CCS CAR SALES THATCHAM - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-23 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-21 insert about_pages_linkeddomain mycarcreditscore.co.uk
2023-05-21 insert contact_pages_linkeddomain mycarcreditscore.co.uk
2023-05-21 insert index_pages_linkeddomain mycarcreditscore.co.uk
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-14 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2021-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN LEGASSICK / 01/10/2021
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-03-09 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-27 delete source_ip 104.28.20.54
2021-01-27 delete source_ip 104.28.21.54
2021-01-27 insert source_ip 104.21.3.248
2020-05-29 insert source_ip 172.67.131.97
2020-03-29 insert phone 220/250 63
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-05 update statutory_documents ADOPT ARTICLES 14/03/2019
2020-02-12 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-01-28 delete source_ip 149.202.138.133
2020-01-28 insert source_ip 104.28.20.54
2020-01-28 insert source_ip 104.28.21.54
2019-12-27 insert address 65-67 Bath Road, Thatcham, RG18 3BD
2019-12-27 insert alias CCS Car Sales Thatcham Limited
2019-11-27 insert registration_number 654889
2019-08-28 update website_status InternalLimits => OK
2019-08-28 delete about_pages_linkeddomain google.co.uk
2019-08-28 delete contact_pages_linkeddomain google.co.uk
2019-08-28 delete index_pages_linkeddomain google.co.uk
2019-08-28 delete phone 01635 860011
2019-08-28 delete source_ip 104.27.164.86
2019-08-28 delete source_ip 104.27.165.86
2019-08-28 insert about_pages_linkeddomain 67degrees.co.uk
2019-08-28 insert contact_pages_linkeddomain 67degrees.co.uk
2019-08-28 insert contact_pages_linkeddomain google.com
2019-08-28 insert index_pages_linkeddomain 67degrees.co.uk
2019-08-28 insert source_ip 149.202.138.133
2019-08-28 update robots_txt_status www.ccs-carsales.co.uk: 404 => 200
2019-06-29 update website_status FlippedRobots => InternalLimits
2019-06-09 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-12 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MANGAN
2018-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANGAN
2018-04-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PML HOLDINGS LIMITED
2018-03-16 update statutory_documents CESSATION OF J & M MANGAN LIMITED AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-22 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-05 update robots_txt_status www.ccs-carsales.co.uk: 200 => 404
2017-09-30 delete address 2 old bath road, Newbury, Berkshire, RG14 1QL
2017-09-30 delete registration_number 07988871
2017-08-19 delete source_ip 83.138.157.137
2017-08-19 insert source_ip 104.27.164.86
2017-08-19 insert source_ip 104.27.165.86
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-05 delete source_ip 104.27.164.86
2016-11-05 delete source_ip 104.27.165.86
2016-11-05 insert source_ip 83.138.157.137
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-07 update statutory_documents 13/03/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-06-11 delete address BMW 118d SPORT PLUS EDITION Due In
2015-05-14 delete address Volkswagen Fox 3 DOOR Due In
2015-05-14 delete source_ip 168.63.55.154
2015-05-14 insert address BMW 118d SPORT PLUS EDITION Due In
2015-05-14 insert source_ip 104.27.164.86
2015-05-14 insert source_ip 104.27.165.86
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-16 insert address Volkswagen Fox 3 DOOR Due In
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-27 update statutory_documents 13/03/15 FULL LIST
2015-03-18 delete sales_emails sa..@ccs-carsales.co.uk
2015-03-18 delete email sa..@ccs-carsales.co.uk
2015-03-18 delete index_pages_linkeddomain facebook.com
2015-03-18 delete index_pages_linkeddomain twitter.com
2015-03-18 delete source_ip 5.79.36.197
2015-03-18 insert index_pages_linkeddomain google.co.uk
2015-03-18 insert source_ip 168.63.55.154
2015-03-12 update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN LEGASSICK
2015-03-12 update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 1000
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-06 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL
2014-06-07 insert address 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-06-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-05-19 update statutory_documents 13/03/14 FULL LIST
2014-03-09 delete source_ip 217.69.33.3
2014-03-09 insert source_ip 5.79.36.197
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-13 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-25 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-25 update returns_last_madeup_date null => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 update account_ref_month 3 => 10
2013-06-22 update accounts_next_due_date 2013-12-13 => 2013-07-31
2013-06-02 delete index_pages_linkeddomain aboutcookies.org
2013-06-02 delete index_pages_linkeddomain contactatonce.com
2013-06-02 delete index_pages_linkeddomain google.co.uk
2013-06-02 delete index_pages_linkeddomain google.com
2013-06-02 delete index_pages_linkeddomain razsor.com
2013-06-02 delete phone 01635 812033 07818 674828
2013-06-02 delete source_ip 193.243.131.185
2013-06-02 insert phone 01635 860011
2013-06-02 insert phone 01635860010
2013-06-02 insert source_ip 217.69.33.3
2013-05-16 delete phone 01635 860011
2013-05-16 delete source_ip 193.243.130.185
2013-05-16 insert source_ip 193.243.131.185
2013-04-03 update statutory_documents 13/03/13 FULL LIST
2013-01-29 delete source_ip 193.243.131.185
2013-01-29 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
2013-01-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-12 delete source_ip 193.243.131.185
2013-01-12 insert source_ip 193.243.130.185
2013-01-05 delete source_ip 193.243.130.185
2013-01-05 insert source_ip 193.243.131.185
2012-12-26 delete source_ip 193.243.131.185
2012-12-26 insert source_ip 193.243.130.185
2012-10-25 update primary_contact
2012-08-07 update statutory_documents CURRSHO FROM 31/03/2013 TO 31/10/2012
2012-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION