Date | Description |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-03 |
delete source_ip 46.37.190.141 |
2023-06-03 |
insert source_ip 45.157.42.223 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TANNER / 13/04/2022 |
2022-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TANNER / 27/04/2022 |
2022-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES TANNER / 13/04/2022 |
2022-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TANNER / 27/04/2022 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
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 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
2020-08-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-25 |
delete phone 07769 716 758 |
2020-04-25 |
delete phone 07917 543 940 |
2020-04-25 |
delete phone 07932 322 106 |
2020-04-25 |
delete phone 07932 322 961 |
2020-03-26 |
insert phone 07769 716 758 |
2020-03-26 |
insert phone 07917 543 940 |
2020-03-26 |
insert phone 07932 322 106 |
2020-03-26 |
insert phone 07932 322 961 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
2019-08-25 |
delete source_ip 46.37.190.137 |
2019-08-25 |
insert source_ip 46.37.190.141 |
2019-06-15 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-15 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TANNER / 12/01/2018 |
2018-01-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TANNER / 12/01/2018 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
2017-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TANNER / 15/09/2017 |
2017-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI LOUISE TEMPRELL / 15/09/2017 |
2017-09-15 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2017-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TANNER / 15/09/2017 |
2017-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NAOMI LOUISE TEMPRELL / 15/09/2017 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-09-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-10 |
update statutory_documents SAIL ADDRESS CREATED |
2016-01-28 |
delete source_ip 89.238.147.117 |
2016-01-28 |
insert source_ip 46.37.190.137 |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-10-27 |
update website_status OK => FlippedRobots |
2015-10-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-10-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-09-29 |
update statutory_documents 28/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-10-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-09-29 |
update statutory_documents 28/09/14 FULL LIST |
2014-06-11 |
delete source_ip 195.8.196.242 |
2014-06-11 |
insert source_ip 89.238.147.117 |
2014-05-04 |
delete address Love Lane Industrial Estate, 62 Elliot Road, Cirencester, Gloucestershire GL7 1YS |
2014-05-04 |
delete index_pages_linkeddomain hunter.com |
2014-05-04 |
delete index_pages_linkeddomain kumhotyre.co.uk |
2014-05-04 |
delete index_pages_linkeddomain letsgohost.com |
2014-05-04 |
delete source_ip 79.170.44.127 |
2014-05-04 |
insert address 62 Elliot Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YS |
2014-05-04 |
insert alias Cirencester Tyre & Exhaust Centre Ltd |
2014-05-04 |
insert index_pages_linkeddomain athenawebdesigns.co.uk |
2014-05-04 |
insert index_pages_linkeddomain google.co.uk |
2014-05-04 |
insert source_ip 195.8.196.242 |
2014-05-04 |
insert vat 531 8868 21 |
2014-05-04 |
update primary_contact Love Lane Industrial Estate, 62 Elliot Road, Cirencester, Gloucestershire GL7 1YS => 62 Elliot Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YS |
2014-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI LOUISE TANNER / 22/04/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-31 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-10-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-09-30 |
update statutory_documents 28/09/13 NO CHANGES |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-23 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-05-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-29 |
update website_status FlippedRobotsTxt |
2012-10-10 |
update statutory_documents 28/09/12 FULL LIST |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TANNER / 08/05/2012 |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI LOUISE TANNER / 08/05/2012 |
2012-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NAOMI LOUISE TANNER / 08/05/2012 |
2012-05-22 |
update statutory_documents 08/05/12 STATEMENT OF CAPITAL GBP 6 |
2012-05-22 |
update statutory_documents 08/05/12 STATEMENT OF CAPITAL GBP 6 |
2012-05-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 28/09/11 FULL LIST |
2011-03-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 28/09/10 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TANNER / 28/09/2010 |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TANNER / 28/09/2010 |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI LOUISE TANNER / 28/09/2010 |
2010-06-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-17 |
update statutory_documents 28/09/09 FULL LIST |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TANNER / 03/04/2009 |
2009-04-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-01 |
update statutory_documents RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS |
2007-06-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2007-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2005-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/05 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LX |
2005-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-13 |
update statutory_documents SECRETARY RESIGNED |
2005-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |