AUTOCARS - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, 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
2023-08-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-06 delete registration_number 556299
2021-07-06 insert registration_number 724100
2021-01-30 delete source_ip 185.166.128.248
2021-01-30 insert source_ip 76.223.62.13
2021-01-30 insert source_ip 13.248.163.118
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-10-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-26 delete alias Autocars Ltd
2019-12-26 insert alias Autocars Ltd
2019-11-26 delete alias Autocars Ltd
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-06 update statutory_documents DIRECTOR APPOINTED MR NEIL USHER
2019-07-27 delete registration_number 556299
2019-07-27 insert registration_number 724100
2019-06-26 delete email au..@gmail.com
2019-06-26 insert email au..@gmail.com
2019-01-22 delete alias Autocars Ltd
2018-12-11 insert alias Autocars Ltd
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-27 update statutory_documents 18/12/17 STATEMENT OF CAPITAL GBP 103
2018-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BLANSHARD
2017-11-26 delete source_ip 37.220.94.70
2017-11-26 insert source_ip 185.166.128.248
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-02 delete alias Autocars Ltd
2017-07-03 insert alias Auto Cars Limited
2017-07-03 insert alias Autocars Ltd
2017-05-16 delete phone 01482 382828
2017-05-16 insert phone 01482 646490
2017-05-03 update statutory_documents DIRECTOR APPOINTED MR PAUL BLANSHARD
2017-03-16 update website_status FlippedRobots => OK
2017-01-30 update website_status OK => FlippedRobots
2016-12-24 update website_status FlippedRobots => OK
2016-12-24 delete address Main Street Burstwick, Hull Yorkshire HU12 9EA
2016-12-24 insert address Viking Close Great Gutter Lane East Willerby, Hull Yorkshire HU10 6DZ
2016-12-24 update primary_contact Main Street Burstwick, Hull Yorkshire HU12 9EA => Viking Close Great Gutter Lane East Willerby, Hull Yorkshire HU10 6DZ
2016-11-30 update website_status OK => FlippedRobots
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 delete source_ip 46.37.176.85
2016-09-06 insert source_ip 37.220.94.70
2016-08-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-02 insert address Main Street Burstwick, Hull Yorkshire HU12 9EA
2016-08-02 insert alias Auto Cars
2016-08-02 insert email au..@gmail.com
2016-08-02 insert index_pages_linkeddomain clickdealer.co.uk
2016-08-02 insert index_pages_linkeddomain google.com
2016-08-02 insert phone 01482 382828
2016-08-02 insert registration_number 4927724
2016-08-02 insert vat 859967440
2016-08-02 update primary_contact null => Main Street Burstwick, Hull Yorkshire HU12 9EA
2016-07-04 delete address Main Street, Burstwick, Hull, East Yorkshire HU12 9EA
2016-07-04 delete address Main Street, Burstwick, Hull, HU12 9EA
2016-07-04 delete alias Autocars
2016-07-04 delete alias Autocars Ltd
2016-07-04 delete index_pages_linkeddomain cardealer5.co.uk
2016-07-04 delete phone 01482 382828
2016-07-04 delete source_ip 104.28.24.27
2016-07-04 delete source_ip 104.28.25.27
2016-07-04 insert source_ip 46.37.176.85
2016-07-04 update primary_contact Main Street, Burstwick, Hull, HU12 9EA => null
2016-07-04 update robots_txt_status www.autocarsuk.com: 404 => 200
2015-11-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-15 update statutory_documents 09/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-19 delete source_ip 178.16.224.193
2015-04-19 insert source_ip 104.28.24.27
2015-04-19 insert source_ip 104.28.25.27
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-13 update statutory_documents 09/10/14 FULL LIST
2014-07-20 delete address Main Street, Burstwick Hull North Humberside HU12 9EA
2014-07-20 delete email au..@gmail.com
2014-07-20 delete index_pages_linkeddomain aboutcookies.org
2014-07-20 delete index_pages_linkeddomain contactatonce.com
2014-07-20 delete index_pages_linkeddomain facebook.com
2014-07-20 delete index_pages_linkeddomain google.co.uk
2014-07-20 delete index_pages_linkeddomain google.com
2014-07-20 delete index_pages_linkeddomain razsor.com
2014-07-20 delete index_pages_linkeddomain twitter.com
2014-07-20 delete source_ip 193.243.131.185
2014-07-20 insert address Main Street, Burstwick, Hull, East Yorkshire HU12 9EA
2014-07-20 insert address Main Street, Burstwick, Hull, HU12 9EA
2014-07-20 insert index_pages_linkeddomain cardealer5.co.uk
2014-07-20 insert source_ip 178.16.224.193
2014-07-20 update primary_contact Main Street, Burstwick Hull North Humberside HU12 9EA => Main Street, Burstwick, Hull, East Yorkshire HU12 9EA
2014-07-20 update robots_txt_status www.autocarsuk.com: 200 => 404
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-02 delete source_ip 193.243.130.185
2014-04-02 insert source_ip 193.243.131.185
2013-12-13 delete source_ip 193.243.131.185
2013-12-13 insert source_ip 193.243.130.185
2013-11-08 delete source_ip 193.243.130.185
2013-11-08 insert source_ip 193.243.131.185
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-10 delete source_ip 193.243.131.185
2013-10-10 insert source_ip 193.243.130.185
2013-10-10 update statutory_documents 09/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-16 delete source_ip 193.243.130.185
2013-07-16 insert source_ip 193.243.131.185
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-04 delete source_ip 193.243.131.185
2013-06-04 insert source_ip 193.243.130.185
2013-05-17 delete source_ip 193.243.130.185
2013-05-17 insert source_ip 193.243.131.185
2013-02-06 delete source_ip 193.243.131.185
2013-02-06 insert source_ip 193.243.130.185
2013-01-29 delete source_ip 193.243.130.185
2013-01-29 insert source_ip 193.243.131.185
2013-01-12 delete source_ip 193.243.131.185
2013-01-12 insert source_ip 193.243.130.185
2012-12-18 delete address The Old Forge Garage Burstwick Hull HU12 9EA
2012-12-18 delete alias Autocars Limited
2012-12-18 delete fax 01482 382829
2012-12-18 insert alias Autocars Ltd
2012-10-12 update statutory_documents 09/10/12 FULL LIST
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY RIDLEY
2011-10-11 update statutory_documents 09/10/11 FULL LIST
2011-06-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 09/10/10 FULL LIST
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents FIRST GAZETTE
2010-01-29 update statutory_documents 09/10/09 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL GEORGE RIDLEY / 01/10/2009
2010-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRSTY SPAVEN / 01/10/2009
2009-02-11 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-03-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-24 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/05 FROM: THE DEEP BUSINESS CENTRE HULL EAST YORKSHIRE HU1 4BG
2005-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-02 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-20 update statutory_documents NEW SECRETARY APPOINTED
2003-11-20 update statutory_documents DIRECTOR RESIGNED
2003-11-20 update statutory_documents SECRETARY RESIGNED
2003-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION