Date | Description |
2023-10-15 |
delete source_ip 172.67.186.163 |
2023-10-15 |
delete source_ip 104.21.60.4 |
2023-10-15 |
insert source_ip 109.108.139.191 |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-07-18 |
delete source_ip 109.108.139.191 |
2023-07-18 |
insert source_ip 172.67.186.163 |
2023-07-18 |
insert source_ip 104.21.60.4 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-04-07 |
delete company_previous_name UK CAR SEARCH LIMITED |
2023-01-09 |
update statutory_documents DIRECTOR APPOINTED MS BRIONY JENNIFER HORVATH |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRCLOUGH |
2022-10-13 |
update statutory_documents SECRETARY APPOINTED MR JAMES EDWARD COX |
2022-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL DOWNING |
2022-09-08 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-08 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-04-01 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH AUGUSTUS PARK |
2022-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COUGHLAN |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-06-09 |
delete source_ip 109.108.139.254 |
2021-06-09 |
insert source_ip 109.108.139.191 |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2020-08-05 |
update statutory_documents DIRECTOR APPOINTED DAVID PATRICK COUGHLAN |
2020-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DANGERFIELD |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD FAIRCLOUGH / 11/06/2019 |
2020-03-07 |
update num_mort_charges 2 => 3 |
2020-03-07 |
update num_mort_outstanding 0 => 1 |
2020-02-20 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD |
2020-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STRICKLAND |
2020-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045469500003 |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN PRESTON |
2020-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => FULL |
2020-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-01-31 |
2020-01-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-12-27 |
insert index_pages_linkeddomain theaa.com |
2019-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2019-09-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND |
2019-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FROST |
2019-09-16 |
update statutory_documents SECRETARY APPOINTED MR NIGEL DOWNING |
2019-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NADIA HOOSEN |
2019-06-28 |
delete source_ip 37.220.91.42 |
2019-06-28 |
insert source_ip 109.108.139.254 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-04-22 |
delete source_ip 94.136.40.82 |
2019-04-22 |
insert source_ip 37.220.91.42 |
2019-02-12 |
update statutory_documents SECRETARY APPOINTED MS NADIA HOOSEN |
2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE FREE |
2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES FROST |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE |
2018-11-07 |
update account_ref_day 30 => 31 |
2018-11-07 |
update account_ref_month 9 => 1 |
2018-11-07 |
update accounts_next_due_date 2019-06-30 => 2019-10-31 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-10-24 |
update statutory_documents CURREXT FROM 30/09/2018 TO 31/01/2019 |
2018-10-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARIE HAMMOND / 06/05/2018 |
2018-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AA CORPORATION LIMITED |
2018-07-18 |
update statutory_documents CESSATION OF SARAH ANN O'CONNOR AS A PSC |
2018-07-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD FAIRCLOUGH |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-08 |
update account_ref_day 31 => 30 |
2018-07-08 |
update account_ref_month 1 => 9 |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-10-31 => 2019-06-30 |
2018-06-25 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-06-21 |
update statutory_documents PREVSHO FROM 31/01/2018 TO 30/09/2017 |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD |
2018-05-18 |
update statutory_documents SECRETARY APPOINTED MISS CATHERINE MARIE HAMMOND |
2018-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK MILLAR |
2018-04-07 |
delete address MILLERS HOUSE THE MALTINGS ROYDON ROAD STANSTEAD ABBOTS HERTFORDSHIRE SG12 8HN |
2018-04-07 |
insert address FANUM HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE ENGLAND RG21 4EA |
2018-04-07 |
update account_ref_day 30 => 31 |
2018-04-07 |
update account_ref_month 9 => 1 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2018-10-31 |
2018-04-07 |
update registered_address |
2018-03-19 |
update statutory_documents ADOPT ARTICLES 01/03/2018 |
2018-03-13 |
update statutory_documents PREVEXT FROM 30/09/2017 TO 31/01/2018 |
2018-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2018 FROM
MILLERS HOUSE THE MALTINGS
ROYDON ROAD
STANSTEAD ABBOTS
HERTFORDSHIRE
SG12 8HN |
2018-03-13 |
update statutory_documents DIRECTOR APPOINTED DR MARTIN ANDREW CLARKE |
2018-03-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL SAMUEL LLOYD |
2018-03-13 |
update statutory_documents SECRETARY APPOINTED MR MARK FALCON MILLAR |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN PRESTON |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-07 |
update num_mort_outstanding 2 => 1 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
2017-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ANN O'CONNOR / 27/09/2016 |
2017-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PRESTON / 24/04/2017 |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PRESTON / 15/02/2016 |
2016-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DAVIS / 15/02/2016 |
2016-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PRESTON / 15/02/2016 |
2016-07-27 |
delete support_emails su..@vcarsdna.com |
2016-07-27 |
insert support_emails cu..@theaacars.com |
2016-07-27 |
delete email su..@vcarsdna.com |
2016-07-27 |
delete phone 01920 877 750 |
2016-07-27 |
insert email cu..@theaacars.com |
2016-07-27 |
insert phone 01920 252 064 |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-09 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-06 |
update statutory_documents 27/09/15 FULL LIST |
2015-07-25 |
update website_status FlippedRobots => OK |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-19 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete address MILLERS HOUSE THE MALTINGS ROYDON ROAD STANSTEAD ABBOTS HERTFORDSHIRE UNITED KINGDOM SG12 8HN |
2014-10-07 |
insert address MILLERS HOUSE THE MALTINGS ROYDON ROAD STANSTEAD ABBOTS HERTFORDSHIRE SG12 8HN |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-10-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-09-30 |
update statutory_documents 27/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-01 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-03 |
update statutory_documents 27/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 73110 - Advertising agencies |
2013-06-22 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-22 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIS / 11/04/2013 |
2013-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PRESTON / 11/04/2013 |
2013-04-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PRESTON / 11/04/2013 |
2013-01-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-09-28 |
update statutory_documents 27/09/12 FULL LIST |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents 27/09/11 FULL LIST |
2011-06-02 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM
MILLERS HOUSE THE MALTINGS
ROYDON ROAD
STANSTEAD ABBOTS
HERTFORDSHIRE
SG12 8HN |
2010-09-27 |
update statutory_documents 27/09/10 FULL LIST |
2010-05-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM
GROUND FLOOR MILLERS HOUSE
THE MALTINGS ROYDON ROAD
STANSTEAD ABBOTTS
HERTS
SG12 8HN |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
2009-06-15 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS; AMEND |
2008-04-28 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/06 FROM:
19 20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX IG8 8HD |
2006-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-12-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents S366A DISP HOLDING AGM 01/09/04 |
2004-11-04 |
update statutory_documents S386 DISP APP AUDS 01/09/04 |
2004-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-10-13 |
update statutory_documents S366A DISP HOLDING AGM 01/09/04 |
2003-11-22 |
update statutory_documents NC INC ALREADY ADJUSTED
01/09/03 |
2003-11-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-11-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-22 |
update statutory_documents £ NC 100/200
01/09/03 |
2003-11-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-01-30 |
update statutory_documents COMPANY NAME CHANGED
UK CAR SEARCH LIMITED
CERTIFICATE ISSUED ON 30/01/03 |
2003-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/03 FROM:
19/20 BOURNE COURT, SOUTHEND
ROAD, WOODFORD GREEN
ESSEX
IG8 8HD |
2003-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-25 |
update statutory_documents SECRETARY RESIGNED |
2002-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |