PROFESSIONAL CAR AGENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 update num_mort_charges 1 => 2
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-27 delete address 12 Newnham Road, Plympton, Plymouth, PL74AW
2023-09-27 delete index_pages_linkeddomain autotrader.co.uk
2023-09-27 delete index_pages_linkeddomain google.com
2023-09-27 delete index_pages_linkeddomain trustpilot.com
2023-09-27 delete person Alex Helmes
2023-09-27 delete person Sally Goodchild
2023-09-27 delete registration_number 07279953
2023-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091087130002
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STOTT / 01/07/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-08 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-06-14 delete person Matt Smale
2022-06-14 delete person Tom Miller
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-05 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-09 delete person Abi May
2021-12-09 delete person Dan Lamb
2021-12-09 insert person Alex Helmes
2021-12-09 insert person Denise Cordiner
2021-12-09 insert person Sally Goodchild
2021-11-19 update statutory_documents SECRETARY APPOINTED MR JACOB COOPER
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-06-07 delete address How to find us Plymouth, PL7 4AW
2021-06-07 delete person Chris Mead
2021-06-07 insert person Dan Lamb
2021-06-07 insert person Jake Cooper
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-31 delete email da..@thecaragent.co.uk
2021-01-31 delete registration_number 642377
2021-01-31 delete registration_number 650683
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert registration_number 650583
2021-01-31 insert source_ip 76.223.62.13
2021-01-31 insert source_ip 13.248.163.118
2020-10-10 insert alias Professional Car Agents
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARTYN COLES / 30/06/2020
2020-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTYN COLES / 30/06/2020
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-08 update num_mort_charges 0 => 1
2020-07-08 update num_mort_outstanding 0 => 1
2020-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091087130001
2020-05-30 insert email da..@thecaragent.co.uk
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-28 insert sales_emails sa..@thecaragent.co.uk
2019-12-28 delete alias The Car Agent
2019-12-28 delete index_pages_linkeddomain linkedin.com
2019-12-28 delete index_pages_linkeddomain newstarmedia.co.uk
2019-12-28 delete index_pages_linkeddomain snapchat.com
2019-12-28 delete registration_number 9108713
2019-12-28 delete source_ip 185.253.124.6
2019-12-28 insert address 12 Newnham Road, Plympton, Plymouth, Devon PL7 4AW
2019-12-28 insert address How to find us Plymouth, PL7 4AW
2019-12-28 insert email sa..@thecaragent.co.uk
2019-12-28 insert index_pages_linkeddomain autotrader.co.uk
2019-12-28 insert index_pages_linkeddomain clickdealer.co.uk
2019-12-28 insert index_pages_linkeddomain google.com
2019-12-28 insert index_pages_linkeddomain trustpilot.com
2019-12-28 insert registration_number 07279953
2019-12-28 insert registration_number 09108713
2019-12-28 insert registration_number 642377
2019-12-28 insert registration_number 650683
2019-12-28 insert source_ip 185.166.128.248
2019-12-28 update person_title Abi May: Sales => null
2019-12-28 update primary_contact 12 Newnham Road, Plympton, Plymouth, PL7 4AW => 12 Newnham Road Plympton Plymouth Devon PL7 4AW
2019-12-28 update website_status FlippedRobots => OK
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-08 update website_status OK => FlippedRobots
2019-11-08 delete source_ip 134.213.193.92
2019-11-08 insert source_ip 185.253.124.6
2019-07-09 insert person Dean Price
2019-07-09 insert person James McTaggart
2019-07-09 insert person Jason Matthews
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-05-09 delete person Brad Sheppard
2019-05-09 insert phone 01752 946 252
2019-04-09 insert person Chris Mead
2019-04-09 update person_description Brad Sheppard => Brad Sheppard
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-29 update website_status FlippedRobots => OK
2019-01-29 delete person Matt Smale
2019-01-29 insert person Brad Sheppard
2018-12-20 update website_status OK => FlippedRobots
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete index_pages_linkeddomain google.co.uk
2018-06-25 delete index_pages_linkeddomain starkwood.co.uk
2018-06-25 delete phone 07475 301 001
2018-06-25 delete source_ip 104.31.94.77
2018-06-25 delete source_ip 104.31.95.77
2018-06-25 insert index_pages_linkeddomain linkedin.com
2018-06-25 insert index_pages_linkeddomain newstarmedia.co.uk
2018-06-25 insert person Abi May
2018-06-25 insert person Darren Coles
2018-06-25 insert person Matt Smale
2018-06-25 insert person Onye Asoluka
2018-06-25 insert registration_number 9108713
2018-06-25 insert source_ip 134.213.193.92
2018-06-25 insert vat 210089645
2018-06-25 update founded_year null => 2014
2018-06-25 update robots_txt_status www.thecaragent.co.uk: 404 => 200
2018-06-11 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-05-25 update website_status OK => FlippedRobots
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-21 update robots_txt_status www.thecaragent.co.uk: 200 => 404
2017-07-20 delete address 12 Newnham Road, Colebrook, Plymouth, PL7 4AW
2017-07-20 insert address 12 Newnham Road, Plympton, Plymouth, PL7 4AW
2017-07-20 update primary_contact 12 Newnham Road, Colebrook, Plymouth PL7 4AW => 12 Newnham Road, Plympton, Plymouth PL7 4AW
2017-07-20 update robots_txt_status www.thecaragent.co.uk: 404 => 200
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STOTT
2017-06-12 delete source_ip 92.52.82.23
2017-06-12 insert source_ip 104.31.94.77
2017-06-12 insert source_ip 104.31.95.77
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-08 delete source_ip 83.138.157.137
2017-03-08 insert source_ip 92.52.82.23
2017-03-08 update robots_txt_status www.thecaragent.co.uk: 200 => 404
2017-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-20 insert alias thecaragent
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-08 delete address 6 ATLANTIC BUILDING QUEEN ANNE BATTERY MARINA PLYMOUTH DEVON PL4 0LP
2016-07-08 insert address 12 NEWNHAM ROAD PLYMPTON PLYMOUTH ENGLAND PL7 4AW
2016-07-08 update registered_address
2016-06-22 delete address Dunstone Cross, Yealmpton, Devon, PL8 2EQ
2016-06-22 delete phone 01752 657 800
2016-06-22 insert address 12 Newnham Road, Colebrook, Plymouth PL7 4AW
2016-06-22 insert contact_pages_linkeddomain snapchat.com
2016-06-22 insert index_pages_linkeddomain snapchat.com
2016-06-22 insert phone 01752 656770
2016-06-22 update primary_contact Dunstone Cross, Yealmpton, Devon PL8 2EQ => 12 Newnham Road, Colebrook, Plymouth PL7 4AW
2016-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 6 ATLANTIC BUILDING QUEEN ANNE BATTERY MARINA PLYMOUTH DEVON PL4 0LP
2016-04-12 delete index_pages_linkeddomain youtube.com
2016-01-28 delete address Queen Annes Battery Marina, Plymouth, Devon, PL4 OLP
2016-01-28 delete phone 01752 941 597
2015-09-30 delete address Dunstone, Dunstone Cross, Yealmpton, Devon, PL8 2E8
2015-09-08 insert sic_code 45112 - Sale of used cars and light motor vehicles
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2015-06-30
2015-09-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-08 update returns_last_madeup_date null => 2015-06-30
2015-09-08 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-09-02 delete source_ip 168.63.55.154
2015-09-02 insert address Dunstone, Dunstone Cross, Yealmpton, Devon, PL8 2E8
2015-09-02 insert index_pages_linkeddomain starkwood.co.uk
2015-09-02 insert index_pages_linkeddomain youtube.com
2015-09-02 insert phone 01752 657 800
2015-09-02 insert source_ip 83.138.157.137
2015-08-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-04 update statutory_documents 30/06/15 FULL LIST
2015-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STOTT / 01/05/2015
2015-05-12 delete phone 07871 330800
2015-05-12 insert phone 07475 301001
2015-01-07 delete address 60 ELFORD CRESCENT PLYMPTON UNITED KINGDOM PL7 4BT
2015-01-07 insert address 6 ATLANTIC BUILDING QUEEN ANNE BATTERY MARINA PLYMOUTH DEVON PL4 0LP
2015-01-07 update registered_address
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 60 ELFORD CRESCENT PLYMPTON PL7 4BT UNITED KINGDOM
2014-09-15 update statutory_documents DIRECTOR APPOINTED MR DARREN MARTYN COLES
2014-09-15 update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 2
2014-06-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION