COURT AUTOS - History of Changes


DateDescription
2024-04-07 delete address UNIT 9 TWEEDALE NORTH INDUSTRIAL ESTATE MADELEY TELFORD SHROPSHIRE TF7 4JT
2024-04-07 insert address UNIT 35 RURAL ENTERPRISE CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY UNITED KINGDOM SY1 3FE
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-04-02 insert alias Court Autos Limited
2023-09-16 delete address Tweedale North Ind Est, Telford TF7 4JT
2023-09-16 delete address Unit 9, Tweedale North Ind. Estate Madeley, Telford, TF7 4JT
2023-09-16 delete index_pages_linkeddomain cookiedatabase.org
2023-09-16 delete index_pages_linkeddomain google.co.uk
2023-09-16 delete index_pages_linkeddomain google.com
2023-09-16 delete index_pages_linkeddomain lifedesigngroup.uk
2023-09-16 delete phone 07807 067 244
2023-09-16 delete service_pages_linkeddomain cookiedatabase.org
2023-09-16 delete service_pages_linkeddomain google.co.uk
2023-09-16 delete service_pages_linkeddomain google.com
2023-09-16 delete source_ip 194.110.243.201
2023-09-16 insert address Unit 9, Tweedale North Industrial Estate Madeley Telford Shropshire TF7 4JT
2023-09-16 insert index_pages_linkeddomain garage-services-online.co.uk
2023-09-16 insert index_pages_linkeddomain goo.gl
2023-09-16 insert index_pages_linkeddomain linkedin.com
2023-09-16 insert index_pages_linkeddomain twitter.com
2023-09-16 insert index_pages_linkeddomain unipartner.co.uk
2023-09-16 insert service_pages_linkeddomain garage-services-online.co.uk
2023-09-16 insert service_pages_linkeddomain goo.gl
2023-09-16 insert source_ip 172.67.212.211
2023-09-16 insert source_ip 104.21.53.123
2023-09-16 update primary_contact Unit 9, Tweedale North Ind. Estate Madeley, Telford, TF7 4JT => Unit 9, Tweedale North Industrial Estate Madeley Telford Shropshire TF7 4JT
2023-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROL ALFORD / 27/03/2023
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-08-27 delete source_ip 194.110.243.196
2022-08-27 insert source_ip 194.110.243.201
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-25 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-24 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-24 insert index_pages_linkeddomain cookiedatabase.org
2022-03-24 insert service_pages_linkeddomain cookiedatabase.org
2022-03-24 insert terms_pages_linkeddomain cookiedatabase.org
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-12 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-20 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update website_status OK => FlippedRobots
2020-03-25 delete source_ip 77.72.0.126
2020-03-25 insert source_ip 194.110.243.196
2020-03-25 update website_status FlippedRobots => OK
2020-03-05 update website_status OK => FlippedRobots
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-13 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-27 delete source_ip 79.170.44.86
2019-03-27 insert source_ip 77.72.0.126
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-29 insert alias Court Autos Ltd
2017-07-29 insert contact_pages_linkeddomain inkthemes.com
2017-07-29 insert index_pages_linkeddomain inkthemes.com
2017-07-29 update founded_year null => 1985
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-02-08 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-01-29 update statutory_documents 29/01/16 FULL LIST
2016-01-18 delete contact_pages_linkeddomain inkthemes.com
2016-01-18 delete index_pages_linkeddomain inkthemes.com
2016-01-18 delete index_pages_linkeddomain wordpress.org
2016-01-18 update founded_year 1971 => null
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-28 delete contact_pages_linkeddomain runtimeuk.com
2015-05-28 delete index_pages_linkeddomain runtimeuk.com
2015-05-28 insert contact_pages_linkeddomain inkthemes.com
2015-05-28 insert index_pages_linkeddomain inkthemes.com
2015-05-28 insert index_pages_linkeddomain wordpress.org
2015-05-28 update founded_year null => 1971
2015-02-07 delete address UNIT 9 TWEEDALE NORTH INDUSTRIAL ESTATE MADELEY TELFORD SHROPSHIRE ENGLAND TF7 4JT
2015-02-07 insert address UNIT 9 TWEEDALE NORTH INDUSTRIAL ESTATE MADELEY TELFORD SHROPSHIRE TF7 4JT
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-02-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-01-29 update statutory_documents 29/01/15 FULL LIST
2014-08-07 delete address UNIT 9 TWEEDALE NORTH INDUSTRIAL ESTATE TWEEDALE TELFORD SHROPSHIRE TF7 4JR
2014-08-07 insert address UNIT 9 TWEEDALE NORTH INDUSTRIAL ESTATE MADELEY TELFORD SHROPSHIRE ENGLAND TF7 4JT
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update registered_address
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM UNIT 9 TWEEDALE NORTH INDUSTRIAL ESTATE TWEEDALE TELFORD SHROPSHIRE TF7 4JR
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046510000002
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046510000001
2014-04-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-04-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-03-11 update statutory_documents 29/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-24 update website_status FlippedRobotsTxt => OK
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-08 update statutory_documents 29/01/13 FULL LIST
2013-02-01 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 29/01/12 FULL LIST
2011-08-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 29/01/11 FULL LIST
2010-09-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 29/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER ALFORD / 15/02/2010
2009-08-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12 update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08 update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-09 update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-03-16 update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-05 update statutory_documents NEW SECRETARY APPOINTED
2003-03-05 update statutory_documents DIRECTOR RESIGNED
2003-03-05 update statutory_documents SECRETARY RESIGNED
2003-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION