CAR TRIMMING COMPANY - History of Changes


DateDescription
2024-04-10 insert index_pages_linkeddomain nitropack.io
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
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
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
2022-11-20 delete source_ip 149.255.62.25
2022-11-20 insert source_ip 149.255.62.23
2022-11-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-06-01 delete source_ip 172.67.183.169
2022-06-01 delete source_ip 104.21.59.207
2022-06-01 insert source_ip 149.255.62.25
2022-06-01 update website_status IndexOfPage => OK
2022-03-30 update website_status FlippedRobots => IndexOfPage
2022-03-24 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 delete address LYNWOOD CHESTNUT WALK CHELMSFORD ESSEX CM3 4SP
2021-08-07 insert address 49-51 BRENTWOOD ROAD ROMFORD LONDON ENGLAND RM1 2EU
2021-08-07 update registered_address
2021-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM LYNWOOD CHESTNUT WALK CHELMSFORD ESSEX CM3 4SP
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-16 delete source_ip 46.37.167.138
2021-01-16 insert source_ip 172.67.183.169
2021-01-16 insert source_ip 104.21.59.207
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 update robots_txt_status mazdahoodshop.co.uk: 404 => 200
2018-08-07 update robots_txt_status www.mazdahoodshop.co.uk: 404 => 200
2018-05-28 delete sales_emails sa..@cartrimmingcompany.co.uk
2018-05-28 delete sales_emails sa..@thecartrimmingcompany.co.uk
2018-05-28 delete email sa..@cartrimmingcompany.co.uk
2018-05-28 delete email sa..@thecartrimmingcompany.co.uk
2018-05-28 delete index_pages_linkeddomain romancart.com
2018-05-28 delete phone 07946 379513
2018-05-28 delete phone 7080171
2018-05-28 delete registration_number 7080171
2018-05-28 delete vat 981025723
2018-05-28 insert email br..@allhoodsltd.com
2018-05-28 insert phone 01708 733 695
2018-05-28 update description
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILKS
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE LAPSLEY
2017-06-13 update statutory_documents FIRST GAZETTE
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-07-07 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-06-02 update statutory_documents 22/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update num_mort_charges 0 => 1
2016-01-07 update num_mort_outstanding 0 => 1
2015-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080012990001
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-07-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-06-18 update statutory_documents 22/03/15 FULL LIST
2015-02-08 delete source_ip 46.37.182.148
2015-02-08 insert source_ip 46.37.167.138
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE LAPSLEY / 18/10/2014
2014-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE LAPSLIE / 22/10/2014
2014-07-15 delete source_ip 37.220.88.246
2014-07-15 insert source_ip 46.37.182.148
2014-07-07 delete address LYNWOOD CHESTNUT WALK CHELMSFORD ESSEX ENGLAND CM3 4SP
2014-07-07 insert address LYNWOOD CHESTNUT WALK CHELMSFORD ESSEX CM3 4SP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-07-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-06-13 update statutory_documents 22/03/14 FULL LIST
2014-06-08 delete about_pages_linkeddomain bwebsites.co.uk
2014-06-08 delete contact_pages_linkeddomain bwebsites.co.uk
2014-06-08 delete index_pages_linkeddomain bwebsites.co.uk
2014-06-08 delete source_ip 79.170.44.116
2014-06-08 delete terms_pages_linkeddomain bwebsites.co.uk
2014-06-08 insert source_ip 37.220.88.246
2014-06-08 update robots_txt_status www.mazdahoodshop.co.uk: 200 => 404
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-22 => 2014-12-31
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-25 update returns_last_madeup_date null => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-04-17 update statutory_documents 22/03/13 FULL LIST
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE WILKS / 25/03/2012
2012-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION