NFL SMART REPAIRS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-24 delete source_ip 157.245.29.236
2023-09-24 insert source_ip 194.76.26.77
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANK LUSH / 28/09/2022
2022-02-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-15 update statutory_documents FIRST GAZETTE
2022-02-14 update statutory_documents DIRECTOR APPOINTED MRS ALLISON LUSH
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2022-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON LUSH
2022-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL FRANK LUSH / 25/10/2021
2022-02-10 delete source_ip 172.67.196.6
2022-02-10 delete source_ip 104.21.21.29
2022-02-10 insert index_pages_linkeddomain google.com
2022-02-10 insert source_ip 157.245.29.236
2022-02-10 update robots_txt_status www.nflsmartrepairs.co.uk: 0 => 200
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-15 insert general_emails in..@nflsmartrepairs.co.uk
2021-06-15 insert address UNIT 3, MONKS BROOK INDUSTRIAL PARK, SCHOOL CLOSE CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 4RA
2021-06-15 insert alias NFL SMART REPAIRS
2021-06-15 insert email in..@nflsmartrepairs.co.uk
2021-06-15 insert phone 023 8026 1329
2021-06-15 insert phone 07831 407307
2021-06-15 update founded_year null => 1986
2021-06-15 update primary_contact null => UNIT 3 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4RA
2021-01-29 delete source_ip 104.31.68.122
2021-01-29 delete source_ip 104.31.69.122
2021-01-29 insert source_ip 104.21.21.29
2021-01-29 update description
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-26 delete general_emails in..@nflsmartrepairs.co.uk
2020-09-26 delete address UNIT 3, MONKS BROOK INDUSTRIAL PARK, SCHOOL CLOSE CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 4RA
2020-09-26 delete alias NFL SMART REPAIRS
2020-09-26 delete email in..@nflsmartrepairs.co.uk
2020-09-26 delete phone 023 8026 1329
2020-09-26 delete phone 07831 407307
2020-09-26 update founded_year 1986 => null
2020-09-26 update primary_contact UNIT 3 MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4RA => null
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-17 insert source_ip 172.67.196.6
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-14 update website_status NoTargetPages => OK
2019-06-14 update robots_txt_status www.nflsmartrepairs.co.uk: 200 => 0
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-13 update website_status OK => NoTargetPages
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-19 delete source_ip 52.48.122.252
2017-05-19 insert source_ip 104.31.68.122
2017-05-19 insert source_ip 104.31.69.122
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-15 delete source_ip 109.203.102.47
2016-07-15 insert source_ip 52.48.122.252
2016-03-13 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-17 update statutory_documents 25/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-20 update robots_txt_status www.nflsmartrepairs.co.uk: 404 => 200
2015-05-20 update website_status FlippedRobots => OK
2015-05-14 update website_status OK => FlippedRobots
2015-03-17 delete source_ip 212.48.66.6
2015-03-17 insert source_ip 109.203.102.47
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-24 update statutory_documents 25/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE UNITED KINGDOM SO53 3DA
2014-01-07 insert address 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-01-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-20 update statutory_documents 25/11/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-08-25 => 2014-09-30
2013-08-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 11 => 12
2013-06-24 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-24 update returns_last_madeup_date null => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-23 insert company_previous_name SMART REPAIRS 2006 LIMITED
2013-06-23 update name SMART REPAIRS 2006 LIMITED => NFL SMART REPAIRS LIMITED
2013-04-03 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012
2012-12-18 update statutory_documents 25/11/12 FULL LIST
2012-11-16 update statutory_documents COMPANY NAME CHANGED SMART REPAIRS 2006 LIMITED CERTIFICATE ISSUED ON 16/11/12
2011-12-15 update statutory_documents DIRECTOR APPOINTED NIGEL LUSH
2011-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION