NAILSWORTH MOT CENTRE - 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
2023-04-07 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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-12-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update num_mort_charges 0 => 2
2022-04-07 update num_mort_outstanding 0 => 2
2022-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100262840001
2022-03-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100262840002
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PEGLER
2021-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JORDAN
2021-11-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/11/2021
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 delete source_ip 82.196.232.109
2019-04-02 insert source_ip 91.109.118.11
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-25 delete contact_pages_linkeddomain civicuk.com
2018-05-25 delete index_pages_linkeddomain civicuk.com
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2017-12-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date null => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-11-25 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 insert sic_code 45200 - Maintenance and repair of motor vehicles
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-16 delete source_ip 217.118.130.48
2016-11-16 insert source_ip 82.196.232.109
2016-06-28 insert alias Nailsworth MOT Centre Ltd
2016-06-08 update account_ref_day 29 => 31
2016-06-08 update account_ref_month 2 => 3
2016-05-04 update statutory_documents CURREXT FROM 28/02/2017 TO 31/03/2017
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PEGLAR / 02/03/2016
2016-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-04-15 insert index_pages_linkeddomain civicuk.com