2015-06-12 delete index_pages_linkeddomain hentai-videos-blog.tumblr.com
2015-06-12 delete index_pages_linkeddomain hq-mobile-porn.tumblr.com
2015-06-12 delete index_pages_linkeddomain my-lesbian-porno.tumblr.com
2015-06-12 delete index_pages_linkeddomain my-milf-porn.tumblr.com
2015-06-12 delete index_pages_linkeddomain the-best-phone-porn.tumblr.com
2015-06-12 delete index_pages_linkeddomain the-best-porn-mobile.tumblr.com
2015-06-12 delete management_pages_linkeddomain ajaxxxtube.com
2015-06-12 delete management_pages_linkeddomain best-hot-gay-porn.tumblr.com
2015-06-12 delete management_pages_linkeddomain davidblackwood.com
2015-06-12 delete management_pages_linkeddomain hot-lesbian-porn.tumblr.com
2015-06-12 delete management_pages_linkeddomain my-lesbian-porno.tumblr.com
2015-06-12 delete management_pages_linkeddomain the-best-celebrity-nudes.blogspot.com
2015-06-12 delete management_pages_linkeddomain the-best-gay-porn.tumblr.com
2015-06-12 delete management_pages_linkeddomain the-best-mom-sex.tumblr.com
2015-06-12 delete management_pages_linkeddomain the-best-phone-porn.tumblr.com
2015-06-12 delete management_pages_linkeddomain twitter.com
2015-06-12 delete service_pages_linkeddomain cartoon-porn-blog.tumblr.com
2015-06-12 delete service_pages_linkeddomain cartoon-porn-pics.tumblr.com
2015-06-12 delete service_pages_linkeddomain cvillewords.com
2015-06-12 delete service_pages_linkeddomain essay-for-me.blogspot.com
2015-06-12 delete service_pages_linkeddomain hannesbrunner.com
2015-06-12 delete service_pages_linkeddomain jimcorkery.com
2015-06-12 delete service_pages_linkeddomain the-best-celebrity-nudes.blogspot.com
2015-06-12 delete service_pages_linkeddomain the-best-lesbian-porn.tumblr.com
2015-06-12 delete service_pages_linkeddomain thecelebrityauction.co
2015-06-12 delete service_pages_linkeddomain thecelebritysextapes.tumblr.com
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-03-04 insert index_pages_linkeddomain ajaxtube.com
2015-03-04 insert index_pages_linkeddomain ajaxxxtube.net
2015-03-04 insert index_pages_linkeddomain best-celebrity-nudes.tumblr.com
2015-03-04 insert index_pages_linkeddomain celeb-sex-tapes-blog.tumblr.com
2015-03-04 insert index_pages_linkeddomain hentai-videos-blog.tumblr.com
2015-03-04 insert index_pages_linkeddomain hq-mobile-porn.tumblr.com
2015-03-04 insert index_pages_linkeddomain my-lesbian-porno.tumblr.com
2015-03-04 insert index_pages_linkeddomain my-milf-porn.tumblr.com
2015-03-04 insert index_pages_linkeddomain the-best-phone-porn.tumblr.com
2015-03-04 insert index_pages_linkeddomain the-best-porn-mobile.tumblr.com
2015-03-04 insert management_pages_linkeddomain ajaxxxtube.com
2015-03-04 insert management_pages_linkeddomain best-hot-gay-porn.tumblr.com
2015-03-04 insert management_pages_linkeddomain davidblackwood.com
2015-03-04 insert management_pages_linkeddomain hot-lesbian-porn.tumblr.com
2015-03-04 insert management_pages_linkeddomain my-lesbian-porno.tumblr.com
2015-03-04 insert management_pages_linkeddomain the-best-celebrity-nudes.blogspot.com
2015-03-04 insert management_pages_linkeddomain the-best-gay-porn.tumblr.com
2015-03-04 insert management_pages_linkeddomain the-best-mom-sex.tumblr.com
2015-03-04 insert management_pages_linkeddomain the-best-phone-porn.tumblr.com
2015-03-04 insert management_pages_linkeddomain twitter.com
2015-03-04 insert service_pages_linkeddomain cartoon-porn-blog.tumblr.com
2015-03-04 insert service_pages_linkeddomain cartoon-porn-pics.tumblr.com
2015-03-04 insert service_pages_linkeddomain cvillewords.com
2015-03-04 insert service_pages_linkeddomain essay-for-me.blogspot.com
2015-03-04 insert service_pages_linkeddomain hannesbrunner.com
2015-03-04 insert service_pages_linkeddomain jimcorkery.com
2015-03-04 insert service_pages_linkeddomain the-best-celebrity-nudes.blogspot.com
2015-03-04 insert service_pages_linkeddomain the-best-lesbian-porn.tumblr.com
2015-03-04 insert service_pages_linkeddomain thecelebrityauction.co
2015-03-04 insert service_pages_linkeddomain thecelebritysextapes.tumblr.com
2015-02-04 update statutory_documents 04/02/15 FULL LIST
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
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-06 delete source_ip 62.128.158.16
2014-08-06 insert source_ip 91.194.151.37
2014-04-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-04-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-03-03 update statutory_documents 04/02/14 FULL LIST
2013-12-23 delete person Tony Carr
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-21 insert index_pages_linkeddomain easily.co.uk
2013-04-21 update founded_year null => 1990
2013-02-07 update statutory_documents 04/02/13 FULL LIST
2012-11-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 04/02/12 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 04/02/11 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents 04/02/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MUNRO ANDREWS / 17/03/2010
2009-12-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2009 FROM UPPER WOLVERTON FARM EGDON LANE STRETCHLEY WORCESTER WR7 4QP
2009-03-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-06 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-04 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-19 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-26 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-25 update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-07 update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-14 update statutory_documents DIRECTOR RESIGNED
2001-02-27 update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05 update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-08 update statutory_documents RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 8 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LW
1998-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05 update statutory_documents RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-01-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-07-09 update statutory_documents NEW SECRETARY APPOINTED
1997-07-09 update statutory_documents SECRETARY RESIGNED
1997-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1997-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-11 update statutory_documents NEW SECRETARY APPOINTED
1997-04-11 update statutory_documents DIRECTOR RESIGNED
1997-04-11 update statutory_documents SECRETARY RESIGNED
1997-03-20 update statutory_documents COMPANY NAME CHANGED JUPITER SOUND LIMITED CERTIFICATE ISSUED ON 21/03/97
1997-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION