CORT VEHICLE CONTRACTS - History of Changes


DateDescription
2024-04-13 update website_status OK => IndexPageFetchError
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-01 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-01 delete about_pages_linkeddomain cortvehiclecontracts.co.uk
2023-03-01 delete about_pages_linkeddomain discountednewvans.com
2023-03-01 delete address Unit 6 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG
2023-03-01 delete contact_pages_linkeddomain cortvehiclecontracts.co.uk
2023-03-01 delete contact_pages_linkeddomain discountednewvans.com
2023-03-01 delete index_pages_linkeddomain cortvehiclecontracts.co.uk
2023-03-01 delete index_pages_linkeddomain discountednewvans.com
2023-03-01 delete terms_pages_linkeddomain cortvehiclecontracts.co.uk
2023-03-01 delete terms_pages_linkeddomain discountednewvans.com
2023-03-01 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-10-25 delete source_ip 52.56.84.227
2022-10-25 insert source_ip 35.176.132.174
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-22 delete sales_emails sa..@cortcontracts.co.uk
2022-07-22 delete email sa..@cortcontracts.co.uk
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-01 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-15 delete sales_emails sa..@carandvandiscount.com
2021-07-15 insert sales_emails sa..@cortcontracts.co.uk
2021-07-15 delete email sa..@carandvandiscount.com
2021-07-15 insert email sa..@cortcontracts.co.uk
2021-04-18 insert about_pages_linkeddomain discountednewvans.com
2021-04-18 insert contact_pages_linkeddomain discountednewvans.com
2021-04-18 insert index_pages_linkeddomain discountednewvans.com
2021-04-18 insert terms_pages_linkeddomain discountednewvans.com
2021-01-23 insert about_pages_linkeddomain cortvehiclecontracts.co.uk
2021-01-23 insert contact_pages_linkeddomain cortvehiclecontracts.co.uk
2021-01-23 insert index_pages_linkeddomain cortvehiclecontracts.co.uk
2021-01-23 insert terms_pages_linkeddomain cortvehiclecontracts.co.uk
2021-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-17 insert address Unit 6 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG
2020-03-18 delete fax 0161 796 3389
2020-03-18 insert fax 01254 774287
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-26 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES
2018-10-26 delete address Blackford Bridge, 701 Manchester Road, Bury, Lancashire BL9 9US
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-04 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-07 delete address 701 MANCHESTER ROAD BURY LANCASHIRE BL9 9ST
2018-04-07 insert address UNIT 6 DALTON COURT COMMERCIAL ROAD DARWEN ENGLAND BB3 0DG
2018-04-07 update registered_address
2018-04-03 delete address com or write to Blackford Bridge, 701 Manchester Road, Bury, Lancashire, BL9 9US
2018-04-03 insert address Unit 6 Dalton Court Commercial Road Darwen BB3 0DG
2018-04-03 insert address Unit 6 Dalton Court, Commercial Road, Darwen, England, BB3 0DG
2018-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 701 MANCHESTER ROAD BURY LANCASHIRE BL9 9ST
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-07-10 delete source_ip 109.104.89.187
2017-07-10 insert source_ip 52.56.84.227
2017-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-25 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-17 insert about_pages_linkeddomain discountednewvans.com
2016-10-17 insert contact_pages_linkeddomain discountednewvans.com
2016-10-17 insert index_pages_linkeddomain discountednewvans.com
2016-10-17 insert terms_pages_linkeddomain discountednewvans.com
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-08 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-18 delete registration_number 639391
2016-01-18 insert registration_number 669644
2016-01-18 update statutory_documents 01/01/16 FULL LIST
2015-09-13 delete phone 0161 767 9000
2015-09-13 insert address com or write to Blackford Bridge, 701 Manchester Road, Bury, Lancashire, BL9 9US
2015-09-13 update robots_txt_status www.discounted-new-cars.com: 404 => 200
2015-08-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-16 delete phone 0333 222 4380
2015-02-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-01-15 delete source_ip 94.136.53.156
2015-01-15 insert source_ip 109.104.89.187
2015-01-05 update statutory_documents 01/01/15 FULL LIST
2014-11-07 insert phone 0333 222 4380
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-20 delete source_ip 217.199.169.71
2014-07-20 insert source_ip 94.136.53.156
2014-02-07 delete address 701 MANCHESTER ROAD BURY LANCASHIRE UNITED KINGDOM BL9 9ST
2014-02-07 insert address 701 MANCHESTER ROAD BURY LANCASHIRE BL9 9ST
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-01 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-01-29 => 2015-01-29
2014-01-24 update statutory_documents 01/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-01 => 2013-01-01
2013-06-24 update returns_next_due_date 2013-01-29 => 2014-01-29
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-03 update statutory_documents 01/01/13 FULL LIST
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD FIRTH / 02/01/2013
2012-12-18 update website_status OK
2012-11-30 update website_status ServerDown
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 01/01/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents PREVEXT FROM 31/10/2010 TO 31/12/2010
2011-01-10 update statutory_documents 01/01/11 FULL LIST
2010-08-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 12/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOWARD FIRTH / 12/05/2010
2009-12-19 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-16 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents FIRST GAZETTE
2009-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FIRTH / 06/07/2009
2009-06-16 update statutory_documents RETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS
2008-06-24 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2008 FROM THE OLD POST OFFICE 34-43 ALBERT ROAD COLNE LANCASHIRE BB8 0BU
2008-06-05 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2007-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-19 update statutory_documents SECRETARY RESIGNED
2006-10-09 update statutory_documents DIRECTOR RESIGNED
2006-09-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2006-06-13 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BLACKFORD BRIDGE MANCHESTER ROAD BURY LANCASHIRE BL9 9ST
2005-06-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/05 FROM: XLCR HOUSE, 35-43 ALBERT ROAD COLNE LANCASHIRE BB8 OBU
2005-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-13 update statutory_documents DIRECTOR RESIGNED
2005-05-13 update statutory_documents SECRETARY RESIGNED
2005-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION