PHILIP PAUL - History of Changes


DateDescription
2025-02-04 delete source_ip 172.67.189.122
2025-02-04 delete source_ip 104.21.41.62
2025-02-04 insert contact_pages_linkeddomain nexuspointapex.co.uk
2025-02-04 insert index_pages_linkeddomain nexuspointapex.co.uk
2025-02-04 insert source_ip 104.21.16.1
2025-02-04 insert source_ip 104.21.32.1
2025-02-04 insert source_ip 104.21.48.1
2025-02-04 insert source_ip 104.21.64.1
2025-02-04 insert source_ip 104.21.80.1
2025-02-04 insert source_ip 104.21.96.1
2025-02-04 insert source_ip 104.21.112.1
2025-02-04 insert terms_pages_linkeddomain nexuspointapex.co.uk
2024-12-08 delete alias Philip Paul Limited
2024-12-08 delete contact_pages_linkeddomain automotive-compliance.co.uk
2024-12-08 delete index_pages_linkeddomain automotive-compliance.co.uk
2024-12-08 delete terms_pages_linkeddomain automotive-compliance.co.uk
2024-09-17 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-03-29 delete contact_pages_linkeddomain cookiesandyou.com
2022-03-29 delete index_pages_linkeddomain cookiesandyou.com
2022-03-29 delete terms_pages_linkeddomain cookiesandyou.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-01-29 delete source_ip 104.18.50.146
2021-01-29 delete source_ip 104.18.51.146
2021-01-29 insert source_ip 104.21.41.62
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-29 insert source_ip 172.67.189.122
2020-01-28 insert contact_pages_linkeddomain automotive-compliance.co.uk
2020-01-28 insert index_pages_linkeddomain automotive-compliance.co.uk
2020-01-28 insert terms_pages_linkeddomain automotive-compliance.co.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 insert contact_pages_linkeddomain cookiesandyou.com
2018-09-11 insert index_pages_linkeddomain cookiesandyou.com
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-08-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-08 delete source_ip 185.160.253.17
2018-05-08 insert source_ip 104.18.50.146
2018-05-08 insert source_ip 104.18.51.146
2018-02-04 update founded_year null => 1988
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-02-08 delete source_ip 176.67.175.142
2017-02-08 insert source_ip 185.160.253.17
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-21 delete address Llanidloes Road Newtown, Powys, SY16 1ET
2016-04-21 delete phone 01686 629966
2016-04-21 insert alias Philip Paul Limited
2016-04-21 insert registration_number 497010
2015-10-08 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-08 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update statutory_documents 22/08/15 FULL LIST
2015-08-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-20 delete source_ip 193.243.130.185
2015-08-20 insert source_ip 176.67.175.142
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-06 delete source_ip 193.243.130.185
2015-05-06 insert address 4 PM SUNDAY. PHILIP PAUL CAR CENTRE LLANIDLOES ROAD NEWTOWN POWYS SY16 1ET
2015-05-06 insert source_ip 193.243.131.185
2015-04-05 insert index_pages_linkeddomain autotrader.co.uk
2015-02-03 delete source_ip 193.243.131.185
2015-02-03 insert source_ip 193.243.130.185
2014-12-27 delete source_ip 193.243.130.185
2014-12-27 insert source_ip 193.243.131.185
2014-10-20 update website_status FlippedRobots => OK
2014-10-20 delete contact_pages_linkeddomain aboutcookies.org
2014-10-20 delete contact_pages_linkeddomain contactatonce.com
2014-10-20 delete contact_pages_linkeddomain razsor.com
2014-10-20 delete contact_pages_linkeddomain youtube.com
2014-10-20 delete email ph..@yahoo.co.uk
2014-10-20 delete index_pages_linkeddomain aboutcookies.org
2014-10-20 delete index_pages_linkeddomain contactatonce.com
2014-10-20 delete index_pages_linkeddomain google.co.uk
2014-10-20 delete index_pages_linkeddomain razsor.com
2014-10-20 delete source_ip 193.243.131.185
2014-10-20 insert contact_pages_linkeddomain comparethemarket.com
2014-10-20 insert phone 01691 655556 01686 629966
2014-10-20 insert registration_number 589106
2014-10-20 insert source_ip 193.243.130.185
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address PHILIP PAUL CAR CENTRE MAESBURY ROAD OSWESTRY SHROPSHIRE ENGLAND SY10 8JW
2014-09-07 insert address PHILIP PAUL CAR CENTRE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8JW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-09-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-08-22 update statutory_documents 22/08/14 FULL LIST
2014-05-15 update website_status OK => FlippedRobots
2014-01-14 delete source_ip 193.243.130.185
2014-01-14 insert source_ip 193.243.131.185
2013-12-18 delete source_ip 193.243.131.185
2013-12-18 insert source_ip 193.243.130.185
2013-11-25 delete source_ip 193.243.130.185
2013-11-25 insert source_ip 193.243.131.185
2013-11-03 delete address Maesbury Road Oswestry Shropshire SY10 8JW
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-03 update statutory_documents 22/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5010 - Sale of motor vehicles
2013-06-23 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-23 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-23 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-13 delete source_ip 193.243.131.185
2013-03-13 insert source_ip 193.243.130.185
2013-02-27 delete source_ip 193.243.130.185
2013-02-27 insert source_ip 193.243.131.185
2013-02-05 delete source_ip 193.243.131.185
2013-02-05 insert source_ip 193.243.130.185
2013-01-19 delete source_ip 193.243.130.185
2013-01-19 insert source_ip 193.243.131.185
2013-01-11 delete source_ip 193.243.131.185
2013-01-11 insert source_ip 193.243.130.185
2012-10-11 update statutory_documents 22/08/12 FULL LIST
2012-09-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents 22/08/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 2 VICTORIA ROAD OSWESTRY SALOP SY11 2HW
2010-09-16 update statutory_documents 22/08/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HUGHES / 22/08/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAURICE HUGHES / 22/08/2010
2010-09-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-06 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-08-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2006-09-01 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-14 update statutory_documents COMPANY NAME CHANGED P & P CARS LTD CERTIFICATE ISSUED ON 14/10/05
2005-10-04 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-02 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-12 update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-30 update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-25 update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-01-29 update statutory_documents RETURN MADE UP TO 22/08/00; NO CHANGE OF MEMBERS
2000-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/99 FROM: HALFWAY GARAGE HALFWAY HOUSE SUREWSBURY SHROPSHIRE SY5 9DU
1999-09-14 update statutory_documents RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-09-11 update statutory_documents RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-06-16 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 03/06/98
1997-10-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-10-02 update statutory_documents RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1996-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/96 FROM: HALFWAY GARAGE HALFWAY HOUSE SHREWSBURY SY5 9DU
1996-09-24 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-16 update statutory_documents DIRECTOR RESIGNED
1996-09-16 update statutory_documents SECRETARY RESIGNED
1996-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION