CAR COMPONENTS - History of Changes


DateDescription
2025-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/25, NO UPDATES
2024-12-19 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-09-15 delete source_ip 94.46.195.85
2024-09-15 insert source_ip 172.67.174.17
2024-09-15 insert source_ip 104.21.80.42
2024-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2024 FROM MOORE 6TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM
2024-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PORTCH / 14/06/2024
2024-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MICHAEL PORTCH / 14/06/2024
2024-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN PORTCH / 14/06/2024
2024-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY MICHAEL PORTCH / 14/06/2024
2024-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES
2024-06-04 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 delete source_ip 217.68.20.40
2024-04-02 insert source_ip 94.46.195.85
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-05 update website_status DomainNotFound => OK
2023-06-07 delete address FIRST FLOOR 29 ST AUGUSTINE'S PARADE BRISTOL UNITED KINGDOM BS1 4UL
2023-06-07 insert address MOORE 6TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL UNITED KINGDOM BS1 2NT
2023-06-07 update registered_address
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PORTCH / 23/05/2023
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MICHAEL PORTCH / 23/05/2023
2023-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN PORTCH / 23/05/2023
2023-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY MICHAEL PORTCH / 23/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2023 FROM FIRST FLOOR 29 ST AUGUSTINE'S PARADE BRISTOL BS1 4UL UNITED KINGDOM
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-12-25 update website_status OK => DomainNotFound
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 delete address MONARCH HOUSE 1 SMYTH ROAD BRISTOL BS3 2BX
2021-06-07 insert address FIRST FLOOR 29 ST AUGUSTINE'S PARADE BRISTOL UNITED KINGDOM BS1 4UL
2021-06-07 update registered_address
2021-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM MONARCH HOUSE 1 SMYTH ROAD BRISTOL BS3 2BX
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-29 delete index_pages_linkeddomain caarparts.co.uk
2019-01-29 insert address 27 Horse Street Bristol South Gloucestershire BS37 6DA
2019-01-29 insert index_pages_linkeddomain carcomponentsmf.co.uk
2019-01-29 insert index_pages_linkeddomain google.com
2019-01-29 update primary_contact null => 27 Horse Street Bristol South Gloucestershire BS37 6DA
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 delete address 27 Horse Street Bristol South Gloucestershire BS37 6DA
2018-04-16 update primary_contact 27 Horse Street Bristol South Gloucestershire BS37 6DA => null
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MICHAEL PORTCH / 22/03/2017
2017-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PORTCH / 22/03/2017
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-17 update statutory_documents 11/03/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-11 => 2016-12-31
2015-11-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date null => 2015-03-11
2015-04-07 delete address MONARCH HOUSE 1 SMYTH ROAD BRISTOL ENGLAND BS3 2BX
2015-04-07 insert address MONARCH HOUSE 1 SMYTH ROAD BRISTOL BS3 2BX
2015-04-07 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-20 update statutory_documents 11/03/15 FULL LIST
2014-03-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION