Date | Description |
2023-05-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2023-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATALIE CHARLTON / 01/01/2023 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-26 |
delete address RANGE ROVER EVOQUE L538 SD4 PURE TECH
ISUZU D-MAX MK2 DOUBLE CAB
ISUZU D-MAX YUKON MK2 |
2019-08-26 |
delete address RANGE ROVER EVOQUE TD4 SE TECH
MITSUBISHI SHOGUN SWB 4WORK
ISUZU D-MAX 2.5 STD YUKON |
2019-05-21 |
delete source_ip 178.16.224.13 |
2019-05-21 |
insert source_ip 52.178.180.2 |
2019-04-12 |
delete about_pages_linkeddomain qualityautoparts.co.uk |
2019-04-12 |
delete contact_pages_linkeddomain qualityautoparts.co.uk |
2019-04-12 |
delete index_pages_linkeddomain qualityautoparts.co.uk |
2019-04-12 |
delete terms_pages_linkeddomain qualityautoparts.co.uk |
2019-03-13 |
delete about_pages_linkeddomain vrauk.org.uk |
2019-03-13 |
delete contact_pages_linkeddomain vrauk.org.uk |
2019-03-13 |
delete index_pages_linkeddomain vrauk.org.uk |
2019-03-13 |
delete terms_pages_linkeddomain vrauk.org.uk |
2019-03-13 |
insert about_pages_linkeddomain wewantyouroldcar.com |
2019-03-13 |
insert contact_pages_linkeddomain wewantyouroldcar.com |
2019-03-13 |
insert index_pages_linkeddomain wewantyouroldcar.com |
2019-03-13 |
insert terms_pages_linkeddomain wewantyouroldcar.com |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2018-12-21 |
delete about_pages_linkeddomain scrapmyoldcar.com |
2018-12-21 |
delete contact_pages_linkeddomain scrapmyoldcar.com |
2018-12-21 |
delete index_pages_linkeddomain scrapmyoldcar.com |
2018-12-21 |
delete terms_pages_linkeddomain scrapmyoldcar.com |
2018-12-21 |
insert about_pages_linkeddomain vrauk.org.uk |
2018-12-21 |
insert contact_pages_linkeddomain vrauk.org.uk |
2018-12-21 |
insert index_pages_linkeddomain vrauk.org.uk |
2018-12-21 |
insert terms_pages_linkeddomain vrauk.org.uk |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-05 |
insert address RANGE ROVER EVOQUE L538 SD4 PURE TECH
ISUZU D-MAX MK2 DOUBLE CAB
ISUZU D-MAX YUKON MK2 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-05 |
update person_identity_version TERENCE GILES CHARLTON: 0004 => 0006 |
2017-11-05 |
update personal_address This information is on record |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
update num_mort_outstanding 4 => 1 |
2017-08-07 |
update num_mort_satisfied 8 => 11 |
2017-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010015870012 |
2017-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2017-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GILES CHARLTON / 24/02/2017 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-20 |
delete address Jeep Patriot 2.0 CRD YH08
MERCEDES BENZ E-CLASS W211 E320 CDI ESTATE |
2016-07-26 |
insert address Jeep Patriot 2.0 CRD YH08
MERCEDES BENZ E-CLASS W211 E320 CDI ESTATE |
2016-05-12 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-12 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-04-12 |
delete index_pages_linkeddomain pickapart.org.uk |
2016-04-12 |
delete index_pages_linkeddomain pickatyre.com |
2016-04-12 |
delete index_pages_linkeddomain wewantyouroldcar.com |
2016-04-12 |
delete source_ip 213.175.194.96 |
2016-04-12 |
insert address Vehicle Recycling Centre , Gravel Pit Hill , Thriplow , Cambridge , SG8 7HZ |
2016-04-12 |
insert index_pages_linkeddomain iostudios.co.uk |
2016-04-12 |
insert index_pages_linkeddomain qualityautoparts.co.uk |
2016-04-12 |
insert index_pages_linkeddomain scrapmyoldcar.com |
2016-04-12 |
insert source_ip 178.16.224.13 |
2016-04-12 |
update robots_txt_status www.charltonautoparts.co.uk: 200 => 404 |
2016-03-15 |
update statutory_documents 25/02/16 FULL LIST |
2015-12-07 |
update num_mort_charges 11 => 12 |
2015-12-07 |
update num_mort_outstanding 3 => 4 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010015870012 |
2015-10-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-03 |
update statutory_documents 25/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-30 |
update website_status OK => FlippedRobots |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-04-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-03-10 |
update statutory_documents 25/02/14 FULL LIST |
2014-03-08 |
delete chairman RONALD GILES CHARLTON |
2014-03-08 |
delete otherexecutives RONALD GILES CHARLTON |
2014-03-08 |
delete otherexecutives RUTH CHARLTON |
2014-03-08 |
delete person RONALD GILES CHARLTON |
2014-03-08 |
delete person RUTH CHARLTON |
2014-03-08 |
delete secretary RUTH CHARLTON |
2014-03-08 |
update number_of_registered_officers 4 => 2 |
2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD CHARLTON |
2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH CHARLTON |
2013-12-02 |
insert about_pages_linkeddomain pickapart.org.uk |
2013-12-02 |
insert about_pages_linkeddomain pickatyre.com |
2013-12-02 |
insert about_pages_linkeddomain wewantyouroldcar.com |
2013-12-02 |
insert index_pages_linkeddomain pickapart.org.uk |
2013-12-02 |
insert index_pages_linkeddomain pickatyre.com |
2013-12-02 |
insert index_pages_linkeddomain wewantyouroldcar.com |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete source_ip 213.229.71.224 |
2013-08-28 |
insert source_ip 213.175.194.96 |
2013-07-04 |
update person_identity_version TERENCE GILES CHARLTON: 0003 => 0004 |
2013-07-04 |
update personal_address This information is on record |
2013-07-02 |
insert otherexecutives RUTH CHARLTON |
2013-07-02 |
insert person NATALIE CHARLTON |
2013-07-02 |
insert secretary NATALIE CHARLTON |
2013-07-02 |
update person_appointment RUTH CHARLTON: PersonAppointment{type=CURRENT_SECRETARY, date=1992-03-06} => PersonAppointment{type=CURRENT_DIRECTOR, date=1992-03-06} |
2013-07-02 |
update person_title RUTH CHARLTON: Company Secretary => COMPANY SECRETARY; Director |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-11 |
update statutory_documents 25/02/13 FULL LIST |
2013-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GILES CHARLTON / 25/02/2013 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-10-01 |
update statutory_documents SECRETARY APPOINTED NATALIE CHARLTON |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH CHARLTON |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-30 |
update statutory_documents 25/02/12 FULL LIST |
2011-06-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 25/02/11 FULL LIST |
2010-09-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-03-02 |
update statutory_documents 25/02/10 FULL LIST |
2010-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CHARLTON / 25/02/2010 |
2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-03-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-03-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-03-03 |
update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-02-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH CHARLTON / 01/01/2007 |
2008-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLTON / 01/01/2007 |
2008-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CHARLTON / 01/01/2007 |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-02-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/01 FROM:
VEHICLE RECYCLING CENTRE
ELY ROAD WATERBEACH
CAMBRIDGE
CB5 9PG |
2001-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-20 |
update statutory_documents RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
2001-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-17 |
update statutory_documents RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS |
1998-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-24 |
update statutory_documents RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS |
1997-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/97 FROM:
COMMON LANE
SAWSTON
CAMBRIDGE
CB2 4HW |
1997-03-11 |
update statutory_documents RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS |
1996-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-12 |
update statutory_documents RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS |
1995-03-21 |
update statutory_documents RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS |
1995-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-04-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-04-19 |
update statutory_documents RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS |
1993-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS |
1992-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-03-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS |
1991-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-04-06 |
update statutory_documents RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS |
1990-11-30 |
update statutory_documents RETURN MADE UP TO 04/04/90; NO CHANGE OF MEMBERS |
1990-11-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-11-22 |
update statutory_documents COMPANY NAME CHANGED
RON CHARLTON VEHICLE DISMANTLERS
LIMITED
CERTIFICATE ISSUED ON 23/11/89 |
1989-09-22 |
update statutory_documents RETURN MADE UP TO 25/07/89; NO CHANGE OF MEMBERS |
1989-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-07-06 |
update statutory_documents RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS |
1988-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-04-16 |
update statutory_documents RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS |
1987-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-05-08 |
update statutory_documents RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS |
1971-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |