SEA PLACE GARAGE - History of Changes


DateDescription
2024-04-07 delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR
2024-04-07 insert address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX ENGLAND BN17 5JA
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
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
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 185.166.128.248
2021-02-01 insert source_ip 76.223.62.13
2021-02-01 insert source_ip 13.248.163.118
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-09-05 insert registration_number 659740
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
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 2017-12-31 => 2018-12-31
2017-12-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-25 delete source_ip 37.220.94.70
2017-11-25 insert source_ip 185.166.128.248
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-03-18 update website_status FlippedRobots => OK
2017-01-31 update website_status OK => FlippedRobots
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-25 update website_status FlippedRobots => OK
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-04 update website_status OK => FlippedRobots
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-13 delete source_ip 46.37.176.85
2016-08-13 insert source_ip 37.220.94.70
2016-03-09 insert sales_emails sa..@seaplacegarage.co.uk
2016-03-09 insert address Sea Place Garage 67-69 Goring Road Worthing West Sussex BN12 4AX
2016-03-09 insert alias Sea Place Garage
2016-03-09 insert alias Sea Place Garage Ltd
2016-03-09 insert email sa..@seaplacegarage.co.uk
2016-03-09 insert index_pages_linkeddomain clickdealer.co.uk
2016-03-09 update founded_year null => 1920
2016-03-09 update primary_contact null => Sea Place Garage 67-69 Goring Road Worthing West Sussex BN12 4AX
2016-01-13 delete alias Sea Place Garage
2016-01-13 delete index_pages_linkeddomain spidersnet.co.uk
2016-01-13 delete source_ip 162.13.39.188
2016-01-13 insert source_ip 46.37.176.85
2016-01-13 update robots_txt_status www.seaplacegarage.co.uk: 404 => 200
2016-01-08 delete address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX ENGLAND BN11 1QR
2016-01-08 insert address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2016-01-08 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-12-11 update statutory_documents 11/10/15 FULL LIST
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EWA GRAJDEK / 11/12/2015
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN DAVIS / 11/12/2015
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EWA GRAJDEK / 11/11/2015
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN DAVIS / 11/11/2015
2015-10-10 update website_status FlippedRobots => OK
2015-10-08 delete address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2015-10-08 insert address AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX ENGLAND BN11 1QR
2015-10-08 update registered_address
2015-10-04 update website_status OK => FlippedRobots
2015-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2015-08-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date null => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-07-11 => 2016-12-31
2015-07-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-13 delete address Vauxhall Astra 1.6 Design AUTO ESTATE ONLY 1500 MILES Estate 2014
2015-05-16 insert address Vauxhall Astra 1.6 Design AUTO ESTATE ONLY 1500 MILES Estate 2014
2015-03-14 delete address Vauxhall Astra 1.6 Design AUTO ESTATE ONLY 1500 MILES Estate 2014
2015-02-14 insert address Vauxhall Astra 1.6 Design AUTO ESTATE ONLY 1500 MILES Estate 2014
2015-02-07 delete address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX ENGLAND BN17 5JA
2015-02-07 insert address 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2015-02-07 insert sic_code 45190 - Sale of other motor vehicles
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-10-11
2015-02-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2015-01-09 update statutory_documents 11/10/14 FULL LIST
2014-12-07 update account_ref_month 10 => 3
2014-11-14 update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015
2014-09-11 update statutory_documents DIRECTOR APPOINTED MISS EWA GRAJDEK
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN DAVIS / 10/09/2014
2014-08-20 delete address Volkswagen Golf SE 2.0 TDi ESTATE Estate 2012
2014-07-15 insert address Volkswagen Golf SE 2.0 TDi ESTATE Estate 2012
2014-03-26 delete address Vauxhall Astra 2.0 SE CDTi ESTATE AUTO BLUE Estate 2011
2014-01-21 insert address Vauxhall Astra 2.0 SE CDTi ESTATE AUTO BLUE Estate 2011
2014-01-07 delete address Vauxhall Astra 2.0 SE CDTi ESTATE AUTO BLUE Estate 2011
2013-12-21 insert address Vauxhall Astra 2.0 SE CDTi ESTATE AUTO BLUE Estate 2011
2013-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-27 delete source_ip 94.236.84.155
2013-08-27 insert source_ip 162.13.39.188
2012-10-24 insert address Vauxhall Astra 1.9 SRi CDTi 150 BHP ESTATE Estate 2005
2012-10-24 delete address Vauxhall Astra 1.9 SRi CDTi 150 BHP ESTATE Estate 2005