Date | Description |
2025-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2025 FROM
121 REDBRIDGE ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 0ND
ENGLAND |
2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCINALLY / 20/03/2025 |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/25, NO UPDATES |
2024-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/24, NO UPDATES |
2024-03-10 |
delete source_ip 5.101.168.106 |
2024-03-10 |
insert source_ip 15.197.142.173 |
2024-03-10 |
insert source_ip 3.33.152.147 |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-07-13 |
delete address Unit 25, Acorn Business Park, Southampton, SO14 0JY |
2023-07-13 |
insert address 121 Redbridge Road, Southampton, SO15 0ND |
2023-04-07 |
delete address UNIT 25 ACORN BUSINESS CENTRE UNIT 25 ACORN BUSINESS CENTRE EMPRESS ROAD SOUTHAMPTON HAMPSHIRE ENGLAND SO14 0JY |
2023-04-07 |
insert address 121 REDBRIDGE ROAD SOUTHAMPTON HAMPSHIRE ENGLAND SO15 0ND |
2023-04-07 |
update account_ref_month 4 => 11 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-08-31 |
2023-04-07 |
update registered_address |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES |
2023-03-17 |
update statutory_documents CESSATION OF STEVE MCINALLY AS A PSC |
2023-03-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/03/2023 |
2023-02-22 |
delete address Unit 25 Acorn Buisness Park Empress Road Southampton SO14 0JY |
2023-02-22 |
delete address Unit 25 Acorn Business Park
Empress Road
SouthamptonBevois Valley
SO14 0JY |
2023-02-22 |
delete address Unit 25 Acorn Business Park, Empress Road, Bevois Valley, Southampton, SO140JY |
2023-02-22 |
insert address 121 Redbridge Road Southampton Hampshire SO15 0ND |
2023-02-22 |
insert address Company number 09004824) 121 Redbridge Road, Southampton, Hampshire SO15 0ND |
2023-02-22 |
update primary_contact Unit 25 Acorn Buisness Park Empress Road Southampton SO14 0JY => 121 Redbridge Road Southampton Hampshire SO15 0ND |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-21 |
delete address 24 month contract, 10000 miles pa |
2023-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCINALLY / 02/01/2023 |
2023-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE MCINALLY / 02/01/2023 |
2022-12-20 |
insert address 24 month contract, 10000 miles pa |
2022-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM
UNIT 25 ACORN BUSINESS CENTRE UNIT 25 ACORN BUSINESS CENTRE
EMPRESS ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0JY
ENGLAND |
2022-12-05 |
update statutory_documents PREVSHO FROM 30/04/2023 TO 30/11/2022 |
2022-03-14 |
delete email ps@newcarcontract.co.uk |
2022-03-14 |
delete registration_number 07809250 |
2022-03-14 |
delete registration_number 620132 |
2022-03-14 |
delete registration_number ZA084908 |
2022-03-14 |
delete vat 121 9086 30 |
2022-03-14 |
insert about_pages_linkeddomain varissa.com |
2022-03-14 |
insert address Unit 25 Acorn Buisness Park Empress Road Southampton SO14 0JY |
2022-03-14 |
insert address Unit 25 Acorn Business Park
Empress Road
SouthamptonBevois Valley
SO14 0JY |
2022-03-14 |
insert address Unit 25 Acorn Business Park Empress Road Southampton SO14 0JY |
2022-03-14 |
insert contact_pages_linkeddomain varissa.com |
2022-03-14 |
insert index_pages_linkeddomain varissa.com |
2022-03-14 |
insert registration_number 09004824 |
2022-03-14 |
insert registration_number 670197 |
2022-03-14 |
insert registration_number ZA128083 |
2022-03-14 |
insert terms_pages_linkeddomain varissa.com |
2022-03-14 |
insert vat 394 422 091 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-24 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-26 |
delete source_ip 88.202.183.179 |
2021-07-26 |
insert source_ip 5.101.168.106 |
2021-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-28 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
2021-03-04 |
update statutory_documents 01/06/20 STATEMENT OF CAPITAL GBP 102 |
2021-03-04 |
update statutory_documents 01/06/20 STATEMENT OF CAPITAL GBP 103 |
2021-01-28 |
update website_status FlippedRobots => OK |
2021-01-28 |
delete about_pages_linkeddomain calas.co.uk |
2021-01-28 |
delete contact_pages_linkeddomain calas.co.uk |
2021-01-28 |
delete index_pages_linkeddomain calas.co.uk |
2021-01-28 |
delete source_ip 35.176.176.9 |
2021-01-28 |
delete terms_pages_linkeddomain calas.co.uk |
2021-01-28 |
insert address Company number 07809250) Unit 25 Acorn Business Park Empress Road Southampton SO14 0JY |
2021-01-28 |
insert address Empress Road, Southampton, SO140JY |
2021-01-28 |
insert source_ip 88.202.183.179 |
2021-01-19 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
2020-03-25 |
delete registration_number 312143 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-06-23 |
delete address Company number 07809250) 121 Redbridge Road Southampton SO15 0ND |
2019-06-23 |
delete address Office 121 Redbridge Road Southampton SO15 0ND |
2019-06-23 |
delete email sm@newcarcontract.co.uk |
2019-06-23 |
insert address The Old School House Unit 2 216 Barnes Lane Sarisbury Green Southampton SO31 7BG |
2019-06-20 |
delete address THE OLD SCHOOLHOUSE UNIT 2 216 BARNES LANE SARISBURY GREEN SOUTHAMPTON HAMPSHIRE ENGLAND SO31 7BG |
2019-06-20 |
insert address UNIT 25 ACORN BUSINESS CENTRE UNIT 25 ACORN BUSINESS CENTRE EMPRESS ROAD SOUTHAMPTON HAMPSHIRE ENGLAND SO14 0JY |
2019-06-20 |
update registered_address |
2019-05-20 |
delete address The Old School House, Unit 2 - 216 Barnes Lane, Sarisbury Green, Southampton, SO31 7BG |
2019-05-20 |
insert address Unit 25 Acorn Business Park, Empress Road, Bevois Valley, Southampton, SO140JY |
2019-05-20 |
update primary_contact The Old School House, Unit 2 - 216 Barnes Lane, Sarisbury Green, Southampton, SO31 7BG => Unit 25 Acorn Business Park, Empress Road, Bevois Valley, Southampton, SO140JY |
2019-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2019 FROM
THE OLD SCHOOLHOUSE UNIT 2 216 BARNES LANE
SARISBURY GREEN
SOUTHAMPTON
HAMPSHIRE
SO31 7BG
ENGLAND |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-11-30 |
delete about_pages_linkeddomain responseiq.com |
2018-11-30 |
delete contact_pages_linkeddomain responseiq.com |
2018-11-30 |
delete index_pages_linkeddomain responseiq.com |
2018-11-30 |
delete phone 02380 018 104 |
2018-11-30 |
delete phone 02380 018 106 |
2018-11-30 |
delete product_pages_linkeddomain responseiq.com |
2018-11-30 |
delete terms_pages_linkeddomain responseiq.com |
2018-11-30 |
insert registration_number 312143 |
2018-10-20 |
delete address 121 Redbridge Road Southampton SO15 0ND |
2018-10-20 |
delete address Company number 07809250) 121 Redbridge Road Southampton SO15 0ND |
2018-10-20 |
delete email sm@newcarcontract.co.uk |
2018-10-20 |
insert about_pages_linkeddomain responseiq.com |
2018-10-20 |
insert contact_pages_linkeddomain responseiq.com |
2018-10-20 |
insert email to..@newcarcontract.co.uk |
2018-10-20 |
insert index_pages_linkeddomain responseiq.com |
2018-10-20 |
insert phone 02380 018 104 |
2018-10-20 |
insert phone 02380 018 106 |
2018-10-20 |
insert terms_pages_linkeddomain responseiq.com |
2018-06-08 |
delete address 24 SOLENT INDUSTRIAL ESTATE SHAMBLEHURST LANE SOUTH HEDGE END SOUTHAMPTON SO30 2FY |
2018-06-08 |
insert address THE OLD SCHOOLHOUSE UNIT 2 216 BARNES LANE SARISBURY GREEN SOUTHAMPTON HAMPSHIRE ENGLAND SO31 7BG |
2018-06-08 |
update registered_address |
2018-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
24 SOLENT INDUSTRIAL ESTATE SHAMBLEHURST LANE SOUTH
HEDGE END
SOUTHAMPTON
SO30 2FY |
2018-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
THE OLD SCHOOLHOUSE UNIT 2 216 BARNES LANE
SARISBURY GREEN
SOUTHAMPTON
SO31 7BG
ENGLAND |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
2018-05-20 |
delete address 121-127 Redbridge Road
Southampton
Hampshire
SO15 0ND |
2018-05-20 |
delete address New Car Contract, 121-127 Redbridge Road, Southampton, Hampshire, SO15 0ND |
2018-05-20 |
delete address uk or write to 121-127 Redbridge Road, Southampton, Hampshire, SO15 0ND |
2018-05-20 |
delete phone 020 7175 0198 |
2018-05-20 |
insert address The Old School House
Unit 2 - 216 Barnes Lane
Sarisbury Green
Southampton
SO31 7BG |
2018-05-20 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-09-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2017-09-07 |
insert address 24 SOLENT INDUSTRIAL ESTATE SHAMBLEHURST LANE SOUTH HEDGE END SOUTHAMPTON SO30 2FY |
2017-09-07 |
update registered_address |
2017-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2017-06-09 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2017-06-09 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2017-06-09 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2017-06-09 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2017-02-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2016-12-21 |
delete address 145-157 ST JOHN STREET LONDON EC1V 4PW |
2016-12-21 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2016-12-21 |
update registered_address |
2016-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW |
2016-07-08 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-07-08 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-06-08 |
update statutory_documents 22/04/16 FULL LIST |
2016-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE MCINALLY |
2016-02-12 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-02-12 |
update accounts_last_madeup_date null => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-22 => 2017-01-31 |
2016-01-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2015-07-10 |
insert address 145-157 ST JOHN STREET LONDON EC1V 4PW |
2015-07-10 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date null => 2015-04-22 |
2015-07-10 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-06-27 |
update statutory_documents DIRECTOR APPOINTED MR STEVE MCINALLY |
2015-06-27 |
update statutory_documents 22/04/15 FULL LIST |
2015-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON OAKLEY |
2015-05-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVE MCINALLY |
2014-04-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |