FIRST CAR - History of Changes


DateDescription
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
2023-10-31 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-06-17 delete source_ip 147.154.18.181
2023-06-17 insert source_ip 18.193.36.153
2023-06-17 insert source_ip 3.67.141.185
2023-06-17 insert source_ip 3.127.73.216
2023-04-19 delete source_ip 147.154.17.64
2023-04-19 insert source_ip 147.154.18.181
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
2023-02-14 delete source_ip 147.154.18.181
2023-02-14 insert source_ip 147.154.17.64
2022-12-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-09 delete source_ip 147.154.17.64
2022-12-09 insert source_ip 147.154.18.181
2022-11-07 delete source_ip 147.154.18.181
2022-11-07 insert source_ip 147.154.17.64
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-10-06 delete source_ip 147.154.17.64
2022-10-06 insert source_ip 147.154.18.181
2022-06-29 delete source_ip 147.154.18.181
2022-06-29 insert source_ip 147.154.17.64
2022-04-26 delete source_ip 147.154.17.64
2022-04-26 insert source_ip 147.154.18.181
2022-03-27 delete source_ip 147.154.18.181
2022-03-27 insert source_ip 147.154.17.64
2022-02-06 delete source_ip 147.154.17.64
2022-02-06 insert source_ip 147.154.18.181
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-10-02 delete source_ip 147.154.18.181
2021-10-02 insert source_ip 147.154.17.64
2021-07-04 delete source_ip 147.154.17.64
2021-07-04 insert source_ip 147.154.18.181
2021-04-23 delete source_ip 147.154.18.181
2021-04-23 insert source_ip 147.154.17.64
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-04 update statutory_documents 19/10/19 STATEMENT OF CAPITAL GBP 104
2020-11-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-18 delete source_ip 205.147.88.143
2020-10-18 insert source_ip 147.154.18.181
2020-10-02 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-18 update statutory_documents DIRECTOR APPOINTED MR RYAN SARGEANT
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-18 update statutory_documents 01/10/19 STATEMENT OF CAPITAL GBP 105
2019-10-01 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-03 update statutory_documents 03/04/19 STATEMENT OF CAPITAL GBP 7
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-07 update statutory_documents 07/03/18 STATEMENT OF CAPITAL GBP 6
2017-08-11 delete about_pages_linkeddomain which.co.uk
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 5
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-26 delete address KINGSLAND HOUSE ABBEY FORGATE SHREWSBURY SHROPSHIRE SY2 6BL
2017-04-26 insert address COPPICE HOUSE HALESFIELD 7 TELFORD ENGLAND TF7 4NA
2017-04-26 update registered_address
2017-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM KINGSLAND HOUSE ABBEY FORGATE SHREWSBURY SHROPSHIRE SY2 6BL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-26 delete source_ip 93.184.219.4
2016-08-26 insert source_ip 205.147.88.143
2016-06-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-16 update statutory_documents 13/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address KINGSLAND HOUSE ABBEY FORGATE SHREWSBURY SHROPSHIRE ENGLAND SY2 6BL
2015-06-07 insert address KINGSLAND HOUSE ABBEY FORGATE SHREWSBURY SHROPSHIRE SY2 6BL
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-07 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-13 update statutory_documents 13/05/15 FULL LIST
2015-03-11 update website_status IndexPageFetchError => OK
2015-03-11 delete source_ip 93.184.220.60
2015-03-11 insert source_ip 93.184.219.4
2015-01-24 update website_status FlippedRobots => IndexPageFetchError
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 2-3 ST AUSTINS FRIARS SHREWSBURY SHROPSHIRE SY1 1RY
2014-12-07 insert address KINGSLAND HOUSE ABBEY FORGATE SHREWSBURY SHROPSHIRE ENGLAND SY2 6BL
2014-12-07 update registered_address
2014-12-03 update website_status OK => FlippedRobots
2014-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 2-3 ST AUSTINS FRIARS SHREWSBURY SHROPSHIRE SY1 1RY
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-14 update statutory_documents 13/05/14 FULL LIST
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES STREETER / 13/05/2014
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete sic_code 74990 - Non-trading company
2013-06-26 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-23 delete address UNIT F1 GREENWOOD COURT CARTMEL DRIVE SHREWSBURY SHROPSHIRE SY1 3TB
2013-06-23 insert address 2-3 ST AUSTINS FRIARS SHREWSBURY SHROPSHIRE SY1 1RY
2013-06-23 update account_ref_month 5 => 3
2013-06-23 update accounts_next_due_date 2014-02-28 => 2013-12-31
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-14 update statutory_documents 13/05/13 FULL LIST
2012-11-26 update statutory_documents DIRECTOR APPOINTED MRS SALLY ANNE MARIE STREETER
2012-11-15 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2012 FROM UNIT F1 GREENWOOD COURT CARTMEL DRIVE SHREWSBURY SHROPSHIRE SY1 3TB
2012-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-05-23 update statutory_documents 13/05/12 FULL LIST
2011-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-17 update statutory_documents 13/05/11 FULL LIST
2011-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-28 update statutory_documents 13/05/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES STREETER / 13/05/2010
2010-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-08 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-22 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-05 update statutory_documents DIRECTOR RESIGNED
2007-06-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-05 update statutory_documents RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-23 update statutory_documents NEW SECRETARY APPOINTED
2007-03-23 update statutory_documents SECRETARY RESIGNED
2006-09-08 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-06 update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents COMPANY NAME CHANGED WEM SERVICE CENTRE LIMITED CERTIFICATE ISSUED ON 19/01/05
2004-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/04 FROM: UNIT C15, WEM INDUSTRIAL ESTATE SOULTAN ROAD WEM SHROPSHIRE SY4 5SD
2004-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION