JAMES CARRINGTON LIMITED - History of Changes


DateDescription
2024-04-02 delete registration_number 739662
2024-04-02 delete vat 139826577
2024-04-02 insert email ca..@hotmail.com
2024-04-02 insert registration_number 15232732
2023-10-19 delete alias James Carrington Ltd
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2023-04-07 update accounts_next_due_date 2021-10-30 => 2022-10-30
2023-02-13 delete alias James Carrington Cars
2023-02-13 insert address Horsham Road, Capel, Surrey, RH5 5JJ
2023-02-13 insert alias James Carrington Limited
2023-02-13 insert alias James Carrington Ltd
2023-02-13 insert index_pages_linkeddomain autowebdesign.co.uk
2023-02-13 insert industry_tag used car
2023-02-13 insert registration_number 739662
2023-02-13 insert vat 139826577
2023-02-13 update founded_year null => 1969
2023-02-13 update name James Carrington Cars => James Carrington Limited
2023-02-13 update primary_contact null => Horsham Road, Capel, Surrey, RH5 5JJ
2022-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-21 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents FIRST GAZETTE
2022-11-11 delete address Horsham Road, Capel, Surrey, RH5 5JJ
2022-11-11 delete alias James Carrington Limited
2022-11-11 delete alias James Carrington Ltd
2022-11-11 delete index_pages_linkeddomain autotrader.co.uk
2022-11-11 delete source_ip 104.18.65.19
2022-11-11 delete source_ip 104.18.66.19
2022-11-11 insert alias James Carrington Cars
2022-11-11 insert source_ip 159.253.210.190
2022-11-11 update primary_contact Horsham Road, Capel, Surrey, RH5 5JJ => null
2022-11-11 update website_status FlippedRobots => OK
2022-10-03 update website_status Disallowed => FlippedRobots
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-08-03 update website_status FlippedRobots => Disallowed
2022-07-12 update website_status Disallowed => FlippedRobots
2022-05-12 update website_status FlippedRobots => Disallowed
2022-04-22 update website_status OK => FlippedRobots
2022-03-22 delete index_pages_linkeddomain youtube.com
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-12-20 insert index_pages_linkeddomain youtube.com
2021-12-07 delete address FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2021-12-07 insert address FIFTH FLOOR WATSON HOUSE 54-60 BAKER STREET LONDON UNITED KINGDOM W1U 7BU
2021-12-07 update registered_address
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2021 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2021-08-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-08-07 update accounts_next_due_date 2021-01-30 => 2021-10-30
2021-07-09 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-21 delete address Horsham Road, Dorking, Surrey, RH5 5JJ
2021-04-21 insert address Horsham Road, Capel, Surrey, RH5 5JJ
2021-04-21 update primary_contact Horsham Road, Dorking, Surrey, RH5 5JJ => Horsham Road, Capel, Surrey, RH5 5JJ
2021-04-13 update statutory_documents FIRST GAZETTE
2021-01-21 delete index_pages_linkeddomain youtube.com
2020-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-12-07 update accounts_next_due_date 2020-01-30 => 2021-01-30
2020-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-23 delete address Horsham Road, Capel, Surrey, RH5 5JJ
2020-07-23 insert address Horsham Road, Dorking, Surrey, RH5 5JJ
2020-07-23 update primary_contact Horsham Road, Capel, Surrey, RH5 5JJ => Horsham Road, Dorking, Surrey, RH5 5JJ
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-03-31 update statutory_documents FIRST GAZETTE
2020-03-23 insert index_pages_linkeddomain youtube.com
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-01-30
2019-10-30 update statutory_documents PREVSHO FROM 31/01/2019 TO 30/01/2019
2019-10-19 delete source_ip 193.243.130.185
2019-10-19 insert source_ip 104.18.65.19
2019-10-19 insert source_ip 104.18.66.19
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FREDERICK BATT / 01/10/2019
2019-09-18 delete index_pages_linkeddomain youtube.com
2019-08-18 insert index_pages_linkeddomain youtube.com
2019-07-18 delete source_ip 193.243.131.185
2019-07-18 insert source_ip 193.243.130.185
2019-06-18 delete index_pages_linkeddomain youtube.com
2019-06-18 delete source_ip 193.243.130.185
2019-06-18 insert source_ip 193.243.131.185
2019-04-29 insert index_pages_linkeddomain youtube.com
2019-02-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-02-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2019-01-07 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-12-12 insert alias James Carrington Limited
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-03-04 delete source_ip 193.243.131.185
2018-03-04 insert source_ip 193.243.130.185
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2018-01-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-12-17 delete source_ip 193.243.130.185
2017-12-17 insert source_ip 193.243.131.185
2017-12-11 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-11-10 delete contact_pages_linkeddomain google.co.uk
2017-11-10 insert contact_pages_linkeddomain googleapis.com
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-10-07 update website_status FlippedRobots => OK
2017-10-07 delete index_pages_linkeddomain zuto.com
2017-10-07 insert contact_pages_linkeddomain autotrader.co.uk
2017-08-31 update website_status IndexPageFetchError => FlippedRobots
2017-06-04 update website_status OK => IndexPageFetchError
2017-02-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16
2017-01-07 update accounts_last_madeup_date 2014-10-31 => 2016-01-31
2017-01-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-21 delete sales_emails sa..@james-carrington.com
2016-10-21 delete address The Clock House Horsham Road Capel Surrey RH5 5JJ
2016-10-21 delete contact_pages_linkeddomain facebook.com
2016-10-21 delete contact_pages_linkeddomain google.com
2016-10-21 delete contact_pages_linkeddomain twitter.com
2016-10-21 delete email sa..@james-carrington.com
2016-10-21 delete index_pages_linkeddomain facebook.com
2016-10-21 delete index_pages_linkeddomain google.com
2016-10-21 delete index_pages_linkeddomain twitter.com
2016-10-21 delete source_ip 193.243.131.185
2016-10-21 insert source_ip 193.243.130.185
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-07 update account_ref_month 10 => 1
2016-08-07 update accounts_next_due_date 2016-07-31 => 2016-10-31
2016-07-28 update statutory_documents PREVEXT FROM 31/10/2015 TO 31/01/2016
2016-02-09 insert address The Clock House Horsham Road Capel Surrey RH5 5JJ
2016-02-09 insert contact_pages_linkeddomain google.co.uk
2016-02-09 update primary_contact null => The Clock House Horsham Road Capel Surrey RH5 5JJ
2015-12-07 delete source_ip 193.243.130.185
2015-12-07 insert source_ip 193.243.131.185
2015-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-11-08 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-08 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-11-03 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-10-06 update statutory_documents 01/10/15 FULL LIST
2015-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK BATT / 01/10/2015
2015-07-10 delete source_ip 193.243.131.185
2015-07-10 insert source_ip 193.243.130.185
2015-05-08 delete source_ip 193.243.130.185
2015-05-08 insert source_ip 193.243.131.185
2015-04-08 delete source_ip 193.243.131.185
2015-04-08 insert source_ip 193.243.130.185
2015-03-11 delete source_ip 193.243.130.185
2015-03-11 insert source_ip 193.243.131.185
2014-12-07 delete source_ip 193.243.131.185
2014-12-07 insert source_ip 193.243.130.185
2014-11-07 delete source_ip 193.243.130.185
2014-11-07 insert source_ip 193.243.131.185
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-10-10 delete contact_pages_linkeddomain aboutcookies.org
2014-10-10 delete contact_pages_linkeddomain contactatonce.com
2014-10-10 delete contact_pages_linkeddomain google.co.uk
2014-10-10 delete contact_pages_linkeddomain google.com
2014-10-10 delete index_pages_linkeddomain aboutcookies.org
2014-10-10 delete index_pages_linkeddomain contactatonce.com
2014-10-10 delete index_pages_linkeddomain google.co.uk
2014-10-10 delete index_pages_linkeddomain google.com
2014-10-10 delete source_ip 193.243.131.185
2014-10-10 insert source_ip 193.243.130.185
2014-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2014 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2014-10-06 update statutory_documents 01/10/14 FULL LIST
2014-04-04 delete source_ip 193.243.130.185
2014-04-04 insert source_ip 193.243.131.185
2013-12-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-12-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-11-26 delete source_ip 193.243.131.185
2013-11-26 insert source_ip 193.243.130.185
2013-11-11 delete source_ip 193.243.130.185
2013-11-11 insert source_ip 193.243.131.185
2013-11-07 delete address FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON UNITED KINGDOM W1B 2HA
2013-11-07 insert address FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-11-04 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-29 update statutory_documents FIRST GAZETTE
2013-10-24 delete source_ip 193.243.131.185
2013-10-24 insert source_ip 193.243.130.185
2013-10-23 update statutory_documents 01/10/13 FULL LIST
2013-10-16 delete source_ip 193.243.130.185
2013-10-16 insert source_ip 193.243.131.185
2013-07-21 delete source_ip 193.243.131.185
2013-07-21 insert source_ip 193.243.130.185
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-01 => 2013-07-31
2013-05-13 delete source_ip 193.243.130.185
2013-05-13 insert source_ip 193.243.131.185
2013-04-18 delete source_ip 193.243.131.185
2013-04-18 insert source_ip 193.243.130.185
2013-03-12 delete source_ip 193.243.130.185
2013-03-12 insert source_ip 193.243.131.185
2013-01-29 delete source_ip 193.243.131.185
2013-01-29 insert source_ip 193.243.130.185
2013-01-05 delete source_ip 193.243.130.185
2013-01-05 insert source_ip 193.243.131.185
2012-11-19 update statutory_documents 01/10/12 FULL LIST
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 01/10/11 FULL LIST
2010-10-13 update statutory_documents DIRECTOR APPOINTED MR FREDERICK BATT
2010-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-10-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION