Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-03-21 |
delete source_ip 78.110.162.54 |
2024-03-21 |
insert source_ip 103.170.154.107 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-06 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-05-06 |
delete source_ip 91.215.187.64 |
2022-05-06 |
insert source_ip 78.110.162.54 |
2022-04-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-07-12 |
insert index_pages_linkeddomain google.co.uk |
2021-06-10 |
update website_status IndexPageFetchError => OK |
2021-06-10 |
delete general_emails in..@croxtedmotors.co.uk |
2021-06-10 |
delete email in..@croxtedmotors.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-01-27 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-19 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH PRASHAR / 26/07/2019 |
2019-07-17 |
update website_status OK => IndexPageFetchError |
2019-06-17 |
delete contact_pages_linkeddomain ruinmysearchhistory.com |
2019-06-17 |
delete index_pages_linkeddomain ruinmysearchhistory.com |
2019-06-17 |
insert contact_pages_linkeddomain wikihow.com |
2019-06-17 |
insert index_pages_linkeddomain wikihow.com |
2019-03-15 |
update website_status Unavailable => OK |
2019-03-15 |
delete address Croxted Motors Dulwich - 204 Croxted Road, West Dulwich, London, SE24 9DG |
2019-03-15 |
delete registration_number 1746438 |
2019-03-15 |
delete source_ip 91.215.187.45 |
2019-03-15 |
insert source_ip 91.215.187.64 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
2019-02-11 |
update website_status OK => Unavailable |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-28 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-08 |
delete contact_pages_linkeddomain cnet.com |
2018-07-08 |
delete contact_pages_linkeddomain getyouonline.co.uk |
2018-07-08 |
delete index_pages_linkeddomain cnet.com |
2018-07-08 |
delete index_pages_linkeddomain getyouonline.co.uk |
2018-07-08 |
delete service_pages_linkeddomain cnet.com |
2018-07-08 |
delete service_pages_linkeddomain getyouonline.co.uk |
2018-07-08 |
insert contact_pages_linkeddomain ruinmysearchhistory.com |
2018-07-08 |
insert index_pages_linkeddomain ruinmysearchhistory.com |
2018-07-08 |
insert service_pages_linkeddomain ruinmysearchhistory.com |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-07 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_charges 15 => 16 |
2016-10-07 |
update num_mort_outstanding 5 => 6 |
2016-09-11 |
delete source_ip 46.17.91.165 |
2016-09-11 |
insert source_ip 91.215.187.45 |
2016-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017464380016 |
2016-06-11 |
insert general_emails in..@croxtedmotors.co.uk |
2016-06-11 |
delete alias www.croxtedmotors.co.uk |
2016-06-11 |
delete index_pages_linkeddomain yourgaragename.co.uk |
2016-06-11 |
delete source_ip 77.68.42.46 |
2016-06-11 |
insert email in..@croxtedmotors.co.uk |
2016-06-11 |
insert index_pages_linkeddomain cnet.com |
2016-06-11 |
insert index_pages_linkeddomain getyouonline.co.uk |
2016-06-11 |
insert index_pages_linkeddomain goodgaragescheme.com |
2016-06-11 |
insert index_pages_linkeddomain websites4ukgarages.co.uk |
2016-06-11 |
insert phone 020 8674 0034 |
2016-06-11 |
insert registration_number 1746438 |
2016-06-11 |
insert source_ip 46.17.91.165 |
2016-06-11 |
insert vat 413027305 |
2016-06-11 |
update founded_year null => 1985 |
2016-05-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-05-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-03-02 |
update statutory_documents 04/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-05 |
delete source_ip 217.174.241.227 |
2015-11-05 |
insert source_ip 77.68.42.46 |
2015-10-22 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
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 |
2015-02-18 |
update statutory_documents 04/02/15 FULL LIST |
2015-02-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON UK SE9 2BD |
2014-03-07 |
insert address AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-03-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-02-10 |
update statutory_documents 04/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-17 |
update website_status DNSError => OK |
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 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-29 |
update website_status OK => DNSError |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-02-17 |
delete source_ip 88.208.245.132 |
2013-02-17 |
insert source_ip 217.174.241.227 |
2013-02-15 |
update statutory_documents 04/02/13 FULL LIST |
2012-12-19 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 04/02/12 FULL LIST |
2012-02-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 04/02/11 FULL LIST |
2010-11-29 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-05 |
update statutory_documents 04/02/10 FULL LIST |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH PRASHAR / 05/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANUJ PRASHAR / 05/02/2010 |
2010-01-27 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2009 FROM
MELBURY HOUSE
34 SOUTHBOROUGH ROAD BICKLEY
KENT
BR1 2EB |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PRASHAR / 30/04/2008 |
2009-03-02 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2004-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-15 |
update statutory_documents SECRETARY RESIGNED |
2003-03-26 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/02 FROM:
245 MAIN ROAD
SIDCUP
KENT
DA14 6QS |
2002-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2002-02-18 |
update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
2000-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-02-15 |
update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS |
1999-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-02-18 |
update statutory_documents RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS |
1997-05-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-04-21 |
update statutory_documents ALTER MEM AND ARTS 15/04/97 |
1997-02-10 |
update statutory_documents RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS |
1997-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-02-12 |
update statutory_documents RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS |
1996-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1995-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-01-31 |
update statutory_documents RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS |
1994-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1994-02-07 |
update statutory_documents RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS |
1993-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1993-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-25 |
update statutory_documents RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS |
1992-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1992-02-26 |
update statutory_documents RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS |
1991-02-21 |
update statutory_documents RETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS |
1991-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-10-26 |
update statutory_documents RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1990-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-21 |
update statutory_documents RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS |
1989-08-09 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
1989-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1989-06-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1989-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/88 FROM:
190 BLACK FEN ROAD
SIDCUP
KENT
DA15 8QF |
1988-02-15 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1987-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1987-04-13 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-11-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |