CLASSIC CARS OF WIRRAL - History of Changes


DateDescription
2024-06-04 update website_status OK => InternalTimeout
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-19 => 2024-07-27
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-10-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-10-18 update statutory_documents PREVSHO FROM 28/10/2022 TO 27/10/2022
2023-08-07 update account_ref_day 29 => 28
2023-08-07 update accounts_next_due_date 2023-07-29 => 2023-10-19
2023-07-19 update statutory_documents PREVSHO FROM 29/10/2022 TO 28/10/2022
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-25 => 2023-07-29
2023-01-16 delete contact_pages_linkeddomain aacarsdna.com
2023-01-16 delete terms_pages_linkeddomain aacarsdna.com
2023-01-16 insert contact_pages_linkeddomain theaa.com
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-10-13 insert contact_pages_linkeddomain w3w.co
2022-10-11 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update account_ref_day 30 => 29
2022-08-07 update accounts_next_due_date 2022-07-30 => 2022-10-25
2022-07-25 update statutory_documents PREVSHO FROM 30/10/2021 TO 29/10/2021
2022-01-07 delete company_previous_name BOOMRITE LIMITED
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-07 => 2022-07-30
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-11-02 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-07
2021-07-09 delete source_ip 109.108.139.254
2021-07-09 insert source_ip 109.108.139.191
2021-07-07 update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2021-01-14 insert phone 07977 361 111
2021-01-14 insert phone 100 07977
2021-01-14 insert phone 361 111 19
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-06 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-16 delete index_pages_linkeddomain vcarsdna.com
2020-04-16 insert address 19 Manor Hill Prenton Merseyside CH43 1UG UNITED KINGDOM
2020-04-16 insert alias Classic Cars Of Wirral Ltd
2020-04-16 insert contact_pages_linkeddomain aacarsdna.com
2020-04-16 insert registration_number 4310285
2020-04-16 insert registration_number 666893
2020-04-07 delete address C/O WHITNALLS 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX
2020-04-07 insert address TRIDENT HOUSE 105 DERBY ROAD LIVERPOOL L20 8LZ
2020-04-07 update registered_address
2020-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITNALLS 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-17 delete source_ip 37.220.91.42
2019-07-17 insert source_ip 109.108.139.254
2019-06-16 delete source_ip 193.243.130.185
2019-06-16 insert source_ip 37.220.91.42
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-30 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update account_ref_day 30 => 31
2018-08-07 update accounts_next_due_date 2018-07-30 => 2018-07-31
2018-08-02 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents PREVEXT FROM 30/10/2017 TO 31/10/2017
2017-11-08 insert sales_emails sa..@classiccarswirral.co.uk
2017-11-08 delete contact_pages_linkeddomain google.co.uk
2017-11-08 insert contact_pages_linkeddomain googleapis.com
2017-11-08 insert email sa..@classiccarswirral.co.uk
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-30
2017-11-07 update accounts_next_due_date 2017-10-27 => 2018-07-30
2017-10-26 update statutory_documents 30/10/16 TOTAL EXEMPTION SMALL
2017-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE CAIN / 05/10/2017
2017-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CAIN / 05/10/2017
2017-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER LAWRENCE CAIN / 01/10/2017
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-08-24 insert about_pages_linkeddomain autotrader.co.uk
2017-08-24 insert contact_pages_linkeddomain autotrader.co.uk
2017-08-07 update account_ref_day 31 => 30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-10-27
2017-07-27 update statutory_documents PREVSHO FROM 31/10/2016 TO 30/10/2016
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-06 delete sales_emails sa..@classiccarswirral.co.uk
2016-10-06 delete about_pages_linkeddomain facebook.com
2016-10-06 delete about_pages_linkeddomain plus.google.com
2016-10-06 delete about_pages_linkeddomain twitter.com
2016-10-06 delete contact_pages_linkeddomain facebook.com
2016-10-06 delete contact_pages_linkeddomain plus.google.com
2016-10-06 delete contact_pages_linkeddomain twitter.com
2016-10-06 delete email sa..@classiccarswirral.co.uk
2016-10-06 delete index_pages_linkeddomain plus.google.com
2016-10-06 delete index_pages_linkeddomain twitter.com
2016-08-11 delete source_ip 193.243.131.185
2016-08-11 insert source_ip 193.243.130.185
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-06 delete source_ip 193.243.130.185
2016-07-06 insert source_ip 193.243.131.185
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-11-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-11-02 update statutory_documents 15/10/15 FULL LIST
2015-10-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-28 delete source_ip 193.243.131.185
2015-05-28 insert source_ip 193.243.130.185
2015-04-30 delete source_ip 193.243.130.185
2015-04-30 insert source_ip 193.243.131.185
2014-12-11 delete address Classic Cars Of Wirral, 19 Manor Hill, Birkenhead, Merseyside, CH43 1UG
2014-12-11 delete source_ip 193.243.131.185
2014-12-11 insert about_pages_linkeddomain facebook.com
2014-12-11 insert about_pages_linkeddomain google.com
2014-12-11 insert about_pages_linkeddomain twitter.com
2014-12-11 insert contact_pages_linkeddomain facebook.com
2014-12-11 insert contact_pages_linkeddomain google.com
2014-12-11 insert contact_pages_linkeddomain twitter.com
2014-12-11 insert index_pages_linkeddomain google.com
2014-12-11 insert index_pages_linkeddomain twitter.com
2014-12-11 insert source_ip 193.243.130.185
2014-12-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-24 update statutory_documents 15/10/14 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 source_ip 193.243.131.185
2014-10-11 insert source_ip 193.243.130.185
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-09-01 delete source_ip 193.243.130.185
2014-09-01 insert source_ip 193.243.131.185
2014-07-23 delete source_ip 193.243.131.185
2014-07-23 insert source_ip 193.243.130.185
2014-06-19 delete source_ip 193.243.130.185
2014-06-19 insert source_ip 193.243.131.185
2014-05-16 delete about_pages_linkeddomain aboutcookies.org
2014-05-16 delete about_pages_linkeddomain contactatonce.com
2014-05-16 delete about_pages_linkeddomain google.co.uk
2014-05-16 delete about_pages_linkeddomain google.com
2014-05-16 delete contact_pages_linkeddomain aboutcookies.org
2014-05-16 delete contact_pages_linkeddomain contactatonce.com
2014-05-16 delete contact_pages_linkeddomain google.com
2014-05-16 delete index_pages_linkeddomain aboutcookies.org
2014-05-16 delete index_pages_linkeddomain contactatonce.com
2014-05-16 delete index_pages_linkeddomain google.co.uk
2014-05-16 delete index_pages_linkeddomain google.com
2014-02-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2014-02-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2014-02-06 delete source_ip 193.243.131.185
2014-02-06 insert source_ip 193.243.130.185
2014-01-10 update statutory_documents 15/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-24 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-17 update statutory_documents 15/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents 15/10/11 FULL LIST
2011-09-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 15/10/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CAIN / 14/10/2010
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE CAIN / 14/10/2010
2010-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER LAWRENCE CAIN / 14/10/2010
2010-07-22 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 15/10/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CAIN / 15/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE CAIN / 15/10/2009
2009-08-24 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-31 update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-12-30 update statutory_documents RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-29 update statutory_documents RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28 update statutory_documents RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-22 update statutory_documents NEW SECRETARY APPOINTED
2005-11-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-13 update statutory_documents RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-23 update statutory_documents RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-24 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-04 update statutory_documents COMPANY NAME CHANGED BOOMRITE LIMITED CERTIFICATE ISSUED ON 04/12/01
2001-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/01 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU
2001-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-03 update statutory_documents DIRECTOR RESIGNED
2001-11-03 update statutory_documents SECRETARY RESIGNED
2001-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION