COUNTY CARS DORSET - History of Changes


DateDescription
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
2023-07-17 delete source_ip 5.134.11.206
2023-07-17 insert source_ip 95.154.196.122
2023-07-17 update website_status FlippedRobots => OK
2023-06-18 update website_status OK => FlippedRobots
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
2023-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-07 update statutory_documents FIRST GAZETTE
2022-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA MATEO
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-28 delete source_ip 88.208.252.242
2020-02-28 insert source_ip 5.134.11.206
2020-02-28 update robots_txt_status www.airporttransferdorset.com: 404 => 200
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-07-07 update account_category null => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 update account_ref_day 30 => 31
2019-02-07 update account_ref_month 11 => 3
2019-02-07 update accounts_next_due_date 2019-08-31 => 2019-12-31
2019-01-29 update statutory_documents CURREXT FROM 30/11/2018 TO 31/03/2019
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-06-07 delete address UNIT 3 LONGHAM BUSINESS PARK 168 RINGWOOD ROAD FERNDOWN DORSET BH22 9BU
2018-06-07 insert address UNIT 9, THE HAYLOFT, SOUTHFIELD FARM CHURCH WAY WEST PARLEY FERNDOWN ENGLAND BH22 8TR
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-07 update registered_address
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM UNIT 3 LONGHAM BUSINESS PARK 168 RINGWOOD ROAD FERNDOWN DORSET BH22 9BU
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-14 delete source_ip 213.171.218.173
2016-11-14 insert source_ip 88.208.252.242
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-18 update statutory_documents DIRECTOR APPOINTED MRS REBECCA MARIE MATEO
2016-05-17 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2015-12-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-11-25 update statutory_documents 15/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-18 update statutory_documents 15/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-23 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 3 LONGHAM BUSINESS PARK 168 RINGWOOD ROAD FERNDOWN DORSET UNITED KINGDOM BH22 9BU
2013-12-07 insert address UNIT 3 LONGHAM BUSINESS PARK 168 RINGWOOD ROAD FERNDOWN DORSET BH22 9BU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-19 update statutory_documents 15/11/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-15 => 2014-08-31
2013-06-23 insert sic_code 49320 - Taxi operation
2013-06-23 update returns_last_madeup_date null => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-04-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents 15/11/12 FULL LIST
2012-02-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION