CHRISTCHURCH MOTOR COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-07 delete sic_code 99999 - Dormant Company
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date null => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-09-18 => 2022-12-31
2021-10-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-07 update account_ref_month 12 => 3
2021-09-16 update statutory_documents PREVEXT FROM 31/12/2020 TO 31/03/2021
2021-04-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2021-02-19 update website_status FlippedRobots => OK
2021-02-19 delete source_ip 185.166.128.248
2021-02-19 insert source_ip 76.223.62.13
2021-02-19 insert source_ip 13.248.163.118
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2021-01-29 update website_status OK => FlippedRobots
2020-05-29 update statutory_documents SECRETARY APPOINTED MRS MICHELLE LOUISE EAST
2019-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-11-24 delete source_ip 37.220.94.70
2017-11-24 insert source_ip 185.166.128.248
2017-03-17 update website_status FlippedRobots => OK
2017-01-31 update website_status OK => FlippedRobots
2016-12-25 update website_status FlippedRobots => OK
2016-12-01 update website_status OK => FlippedRobots
2016-09-06 delete source_ip 46.37.176.85
2016-09-06 insert source_ip 37.220.94.70
2016-08-08 insert sales_emails sa..@christchurchmotorcompany.co.uk
2016-08-08 insert address 116 Stour Road Christchurch Dorset BH23 1JP
2016-08-08 insert alias Christchurch Motor Company
2016-08-08 insert email sa..@christchurchmotorcompany.co.uk
2016-08-08 insert index_pages_linkeddomain clickdealer.co.uk
2016-08-08 insert index_pages_linkeddomain facebook.com
2016-08-08 insert vat 1166 519 17
2016-08-08 update primary_contact null => 116 Stour Road Christchurch Dorset BH23 1JP
2015-12-05 delete sales_emails sa..@christchurchmotorcompany.co.uk
2015-12-05 delete address 116 Stour Road Christchurch, Dorset, BH23 1JP
2015-12-05 delete alias Christchurch Motor Company
2015-12-05 delete email sa..@christchurchmotorcompany.co.uk
2015-12-05 delete index_pages_linkeddomain facebook.com
2015-12-05 delete index_pages_linkeddomain google.com
2015-12-05 delete index_pages_linkeddomain twitter.com
2015-12-05 delete industry_tag used car
2015-12-05 delete phone 01202 479305
2015-12-05 delete phone 01202 479305 / 07818 258282
2015-12-05 delete phone 07818 258282
2015-12-05 delete source_ip 193.243.130.185
2015-12-05 insert source_ip 46.37.176.85
2015-12-05 update primary_contact 116 Stour Road Christchurch, Dorset BH23 1JP => null
2015-07-04 delete source_ip 193.243.131.185
2015-07-04 insert source_ip 193.243.130.185
2015-06-04 delete source_ip 193.243.130.185
2015-06-04 insert source_ip 193.243.131.185
2015-04-01 delete source_ip 193.243.131.185
2015-04-01 insert source_ip 193.243.130.185
2015-01-16 delete about_pages_linkeddomain aboutcookies.org
2015-01-16 delete about_pages_linkeddomain contactatonce.com
2015-01-16 delete about_pages_linkeddomain google.co.uk
2015-01-16 delete about_pages_linkeddomain razsor.com
2015-01-16 delete contact_pages_linkeddomain aboutcookies.org
2015-01-16 delete contact_pages_linkeddomain contactatonce.com
2015-01-16 delete contact_pages_linkeddomain razsor.com
2015-01-16 delete index_pages_linkeddomain aboutcookies.org
2015-01-16 delete index_pages_linkeddomain contactatonce.com
2015-01-16 delete index_pages_linkeddomain google.co.uk
2015-01-16 delete index_pages_linkeddomain razsor.com
2015-01-16 delete source_ip 193.243.130.185
2015-01-16 insert source_ip 193.243.131.185
2014-04-24 delete source_ip 193.243.131.185
2014-04-24 insert source_ip 193.243.130.185
2014-01-06 delete source_ip 193.243.130.185
2014-01-06 insert source_ip 193.243.131.185
2013-07-20 delete source_ip 193.243.131.185
2013-07-20 insert source_ip 193.243.130.185
2013-06-03 delete source_ip 193.243.130.185
2013-06-03 insert source_ip 193.243.131.185
2013-05-16 delete source_ip 193.243.131.185
2013-05-16 insert source_ip 193.243.130.185
2013-04-25 delete source_ip 193.243.130.185
2013-04-25 insert source_ip 193.243.131.185
2013-02-28 delete source_ip 193.243.131.185
2013-02-28 insert source_ip 193.243.130.185
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
2013-01-05 delete source_ip 193.243.130.185
2013-01-05 insert source_ip 193.243.131.185
2012-12-27 delete source_ip 193.243.131.185
2012-12-27 insert source_ip 193.243.130.185