TOTAL BODYSHOP SOLUTIONS UK LIMITED - History of Changes


DateDescription
2024-04-30 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-08-16 delete source_ip 51.195.234.93
2023-08-16 insert source_ip 185.199.220.40
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-25 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-04-24 delete source_ip 51.89.228.47
2023-04-24 insert source_ip 51.195.234.93
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-08-20 delete source_ip 54.36.160.185
2021-08-20 insert source_ip 51.89.228.47
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-04-30 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-12-07 delete sic_code 63990 - Other information service activities n.e.c.
2020-12-07 insert sic_code 70229 - Management consultancy activities other than financial management
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-30 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-21 delete alias Total Bodyshop Solutions Ltd
2020-03-21 delete index_pages_linkeddomain classiccarmarketinguk.com
2020-03-21 delete index_pages_linkeddomain t.co
2020-03-21 insert address Coppice House,Halesfield 7,Telford, Shropshire, TF7 4NA
2020-03-21 insert index_pages_linkeddomain linkedin.com
2020-03-21 insert phone +44 (0)1952 813159
2019-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DOWNING / 18/12/2019
2019-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA MAMIE DOWNING / 18/12/2019
2019-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES DOWNING / 18/12/2019
2019-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NINA MAMIE DOWNING / 18/12/2019
2019-12-12 delete source_ip 54.36.160.97
2019-12-12 insert source_ip 54.36.160.185
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-06-13 delete address Coppice House, Halesfield 7 Telford Shropshire TF7 4NA
2019-05-01 update website_status OK => FlippedRobots
2019-03-07 update account_category null => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-18 delete source_ip 145.239.206.41
2019-02-18 insert source_ip 54.36.160.97
2019-02-14 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-11-19 insert alias Total Bodyshop Solutions Ltd
2018-11-19 insert index_pages_linkeddomain classiccarmarketinguk.com
2018-09-27 update statutory_documents DIRECTOR APPOINTED MR SIMON DOWNING
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DOWNING
2018-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NINA MAMIE DOWNING / 26/09/2018
2018-09-27 update statutory_documents 26/09/18 STATEMENT OF CAPITAL GBP 2
2018-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA MAMIE DOWNING / 25/07/2018
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-24 update website_status IndexPageFetchError => OK
2018-04-24 delete source_ip 46.20.120.63
2018-04-24 insert source_ip 145.239.206.41
2017-12-19 update website_status OK => IndexPageFetchError
2017-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA MAMIE DOWNING / 25/07/2017
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NINA MAMIE DOWNING / 25/07/2017
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-10 delete phone 07923 563 260
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-30 insert phone 07923 563 260
2016-01-14 delete phone +61 418 146 927
2015-12-03 insert phone +61 418 146 927
2015-08-13 delete address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE UNITED KINGDOM TF7 4NA
2015-08-13 insert address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-13 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-07-15 update statutory_documents 12/07/15 FULL LIST
2015-05-13 delete source_ip 83.222.232.92
2015-05-13 insert source_ip 46.20.120.63
2015-02-10 insert index_pages_linkeddomain linkedin.com
2015-02-10 insert index_pages_linkeddomain t.co
2015-02-10 insert index_pages_linkeddomain twitter.com
2015-02-10 insert industry_tag bodyshop marketing, digital marketing and business development
2015-02-10 update robots_txt_status www.totalbodyshopsolutionsuk.com: 404 => 200
2015-02-07 delete address JAMES HOUSE NEWPORT ROAD ALBRIGHTON, NR. WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV7 3FA
2015-02-07 insert address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE UNITED KINGDOM TF7 4NA
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-07 update registered_address
2015-01-19 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM JAMES HOUSE NEWPORT ROAD ALBRIGHTON, NR. WOLVERHAMPTON WEST MIDLANDS WV7 3FA UNITED KINGDOM
2015-01-08 delete address James House, Newport Road, Albrighton, West Midlands, WV7 3FA
2015-01-08 delete phone 01902 373568
2015-01-08 insert address Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA
2015-01-08 insert phone 01952 581297
2015-01-08 update primary_contact James House, Newport Road, Albrighton, West Midlands, WV7 3FA => Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA
2014-11-07 delete address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA
2014-11-07 insert address JAMES HOUSE NEWPORT ROAD ALBRIGHTON, NR. WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV7 3FA
2014-11-07 update registered_address
2014-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2014 FROM COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA
2014-09-07 delete address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE UNITED KINGDOM TF7 4NA
2014-09-07 delete sic_code 45200 - Maintenance and repair of motor vehicles
2014-09-07 insert address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA
2014-09-07 insert sic_code 63990 - Other information service activities n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-09-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-08-15 update statutory_documents 12/07/14 FULL LIST
2014-07-21 delete address Coppice House Halesfield 7 Telford TF7 4NA
2014-07-21 delete phone 01952 581297
2014-07-21 insert address James House, Newport Road, Albrighton, West Midlands, WV7 3FA
2014-07-21 insert phone 01902 373568
2014-07-21 update primary_contact Coppice House Halesfield 7 Telford TF7 4NA => James House, Newport Road, Albrighton, West Midlands, WV7 3FA
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-12 => 2015-04-30
2014-04-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-25 delete source_ip 46.20.119.229
2013-11-25 insert source_ip 83.222.232.92
2013-09-06 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-09-06 update returns_last_madeup_date null => 2013-07-12
2013-09-06 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-08-06 update statutory_documents 12/07/13 FULL LIST
2012-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 32 MAPLE CLOSE SHIFNAL SHROPSHIRE TF11 8HA UNITED KINGDOM
2012-07-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION