CARS OF WINFORD - History of Changes


DateDescription
2024-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES
2023-08-29 insert otherexecutives Liane Saunders
2023-08-29 delete address Unit 6, Winford Business Park Winford BS40 8HJ
2023-08-29 delete alias C.A.R.S of Winford
2023-08-29 insert address Winford Business Park, Chew Road, Bristol BS40 8HJ
2023-08-29 insert alias CARS OF WINFORD LTD
2023-08-29 insert person Liane Saunders
2023-08-29 insert person MItch Saunders
2023-08-29 insert person Pete Underwood
2023-05-22 delete source_ip 92.204.68.19
2023-05-22 insert source_ip 92.205.7.220
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-10-05 delete source_ip 193.227.106.11
2020-10-05 insert source_ip 92.204.68.19
2020-10-05 update robots_txt_status carsofwinford.co.uk: 404 => 200
2020-10-05 update robots_txt_status www.carsofwinford.co.uk: 404 => 200
2020-08-07 delete index_pages_linkeddomain e-business.ee
2020-08-07 update robots_txt_status m.carsofwinford.co.uk: 200 => 0
2020-08-07 update robots_txt_status shop.carsofwinford.co.uk: 200 => 0
2020-08-07 update website_status EmptyPage => OK
2020-07-07 update website_status OK => EmptyPage
2020-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-04-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-10-07 delete email al..@carsofwinford.co.uk
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIANE REBECCA SAUNDERS
2017-12-19 update statutory_documents CESSATION OF MITCHELL THOMAS SAUNDERS AS A PSC
2017-09-05 update website_status DomainNotFound => OK
2017-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITCHELL SAUNDERS
2017-05-31 update website_status OK => DomainNotFound
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-26 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-31 delete email br..@carsofwinford.co.uk
2017-01-31 insert email mi..@carsofwinford.co.uk
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-06 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-08 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-14 update statutory_documents 09/12/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-02-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-01-12 update statutory_documents 09/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-25 update statutory_documents DIRECTOR APPOINTED MR MITCHELL THOMAS SAUNDERS
2014-02-25 update statutory_documents DIRECTOR APPOINTED MRS LIANE REBECCA SAUNDERS
2014-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MILLER
2014-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURNETT
2014-02-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-02-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-01-10 update statutory_documents 09/12/13 FULL LIST
2014-01-10 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 2
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents DIRECTOR APPOINTED MR COLIN IVOR MILLER
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-25 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-12 update statutory_documents 09/12/12 FULL LIST
2013-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MILLER
2012-10-03 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 09/12/11 FULL LIST
2011-07-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 09/12/10 FULL LIST
2010-07-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 09/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IVOR MILLER / 21/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURNETT / 21/12/2009
2009-08-25 update statutory_documents CURREXT FROM 31/12/2009 TO 31/01/2010
2008-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION