TRUSTED CARS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-08-07 delete address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS
2023-08-07 insert address ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES ENGLAND MK1 1PT
2023-08-07 update registered_address
2023-07-31 delete address 3 Pound Lane, Preston Bissett, Buckingham Buckinghamshire MK18 4LX
2023-07-31 delete person Mark Payne
2023-07-31 delete person Nigel Sharp
2023-07-31 delete source_ip 23.229.175.163
2023-07-31 insert source_ip 173.201.179.123
2023-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2023 FROM THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR COX
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-08-09 delete address New Rookery Farm, Silverstone, Northants, NN128UP
2021-08-09 delete person Paul Chapman
2021-08-09 delete person Sarah Silman
2021-08-09 insert address Vitalograph House, Maids Moreton, Buckingham, MK18 1SW
2021-08-09 insert person Sarah Gillingham
2021-01-15 delete person Peter English
2021-01-15 insert person Sarah Silman
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-09-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-11 insert terms_pages_linkeddomain aylesburyvaledc.gov.uk
2020-07-11 insert terms_pages_linkeddomain www.gov.uk
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 delete person Keith Carmichael
2020-03-07 insert person Mervyn Welford
2020-03-07 insert person Nigel Sharp
2020-03-07 insert person Richard Wyllie
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-20 delete address Unit 1 New Rookery Farm Silverstone Northamptonshire NN12 8UP
2019-01-20 insert address Vitalograph House Vitalograph Business Park Maids Moreton Buckingham MK18 1SW
2019-01-02 update statutory_documents 03/08/18 STATEMENT OF CAPITAL GBP 340
2018-12-13 insert founder Wendy Cox
2018-12-13 delete phone 01280 848 206
2018-12-13 insert address 3 Pound Lane, Preston Bissett, Buckingham Buckinghamshire MK18 4LX
2018-12-13 insert address Unit 1 New Rookery Farm Silverstone Northamptonshire NN12 8UP
2018-12-13 insert alias Trusted Cars Limited
2018-12-13 insert index_pages_linkeddomain facebook.com
2018-12-13 insert index_pages_linkeddomain goo.gl
2018-12-13 insert index_pages_linkeddomain google.com
2018-12-13 insert index_pages_linkeddomain linkedin.com
2018-12-13 insert index_pages_linkeddomain twitter.com
2018-12-13 insert person Wendy Cox
2018-12-13 insert phone 01280 811 920
2018-12-13 insert phone 07733 112 030
2018-12-13 update primary_contact null => 3 Pound Lane, Preston Bissett, Buckingham Buckinghamshire MK18 4LX
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents DIRECTOR APPOINTED MS DEANA CARTWRIGHT
2018-05-18 update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 241
2018-04-23 update statutory_documents CHANGE PERSON AS DIRECTOR
2018-02-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-25 update website_status MaintenancePage => OK
2017-12-25 delete sales_emails bo..@trustedcars.co.uk
2017-12-25 delete email bo..@trustedcars.co.uk
2017-12-25 delete index_pages_linkeddomain linkedin.com
2017-12-25 delete industry_tag car hire
2017-12-25 insert index_pages_linkeddomain godaddy.com
2017-12-25 update robots_txt_status www.trustedcars.co.uk: 404 => 200
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEANA CARTWRIGHT
2017-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER COX / 01/01/2017
2017-05-19 update statutory_documents DIRECTOR APPOINTED MR TREVOR COX
2017-01-16 update website_status OK => MaintenancePage
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-09 delete address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS ENGLAND NN12 7LS
2015-12-09 insert address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-12-09 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-11-04 update statutory_documents 10/10/15 FULL LIST
2015-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 04/11/2015
2015-11-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX
2015-08-13 insert address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS ENGLAND NN12 7LS
2015-08-13 update registered_address
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX
2015-01-07 delete address HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE UNITED KINGDOM LE13 1TX
2015-01-07 insert address HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX
2015-01-07 insert sic_code 49320 - Taxi operation
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-10-10
2015-01-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-23 update statutory_documents 10/10/14 FULL LIST
2014-10-07 update account_ref_month 10 => 3
2014-10-07 update accounts_next_due_date 2015-07-10 => 2014-12-31
2014-09-24 update statutory_documents PREVSHO FROM 31/10/2014 TO 31/03/2014
2014-07-25 update website_status Unavailable => OK
2014-07-25 insert sales_emails bo..@trustedcars.co.uk
2014-07-25 delete index_pages_linkeddomain torpixhosting.com
2014-07-25 delete source_ip 198.204.228.154
2014-07-25 insert alias trusted cars
2014-07-25 insert alias trusted cars ltd
2014-07-25 insert email bo..@trustedcars.co.uk
2014-07-25 insert index_pages_linkeddomain linkedin.com
2014-07-25 insert industry_tag car hire
2014-07-25 insert source_ip 23.229.175.163
2014-04-20 update website_status OK => Unavailable
2014-03-05 delete index_pages_linkeddomain torpix.co.uk
2013-10-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-09-15 delete source_ip 216.24.195.22
2013-09-15 insert source_ip 198.204.228.154
2013-05-23 update website_status OK => ServerDown
2013-05-14 update website_status DomainNotFound => OK
2013-05-14 delete alias Virtual Internet
2013-05-14 delete phone 0844 704 7979
2013-05-14 insert index_pages_linkeddomain torpix.co.uk
2013-05-14 insert index_pages_linkeddomain torpixhosting.com
2012-12-12 update website_status DomainNotFound