Date | Description |
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 |