CENTRAL GARAGE (IRTHLINGBOROUGH) LIMITED - History of Changes


DateDescription
2023-09-20 update website_status FlippedRobots => OK
2023-09-11 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-07-26 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-02-10 delete address Irthlingborough, Wellingborough, Northants, NN9 5QE
2023-02-10 delete index_pages_linkeddomain gforces.co.uk
2023-02-10 delete source_ip 108.156.46.17
2023-02-10 delete source_ip 108.156.46.49
2023-02-10 delete source_ip 108.156.46.53
2023-02-10 delete source_ip 108.156.46.75
2023-02-10 insert index_pages_linkeddomain autowebdesign.co.uk
2023-02-10 insert source_ip 159.253.210.191
2022-10-31 delete source_ip 143.204.191.78
2022-10-31 delete source_ip 143.204.191.59
2022-10-31 delete source_ip 143.204.191.26
2022-10-31 delete source_ip 143.204.191.3
2022-10-31 insert source_ip 108.156.46.17
2022-10-31 insert source_ip 108.156.46.49
2022-10-31 insert source_ip 108.156.46.53
2022-10-31 insert source_ip 108.156.46.75
2022-09-24 delete source_ip 54.192.137.12
2022-09-24 delete source_ip 54.192.137.37
2022-09-24 delete source_ip 54.192.137.63
2022-09-24 delete source_ip 54.192.137.72
2022-09-24 insert source_ip 143.204.191.78
2022-09-24 insert source_ip 143.204.191.59
2022-09-24 insert source_ip 143.204.191.26
2022-09-24 insert source_ip 143.204.191.3
2022-09-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-13 delete source_ip 143.204.55.91
2022-08-13 delete source_ip 143.204.55.48
2022-08-13 delete source_ip 143.204.55.17
2022-08-13 delete source_ip 143.204.55.16
2022-08-13 insert source_ip 54.192.137.12
2022-08-13 insert source_ip 54.192.137.37
2022-08-13 insert source_ip 54.192.137.63
2022-08-13 insert source_ip 54.192.137.72
2022-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK REDDING / 30/07/2022
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK REDDING / 30/07/2022
2022-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FRASER REDDING / 30/07/2022
2022-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN MARIA REDDING / 30/07/2022
2022-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS WENDY HELEN REDDING / 30/07/2022
2022-08-10 update statutory_documents CESSATION OF KAREN MARIA REDDING AS A PSC
2022-08-10 update statutory_documents CESSATION OF WENDY HELEN REDDING AS A PSC
2022-08-02 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-14 delete source_ip 52.85.151.12
2022-07-14 delete source_ip 52.85.151.13
2022-07-14 delete source_ip 52.85.151.25
2022-07-14 delete source_ip 52.85.151.49
2022-07-14 insert source_ip 143.204.55.91
2022-07-14 insert source_ip 143.204.55.48
2022-07-14 insert source_ip 143.204.55.17
2022-07-14 insert source_ip 143.204.55.16
2022-06-13 delete source_ip 13.227.200.5
2022-06-13 delete source_ip 13.227.200.26
2022-06-13 delete source_ip 13.227.200.76
2022-06-13 delete source_ip 13.227.200.124
2022-06-13 insert source_ip 52.85.151.12
2022-06-13 insert source_ip 52.85.151.13
2022-06-13 insert source_ip 52.85.151.25
2022-06-13 insert source_ip 52.85.151.49
2022-05-14 delete source_ip 13.227.173.10
2022-05-14 delete source_ip 13.227.173.21
2022-05-14 delete source_ip 13.227.173.98
2022-05-14 delete source_ip 13.227.173.99
2022-05-14 insert source_ip 13.227.200.5
2022-05-14 insert source_ip 13.227.200.26
2022-05-14 insert source_ip 13.227.200.76
2022-05-14 insert source_ip 13.227.200.124
2022-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIA REDDING / 14/04/2022
2022-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL FRASER REDDING / 14/04/2022
2022-04-12 delete source_ip 13.227.74.45
2022-04-12 delete source_ip 13.227.74.60
2022-04-12 delete source_ip 13.227.74.106
2022-04-12 delete source_ip 13.227.74.129
2022-04-12 insert source_ip 13.227.173.10
2022-04-12 insert source_ip 13.227.173.21
2022-04-12 insert source_ip 13.227.173.98
2022-04-12 insert source_ip 13.227.173.99
2022-03-12 delete source_ip 99.86.241.39
2022-03-12 delete source_ip 99.86.241.66
2022-03-12 delete source_ip 99.86.241.116
2022-03-12 delete source_ip 99.86.241.123
2022-03-12 insert source_ip 13.227.74.45
2022-03-12 insert source_ip 13.227.74.60
2022-03-12 insert source_ip 13.227.74.106
2022-03-12 insert source_ip 13.227.74.129
2022-02-05 delete source_ip 99.86.116.82
2022-02-05 delete source_ip 99.86.116.110
2022-02-05 delete source_ip 99.86.116.112
2022-02-05 delete source_ip 99.86.116.129
2022-02-05 insert source_ip 99.86.241.39
2022-02-05 insert source_ip 99.86.241.66
2022-02-05 insert source_ip 99.86.241.116
2022-02-05 insert source_ip 99.86.241.123
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-29 delete source_ip 13.224.221.26
2021-09-29 delete source_ip 13.224.221.37
2021-09-29 delete source_ip 13.224.221.39
2021-09-29 delete source_ip 13.224.221.69
2021-09-29 insert source_ip 99.86.116.82
2021-09-29 insert source_ip 99.86.116.110
2021-09-29 insert source_ip 99.86.116.112
2021-09-29 insert source_ip 99.86.116.129
2021-09-05 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-27 delete source_ip 99.86.116.82
2021-07-27 delete source_ip 99.86.116.110
2021-07-27 delete source_ip 99.86.116.112
2021-07-27 delete source_ip 99.86.116.129
2021-07-27 insert source_ip 13.224.221.26
2021-07-27 insert source_ip 13.224.221.37
2021-07-27 insert source_ip 13.224.221.39
2021-07-27 insert source_ip 13.224.221.69
2021-05-17 delete about_pages_linkeddomain fordpass.co.uk
2021-05-17 delete contact_pages_linkeddomain fordpass.co.uk
2021-05-17 delete index_pages_linkeddomain fordpass.co.uk
2021-05-17 delete service_pages_linkeddomain fordpass.co.uk
2021-02-04 delete source_ip 99.86.111.9
2021-02-04 delete source_ip 99.86.111.13
2021-02-04 delete source_ip 99.86.111.89
2021-02-04 delete source_ip 99.86.111.120
2021-02-04 insert source_ip 99.86.116.82
2021-02-04 insert source_ip 99.86.116.110
2021-02-04 insert source_ip 99.86.116.112
2021-02-04 insert source_ip 99.86.116.129
2020-10-03 delete source_ip 13.224.239.15
2020-10-03 delete source_ip 13.224.239.41
2020-10-03 delete source_ip 13.224.239.118
2020-10-03 delete source_ip 13.224.239.127
2020-10-03 insert source_ip 99.86.111.9
2020-10-03 insert source_ip 99.86.111.13
2020-10-03 insert source_ip 99.86.111.89
2020-10-03 insert source_ip 99.86.111.120
2020-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-29 delete source_ip 99.86.109.9
2020-07-29 delete source_ip 99.86.109.61
2020-07-29 delete source_ip 99.86.109.77
2020-07-29 delete source_ip 99.86.109.107
2020-07-29 insert source_ip 13.224.239.15
2020-07-29 insert source_ip 13.224.239.41
2020-07-29 insert source_ip 13.224.239.118
2020-07-29 insert source_ip 13.224.239.127
2020-07-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-11 delete source_ip 99.86.116.82
2020-06-11 delete source_ip 99.86.116.110
2020-06-11 delete source_ip 99.86.116.112
2020-06-11 delete source_ip 99.86.116.129
2020-06-11 insert source_ip 99.86.109.9
2020-06-11 insert source_ip 99.86.109.61
2020-06-11 insert source_ip 99.86.109.77
2020-06-11 insert source_ip 99.86.109.107
2020-05-12 delete source_ip 13.227.170.15
2020-05-12 delete source_ip 13.227.170.87
2020-05-12 delete source_ip 13.227.170.112
2020-05-12 delete source_ip 13.227.170.113
2020-05-12 insert source_ip 99.86.116.82
2020-05-12 insert source_ip 99.86.116.110
2020-05-12 insert source_ip 99.86.116.112
2020-05-12 insert source_ip 99.86.116.129
2020-04-12 delete source_ip 13.224.227.26
2020-04-12 delete source_ip 13.224.227.28
2020-04-12 delete source_ip 13.224.227.120
2020-04-12 delete source_ip 13.224.227.126
2020-04-12 insert source_ip 13.227.170.15
2020-04-12 insert source_ip 13.227.170.87
2020-04-12 insert source_ip 13.227.170.112
2020-04-12 insert source_ip 13.227.170.113
2020-01-21 delete source_ip 13.32.151.19
2020-01-21 delete source_ip 13.32.151.50
2020-01-21 delete source_ip 13.32.151.169
2020-01-21 delete source_ip 13.32.151.201
2020-01-21 insert source_ip 13.224.227.26
2020-01-21 insert source_ip 13.224.227.28
2020-01-21 insert source_ip 13.224.227.120
2020-01-21 insert source_ip 13.224.227.126
2019-12-16 delete source_ip 13.224.227.26
2019-12-16 delete source_ip 13.224.227.28
2019-12-16 delete source_ip 13.224.227.120
2019-12-16 delete source_ip 13.224.227.126
2019-12-16 insert source_ip 13.32.151.19
2019-12-16 insert source_ip 13.32.151.50
2019-12-16 insert source_ip 13.32.151.169
2019-12-16 insert source_ip 13.32.151.201
2019-09-11 delete source_ip 99.86.115.21
2019-09-11 delete source_ip 99.86.115.30
2019-09-11 delete source_ip 99.86.115.65
2019-09-11 delete source_ip 99.86.115.109
2019-09-11 insert source_ip 13.224.227.26
2019-09-11 insert source_ip 13.224.227.28
2019-09-11 insert source_ip 13.224.227.120
2019-09-11 insert source_ip 13.224.227.126
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-12 update website_status InternalTimeout => OK
2019-08-12 delete source_ip 143.204.192.120
2019-08-12 delete source_ip 143.204.192.104
2019-08-12 delete source_ip 143.204.192.83
2019-08-12 delete source_ip 143.204.192.13
2019-08-12 insert alias Central Garage Irthlingborough Ltd
2019-08-12 insert contact_pages_linkeddomain aboutcookies.org
2019-08-12 insert contact_pages_linkeddomain contactatonce.com
2019-08-12 insert phone 0845 080 1800
2019-08-12 insert source_ip 99.86.115.21
2019-08-12 insert source_ip 99.86.115.30
2019-08-12 insert source_ip 99.86.115.65
2019-08-12 insert source_ip 99.86.115.109
2019-08-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-06-09 update website_status OK => InternalTimeout
2019-04-28 delete address 76 Station Road, Irthlingborough, Wellingborough, Northamptonshire, NN9 5QE United Kingdom
2019-04-28 delete source_ip 13.32.64.48
2019-04-28 delete source_ip 13.32.64.163
2019-04-28 delete source_ip 13.32.64.175
2019-04-28 delete source_ip 13.32.64.229
2019-04-28 insert phone 01933 650313 01933 650313
2019-04-28 insert source_ip 143.204.192.120
2019-04-28 insert source_ip 143.204.192.104
2019-04-28 insert source_ip 143.204.192.83
2019-04-28 insert source_ip 143.204.192.13
2019-03-28 delete source_ip 54.230.9.99
2019-03-28 delete source_ip 54.230.9.147
2019-03-28 delete source_ip 54.230.9.239
2019-03-28 delete source_ip 54.230.9.242
2019-03-28 insert source_ip 13.32.64.48
2019-03-28 insert source_ip 13.32.64.163
2019-03-28 insert source_ip 13.32.64.175
2019-03-28 insert source_ip 13.32.64.229
2019-01-18 delete index_pages_linkeddomain amazonaws.com
2019-01-18 delete source_ip 52.222.232.72
2019-01-18 delete source_ip 52.222.232.94
2019-01-18 delete source_ip 52.222.232.100
2019-01-18 delete source_ip 52.222.232.227
2019-01-18 insert source_ip 54.230.9.99
2019-01-18 insert source_ip 54.230.9.147
2019-01-18 insert source_ip 54.230.9.239
2019-01-18 insert source_ip 54.230.9.242
2018-08-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-07-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-07 insert general_emails ma..@centralgarageford.co.uk
2018-06-07 delete source_ip 52.222.232.22
2018-06-07 delete source_ip 52.222.232.61
2018-06-07 delete source_ip 52.222.232.90
2018-06-07 delete source_ip 52.222.232.113
2018-06-07 delete source_ip 52.222.232.129
2018-06-07 delete source_ip 52.222.232.151
2018-06-07 delete source_ip 52.222.232.166
2018-06-07 delete source_ip 52.222.232.208
2018-06-07 delete terms_pages_linkeddomain aboutcookies.org
2018-06-07 delete terms_pages_linkeddomain contactatonce.com
2018-06-07 insert address 76 Station Road, Irthlingborough, Northants, NN9 5QE
2018-06-07 insert email ma..@centralgarageford.co.uk
2018-06-07 insert email pa..@centralgarageford.co.uk
2018-06-07 insert source_ip 52.222.232.72
2018-06-07 insert source_ip 52.222.232.94
2018-06-07 insert source_ip 52.222.232.100
2018-06-07 insert source_ip 52.222.232.227
2018-04-01 delete source_ip 34.249.162.177
2018-04-01 delete source_ip 52.210.164.63
2018-04-01 delete source_ip 54.229.117.195
2018-04-01 insert source_ip 52.222.232.22
2018-04-01 insert source_ip 52.222.232.61
2018-04-01 insert source_ip 52.222.232.90
2018-04-01 insert source_ip 52.222.232.113
2018-04-01 insert source_ip 52.222.232.129
2018-04-01 insert source_ip 52.222.232.151
2018-04-01 insert source_ip 52.222.232.166
2018-04-01 insert source_ip 52.222.232.208
2018-02-12 delete source_ip 52.17.202.141
2018-02-12 delete source_ip 54.194.102.6
2018-02-12 delete source_ip 54.229.253.5
2018-02-12 insert source_ip 34.249.162.177
2018-02-12 insert source_ip 52.210.164.63
2018-02-12 insert source_ip 54.229.117.195
2017-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRASER REDDING / 17/11/2017
2017-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRASER REDDING / 17/11/2017
2017-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARIA REDDING / 17/11/2017
2017-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRASER REDDING / 17/11/2017
2017-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRASER REDDING / 17/11/2017
2017-10-28 delete source_ip 52.18.145.189
2017-10-28 delete source_ip 54.77.127.224
2017-10-28 delete source_ip 54.77.209.95
2017-10-28 insert source_ip 52.17.202.141
2017-10-28 insert source_ip 54.194.102.6
2017-10-28 insert source_ip 54.229.253.5
2017-09-16 delete source_ip 52.51.103.177
2017-09-16 delete source_ip 52.210.17.131
2017-09-16 delete source_ip 54.77.37.67
2017-09-16 insert source_ip 52.18.145.189
2017-09-16 insert source_ip 54.77.127.224
2017-09-16 insert source_ip 54.77.209.95
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-17 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-06 delete source_ip 52.49.41.117
2017-08-06 delete source_ip 54.171.104.179
2017-08-06 delete source_ip 54.246.181.36
2017-08-06 insert source_ip 52.51.103.177
2017-08-06 insert source_ip 52.210.17.131
2017-08-06 insert source_ip 54.77.37.67
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MARIA REDDING
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY HELEN REDDING
2017-07-09 delete source_ip 34.249.87.46
2017-07-09 delete source_ip 52.51.155.131
2017-07-09 delete source_ip 52.210.120.97
2017-07-09 insert source_ip 52.49.41.117
2017-07-09 insert source_ip 54.171.104.179
2017-07-09 insert source_ip 54.246.181.36
2017-05-22 delete email ce..@centralgarageford.co.uk
2017-04-03 delete source_ip 52.18.225.22
2017-04-03 delete source_ip 52.51.135.150
2017-04-03 delete source_ip 54.72.242.25
2017-04-03 insert about_pages_linkeddomain fordpass.co.uk
2017-04-03 insert contact_pages_linkeddomain fordpass.co.uk
2017-04-03 insert source_ip 34.249.87.46
2017-04-03 insert source_ip 52.51.155.131
2017-04-03 insert source_ip 52.210.120.97
2017-04-03 insert terms_pages_linkeddomain fordpass.co.uk
2017-02-05 insert about_pages_linkeddomain ford.co.uk
2017-02-05 insert contact_pages_linkeddomain ford.co.uk
2017-02-05 insert index_pages_linkeddomain amazonaws.com
2017-02-05 insert index_pages_linkeddomain ford.co.uk
2017-02-05 insert terms_pages_linkeddomain ford.co.uk
2017-01-08 delete source_ip 52.50.45.44
2017-01-08 delete source_ip 54.229.198.113
2017-01-08 insert index_pages_linkeddomain fordpass.co.uk
2017-01-08 insert source_ip 52.51.135.150
2017-01-08 insert source_ip 54.72.242.25
2016-11-29 insert email ce..@centralgarageford.co.uk
2016-10-31 delete source_ip 52.16.234.206
2016-10-31 delete source_ip 52.19.233.3
2016-10-31 delete source_ip 52.51.182.224
2016-10-31 insert source_ip 52.18.225.22
2016-10-31 insert source_ip 52.50.45.44
2016-10-31 insert source_ip 54.229.198.113
2016-10-03 insert registration_number 669558
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-08 delete index_pages_linkeddomain autotrader.co.uk
2016-08-08 delete source_ip 54.154.243.142
2016-08-08 insert source_ip 52.51.182.224
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-11 delete source_ip 54.171.30.102
2016-07-11 insert index_pages_linkeddomain autotrader.co.uk
2016-07-11 insert source_ip 52.19.233.3
2016-04-14 delete index_pages_linkeddomain google.co.uk
2016-04-14 delete source_ip 52.16.141.137
2016-04-14 delete source_ip 52.48.112.199
2016-04-14 delete source_ip 54.194.121.19
2016-04-14 insert source_ip 52.16.234.206
2016-04-14 insert source_ip 54.154.243.142
2016-04-14 insert source_ip 54.171.30.102
2016-02-26 delete source_ip 176.34.143.77
2016-02-26 delete source_ip 52.31.63.73
2016-02-26 delete source_ip 52.48.160.98
2016-02-26 insert index_pages_linkeddomain google.co.uk
2016-02-26 insert source_ip 52.16.141.137
2016-02-26 insert source_ip 52.48.112.199
2016-02-26 insert source_ip 54.194.121.19
2016-01-29 delete source_ip 52.18.227.243
2016-01-29 delete source_ip 52.31.245.172
2016-01-29 delete source_ip 54.77.213.225
2016-01-29 insert source_ip 176.34.143.77
2016-01-29 insert source_ip 52.31.63.73
2016-01-29 insert source_ip 52.48.160.98
2015-12-31 delete source_ip 193.243.130.185
2015-12-31 insert source_ip 52.18.227.243
2015-12-31 insert source_ip 52.31.245.172
2015-12-31 insert source_ip 54.77.213.225
2015-10-21 delete index_pages_linkeddomain autotrader.co.uk
2015-10-21 delete index_pages_linkeddomain comparethemarket.com
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-23 update website_status FlippedRobots => OK
2015-08-10 update statutory_documents 30/07/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-17 update website_status OK => FlippedRobots
2015-07-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-11 delete about_pages_linkeddomain facebook.com
2015-04-11 delete about_pages_linkeddomain twitter.com
2015-04-11 delete contact_pages_linkeddomain facebook.com
2015-04-11 delete contact_pages_linkeddomain twitter.com
2015-04-11 delete index_pages_linkeddomain twitter.com
2015-04-11 insert about_pages_linkeddomain ford.co.uk
2015-04-11 insert contact_pages_linkeddomain ford.co.uk
2015-04-11 insert index_pages_linkeddomain ford.co.uk
2015-03-14 delete source_ip 193.243.131.185
2015-03-14 insert source_ip 193.243.130.185
2014-10-31 delete about_pages_linkeddomain aboutcookies.org
2014-10-31 delete about_pages_linkeddomain contactatonce.com
2014-10-31 delete about_pages_linkeddomain google.co.uk
2014-10-31 delete about_pages_linkeddomain razsor.com
2014-10-31 delete contact_pages_linkeddomain aboutcookies.org
2014-10-31 delete contact_pages_linkeddomain contactatonce.com
2014-10-31 delete contact_pages_linkeddomain google.com
2014-10-31 delete contact_pages_linkeddomain razsor.com
2014-10-31 delete index_pages_linkeddomain aboutcookies.org
2014-10-31 delete index_pages_linkeddomain contactatonce.com
2014-10-31 delete index_pages_linkeddomain google.co.uk
2014-10-31 delete index_pages_linkeddomain razsor.com
2014-10-31 delete source_ip 193.243.130.185
2014-10-31 insert source_ip 193.243.131.185
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-13 update statutory_documents 30/07/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-02 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-23 delete source_ip 193.243.131.185
2014-04-23 insert source_ip 193.243.130.185
2014-01-20 delete source_ip 193.243.130.185
2014-01-20 insert source_ip 193.243.131.185
2013-11-26 delete source_ip 193.243.131.185
2013-11-26 insert source_ip 193.243.130.185
2013-11-12 delete source_ip 193.243.130.185
2013-11-12 insert source_ip 193.243.131.185
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-01 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-08-01 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-07-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-30 update statutory_documents 30/07/13 FULL LIST
2013-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA REDDING
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-01 delete source_ip 193.243.131.185
2013-06-01 insert source_ip 193.243.130.185
2013-02-24 delete source_ip 193.243.130.66
2013-02-24 insert source_ip 193.243.131.185
2013-02-01 update website_status OK
2013-02-01 delete address 76 Station Road Irthlingborough Northamptonshire NN9 5QE
2013-02-01 delete address Station Road, Irthlingborough, Northants, NN9 5QE
2013-02-01 delete alias Central Garage Ford
2013-02-01 delete phone 0844 558 8467
2013-02-01 delete registration_number 1086094
2013-02-01 delete source_ip 216.155.141.148
2013-02-01 insert alias Central Garage Irthlingborough Ltd
2013-02-01 insert source_ip 193.243.130.66
2013-01-21 update website_status FlippedRobotsTxt
2012-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY REDDING
2012-08-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 30/07/12 FULL LIST
2011-08-02 update statutory_documents 30/07/11 FULL LIST
2011-07-13 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents DIRECTOR APPOINTED MRS KAREN MARIA REDDING
2011-06-03 update statutory_documents DIRECTOR APPOINTED MRS WENDY HELEN REDDING
2010-08-12 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 30/07/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK REDDING / 30/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY REDDING / 30/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN REDDING / 30/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRASER REDDING / 30/07/2010
2009-09-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-30 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-23 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CENTRAL GARAGE LTD ISTATION ROAD RTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5QE
2008-07-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-30 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents SECRETARY APPOINTED PAUL FRASER REDDING
2008-07-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY JEFFREY REDDING
2007-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-08 update statutory_documents RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2006-10-19 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-08-11 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05
2004-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-29 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-22 update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-08-09 update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-01 update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-11-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-27 update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-07 update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1997-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-27 update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-09 update statutory_documents RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1995-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-09 update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1995-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-06 update statutory_documents RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-26 update statutory_documents RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS
1992-09-14 update statutory_documents RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS
1992-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1991-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/91
1991-09-03 update statutory_documents RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS
1991-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1990-09-26 update statutory_documents RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS
1990-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-01-05 update statutory_documents RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS
1990-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1988-09-26 update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS
1988-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1987-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-09-18 update statutory_documents RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS
1986-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
1981-07-20 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/81
1980-09-27 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/80
1979-11-19 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/79
1977-10-28 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/04/77
1975-03-31 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75