Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2023-04-24 |
insert index_pages_linkeddomain mycarcreditscore.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-20 |
delete address Bonnevilles of Berkshire
Bonnevilles of Berkshire Limited
Reading
Berkshire
RG10 9TH |
2023-02-20 |
delete index_pages_linkeddomain mycarcreditscore.co.uk |
2023-01-19 |
insert index_pages_linkeddomain mycarcreditscore.co.uk |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-20 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-01-30 |
delete source_ip 185.166.128.248 |
2021-01-30 |
insert source_ip 76.223.62.13 |
2021-01-30 |
insert source_ip 13.248.163.118 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-28 |
insert about_pages_linkeddomain bonnevillesdetailing.co.uk |
2019-06-28 |
insert contact_pages_linkeddomain bonnevillesdetailing.co.uk |
2019-06-28 |
insert index_pages_linkeddomain bonnevillesdetailing.co.uk |
2019-06-28 |
insert terms_pages_linkeddomain bonnevillesdetailing.co.uk |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-20 |
insert address 1 Hill House Cottages Milley Lane, Hare Hatch, Reading, Berkshire RG10 9TH |
2019-03-20 |
insert address Bonnevilles of Berkshire of 1 Hill House Cottages Milley Lane, Hare Hatch, Reading, Berkshire RG10 9TH |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MRS LISA NASH |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-09 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-06 |
update website_status FlippedRobots => OK |
2018-03-06 |
delete source_ip 85.199.213.231 |
2018-03-06 |
insert source_ip 185.166.128.248 |
2018-01-28 |
update website_status OK => FlippedRobots |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NASH |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-27 |
update statutory_documents 24/06/16 FULL LIST |
2015-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date null => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-24 => 2017-03-31 |
2015-09-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 42 CENTURY DRIVE SPENCERS WOOD READING ENGLAND RG7 1PE |
2015-07-07 |
insert address 1 HILL HOUSE COTTAGES MILLEY LANE HARE HATCH TWYFORD BERKSHIRE RG10 9TH |
2015-07-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date null => 2015-06-24 |
2015-07-07 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-25 |
update statutory_documents 24/06/15 FULL LIST |
2015-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
42 CENTURY DRIVE
SPENCERS WOOD
READING
RG7 1PE
ENGLAND |
2014-11-07 |
delete address 1 HILL HOUSE COTTAGES MILLEY LANE HARE HATCH READING BERKSHIRE UNITED KINGDOM RG10 9TH |
2014-11-07 |
insert address 42 CENTURY DRIVE SPENCERS WOOD READING ENGLAND RG7 1PE |
2014-11-07 |
update registered_address |
2014-11-03 |
update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 100 |
2014-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2014 FROM
1 HILL HOUSE COTTAGES MILLEY LANE
HARE HATCH
READING
BERKSHIRE
RG10 9TH
UNITED KINGDOM |
2014-06-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |