Date | Description |
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 |