PURSER & LUXFORD - History of Changes


DateDescription
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES
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
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-07 delete address 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH
2023-09-07 insert address 2A HARDING WAY ST. IVES ENGLAND PE27 3WR
2023-09-07 update registered_address
2023-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2022-11-04 insert sales_emails sa..@purserandluxfordcars.co.uk
2022-11-04 delete index_pages_linkeddomain polarthewebpeople.co.uk
2022-11-04 delete source_ip 85.233.160.141
2022-11-04 insert address Unit 2A, Harding Way, St. Ives, Cambridgeshire PE27 3WR
2022-11-04 insert alias Purser and Luxford Cars
2022-11-04 insert email sa..@purserandluxfordcars.co.uk
2022-11-04 insert index_pages_linkeddomain clickdealer.co.uk
2022-11-04 insert index_pages_linkeddomain tinyurl.com
2022-11-04 insert registration_number 08039790
2022-11-04 insert registration_number 677376
2022-11-04 insert source_ip 76.223.62.13
2022-11-04 insert source_ip 13.248.163.118
2022-11-04 insert vat GB153351138
2022-11-04 update website_status FlippedRobots => OK
2022-08-15 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-02-17 delete source_ip 85.233.160.147
2022-02-17 insert source_ip 85.233.160.141
2022-02-17 update robots_txt_status www.purserandluxfordcars.co.uk: 404 => 200
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-29 => 2021-12-31
2021-02-11 insert otherexecutives Luke Gordon
2021-02-11 delete email an..@purserandluxfordcars.co.uk
2021-02-11 delete email sa..@purserandluxfordcars.co.uk
2021-02-11 delete email ti..@purserandluxfordcars.co.uk
2021-02-11 delete person Andy Howard
2021-02-11 delete person Salvatore (Fred) Caporaso
2021-02-11 insert email lu..@purserandluxfordcars.co.uk
2021-02-11 insert index_pages_linkeddomain autotrader.co.uk
2021-02-11 insert person Luke Gordon
2021-02-11 insert phone 56700
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALVATORE CAPORASO
2021-02-08 update account_ref_day 29 => 31
2021-02-08 update account_ref_month 4 => 3
2021-02-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-22 update statutory_documents CURRSHO FROM 29/04/2021 TO 31/03/2021
2020-08-10 update statutory_documents DIRECTOR APPOINTED MR LUKE BARRIE JAMES GORDON
2020-08-10 update statutory_documents DIRECTOR APPOINTED MRS EMMA ELIZABETH LOUISE GORDON
2020-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNUNZIATA CAPORASO
2020-07-07 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-01-29
2020-02-07 update account_ref_day 30 => 29
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-30
2020-02-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2019-03-19 delete terms_pages_linkeddomain ukmembranes.co.uk
2019-03-19 insert address 2a Harding way, St Ives, Huntingdon, Cambs, PE273WR
2019-03-19 insert address Purser and Luxford, 2a Harding way, St Ives, Huntingdon, Cambs, PE273WR
2019-03-19 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2019-03-19 insert phone 01625 524510
2019-03-19 insert terms_pages_linkeddomain ico.org.uk
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
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-05-03 update statutory_documents DIRECTOR APPOINTED MRS ANNUNZIATA CAPORASO
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-07-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-06-10 update statutory_documents 20/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-20 update statutory_documents 20/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 15 STATION ROAD ST. IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5BH
2014-06-07 insert address 15 STATION ROAD ST. IVES CAMBRIDGESHIRE PE27 5BH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-23 update statutory_documents 20/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-20 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-25 update returns_last_madeup_date null => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-05-09 update statutory_documents 20/04/12 STATEMENT OF CAPITAL GBP 2
2013-04-29 update statutory_documents 20/04/13 FULL LIST
2012-05-17 update statutory_documents DIRECTOR APPOINTED SALVATORE CAPORASO
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN
2012-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION