CECIL STREET AUTO REPAIRS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WILSON / 06/06/2021
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-27 update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 2
2019-12-07 update num_mort_charges 1 => 2
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072352770002
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072352770001
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-17 delete source_ip 109.169.0.211
2016-11-17 insert source_ip 109.169.0.237
2016-06-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update statutory_documents 26/04/16 FULL LIST
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-03 delete address Cecil Street Auto Repairs, Garage , Service . Carlilse Center Centre CA1 1NS, MOT ABS Brakes Mechanic
2015-11-03 delete index_pages_linkeddomain joomla.org
2015-11-03 delete index_pages_linkeddomain themza.com
2015-11-03 delete index_pages_linkeddomain topwebhosting.org
2015-11-03 delete source_ip 212.159.177.18
2015-11-03 insert address Cecil Street Auto Repairs, 47 Cecil Street, Carlisle, CA1 1NS
2015-11-03 insert alias Cecil Street Autos
2015-11-03 insert index_pages_linkeddomain facebook.com
2015-11-03 insert index_pages_linkeddomain lightbulbwebdesign.co.uk
2015-11-03 insert source_ip 109.169.0.211
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-05 update statutory_documents 26/04/15 FULL LIST
2015-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID BYERS MASON / 01/08/2014
2015-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BYERS MASON / 01/08/2014
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 47 CECIL STREET CARLISLE CUMBRIA UNITED KINGDOM CA1 1NS
2014-06-07 insert address 47 CECIL STREET CARLISLE CUMBRIA CA1 1NS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-05 update statutory_documents 26/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-12 delete source_ip 86.188.150.237
2014-02-12 insert source_ip 212.159.177.18
2013-07-01 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-07-01 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-19 update statutory_documents 26/04/13 FULL LIST
2013-03-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2012-05-09 update statutory_documents 26/04/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents PREVEXT FROM 30/04/2011 TO 30/06/2011
2011-05-06 update statutory_documents 26/04/11 FULL LIST
2010-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION