MOT CAR REPAIRS - History of Changes


DateDescription
2023-05-09 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-05-04 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-04-28 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-09-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-09-07 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-01-20 delete source_ip 94.237.120.202
2021-01-20 insert source_ip 35.214.79.131
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-28 delete source_ip 178.79.169.213
2020-07-28 insert source_ip 94.237.120.202
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RICKMAN
2020-06-26 update statutory_documents CESSATION OF ANDREW SIMMONS AS A PSC
2020-03-12 update statutory_documents DIRECTOR APPOINTED MR STEVEN RICKMAN
2020-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONS
2019-11-14 update statutory_documents DIRECTOR APPOINTED MR ANDREW SIMMONS
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMMONS
2019-11-14 update statutory_documents CESSATION OF RICKMAN STEVEN AS A PSC
2019-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RICKMAN
2019-09-25 insert phone 01202 972 410
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-07-07 update account_category DORMANT => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-26 insert general_emails in..@motcarrepairs.com.com
2018-04-26 delete address 26 Kennington Road Nuffield Industrial Estate, Poole Dorset BH170GF
2018-04-26 delete address 26 Kennington Road, Nuffield Industrial Estate, Poole, Dorset. BH17OGF
2018-04-26 delete email co..@outlook.com
2018-04-26 delete index_pages_linkeddomain bettercontactform.com
2018-04-26 delete index_pages_linkeddomain www.gov.uk
2018-04-26 insert address 26 Kennington Road Poole Dorset BH17 0GF
2018-04-26 insert email in..@motcarrepairs.com.com
2018-04-26 update primary_contact 26 Kennington Road Nuffield Industrial Estate, Poole Dorset BH170GF => 26 Kennington Road Poole Dorset BH17 0GF
2017-12-23 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-12-12 update statutory_documents FIRST GAZETTE
2017-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-09-07 update accounts_last_madeup_date null => 2016-09-30
2017-09-07 update accounts_next_due_date 2017-06-22 => 2018-06-30
2017-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-22 update statutory_documents FIRST GAZETTE
2017-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-03-20 delete index_pages_linkeddomain themeforest.net
2017-03-20 delete phone +44 7749 207 399
2017-03-20 insert address 26 Kennington Road Nuffield Industrial Estate, Poole Dorset BH170GF
2017-03-20 insert alias MOT Car Repairs Ltd.
2017-03-20 insert email co..@outlook.com
2017-03-20 insert index_pages_linkeddomain bookmygarage.com
2017-03-20 insert index_pages_linkeddomain www.gov.uk
2017-03-20 insert industry_tag car and van service
2017-03-20 update robots_txt_status www.motcarrepairs.com: 404 => 200
2017-02-07 delete address 26 Kennington Road Nuffield Industrial Estate, Poole Dorset BH170GF
2017-02-07 delete alias MOT Car Repairs Ltd.
2017-02-07 delete index_pages_linkeddomain bookmygarage.com
2017-02-07 delete index_pages_linkeddomain www.gov.uk
2017-02-07 delete industry_tag car and van service
2017-02-07 insert index_pages_linkeddomain themeforest.net
2017-02-07 insert phone +44 7749 207 399
2017-02-07 update robots_txt_status www.motcarrepairs.com: 200 => 404
2016-12-20 insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c.
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-24 update robots_txt_status motcarrepairs.com: 404 => 200
2016-10-24 update robots_txt_status www.motcarrepairs.com: 404 => 200
2015-09-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION