THORP MOTORS OF SOUTHAMPTON - History of Changes


DateDescription
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