EDENBRIDGE ACCIDENT REPAIR CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-16 update website_status OK => FlippedRobots
2023-04-23 delete source_ip 185.119.173.44
2023-04-23 insert source_ip 93.113.111.205
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2023-01-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-10 delete source_ip 109.73.123.23
2022-05-10 insert source_ip 185.119.173.44
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-07 update num_mort_outstanding 5 => 1
2021-12-07 update num_mort_satisfied 0 => 4
2021-10-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022601830002
2021-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022601830003
2021-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022601830004
2021-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022601830005
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-22 delete source_ip 109.73.123.9
2021-02-22 insert source_ip 109.73.123.23
2021-02-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18
2020-02-04 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-09-08 delete person Daniel Lincoln
2019-09-08 insert person Lee Myles
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-06-07 update num_mort_charges 3 => 5
2018-06-07 update num_mort_outstanding 3 => 5
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022601830004
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022601830005
2018-03-28 delete coo Sam Godfrey
2018-03-28 insert otherexecutives Neil Longhorn
2018-03-28 delete person John Dunkley
2018-03-28 delete phone 0800 957 6878
2018-03-28 insert email ne..@earc.co.uk
2018-03-28 insert email pe..@earc.co.uk
2018-03-28 insert email sa..@earc.co.uk
2018-03-28 insert person Daniel Lincoln
2018-03-28 update person_title Neil Longhorn: Sales and Marketing Manager => Director of Sales and Marketing
2018-03-28 update person_title Sam Godfrey: Operations Director => Bodyshop Manager
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD GODFREY / 06/04/2017
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GODFREY / 06/04/2017
2017-07-07 update num_mort_charges 1 => 3
2017-07-07 update num_mort_outstanding 1 => 3
2017-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022601830002
2017-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022601830003
2017-03-20 delete general_emails in..@fleetcare.repair
2017-03-20 delete email in..@fleetcare.repair
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GODFREY / 13/01/2017
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-20 delete about_pages_linkeddomain elegantthemes.com
2016-11-20 delete about_pages_linkeddomain wordpress.org
2016-11-20 delete contact_pages_linkeddomain elegantthemes.com
2016-11-20 delete contact_pages_linkeddomain wordpress.org
2016-11-20 delete index_pages_linkeddomain elegantthemes.com
2016-11-20 delete index_pages_linkeddomain wordpress.org
2016-11-20 delete management_pages_linkeddomain elegantthemes.com
2016-11-20 delete management_pages_linkeddomain wordpress.org
2016-11-20 delete service_pages_linkeddomain elegantthemes.com
2016-11-20 delete service_pages_linkeddomain wordpress.org
2016-11-20 delete source_ip 79.170.44.213
2016-11-20 insert source_ip 109.73.123.9
2016-10-18 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-09 delete fax 01732 867120
2016-08-09 delete index_pages_linkeddomain accidentrepair.com
2016-08-09 delete index_pages_linkeddomain cheapjerseynflace.com
2016-08-09 delete index_pages_linkeddomain cheapnfljerseysfan.com
2016-08-09 delete index_pages_linkeddomain cheapnfljerseysmark.net
2016-08-09 delete index_pages_linkeddomain coachhandbagsoutlets.us.com
2016-08-09 delete index_pages_linkeddomain coachoutletshandbags.us.com
2016-08-09 delete index_pages_linkeddomain facebook.com
2016-08-09 delete index_pages_linkeddomain mkhandbagsoutlets.us.com
2016-08-09 delete index_pages_linkeddomain mkoutletshandbags.us.com
2016-08-09 delete index_pages_linkeddomain thecoachbagsoutlet.us.com
2016-08-09 delete index_pages_linkeddomain themkbagsoutlet.us.com
2016-08-09 delete index_pages_linkeddomain thenfljerseychinacheap.com
2016-08-09 delete index_pages_linkeddomain wholesalejerseychinacheap.com
2016-08-09 delete index_pages_linkeddomain woollybeardesign.co.uk
2016-08-09 delete phone 01732 866908
2016-08-09 insert index_pages_linkeddomain elegantthemes.com
2016-08-09 insert index_pages_linkeddomain wordpress.org
2016-08-09 insert phone 0800 957 6878
2016-06-06 insert address Way Edenbridge Kent TN8 6HF
2016-06-06 insert email ea..@earc.co.uk
2016-06-06 insert fax 01732 867120
2016-06-06 insert index_pages_linkeddomain cheapjerseynflace.com
2016-06-06 insert index_pages_linkeddomain cheapnfljerseysfan.com
2016-06-06 insert index_pages_linkeddomain cheapnfljerseysmark.net
2016-06-06 insert index_pages_linkeddomain coachhandbagsoutlets.us.com
2016-06-06 insert index_pages_linkeddomain coachoutletshandbags.us.com
2016-06-06 insert index_pages_linkeddomain facebook.com
2016-06-06 insert index_pages_linkeddomain mkhandbagsoutlets.us.com
2016-06-06 insert index_pages_linkeddomain mkoutletshandbags.us.com
2016-06-06 insert index_pages_linkeddomain thecoachbagsoutlet.us.com
2016-06-06 insert index_pages_linkeddomain themkbagsoutlet.us.com
2016-06-06 insert index_pages_linkeddomain thenfljerseychinacheap.com
2016-06-06 insert index_pages_linkeddomain wholesalejerseychinacheap.com
2016-06-06 insert phone 01732 866908
2016-06-06 update primary_contact null => Way Edenbridge Kent TN8 6HF
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-08 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-21 update statutory_documents 31/12/15 FULL LIST
2016-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GODFREY / 19/06/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2015-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN GODFREY / 16/05/2014
2014-03-07 update returns_last_madeup_date 2013-12-31 => 2014-01-02
2014-02-25 update statutory_documents 01/01/14 FULL LIST
2014-02-25 update statutory_documents 02/01/14 FULL LIST
2014-02-15 delete address Vehicle Body Repairs, Kent, UK - 2010
2014-02-15 delete phone 01732 422192
2014-02-15 insert alias EARG
2014-02-15 insert index_pages_linkeddomain accidentrepair.com
2014-02-15 insert phone 0800 975 6878
2014-02-15 update primary_contact Vehicle Body Repairs, Kent, UK - 2010 => null
2014-01-07 delete address UNIT 2 3&4 BLOCK 8 ENTERPRISE WAY EDENBRIDGE KENT UNITED KINGDOM TN8 6HF
2014-01-07 insert address UNIT 2 3&4 BLOCK 8 ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-01-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2013-12-31 update statutory_documents 31/12/13 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-02 update statutory_documents DIRECTOR APPOINTED MR SAMUEL JOHN GODFREY
2013-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN LARKINS
2013-10-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLEN LARKINS
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-01-29 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2013-01-08 update statutory_documents 31/12/12 FULL LIST
2012-01-18 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 31/12/11 FULL LIST
2011-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM UNIT 4 BLOCK 8, ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2011-02-18 update statutory_documents 31/12/10 FULL LIST
2010-10-12 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 31/12/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLEN PATRICIA LARKINS / 05/01/2010
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD GODFREY / 05/01/2010
2009-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GODFREY / 01/03/2008
2009-01-09 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-01-29 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-19 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-02 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-10 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-01-12 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-01-10 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-01-14 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-01-08 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-01-18 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-02-02 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-01-08 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-01-22 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-01-02 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-01-19 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-01-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-25 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-13 update statutory_documents S386 DISP APP AUDS 20/09/93
1993-02-09 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/92
1992-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-01-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-01-08 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/91
1991-01-23 update statutory_documents RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS
1990-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/90
1990-01-04 update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS
1989-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1989-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/89
1988-12-19 update statutory_documents WD 06/12/88 AD 19/05/88--------- £ SI 98@1=98 £ IC 2/100
1988-09-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1988-06-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION