COMPLETE MOTOR CARE - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROSALYN JANE MASTERTON / 29/10/2021
2021-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES MASTERTON / 29/10/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES MASTERTON / 21/10/2020
2020-10-13 update statutory_documents DIRECTOR APPOINTED DR ROSALYN JANE MASTERTON
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-09-09 update statutory_documents CESSATION OF BENJAMIN DAVID FROST AS A PSC
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FROST
2019-10-19 update website_status Disallowed => OK
2019-10-19 delete source_ip 91.197.231.133
2019-10-19 insert source_ip 91.109.118.22
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-16 update website_status FlippedRobots => Disallowed
2018-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID FROST / 02/10/2018
2018-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES MASTERTON / 02/10/2018
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVID FROST / 01/10/2018
2018-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FROST / 01/10/2018
2018-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN MASTERTON / 01/10/2018
2018-08-28 update website_status MaintenancePage => FlippedRobots
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-31 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-25 update website_status FlippedRobots => MaintenancePage
2018-06-16 update website_status OK => FlippedRobots
2018-03-29 update website_status OK => FlippedRobots
2018-01-12 update website_status OK => FlippedRobots
2017-11-08 update website_status Disallowed => OK
2017-11-08 delete alias complete motor care ltd
2017-11-08 delete index_pages_linkeddomain 1and1-editor.com
2017-11-08 delete index_pages_linkeddomain website-start.de
2017-11-08 delete source_ip 217.160.231.13
2017-11-08 insert source_ip 91.197.231.133
2017-11-08 update robots_txt_status www.completemotorcare.co.uk: 200 => 404
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FROST / 06/04/2016
2017-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN MASTERTON / 06/04/2016
2017-08-12 update website_status FlippedRobots => Disallowed
2017-07-24 update website_status FailedRobots => FlippedRobots
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-31 update website_status FlippedRobots => FailedRobots
2017-05-05 update website_status OK => FlippedRobots
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-17 update robots_txt_status www.completemotorcare.co.uk: 404 => 200
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-05 delete source_ip 82.165.30.60
2016-05-05 insert source_ip 217.160.231.13
2015-12-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-11-13 update statutory_documents 30/09/15 FULL LIST
2015-07-27 update website_status DomainNotFound => OK
2015-07-27 delete source_ip 191.234.12.36
2015-07-27 insert source_ip 82.165.30.60
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address WESTGATE HOUSE 87 ST DUNSTAN'S STREET CANTERBURY KENT CT2 8AE
2015-01-07 insert address UNIT 43 JOHN WILSON BUSINESS PARK, HARVEY DRIVE CHESTFIELD WHITSTABLE KENT CT5 3QY
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM UNIT 43 JOHN WILSON BUSINESS PARK, HARVEY DRIVE CHESTFIELD WHITSTABLE KENT CT5 3QY ENGLAND
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM WESTGATE HOUSE 87 ST DUNSTAN'S STREET CANTERBURY KENT CT2 8AE
2014-12-18 update statutory_documents 30/09/14 FULL LIST
2014-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DAVID FROST / 01/09/2013
2014-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES MASTERTON / 01/09/2013
2014-12-12 update website_status FlippedRobots => DomainNotFound
2014-11-21 update website_status Disallowed => FlippedRobots
2014-10-16 update website_status FlippedRobots => Disallowed
2014-09-22 update website_status Disallowed => FlippedRobots
2014-08-15 update website_status FlippedRobots => Disallowed
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-07-23 update website_status OK => FlippedRobots
2014-06-19 delete source_ip 157.55.229.26
2014-06-19 insert source_ip 191.234.12.36
2014-05-16 delete source_ip 157.55.229.20
2014-05-16 insert source_ip 157.55.229.26
2013-12-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-11-13 update statutory_documents 30/09/13 FULL LIST
2013-10-03 delete address Unit 174 John Wilson Business Park Harvey Drive Whitstable Kent CT5 3RB
2013-10-03 delete contact_pages_linkeddomain bing.com
2013-10-03 insert address Unit 43 John Wilson Business Park, Harvey Drive, Whitstable, Kent, CT5 3QY
2013-10-03 update primary_contact Unit 174 John Wilson Business Park Harvey Drive Whitstable Kent CT5 3RB => Unit 43 John Wilson Business Park, Harvey Drive, Whitstable, Kent, CT5 3QY
2013-08-29 delete source_ip 157.55.231.60
2013-08-29 insert source_ip 157.55.229.20
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5020 - Maintenance & repair of motors
2013-06-23 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-21 delete address 51 FINCH CLOSE FAVERSHAM KENT ENGLAND ME13 8JX
2013-06-21 insert address WESTGATE HOUSE 87 ST DUNSTAN'S STREET CANTERBURY KENT CT2 8AE
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update registered_address
2012-11-22 update statutory_documents 30/09/12 FULL LIST
2012-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 51 FINCH CLOSE FAVERSHAM KENT ME13 8JX ENGLAND
2012-07-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 30/09/11 FULL LIST
2010-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION