Date | Description |
2024-04-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-07-15 |
delete registration_number 1023959 |
2023-07-15 |
delete vat 188671413 |
2023-07-15 |
insert registration_number 01023959 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-20 |
delete registration_number 683946 |
2023-02-08 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES |
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 |
2022-06-20 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2021-09-29 |
delete alias Thorp Motors Ltd |
2021-09-29 |
insert address 14A Albany Road, Weymouth, DT4 9TH |
2021-09-29 |
insert alias Thorp Motors Of Southampton Ltd |
2021-08-30 |
delete address Workshop North 8, The Old Diary, Rear Of 44 Milford Road, Lymington, SO41 8DU |
2021-08-30 |
insert address Workshop North 8, The Old Dairy, Rear Of 44 Milford Road, Lymington, SO41 8DU |
2021-07-27 |
delete address 3 Branwood Close
Everton
LYMINGTON
Hampshire
SO41 0LU |
2021-07-27 |
insert address Rear Of 44 Milford Road
Lymington
SO41 8DU |
2021-07-27 |
insert address Workshop North 8, The Old Diary, Rear Of 44 Milford Road, Lymington, SO41 8DU |
2021-07-27 |
update primary_contact 3 Branwood Close
Everton
LYMINGTON
Hampshire
SO41 0LU => Rear Of 44 Milford Road
Lymington
SO41 8DU |
2021-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 16/07/2021 |
2021-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY THORP / 16/07/2021 |
2021-04-07 |
insert registration_number 1023959 |
2021-04-07 |
insert registration_number 683946 |
2021-04-07 |
insert vat 188671413 |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2021-01-20 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-03-20 |
delete address 33 Milford Road,
Lymington,
Hampshire,
SO41 8DH |
2020-03-20 |
delete alias Thorp Motors of Southampton Limited |
2020-03-20 |
delete index_pages_linkeddomain autotrader.co.uk |
2020-03-20 |
delete phone 01590 610100 |
2020-03-20 |
delete phone 01590 610100 07710 884762 |
2020-03-20 |
delete phone 07710 884762 |
2020-03-20 |
delete source_ip 104.18.65.19 |
2020-03-20 |
delete source_ip 104.18.66.19 |
2020-03-20 |
insert alias Thorp Motors Ltd |
2020-03-20 |
insert index_pages_linkeddomain cardealerwebsite.co.uk |
2020-03-20 |
insert source_ip 217.174.250.95 |
2020-03-20 |
update website_status FlippedRobots => OK |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-29 |
update website_status OK => FlippedRobots |
2020-02-11 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 06/02/2020 |
2020-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY THORP / 06/02/2020 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
2019-10-30 |
delete source_ip 193.243.130.185 |
2019-10-30 |
insert source_ip 104.18.65.19 |
2019-10-30 |
insert source_ip 104.18.66.19 |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-18 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2018-08-13 |
insert alias Thorp Motors of Southampton Limited |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-02 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2017-12-29 |
update website_status FlippedRobots => OK |
2017-11-21 |
update website_status IndexPageFetchError => FlippedRobots |
2017-09-24 |
update website_status OK => IndexPageFetchError |
2017-08-09 |
insert about_pages_linkeddomain autotrader.co.uk |
2017-08-09 |
insert contact_pages_linkeddomain autotrader.co.uk |
2017-05-30 |
delete general_emails in..@thorpmotors.co.uk |
2017-05-30 |
delete about_pages_linkeddomain facebook.com |
2017-05-30 |
delete about_pages_linkeddomain google.com |
2017-05-30 |
delete about_pages_linkeddomain twitter.com |
2017-05-30 |
delete contact_pages_linkeddomain facebook.com |
2017-05-30 |
delete contact_pages_linkeddomain google.com |
2017-05-30 |
delete contact_pages_linkeddomain twitter.com |
2017-05-30 |
delete email in..@thorpmotors.co.uk |
2017-05-30 |
delete index_pages_linkeddomain facebook.com |
2017-05-30 |
delete index_pages_linkeddomain google.com |
2017-05-30 |
delete index_pages_linkeddomain twitter.com |
2017-05-30 |
delete source_ip 193.243.131.185 |
2017-05-30 |
insert source_ip 193.243.130.185 |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS |
2016-10-07 |
insert address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH |
2016-10-07 |
update registered_address |
2016-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 19/09/2016 |
2016-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 16/09/2016 |
2016-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 21/06/2016 |
2016-09-19 |
update statutory_documents CHANGE CORPORATE AS DIRECTOR |
2016-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2016 FROM
STAG GATES HOUSE
63-64 THE AVENUE
SOUTHAMPTON
HAMPSHIRE
SO17 1XS |
2016-08-03 |
delete source_ip 193.243.130.185 |
2016-08-03 |
insert source_ip 193.243.131.185 |
2016-05-03 |
update website_status FlippedRobots => OK |
2016-03-25 |
update website_status IndexPageFetchError => FlippedRobots |
2016-03-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-12 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-02-12 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-02-08 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-06 |
update website_status OK => IndexPageFetchError |
2016-01-29 |
update statutory_documents 18/01/16 FULL LIST |
2015-06-05 |
delete source_ip 193.243.131.185 |
2015-06-05 |
insert source_ip 193.243.130.185 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-05-05 |
delete source_ip 193.243.130.185 |
2015-05-05 |
insert source_ip 193.243.131.185 |
2015-04-08 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-05 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-25 |
delete source_ip 193.243.131.185 |
2015-02-25 |
insert source_ip 193.243.130.185 |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-30 |
update statutory_documents 18/01/15 FULL LIST |
2014-11-08 |
delete source_ip 193.243.130.185 |
2014-11-08 |
insert source_ip 193.243.131.185 |
2014-10-11 |
delete address Thorp Motors, 33 Milford Road, Lymington, Hampshire, SO41 8DH |
2014-07-24 |
delete about_pages_linkeddomain aboutcookies.org |
2014-07-24 |
delete about_pages_linkeddomain contactatonce.com |
2014-07-24 |
delete about_pages_linkeddomain google.co.uk |
2014-07-24 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-07-24 |
delete contact_pages_linkeddomain contactatonce.com |
2014-07-24 |
delete index_pages_linkeddomain aboutcookies.org |
2014-07-24 |
delete index_pages_linkeddomain contactatonce.com |
2014-07-24 |
delete index_pages_linkeddomain google.co.uk |
2014-07-24 |
delete phone 01590 610100 / 01590 610100 |
2014-07-24 |
insert phone 01590 610100 / 07710 884762 |
2014-04-10 |
delete phone 01590 610100 / 07710 884762 |
2014-04-10 |
insert phone 01590 610100 / 01590 610100 |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-23 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-04 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-07-21 |
delete source_ip 193.243.131.185 |
2013-07-21 |
insert source_ip 193.243.130.185 |
2013-06-25 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-25 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-05-12 |
delete source_ip 193.243.130.185 |
2013-05-12 |
insert source_ip 193.243.131.185 |
2013-04-16 |
delete source_ip 193.243.131.185 |
2013-04-16 |
insert source_ip 193.243.130.185 |
2013-03-07 |
delete source_ip 193.243.130.185 |
2013-03-07 |
insert source_ip 193.243.131.185 |
2013-03-06 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-02-06 |
delete source_ip 193.243.131.185 |
2013-02-06 |
insert source_ip 193.243.130.185 |
2013-02-05 |
update statutory_documents 18/01/13 FULL LIST |
2013-01-29 |
delete source_ip 193.243.130.185 |
2013-01-29 |
insert source_ip 193.243.131.185 |
2013-01-19 |
delete source_ip 193.243.131.185 |
2013-01-19 |
insert source_ip 193.243.130.185 |
2012-12-26 |
delete source_ip 193.243.130.185 |
2012-12-26 |
insert source_ip 193.243.131.185 |
2012-12-17 |
delete source_ip 193.243.131.185 |
2012-12-17 |
insert source_ip 193.243.130.185 |
2012-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA THORP |
2012-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA THORP |
2012-05-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 18/01/12 FULL LIST |
2012-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 20/01/2011 |
2011-04-05 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 18/01/11 FULL LIST |
2011-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 20/08/2010 |
2010-06-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents 18/01/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 18/01/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY THORP / 18/01/2010 |
2009-06-17 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THORP / 18/11/2008 |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2007-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
2004-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/02 FROM:
CHARTER COURT
THIRD AVENUE
SOUTHAMPTON |
2002-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
2001-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-02-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
2000-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-01-23 |
update statutory_documents RETURN MADE UP TO 18/01/00; NO CHANGE OF MEMBERS |
1999-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS |
1998-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-03-18 |
update statutory_documents RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS |
1996-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1996-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-04-28 |
update statutory_documents RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS |
1995-02-23 |
update statutory_documents RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS |
1994-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-03-09 |
update statutory_documents RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS |
1993-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS |
1992-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-01-28 |
update statutory_documents RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS |
1991-01-31 |
update statutory_documents RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS |
1991-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-04-11 |
update statutory_documents RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS |
1990-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-06-12 |
update statutory_documents RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS |
1989-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-17 |
update statutory_documents RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS |
1988-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-01-17 |
update statutory_documents RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS |
1987-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1986-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1971-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |