ADAMSONS CARS - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2021-01-30 delete source_ip 185.166.128.248
2021-01-30 insert source_ip 76.223.62.13
2021-01-30 insert source_ip 13.248.163.118
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-11-20 delete address West Road Garage, Weaverham, Northwich, Cheshire CW8 3HQ
2019-11-20 delete address of West Road Garage, Weaverham, Northwich, Cheshire CW8 3HQ
2019-11-20 insert address Mere House Farm, Station Road Weaverham Northwich Cheshire CW8 3PY
2019-11-20 insert address Mere House Farm, Station Road, Northwich, Cheshire CW8 3PY
2019-11-20 update primary_contact West Road Garage Weaverham Northwich Cheshire CW8 3HQ => Mere House Farm, Station Road Weaverham Northwich Cheshire CW8 3PY
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-03-09 insert alias Adamsons Cars Limited
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-05-02 update statutory_documents CESSATION OF DAVID DAVE EVANS AS A PSC
2018-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-01 delete source_ip 37.220.94.70
2017-11-01 insert source_ip 185.166.128.248
2017-06-04 update website_status FlippedRobots => OK
2017-04-26 delete address UNIT 5 COUNTRY DESIGN CENTRE COTEBROOK TARPORLEY CHESHIRE ENGLAND CW6 9DY
2017-04-26 insert address EGERTON HOUSE 55 HOOLE ROAD CHESTER UNITED KINGDOM CH2 3NJ
2017-04-26 update registered_address
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM UNIT 5 COUNTRY DESIGN CENTRE COTEBROOK TARPORLEY CHESHIRE CW6 9DY ENGLAND
2017-01-31 update website_status OK => FlippedRobots
2016-12-25 update website_status FlippedRobots => OK
2016-12-19 update account_category NO ACCOUNTS FILED => null
2016-12-19 update accounts_last_madeup_date null => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-13 => 2017-11-30
2016-12-05 update website_status OK => FlippedRobots
2016-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-08-14 insert sales_emails sa..@adamsonscars.co.uk
2016-08-14 delete source_ip 46.37.176.85
2016-08-14 insert address West Road Garage Weaverham Northwich Cheshire CW8 3HQ
2016-08-14 insert alias Adamsons
2016-08-14 insert alias Adamsons Cars Ltd
2016-08-14 insert alias Adamsons Sports And Performance Cars
2016-08-14 insert email sa..@adamsonscars.co.uk
2016-08-14 insert index_pages_linkeddomain clickdealer.co.uk
2016-08-14 insert registration_number 9437708
2016-08-14 insert source_ip 37.220.94.70
2016-08-14 insert vat 211158943
2016-08-14 update primary_contact null => West Road Garage Weaverham Northwich Cheshire CW8 3HQ
2016-08-07 delete address UNIT 3 B COUNTRY DESIGN CENTRE, COTEBROOK TARPORLEY CHESHIRE UNITED KINGDOM CW6 9DY
2016-08-07 insert address UNIT 5 COUNTRY DESIGN CENTRE COTEBROOK TARPORLEY CHESHIRE ENGLAND CW6 9DY
2016-08-07 update registered_address
2016-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNIT 3 B COUNTRY DESIGN CENTRE, COTEBROOK TARPORLEY CHESHIRE CW6 9DY UNITED KINGDOM
2016-03-28 delete sales_emails sa..@adamsonscars.co.uk
2016-03-28 delete address West Road Garage Weaverham Northwich Cheshire CW8 3HQ
2016-03-28 delete alias Adamsons
2016-03-28 delete alias Adamsons Cars Ltd
2016-03-28 delete email sa..@adamsonscars.co.uk
2016-03-28 delete index_pages_linkeddomain facebook.com
2016-03-28 delete index_pages_linkeddomain google.com
2016-03-28 delete index_pages_linkeddomain twitter.com
2016-03-28 delete industry_tag used car
2016-03-28 delete phone 01606 852727 07850 014644
2016-03-28 delete source_ip 193.243.130.185
2016-03-28 insert source_ip 46.37.176.85
2016-03-28 update primary_contact West Road Garage Weaverham Northwich Cheshire CW8 3HQ => null
2016-03-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2016-03-07 update returns_last_madeup_date null => 2016-02-13
2016-03-07 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-16 update statutory_documents DIRECTOR APPOINTED DAVID EVANS
2016-02-16 update statutory_documents 13/02/16 FULL LIST
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert alias Adamsons Cars Ltd
2015-06-05 insert source_ip 193.243.130.185
2015-05-05 delete source_ip 193.243.130.185
2015-05-05 insert source_ip 193.243.131.185
2015-02-24 delete source_ip 193.243.131.185
2015-02-24 insert source_ip 193.243.130.185
2015-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-06 delete source_ip 193.243.130.185
2014-11-06 insert source_ip 193.243.131.185
2014-10-09 delete contact_pages_linkeddomain razsor.com
2014-10-09 delete index_pages_linkeddomain razsor.com
2014-10-09 delete source_ip 193.243.131.185
2014-10-09 insert source_ip 193.243.130.185
2014-08-29 delete source_ip 193.243.130.185
2014-08-29 insert source_ip 193.243.131.185
2014-07-20 insert phone 01606 852727 07850 014644
2014-06-11 delete contact_pages_linkeddomain aboutcookies.org
2014-06-11 delete contact_pages_linkeddomain contactatonce.com
2014-06-11 delete index_pages_linkeddomain aboutcookies.org
2014-06-11 delete index_pages_linkeddomain contactatonce.com
2014-06-11 delete index_pages_linkeddomain google.co.uk
2014-06-11 delete source_ip 193.243.131.185
2014-06-11 insert source_ip 193.243.130.185
2014-04-04 delete source_ip 193.243.130.185
2014-04-04 insert source_ip 193.243.131.185
2013-09-04 delete source_ip 193.243.131.185
2013-09-04 insert source_ip 193.243.130.185
2013-03-12 delete source_ip 193.243.130.85
2013-03-12 insert source_ip 193.243.131.185