CAR CONSULTANTS (GY) - History of Changes


DateDescription
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-10-02 delete general_emails en..@carconsultantsgy.co.uk
2022-10-02 delete address Unit 6 Would Ind Est Grimsby North East Lincolnshire DN32 9PL
2022-10-02 delete alias Car Consultants (GY) Limited
2022-10-02 delete email en..@carconsultantsgy.co.uk
2022-10-02 delete index_pages_linkeddomain cplinternet.net
2022-10-02 delete index_pages_linkeddomain facebook.com
2022-10-02 delete phone 01472 240066
2022-10-02 update description
2022-10-02 update primary_contact Unit 6 Would Ind Est Grimsby North East Lincolnshire DN32 9PL => null
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCINDA JANE ROBERTS / 13/10/2021
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ROBERTS
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-18 delete source_ip 77.72.4.82
2021-09-18 insert source_ip 185.199.220.45
2021-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2020-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-04 delete source_ip 176.32.230.19
2019-04-04 insert source_ip 77.72.4.82
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-28 insert index_pages_linkeddomain cplinternet.net
2018-01-28 insert index_pages_linkeddomain facebook.com
2018-01-28 update robots_txt_status www.carconsultantsgy.co.uk: 404 => 200
2017-11-07 insert general_emails en..@carconsultantsgy.co.uk
2017-11-07 delete source_ip 82.165.3.136
2017-11-07 insert email en..@carconsultantsgy.co.uk
2017-11-07 insert source_ip 176.32.230.19
2017-11-07 update robots_txt_status www.carconsultantsgy.co.uk: 200 => 404
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-09-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-08-25 update statutory_documents 25/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 6 GRANVILLE STREET GRIMSBY NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN32 9PL
2014-10-07 insert address UNIT 6 GRANVILLE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9PL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-04 update statutory_documents 25/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-09-06 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-08-30 update statutory_documents 25/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete address 31 ABBEY ROAD GRIMSBY NE LINCS UNITED KINGDOM DN32 0HQ
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert address UNIT 6 GRANVILLE STREET GRIMSBY NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN32 9PL
2013-06-22 insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c.
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 25/08/12 FULL LIST
2012-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 31 ABBEY ROAD GRIMSBY NE LINCS DN32 0HQ UNITED KINGDOM
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 25/08/11 FULL LIST
2011-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE ROBERTS / 24/08/2011
2010-10-26 update statutory_documents 25/08/10 FULL LIST
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD ROBERTS / 25/08/2010
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE ROBERTS / 25/08/2010
2010-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA JANE ROBERTS / 25/08/2010
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 25/08/09 FULL LIST
2009-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2009 FROM HEMMING VINCENT 31 ABBEY GATE GRIMSBY NE LINCS DN32 0HQ
2009-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB
2008-09-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCINDA ROBERTS / 01/08/2008
2008-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERTS / 01/08/2008
2008-09-09 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-08-30 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/07 FROM: JOHNSON HUNT 7A EAST SAINT MARY'S GATE GRIMSBY N E LINCOLNSHIRE DN31 1LH
2006-12-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-09-18 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/06 FROM: JOHNSON HUNT 7A EAST SAINT MARY'S STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LH
2005-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION