Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-01 |
delete source_ip 198.244.229.140 |
2024-04-01 |
insert source_ip 192.250.239.85 |
2024-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES |
2023-10-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-30 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-04-07 |
delete address 72 CARDIGAN STREET LUTON BEDFORDSHIRE LU1 1RR |
2023-04-07 |
insert address 72 CARDIGAN STREET LUTON ENGLAND LU1 1RR |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update reg_address_care_of D W ACCOUNTANCY => null |
2023-04-07 |
update registered_address |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2023-02-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2022 |
2023-02-03 |
update statutory_documents PREVEXT FROM 30/07/2022 TO 31/07/2022 |
2023-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN ROSS / 22/01/2022 |
2023-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDE ROSS |
2023-01-30 |
update statutory_documents 15/01/22 STATEMENT OF CAPITAL GBP 200 |
2022-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM
C/O D W ACCOUNTANCY
72 CARDIGAN STREET
LUTON
BEDFORDSHIRE
LU1 1RR |
2022-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDE ROSS / 20/12/2022 |
2022-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ROSS / 20/12/2022 |
2022-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERESA ROSS / 20/12/2022 |
2022-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN ROSS / 20/12/2022 |
2022-06-09 |
delete source_ip 64.227.40.174 |
2022-06-09 |
insert source_ip 198.244.229.140 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-30 => 2021-07-30 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/07/21 |
2021-09-12 |
delete source_ip 185.119.173.220 |
2021-09-12 |
insert source_ip 64.227.40.174 |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-28 => 2022-04-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20 |
2021-05-07 |
update account_ref_day 31 => 30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-28 |
2021-04-28 |
update statutory_documents PREVSHO FROM 31/07/2020 TO 30/07/2020 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2021-02-07 |
update website_status ErrorPage => OK |
2020-10-18 |
update website_status OK => ErrorPage |
2020-08-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-07 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-03-09 |
delete contact_pages_linkeddomain nosubhealth.com |
2020-03-09 |
delete service_pages_linkeddomain nosubhealth.com |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2019-09-12 |
update website_status DomainNotFound => OK |
2019-07-21 |
update website_status OK => DomainNotFound |
2019-06-06 |
insert contact_pages_linkeddomain nosubhealth.com |
2019-06-06 |
insert service_pages_linkeddomain nosubhealth.com |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-01-14 |
delete source_ip 212.48.91.176 |
2018-01-14 |
insert source_ip 185.119.173.220 |
2017-05-16 |
delete source_ip 91.194.151.37 |
2017-05-16 |
insert address 13-14 Osten Mews, South Kensington, London SW7 4HW |
2017-05-16 |
insert email ce..@msn.com |
2017-05-16 |
insert index_pages_linkeddomain appwithweb.co.uk |
2017-05-16 |
insert phone 07773421304 |
2017-05-16 |
insert source_ip 212.48.91.176 |
2017-05-16 |
update primary_contact null => 13-14 Osten Mews, South Kensington, London SW7 4HW |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-03-08 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-02-18 |
update statutory_documents 17/02/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-20 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete company_previous_name SPEED 4818 LIMITED |
2015-03-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-03-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-02-20 |
update statutory_documents 17/02/15 FULL LIST |
2014-08-29 |
delete source_ip 62.128.158.16 |
2014-08-29 |
insert source_ip 91.194.151.37 |
2014-04-07 |
delete address 72 CARDIGAN STREET LUTON BEDFORDSHIRE UNITED KINGDOM LU1 1RR |
2014-04-07 |
insert address 72 CARDIGAN STREET LUTON BEDFORDSHIRE LU1 1RR |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-04-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-03-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-21 |
delete source_ip 62.128.158.27 |
2014-03-21 |
insert source_ip 62.128.158.16 |
2014-03-03 |
update statutory_documents 17/02/14 FULL LIST |
2014-01-15 |
update website_status Disallowed => OK |
2014-01-15 |
delete source_ip 212.53.64.40 |
2014-01-15 |
insert source_ip 62.128.158.27 |
2013-12-18 |
update website_status FlippedRobots => Disallowed |
2013-12-11 |
update website_status OK => FlippedRobots |
2013-10-22 |
update robots_txt_status www.centralcarcare.co.uk: 404 => 200 |
2013-10-07 |
delete general_emails in..@centralcarcare.co.uk |
2013-10-07 |
delete address 13-14 Osten Mews, Emperors Gate, Kensington, SW7 4HW |
2013-10-07 |
delete contact_pages_linkeddomain bing.com |
2013-10-07 |
delete contact_pages_linkeddomain google.com |
2013-10-07 |
delete email in..@centralcarcare.co.uk |
2013-10-07 |
delete fax 020 7373 5126 |
2013-10-07 |
insert contact_pages_linkeddomain google.co.uk |
2013-10-07 |
update founded_year 1978 => null |
2013-10-07 |
update primary_contact 13-14 Osten Mews, Emperors Gate, Kensington, SW7 4HW => null |
2013-07-01 |
update website_status ServerDown => OK |
2013-07-01 |
insert general_emails in..@centralcarcare.co.uk |
2013-07-01 |
delete address 13-14 Osten Mews, Emperors Gate, Kensington, London, SW7 4HW |
2013-07-01 |
delete alias CentralCarCare.com |
2013-07-01 |
delete email ce..@msn.com |
2013-07-01 |
insert address 13-14 Osten Mews, Emperors Gate, Kensington, SW7 4HW |
2013-07-01 |
insert alias CentralCarCare.co.uk |
2013-07-01 |
insert contact_pages_linkeddomain google.com |
2013-07-01 |
insert email in..@centralcarcare.co.uk |
2013-07-01 |
update name CentralCarCare.com => CentralCarCare.co.uk |
2013-07-01 |
update primary_contact 13-14 Osten Mews, Emperors Gate, Kensington, London, SW7 4HW => 13-14 Osten Mews, Emperors Gate, Kensington, SW7 4HW |
2013-06-26 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-26 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-20 |
update statutory_documents 17/02/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-04-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2012 FROM
D W ACCOUNTANTS
113 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1LR |
2012-03-17 |
update statutory_documents 17/02/12 FULL LIST |
2011-09-14 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-04-11 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2011-04-05 |
update statutory_documents 17/02/11 FULL LIST |
2010-05-18 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2010-05-04 |
update statutory_documents 17/02/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDE ROSS / 02/01/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ROSS / 02/01/2010 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 17/02/09; NO CHANGE OF MEMBERS |
2009-04-29 |
update statutory_documents SECRETARY APPOINTED TERESA ROSS |
2008-12-08 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KAREN ROSS |
2008-05-20 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
2004-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
2000-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
1999-02-19 |
update statutory_documents RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS |
1998-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/98 FROM:
VIJH+CO
ALBANY HOUSE
113 LONDON ROAD
ST ALBANS HERTS AL1 1LR |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS |
1998-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-19 |
update statutory_documents SECRETARY RESIGNED |
1997-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-04-07 |
update statutory_documents RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS |
1996-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-05-24 |
update statutory_documents RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS |
1996-05-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/95 TO 31/07/96 |
1996-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1995-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-23 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-23 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-23 |
update statutory_documents ALTER MEM AND ARTS 13/03/95 |
1995-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/95 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1995-03-20 |
update statutory_documents COMPANY NAME CHANGED
SPEED 4818 LIMITED
CERTIFICATE ISSUED ON 21/03/95 |
1995-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |