CENTRAL CAR CARE - History of Changes


DateDescription
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