Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-07-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-06-29 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BOWLER |
2022-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN BOWLER |
2022-10-07 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-16 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-06-06 |
delete source_ip 178.238.139.51 |
2021-06-06 |
insert source_ip 172.67.196.223 |
2021-06-06 |
insert source_ip 104.21.68.160 |
2021-02-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-13 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete company_previous_name GODALMING CLASSIC CARS LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-28 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-08 |
update website_status DomainNotFound => OK |
2019-09-08 |
delete address Coombe Barn
Norton Farm
Selborne Road
Alton
Hampshire
GU34 3NB |
2019-09-08 |
insert address Unit 19
Caker Stream Road
Mill Lane Industrial Estate
Alton
Hampshire
GU34 2QF |
2019-09-08 |
update primary_contact Coombe Barn
Norton Farm
Selborne Road
Alton
Hampshire
GU34 3NB => Unit 19
Caker Stream Road
Mill Lane Industrial Estate
Alton
Hampshire
GU34 2QF |
2019-08-09 |
update website_status OK => DomainNotFound |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-07-24 |
insert general_emails en..@tvr-parts.com |
2018-07-24 |
insert email en..@tvr-parts.com |
2018-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-01-14 |
delete index_pages_linkeddomain racecar.com |
2017-01-14 |
delete source_ip 78.129.250.24 |
2017-01-14 |
insert index_pages_linkeddomain instagram.com |
2017-01-14 |
insert phone 01420 511118 |
2017-01-14 |
insert source_ip 178.238.139.51 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-13 |
update statutory_documents 12/06/16 FULL LIST |
2016-06-02 |
delete address Unit G, Linsford Business Park
Linsford Lane
Mytchett, Camberley
Surrey
GU16 6DJ |
2016-06-02 |
delete contact_pages_linkeddomain google.co.uk |
2016-06-02 |
insert address Coombe Barn
Norton Farm
Selborne Road
Alton
Hampshire
GU34 3NB |
2016-06-02 |
insert contact_pages_linkeddomain google.com |
2016-06-02 |
update primary_contact Unit G, Linsford Business Park
Linsford Lane
Mytchett, Camberley
Surrey
GU16 6DJ => Coombe Barn
Norton Farm
Selborne Road
Alton
Hampshire
GU34 3NB |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-07 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-07-08 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-06-23 |
update statutory_documents 12/06/15 FULL LIST |
2015-06-12 |
delete source_ip 83.142.229.99 |
2015-06-12 |
insert source_ip 78.129.250.24 |
2015-03-19 |
delete address Jaguar Beacham E-Type 4.2 V8 SC
1971 /K
3,880 miles |
2014-11-28 |
delete address Station Road West, Ash Vale, Hampshire, GU12 5QD |
2014-11-28 |
delete email ma..@racinggreencars.com |
2014-11-28 |
delete email ph..@racinggreencars.com |
2014-11-28 |
delete email se..@racinggreencars.com |
2014-11-28 |
delete email st..@racinggreencars.com |
2014-11-28 |
delete fax 01252 894789 |
2014-11-28 |
delete person Martin Slade |
2014-11-28 |
delete person Phil Forster |
2014-11-28 |
delete person Sean Matthews |
2014-11-28 |
delete person Stuart Nicks |
2014-11-28 |
delete phone 01252 894789 |
2014-11-28 |
delete phone 01252 894840 |
2014-11-28 |
insert phone 01252 544888 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-13 |
update statutory_documents 12/06/14 FULL LIST |
2014-02-01 |
delete email ke..@racinggreencars.com |
2014-02-01 |
delete person Ken Morgan |
2014-02-01 |
insert email st..@racinggreencars.com |
2014-02-01 |
insert person Stuart Nicks |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-02 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-23 |
update website_status ServerDown => OK |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-21 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-21 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-06-12 |
update statutory_documents 12/06/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 12/06/12 FULL LIST |
2011-11-03 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 12/06/11 FULL LIST |
2010-10-26 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 12/06/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN BOWLER / 12/06/2010 |
2009-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LOVE / 12/06/2009 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS |
2008-11-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2008 FROM
CONNAUGHT HOUSE
ALEXANDRA TERRACE
GUILDFORD
SURREY
GU1 3DA |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2006-09-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07 |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2005-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2004-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-11-14 |
update statutory_documents AMENDING 88(2) DATED 30/11/00 |
2003-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/03 FROM:
51 EASTCHEAP
LONDON
EC3M 1JP |
2003-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-05 |
update statutory_documents SECRETARY RESIGNED |
2003-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-08-28 |
update statutory_documents AMENDING 88(2) DATED 30/11/2000 |
2003-08-23 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2003-03-24 |
update statutory_documents NC INC ALREADY ADJUSTED
22/02/03 |
2003-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-03-24 |
update statutory_documents NC INC ALREADY ADJUSTED 22/02/03 |
2003-03-24 |
update statutory_documents £ NC 4000000/5000000
22/0 |
2003-03-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-03-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-12-04 |
update statutory_documents S366A DISP HOLDING AGM 31/08/02 |
2002-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents NC INC ALREADY ADJUSTED
18/01/01 |
2002-06-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-06-25 |
update statutory_documents £ NC 2000000/4000000
18/0 |
2002-06-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
2001-04-20 |
update statutory_documents AMENDING 882R 150000 AT £1 |
2000-12-08 |
update statutory_documents NC INC ALREADY ADJUSTED
17/11/00 |
2000-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/00 FROM:
WEST HOUSE
MILFORD ROAD ELSTEAD
GODALMING
SURREY GU8 6HF |
2000-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-08 |
update statutory_documents SECRETARY RESIGNED |
2000-12-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-12-08 |
update statutory_documents £ NC 1000000/2000000
30/1 |
2000-10-10 |
update statutory_documents COMPANY NAME CHANGED
GODALMING CLASSIC CARS LIMITED
CERTIFICATE ISSUED ON 11/10/00 |
2000-09-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 |
2000-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-27 |
update statutory_documents SECRETARY RESIGNED |
2000-06-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |