AUTO SPRAY - History of Changes


DateDescription
2024-03-20 delete source_ip 217.68.20.40
2024-03-20 insert source_ip 185.194.252.205
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-27 => 2024-06-27
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 28 => 27
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-06-27
2022-12-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-12-19 update website_status OK => DomainNotFound
2022-09-26 update statutory_documents PREVSHO FROM 28/09/2021 TO 27/09/2021
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-07-07 update accounts_next_due_date 2022-06-28 => 2022-09-28
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-29 => 2022-06-28
2021-09-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-07-07 update account_ref_day 29 => 28
2021-07-07 update accounts_next_due_date 2021-06-29 => 2021-09-29
2021-06-29 update statutory_documents PREVSHO FROM 29/09/2020 TO 28/09/2020
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-29 => 2021-06-29
2020-09-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-06-29 => 2020-09-29
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-07-29 delete address Fairtree Garage Wales LD2 3RU
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-06 update account_ref_month 3 => 9
2018-12-06 update accounts_next_due_date 2018-12-29 => 2019-06-29
2018-11-28 update statutory_documents PREVEXT FROM 29/03/2018 TO 29/09/2018
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LAYTON / 02/08/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-12-29
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-24 insert address Fairtree Garage Wales LD2 3RU
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2016-03-21 => 2016-12-29
2016-03-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-20 insert about_pages_linkeddomain allaboutcookies.org
2016-01-20 insert contact_pages_linkeddomain allaboutcookies.org
2016-01-20 insert index_pages_linkeddomain allaboutcookies.org
2016-01-07 update account_ref_day 30 => 29
2016-01-07 update accounts_next_due_date 2015-12-30 => 2016-03-21
2015-12-21 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-09-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-24 update statutory_documents 13/08/15 FULL LIST
2015-06-20 delete about_pages_linkeddomain allaboutcookies.org
2015-06-20 delete contact_pages_linkeddomain allaboutcookies.org
2015-06-20 delete index_pages_linkeddomain allaboutcookies.org
2015-06-20 insert address Fairtree Garage Newbridge-On-Wye Wales LD2 3RU
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-30
2015-04-07 update accounts_next_due_date 2015-03-17 => 2015-01-31
2015-03-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-03-17
2014-12-17 update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-10-21 update robots_txt_status www.autospraywales.co.uk: 404 => 200
2014-09-14 delete source_ip 217.68.23.140
2014-09-14 insert source_ip 217.68.20.40
2014-09-14 update robots_txt_status www.autospraywales.co.uk: 200 => 404
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-19 update statutory_documents 13/08/14 FULL LIST
2014-08-07 update robots_txt_status www.autospraywales.co.uk: 404 => 200
2014-04-10 insert about_pages_linkeddomain allaboutcookies.org
2014-04-10 insert contact_pages_linkeddomain allaboutcookies.org
2014-04-10 insert index_pages_linkeddomain allaboutcookies.org
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-12-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-11-01 update statutory_documents 13/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-26 update statutory_documents 13/08/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 13/08/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-02 update statutory_documents 13/08/10 FULL LIST
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LAYTON / 01/01/2010
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID LAYTON / 01/01/2010
2010-10-28 update statutory_documents PREVEXT FROM 31/01/2010 TO 31/03/2010
2009-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-08 update statutory_documents FIRST GAZETTE
2009-12-07 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-12-06 update statutory_documents 13/08/09 FULL LIST
2009-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-16 update statutory_documents PREVSHO FROM 31/03/2009 TO 31/01/2009
2008-09-23 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTINA LAYTON
2007-10-09 update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-08-24 update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-09-08 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents COMPANY NAME CHANGED LAYTON FAMILY LIMITED CERTIFICATE ISSUED ON 25/08/05
2005-08-01 update statutory_documents NC INC ALREADY ADJUSTED 15/07/05
2005-08-01 update statutory_documents £ NC 1000/2000 15/07/0
2004-11-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-03 update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION