AUTOMATIC CARS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES
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 => 2024-01-31
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-04-01 delete source_ip 184.168.131.241
2022-04-01 insert source_ip 15.197.142.173
2022-04-01 insert source_ip 3.33.152.147
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
2022-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-08-06 update website_status FlippedRobots => OK
2021-04-27 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-02-05 delete source_ip 50.63.202.6
2021-02-05 insert source_ip 184.168.131.241
2021-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
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
2020-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2020-01-08 update statutory_documents DIRECTOR APPOINTED MR WILLIAM RAYMOND MORRIS
2020-01-08 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA LOUISE FLAHERTY
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-11-07 delete address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2019-11-07 insert address 4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU
2019-11-07 update registered_address
2019-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2019-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / AUTOMATIC CARS HOLDINGS LIMITED / 14/10/2019
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
2019-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS MORRIS / 26/10/2018
2018-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND FRANCIS MORRIS / 26/10/2018
2018-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DEIRDRE MARY MORRIS / 26/10/2018
2018-03-07 update account_category FULL => SMALL
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
2018-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-08-30 update website_status IndexPageFetchError => OK
2017-08-30 delete index_pages_linkeddomain autopromotor.co.uk
2017-08-30 delete index_pages_linkeddomain spidersnet.co.uk
2017-08-30 delete source_ip 94.236.84.155
2017-08-30 insert index_pages_linkeddomain blueskyinteractive.co.uk
2017-08-30 insert source_ip 50.63.202.6
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2017-01-16 update website_status OK => IndexPageFetchError
2016-12-06 delete address 2016 Toyota Yaris VVT-I Icon M-Drive S 5dr
2016-12-06 insert address 2016 Toyota Yaris VVT-I Icon M-Drive S Hybrid 5dr
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-31 delete contact_pages_linkeddomain clickedit.co.uk
2016-10-31 delete contact_pages_linkeddomain enquirytracker.co.uk
2016-10-31 delete fax 01322 558 142
2016-10-31 delete fax 0208 301 0546
2016-10-31 delete index_pages_linkeddomain clickedit.co.uk
2016-10-31 delete index_pages_linkeddomain enquirytracker.co.uk
2016-10-31 delete terms_pages_linkeddomain clickedit.co.uk
2016-10-31 delete terms_pages_linkeddomain enquirytracker.co.uk
2016-10-31 insert address 21 Watling Street Bexleyheath Kent DA6 7QJ United Kingdom
2016-10-31 insert address 42 High Street Welling Kent DA16 1TQ United Kingdom
2016-10-31 insert contact_pages_linkeddomain autopromotor.co.uk
2016-10-31 insert contact_pages_linkeddomain spidersnet.co.uk
2016-10-31 insert index_pages_linkeddomain autopromotor.co.uk
2016-10-31 insert terms_pages_linkeddomain autopromotor.co.uk
2016-10-31 insert terms_pages_linkeddomain spidersnet.co.uk
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2015-12-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-11-30 update statutory_documents 30/11/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-10 delete person Robert Cox
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-11 update statutory_documents 30/11/14 FULL LIST
2014-07-11 delete person Sion Harrington
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 171-173 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8UE
2014-01-07 insert address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-31 delete index_pages_linkeddomain addthis.com
2013-12-31 delete index_pages_linkeddomain autopromotor.co.uk
2013-12-31 delete vat 335 8867 15
2013-12-31 insert index_pages_linkeddomain enquirytracker.co.uk
2013-12-31 insert index_pages_linkeddomain spidersnet.co.uk
2013-12-31 update robots_txt_status www.automatic-cars-kent.co.uk: 404 => 200
2013-12-31 update robots_txt_status www.automaticcarsltd.co.uk: 404 => 200
2013-12-02 update statutory_documents 30/11/13 FULL LIST
2013-11-17 delete address 42 High Street Welling Surrey DA16 1TQ
2013-11-17 insert address 42 High Street Welling Kent DA16 1TQ
2013-11-17 update primary_contact 42 High Street Welling Surrey DA16 1TQ => 42 High Street Welling Kent DA16 1TQ
2013-10-31 delete address 42 High Street Welling Kent DA16 1TQ
2013-10-31 insert address 42 High Street Welling Surrey DA16 1TQ
2013-10-31 update primary_contact 42 High Street Welling Kent DA16 1TQ => 42 High Street Welling Surrey DA16 1TQ
2013-07-09 update website_status FailedRobotsTxt => OK
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 update website_status OK => FailedRobotsTxt
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-28 update statutory_documents 30/11/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 30/11/11 FULL LIST
2011-01-06 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-03 update statutory_documents 30/11/10 FULL LIST
2010-01-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 30/11/09 FULL LIST
2009-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAYS INN ROAD LONDON WC1X8HP
2009-02-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-16 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-18 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-23 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-10 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03
2003-03-04 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2001-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-10 update statutory_documents NEW SECRETARY APPOINTED
2001-12-10 update statutory_documents DIRECTOR RESIGNED
2001-12-10 update statutory_documents SECRETARY RESIGNED
2001-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION