CIRENCESTER TYRE & EXHAUST CENTRE - History of Changes


DateDescription
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