THINK AUTOMOTIVE - History of Changes


DateDescription
2024-03-13 delete email jo..@thinkauto.com
2024-03-13 delete person Joel Amos
2024-03-13 delete person Santino Meale
2024-03-13 delete phone 0208 232 3526
2024-03-13 insert email mi..@thinkauto.com
2024-03-13 update person_description Matt Potter => Matt Potter
2024-03-13 update person_title Richard Tomkins: Design Engineer - 0208 232 3525 - => Engineering - 02
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2022-12-01 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-10 update statutory_documents SECRETARY APPOINTED MRS DONNA MARIE SMITH
2022-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIPPA POTTER
2022-08-16 insert sales_emails pu..@thinkauto.com
2022-08-16 delete email fi..@thinkauto.com
2022-08-16 delete person Christopher Simms
2022-08-16 insert email pu..@thinkauto.com
2022-08-16 insert person Jimmy Potter
2022-08-16 update person_title Dano McGrath: Purchasing - 0208 568 1172 - => Operations Manager - 0208 232 3528 -
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, 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
2021-11-25 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-08 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 delete email ja..@thinkauto.com
2020-02-17 delete person James Jaulimsing
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-16 insert finance_emails ac..@thinkauto.com
2019-06-16 delete email ri..@thinkauto.com
2019-06-16 delete person Richard Collins
2019-06-16 delete phone 0208 232 3522
2019-06-16 insert email ac..@thinkauto.com
2019-06-16 insert email da..@thinkauto.com
2019-06-16 insert email ja..@thinkauto.com
2019-06-16 insert email jo..@thinkauto.com
2019-06-16 insert person Dano McGrath
2019-06-16 insert person Donna Smith
2019-06-16 insert person James Jaulimsing
2019-06-16 insert person Joel Amos
2019-06-16 insert phone 0208 232 3526
2019-06-16 update person_description Christopher Simms => Christopher Simms
2019-06-16 update person_description Matt Potter => Matt Potter
2019-06-16 update person_title Christopher Simms: Purchasing and Accounts Receivable - 0208 232 3528 - => General Manager - 0208 232 3528 -
2019-04-14 delete source_ip 213.246.108.230
2019-04-14 insert source_ip 213.246.109.100
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-10 insert privacy_emails pr..@thinkauto.com
2018-09-10 insert alias Think Automotive Limited
2018-09-10 insert email pr..@thinkauto.com
2018-09-10 insert registration_number 00909628
2018-02-15 delete address 292 Worton Road, Isleworth, Middlesex. TW7 6EL
2018-02-15 delete fax +44 0208 847 5338
2018-02-15 delete phone +44 208 847 5338
2018-02-15 insert fax +44 01784 248 455
2018-02-15 insert phone +44 01784 248 455
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-12-10 delete address 292 WORTON ROAD ISLEWORTH MIDDLESEX TW7 6EL
2017-12-10 insert address THAMES HOUSE ASHFORD ROAD ASHFORD MIDDLESEX ENGLAND TW15 1XB
2017-12-10 update registered_address
2017-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 292 WORTON ROAD ISLEWORTH MIDDLESEX TW7 6EL
2017-11-24 delete address Think Automotive, 292, Worton Road, Isleworth, Middlesex, TW7 6EL, England
2017-11-24 delete person Ritch Tomkins
2017-11-24 insert address Thames House Ashford Road Ashford TW15 1XB
2017-11-24 insert address Thames House, Ashford Road, Ashford, TW15 1XB, England
2017-11-24 insert fax 01784 248 455
2017-10-22 delete email le..@thinkauto.com
2017-10-22 delete email sa..@thinkauto.com
2017-10-22 delete person Lewis Morrison
2017-10-22 delete person Sandika Dhawan
2017-10-22 delete phone 0208 232 3526
2017-10-22 delete phone 0208 232 3527
2017-05-17 delete phone 120-3000
2017-05-17 insert about_pages_linkeddomain twitter.com
2017-05-17 insert contact_pages_linkeddomain twitter.com
2017-05-17 insert index_pages_linkeddomain twitter.com
2017-05-17 insert terms_pages_linkeddomain twitter.com
2017-01-24 insert email sa..@thinkauto.com
2017-01-24 insert person Sandika Dhawan
2017-01-24 insert phone 0208 232 3527
2017-01-24 insert phone 120-3000
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-23 insert email le..@thinkauto.com
2016-12-23 insert email ro..@thinkauto.com
2016-12-23 insert email ti..@thinkauto.com
2016-12-23 insert person Lewis Morrison
2016-12-23 insert person Rob Potter
2016-12-23 insert person Santino Meale
2016-12-23 insert phone 0208 232 3520
2016-12-23 insert phone 0208 232 3526
2016-12-23 update person_description Christopher Simms => Christopher Simms
2016-12-23 update person_description Matt Potter => Matt Potter
2016-12-23 update person_description Ritch Tomkins => Ritch Tomkins
2016-12-23 update person_title Christopher Simms: Purchasing - 0208 232 3528 - => Purchasing and Accounts Receivable - 0208 232 3528 -
2016-12-23 update person_title Ritch Tomkins: Sales & Trade Counter - 0208 232 3525 - => Quality Control and Design Engineer - 0208 232 3525 -
2016-10-04 delete address Online Shop New Products M01D
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-06 delete email ti..@thinkauto.com
2016-09-06 delete person Santino Meale
2016-09-06 delete phone 0208 232 3520
2016-09-06 insert address Online Shop New Products M01D
2016-09-06 update person_title Christopher Simms: Accounts => Purchasing - 0208 232 3528 -
2016-09-06 update person_title Ritch Tomkins: Design & Quality Control => Sales & Trade Counter - 0208 232 3525 -
2016-08-09 insert email ti..@thinkauto.com
2016-08-09 insert person Santino Meale
2016-08-09 insert phone 0208 232 3520
2016-08-09 update person_title Christopher Simms: Purchasing - 0208 232 3528 - => Accounts
2016-08-09 update person_title Ritch Tomkins: Sales & Trade Counter - 0208 232 3525 - => Design & Quality Control
2016-08-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 delete company_previous_name MOTORWAY OIL COOLERS LIMITED
2016-03-03 delete email ra..@thinkauto.com
2016-03-03 delete index_pages_linkeddomain facebook.com
2016-02-04 delete person Rich Tomkins
2016-02-04 delete phone 020 8232 3525
2016-02-04 insert email ra..@thinkauto.com
2016-02-04 insert index_pages_linkeddomain facebook.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-01-08 update returns_next_due_date 2016-01-19 => 2017-01-19
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-22 update statutory_documents 22/12/15 FULL LIST
2015-10-10 delete email ti..@thinkauto.com
2015-10-10 delete person Santino Meale
2015-10-10 delete phone 0208 232 3520
2015-10-10 update person_title Rich Tomkins: Trade => Sales & Trade Counter - 0208 232 3525 -
2015-09-12 delete phone 0208 323 3520
2015-09-12 insert phone 0208 232 3520
2015-08-14 delete email an..@thinkauto.com
2015-08-14 delete person Ann Payne
2015-08-14 delete phone 0208 232 3527
2015-08-14 delete source_ip 195.7.239.186
2015-08-14 insert source_ip 213.246.108.230
2015-06-02 insert personal_emails r...@thinkauto.com
2015-06-02 insert email r...@thinkauto.com
2015-06-02 insert person Rich Tomkins
2015-06-02 update person_title Christopher Simms: Trade => Purchasing - 0208 232 3528 -
2015-03-05 delete email je..@thinkauto.com
2015-03-05 delete person Ann Potter
2015-03-05 delete person Jeff Essex
2015-03-05 insert email fi..@thinkauto.com
2015-03-05 insert person Ann Payne
2015-03-05 insert person Christopher Simms
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-19 update statutory_documents 22/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-29 delete contact_pages_linkeddomain google.com
2014-10-29 delete phone 0208 232 3520
2014-10-29 insert phone 0208 323 3520
2014-07-11 delete phone 0208 323 3520
2014-07-11 insert phone 0208 232 3520
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-02 update statutory_documents 22/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-30 update website_status ServerDown => OK
2013-06-30 delete email ro..@thinkauto.com
2013-06-30 delete email ro..@thinkauto.com
2013-06-30 delete person Robert Potter
2013-06-30 delete person Roger Bell
2013-06-30 delete phone 020 8232 3520
2013-06-30 delete phone 020 8232 3526
2013-06-30 delete terms_pages_linkeddomain sellerdeck.co.uk
2013-06-30 insert contact_pages_linkeddomain google.co.uk
2013-06-30 insert contact_pages_linkeddomain teclan.com
2013-06-30 insert index_pages_linkeddomain teclan.com
2013-06-30 insert terms_pages_linkeddomain teclan.com
2013-06-30 update founded_year 1967 => null
2013-06-30 update person_title Jeff Essex: General Sales => Trade
2013-06-30 update person_title Matt Potter: Director, Home Sales, Technical => Sales Director - 0208 232 3523 -
2013-06-30 update person_title Santino Meale: General Sales => UK Sales - 02
2013-06-25 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-25 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-26 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-02-15 update statutory_documents 22/12/12 FULL LIST
2012-11-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 22/12/11 FULL LIST
2012-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY POTTER / 01/01/2012
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-03-14 update statutory_documents 22/12/10 FULL LIST
2010-08-04 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-03 update statutory_documents 22/12/09 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY POTTER / 03/02/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES POTTER / 03/02/2010
2009-08-24 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-28 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-11-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-28 update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27 update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-01-30 update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-28 update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-21 update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-15 update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-02-21 update statutory_documents RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1999-01-25 update statutory_documents RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-09-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-02-12 update statutory_documents RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1997-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-24 update statutory_documents RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
1996-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-02-13 update statutory_documents COMPANY NAME CHANGED MOTORWAY OIL COOLERS LIMITED CERTIFICATE ISSUED ON 14/02/96
1996-01-24 update statutory_documents RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-11-30 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1995-01-18 update statutory_documents RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS
1994-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94
1994-03-21 update statutory_documents RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS
1993-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93
1993-04-08 update statutory_documents AUDITOR'S RESIGNATION
1992-12-09 update statutory_documents RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS
1992-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92
1992-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91
1992-03-18 update statutory_documents RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS
1991-04-10 update statutory_documents RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS
1990-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1990-03-16 update statutory_documents RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS
1989-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89
1988-11-17 update statutory_documents RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS
1988-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88
1988-03-01 update statutory_documents RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS
1987-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/87
1986-11-19 update statutory_documents RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS
1986-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/86