C&S CAR SALES LIMITED - History of Changes


DateDescription
2024-04-01 insert sales_emails sa..@cscarsthatcham.com
2024-04-01 delete source_ip 104.18.65.19
2024-04-01 delete source_ip 104.18.66.19
2024-04-01 insert address PIPERS LANE, Thatcham, West Berkshire, RG19 4NA
2024-04-01 insert email sa..@cscarsthatcham.com
2024-04-01 insert index_pages_linkeddomain spidersnet.co.uk
2024-04-01 insert registration_number 06687763
2024-04-01 insert registration_number 667726
2024-04-01 insert source_ip 172.67.132.54
2024-04-01 insert source_ip 104.21.12.182
2024-04-01 update website_status FlippedRobots => OK
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-10-01 update website_status Disallowed => FlippedRobots
2023-07-31 update website_status FlippedRobots => Disallowed
2023-07-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-25 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-05-23 update website_status Disallowed => FlippedRobots
2023-03-23 update website_status FlippedRobots => Disallowed
2023-02-28 update website_status Disallowed => FlippedRobots
2022-12-28 update website_status FlippedRobots => Disallowed
2022-12-04 update website_status Disallowed => FlippedRobots
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-10-03 update website_status FlippedRobots => Disallowed
2022-09-08 update website_status Disallowed => FlippedRobots
2022-07-10 update website_status FlippedRobots => Disallowed
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-04-19 update website_status OK => FlippedRobots
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-07-07 update account_category UNAUDITED ABRIDGED => null
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-31 update statutory_documents CESSATION OF CHRISTOPHER HENRY BATSFORD AS A PSC
2020-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATSFORD
2020-05-25 delete phone 01635 874000 07944 892892
2020-05-25 delete phone 07944 892892
2020-05-25 insert phone 01635 874000 07887 868828
2019-10-21 delete source_ip 193.243.130.185
2019-10-21 insert source_ip 104.18.65.19
2019-10-21 insert source_ip 104.18.66.19
2019-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-08-21 delete index_pages_linkeddomain youtube.com
2019-06-22 insert index_pages_linkeddomain youtube.com
2019-06-13 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-13 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-16 update website_status FlippedRobots => OK
2019-05-16 delete sales_emails sa..@cscarsthatcham.com
2019-05-16 delete alias C&S Car Sales Thatcham Ltd.
2019-05-16 delete email sa..@cscarsthatcham.com
2019-05-16 delete index_pages_linkeddomain clickdealer.co.uk
2019-05-16 delete registration_number 06687763
2019-05-16 delete registration_number 667726
2019-05-16 delete source_ip 185.166.128.248
2019-05-16 insert index_pages_linkeddomain autotrader.co.uk
2019-05-16 insert source_ip 193.243.130.185
2019-05-16 update name C&S Car Sales Thatcham => C&S Car Sales Limited
2019-05-12 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-04-19 update website_status OK => FlippedRobots
2019-03-19 update website_status FlippedRobots => OK
2019-03-19 insert sales_emails sa..@cscarsthatcham.com
2019-03-19 delete index_pages_linkeddomain autotrader.co.uk
2019-03-19 delete source_ip 193.243.130.185
2019-03-19 insert alias C&S Car Sales Thatcham Ltd.
2019-03-19 insert email sa..@cscarsthatcham.com
2019-03-19 insert index_pages_linkeddomain clickdealer.co.uk
2019-03-19 insert registration_number 06687763
2019-03-19 insert registration_number 667726
2019-03-19 insert source_ip 185.166.128.248
2019-03-19 update name C & S Car Sales Limited => C&S Car Sales Thatcham
2019-01-22 update website_status OK => FlippedRobots
2018-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-16 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-09-19 insert contact_pages_linkeddomain autotrader.co.uk
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-11 update website_status FlippedRobots => OK
2017-05-11 delete sales_emails sa..@cscarsthatcham.com
2017-05-11 delete contact_pages_linkeddomain facebook.com
2017-05-11 delete contact_pages_linkeddomain plus.google.com
2017-05-11 delete contact_pages_linkeddomain twitter.com
2017-05-11 delete email sa..@cscarsthatcham.com
2017-05-11 delete index_pages_linkeddomain facebook.com
2017-05-11 delete index_pages_linkeddomain plus.google.com
2017-05-11 delete index_pages_linkeddomain twitter.com
2016-11-09 update website_status IndexPageFetchError => FlippedRobots
2016-10-08 update website_status OK => IndexPageFetchError
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-10 update website_status FlippedRobots => OK
2016-08-22 update website_status IndexPageFetchError => FlippedRobots
2016-07-24 update website_status OK => IndexPageFetchError
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-27 update statutory_documents 03/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-05 delete source_ip 193.243.130.185
2015-05-05 insert source_ip 193.243.131.185
2015-04-02 insert alias C & S Car Sales Limited
2015-02-24 delete source_ip 193.243.131.185
2015-02-24 insert source_ip 193.243.130.185
2014-12-09 delete source_ip 193.243.130.185
2014-12-09 insert source_ip 193.243.131.185
2014-11-07 delete address UNIT 1 UNIT 1 PIPERS LANE THATCHAM BERKSHIRE ENGLAND RG19 4NA
2014-11-07 insert address UNIT 1 UNIT 1 PIPERS LANE THATCHAM BERKSHIRE RG19 4NA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-11-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-10-31 delete contact_pages_linkeddomain razsor.com
2014-10-31 delete index_pages_linkeddomain razsor.com
2014-10-31 delete source_ip 193.243.131.185
2014-10-31 insert source_ip 193.243.130.185
2014-10-17 update statutory_documents 03/09/14 FULL LIST
2014-08-20 delete phone 01635 874000 07876 511490
2014-08-20 delete source_ip 193.243.130.185
2014-08-20 insert phone 01635 874000 07944 892892
2014-08-20 insert source_ip 193.243.131.185
2014-07-15 delete contact_pages_linkeddomain aboutcookies.org
2014-07-15 delete contact_pages_linkeddomain contactatonce.com
2014-07-15 delete index_pages_linkeddomain aboutcookies.org
2014-07-15 delete index_pages_linkeddomain contactatonce.com
2014-07-15 delete index_pages_linkeddomain google.co.uk
2014-07-15 delete phone 01635 874000 07944 892892
2014-07-15 insert phone 01635 874000 07876 511490
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 7 DURLEY MARLBOROUGH WILTSHIRE ENGLAND SN8 3AZ
2014-05-07 insert address UNIT 1 UNIT 1 PIPERS LANE THATCHAM BERKSHIRE ENGLAND RG19 4NA
2014-05-07 update registered_address
2014-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 7 DURLEY MARLBOROUGH WILTSHIRE SN8 3AZ ENGLAND
2013-12-05 delete source_ip 193.243.131.185
2013-12-05 insert source_ip 193.243.130.185
2013-11-20 delete source_ip 193.243.130.185
2013-11-20 insert source_ip 193.243.131.185
2013-10-07 delete address PIPERS LANE THATCHAM BERKSHIRE ENGLAND RG19 4NA
2013-10-07 insert address 7 DURLEY MARLBOROUGH WILTSHIRE ENGLAND SN8 3AZ
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM PIPERS LANE THATCHAM BERKSHIRE RG19 4NA ENGLAND
2013-09-06 update statutory_documents 03/09/13 FULL LIST
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-04 delete phone 07887 868828 / 07944 892892
2013-06-04 delete source_ip 193.243.131.185
2013-06-04 insert contact_pages_linkeddomain facebook.com
2013-06-04 insert contact_pages_linkeddomain razsor.com
2013-06-04 insert contact_pages_linkeddomain twitter.com
2013-06-04 insert index_pages_linkeddomain facebook.com
2013-06-04 insert index_pages_linkeddomain razsor.com
2013-06-04 insert index_pages_linkeddomain twitter.com
2013-06-04 insert source_ip 193.243.130.185
2013-05-19 delete source_ip 193.243.130.185
2013-05-19 insert source_ip 193.243.131.185
2013-04-16 delete source_ip 193.243.131.185
2013-04-16 insert phone 01635 874000 / 07944 892892
2013-04-16 insert source_ip 193.243.130.185
2013-02-15 delete source_ip 193.243.130.185
2013-02-15 insert source_ip 193.243.131.185
2013-01-29 delete source_ip 193.243.131.185
2013-01-29 insert source_ip 193.243.130.185
2013-01-20 delete source_ip 193.243.130.185
2013-01-20 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
2013-01-05 delete source_ip 193.243.130.185
2013-01-05 insert source_ip 193.243.131.185
2012-11-22 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 03/09/12 FULL LIST
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY BATSFORD / 01/07/2012
2012-02-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11
2011-11-08 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 03/09/11 FULL LIST
2010-12-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON KINGHAM
2010-10-21 update statutory_documents 03/09/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY BATSFORD / 12/08/2010
2010-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCARTHY
2009-11-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 03/09/09 FULL LIST
2008-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 42 KEYHAVEN ROAD MILFORD ON SEA LYMINGTON HAMPSHIRE SO41 0QY
2008-10-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY KIRKE
2008-10-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MCCARTHY
2008-09-08 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HENRY BATSFORD
2008-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION