BOSCH CAR SERVICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-26 update website_status OK => InternalTimeout
2023-11-27 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-14 delete source_ip 78.129.146.15
2023-09-14 insert source_ip 78.129.146.94
2023-09-14 update website_status FlippedRobots => OK
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-08-17 update website_status OK => FlippedRobots
2023-07-14 delete source_ip 78.129.201.57
2023-07-14 insert source_ip 78.129.146.15
2023-07-14 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-02 update website_status OK => InternalTimeout
2023-03-02 insert about_pages_linkeddomain google.com
2023-03-02 insert index_pages_linkeddomain google.com
2023-03-02 insert openinghours_pages_linkeddomain google.com
2023-03-02 insert service_pages_linkeddomain google.com
2023-01-29 delete sales_emails bo..@broadstairsmotcentre.uk
2023-01-29 delete email bo..@broadstairsmotcentre.uk
2022-12-28 insert sales_emails bo..@broadstairsmotcentre.uk
2022-12-28 insert email bo..@broadstairsmotcentre.uk
2022-11-26 delete index_pages_linkeddomain boschauto.co.uk
2022-10-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-05-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/21
2022-04-19 update robots_txt_status www.broadstairsmotcentre.co.uk: 404 => 200
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-06-13 update robots_txt_status www.broadstairsmotcentre.co.uk: 200 => 404
2021-01-23 delete source_ip 94.136.34.83
2021-01-23 insert source_ip 78.129.201.57
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY HOOPER
2019-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON BARRY ARTHUR HOOPER / 30/08/2019
2019-09-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-28 delete terms_pages_linkeddomain aboutcookies.org
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-20 update robots_txt_status www.broadstairsmotcentre.co.uk: 404 => 200
2017-10-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents DIRECTOR APPOINTED MRS KATY HOOPER
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-18 update statutory_documents 01/06/17 STATEMENT OF CAPITAL GBP 100
2017-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATY HOOPER
2017-06-30 update robots_txt_status www.broadstairsmotcentre.co.uk: 200 => 404
2017-05-14 delete phone 01843 602190/862200
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 1 => 2
2016-07-07 update num_mort_outstanding 1 => 2
2016-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065348740002
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-14 update statutory_documents 14/03/16 FULL LIST
2016-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATY GOODSHIP / 14/03/2016
2016-03-31 insert phone 01843 602190/862200
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-11 update website_status FailedRobots => OK
2016-01-14 update website_status OK => FailedRobots
2015-08-15 delete about_pages_linkeddomain wearewood.co.uk
2015-08-15 delete contact_pages_linkeddomain wearewood.co.uk
2015-08-15 delete index_pages_linkeddomain wearewood.co.uk
2015-08-15 delete openinghours_pages_linkeddomain wearewood.co.uk
2015-08-15 delete service_pages_linkeddomain wearewood.co.uk
2015-08-15 delete terms_pages_linkeddomain wearewood.co.uk
2015-06-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-06-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-01 update statutory_documents 14/03/15 FULL LIST
2015-04-17 delete index_pages_linkeddomain tradingstandards.gov.uk
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-12 update website_status OK => FlippedRobots
2014-06-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-06-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-05-07 update statutory_documents 14/03/14 FULL LIST
2014-03-25 delete index_pages_linkeddomain oft.gov.uk
2014-03-25 insert about_pages_linkeddomain tradingstandards.gov.uk
2014-03-25 insert index_pages_linkeddomain tradingstandards.gov.uk
2014-03-25 insert phone 01843 602190/01843 862200
2014-03-25 insert service_pages_linkeddomain tradingstandards.gov.uk
2013-11-24 update website_status Unavailable => FlippedRobots
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-26 update website_status OK => Unavailable
2013-10-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065348740001
2013-06-28 update website_status ServerDown => OK
2013-06-28 update robots_txt_status www.broadstairsmotcentre.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-27 update website_status FlippedRobotsTxt => ServerDown
2013-05-11 update website_status OK => FlippedRobotsTxt
2013-04-08 update statutory_documents 14/03/13 FULL LIST
2013-01-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-05-24 update statutory_documents 14/03/12 FULL LIST
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 14/03/11 FULL LIST
2010-09-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-03-29 update statutory_documents 14/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARRY ARTHUR HOOPER / 14/03/2010
2010-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATY GOODSHIP / 14/03/2010
2010-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-01-04 update statutory_documents CURRSHO FROM 31/03/2009 TO 31/12/2008
2009-03-31 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents DIRECTOR APPOINTED SIMON BARRY ARTHUR HOOPER
2008-04-01 update statutory_documents SECRETARY APPOINTED KATY GOODSHIP
2008-03-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-03-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION