CHARIOTS OF ROMFORD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-09 delete address Citroen C3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2023-08-09 delete source_ip 109.104.118.204
2023-08-09 insert source_ip 83.136.251.2
2023-07-06 delete address DS AUTOMOBILES DS 3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2023-07-06 insert address Citroen C3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
2023-04-20 insert address DS AUTOMOBILES DS 3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-16 delete address FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500C FIAT 500C
2022-12-15 insert address FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500C FIAT 500C
2022-12-07 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-13 delete address CITROEN DS3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500C
2022-09-11 delete address CITROEN DS 3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500C
2022-09-11 insert address CITROEN DS3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500C
2022-08-07 delete company_previous_name CHAROTS (ROMFORD) LTD
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-06-10 insert address CITROEN DS 3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500C
2022-05-11 delete address CITROEN C1 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2022-05-11 update website_status IndexPageFetchError => OK
2022-04-10 update website_status OK => IndexPageFetchError
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-08 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-07 insert address CITROEN C1 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-06-06 delete address CITROEN C3 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2021-04-11 delete address AUDI A1 CITROEN C3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2021-02-16 delete address AUDI A1 CITROEN C3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-20 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-14 insert address AUDI A1 CITROEN C3 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2020-10-04 insert address CITROEN C3 FIAT 500 FIAT 500 FIAT 500
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-28 delete address Citroen C3 Picasso CITROEN C3 Picasso CITROEN DS3 FIAT 500 FIAT 500 FIAT 500
2020-05-28 delete email ch..@btinternet.com
2020-05-28 insert address Citroen C3 Picasso FIAT 500 FIAT 500 FIAT 500
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-04-27 insert email ch..@btinternet.com
2020-03-28 insert address Citroen C3 Picasso CITROEN C3 Picasso CITROEN DS3 FIAT 500 FIAT 500 FIAT 500
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-27 delete address CITROEN C1 CITROEN C3 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2019-07-28 insert address CITROEN C1 CITROEN C3 FIAT 500 FIAT 500 FIAT 500 FIAT 500
2019-06-27 delete address CITROEN C2 CITROEN C3 CITROEN DS3 FIAT 500 FIAT 500 FIAT 500
2019-05-21 insert address CITROEN C2 CITROEN C3 CITROEN DS3 FIAT 500 FIAT 500 FIAT 500
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-03-19 delete source_ip 77.68.64.1
2019-03-19 insert source_ip 109.104.118.204
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-03-07 delete fax 01708 780653
2018-03-07 delete source_ip 88.208.252.144
2018-03-07 insert address 6 Carlton Road, Romford, Essex, RM2 5AA
2018-03-07 insert registration_number 04439150
2018-03-07 insert source_ip 77.68.64.1
2018-03-07 update robots_txt_status www.chariotsofromford.co.uk: 200 => 404
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-21 delete directions_pages_linkeddomain blue10.co.uk
2017-07-21 delete directions_pages_linkeddomain click4cars.com
2017-07-21 delete directions_pages_linkeddomain facebook.com
2017-07-21 delete directions_pages_linkeddomain google.co.uk
2017-07-21 delete directions_pages_linkeddomain lsmf.co.uk
2017-07-21 delete directions_pages_linkeddomain twitter.com
2017-07-21 delete index_pages_linkeddomain lsmf.co.uk
2017-07-21 insert contact_pages_linkeddomain blue10.co.uk
2017-07-21 insert contact_pages_linkeddomain click4cars.com
2017-07-21 insert contact_pages_linkeddomain facebook.com
2017-07-21 insert contact_pages_linkeddomain google.co.uk
2017-07-21 insert contact_pages_linkeddomain twitter.com
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM SMITH
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-09 delete phone 01708 755150
2016-09-09 insert phone 01708 755155
2016-06-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-17 update statutory_documents 15/05/16 FULL LIST
2016-04-13 delete phone 01708 755155
2016-04-13 insert index_pages_linkeddomain facebook.com
2016-04-13 insert index_pages_linkeddomain twitter.com
2016-04-13 insert phone 01708 755150
2016-04-13 update robots_txt_status www.chariotsofromford.co.uk: 404 => 200
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-06-07 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-05-18 update statutory_documents 15/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-06-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-05-23 update statutory_documents 15/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-01 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 10000
2013-10-15 update website_status IndexPageFetchError => OK
2013-10-15 delete index_pages_linkeddomain coventrytelegraphexclusive.net
2013-10-15 delete index_pages_linkeddomain family-doctor.org.uk
2013-10-15 delete index_pages_linkeddomain fira.net
2013-10-15 delete index_pages_linkeddomain wvugame.com
2013-10-15 delete source_ip 85.232.44.175
2013-10-15 insert source_ip 88.208.252.144
2013-08-31 update website_status OK => IndexPageFetchError
2013-07-03 insert index_pages_linkeddomain coventrytelegraphexclusive.net
2013-07-03 insert index_pages_linkeddomain family-doctor.org.uk
2013-07-03 insert index_pages_linkeddomain fira.net
2013-07-03 insert index_pages_linkeddomain wvugame.com
2013-06-26 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-06-26 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-02 delete index_pages_linkeddomain cccspa.it
2013-06-02 delete index_pages_linkeddomain tcb.fi
2013-05-30 update statutory_documents 15/05/13 FULL LIST
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HURST SMITH / 20/10/2012
2013-05-16 insert index_pages_linkeddomain cccspa.it
2013-05-16 insert index_pages_linkeddomain tcb.fi
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 15/05/12 FULL LIST
2011-09-06 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 15/05/11 FULL LIST
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 15/05/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HURST SMITH / 15/05/2010
2010-03-10 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-19 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-05 update statutory_documents RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-23 update statutory_documents RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-27 update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents NEW SECRETARY APPOINTED
2005-05-17 update statutory_documents SECRETARY RESIGNED
2005-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-12 update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-17 update statutory_documents RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents COMPANY NAME CHANGED CHAROTS (ROMFORD) LTD CERTIFICATE ISSUED ON 09/07/02
2002-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-31 update statutory_documents NEW SECRETARY APPOINTED
2002-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-05-27 update statutory_documents DIRECTOR RESIGNED
2002-05-27 update statutory_documents SECRETARY RESIGNED
2002-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION