RIDGWAY CARS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-03-24 delete source_ip 104.18.65.19
2024-03-24 delete source_ip 104.18.66.19
2024-03-24 insert source_ip 15.197.142.173
2024-03-24 update website_status FlippedRobots => OK
2023-10-04 update website_status Disallowed => FlippedRobots
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ASHLEY RIDGWAY
2023-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP RIDGWAY / 22/08/2023
2023-08-01 update website_status FlippedRobots => Disallowed
2023-06-27 update website_status Disallowed => FlippedRobots
2023-04-26 update website_status FlippedRobots => Disallowed
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-03 update website_status Disallowed => FlippedRobots
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-31 update website_status FlippedRobots => Disallowed
2023-01-07 update website_status Disallowed => FlippedRobots
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-11-06 update website_status FlippedRobots => Disallowed
2022-09-11 update website_status Disallowed => FlippedRobots
2022-09-07 update account_ref_day 31 => 30
2022-09-07 update account_ref_month 5 => 6
2022-09-07 update accounts_next_due_date 2023-02-28 => 2023-03-31
2022-08-24 update statutory_documents PREVEXT FROM 31/05/2022 TO 30/06/2022
2022-08-07 delete address 12-14 CARLTON PLACE SOUTHAMPTON ENGLAND SO15 2EA
2022-08-07 insert address TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO14 3TJ
2022-08-07 update registered_address
2022-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA ENGLAND
2022-07-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ASHLEY RIDGWAY
2022-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP RIDGWAY / 06/07/2022
2022-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP RIDGWAY / 06/07/2022
2022-06-12 update website_status FlippedRobots => Disallowed
2022-04-23 update website_status OK => FlippedRobots
2022-03-23 delete phone 01794 336233 07590 253090
2022-03-23 delete phone 07590 253090
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-03 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-22 update statutory_documents CESSATION OF CHRISTOPHER ASHLEY RIDGWAY AS A PSC
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date null => 2020-05-31
2021-12-07 update accounts_next_due_date 2021-05-10 => 2022-02-28
2021-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ASHLEY RIDGWAY
2021-11-09 update statutory_documents 28/09/21 STATEMENT OF CAPITAL GBP 100
2021-11-02 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-20 delete source_ip 193.243.130.185
2021-04-20 insert source_ip 104.18.65.19
2021-04-20 insert source_ip 104.18.66.19
2021-01-30 delete address UNIT 6 FROBISHER INDUSTRIAL CENTRE, BUDDS LANE, Romsey, Hampshire, SO51 0EZ
2021-01-30 insert address UNIT 2, FROBISHER INDUSTRIAL CENTRE, BUDDS LANE, Romsey, Hampshire, SO51 0EZ
2021-01-30 update primary_contact UNIT 6 FROBISHER INDUSTRIAL CENTRE, BUDDS LANE, Romsey, Hampshire, SO51 0EZ => UNIT 2, FROBISHER INDUSTRIAL CENTRE, BUDDS LANE, Romsey, Hampshire, SO51 0EZ
2020-07-07 update accounts_next_due_date 2021-02-10 => 2021-05-10
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-01-29 delete index_pages_linkeddomain youtube.com
2019-12-29 insert index_pages_linkeddomain youtube.com
2019-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2019-01-16 delete index_pages_linkeddomain youtube.com
2018-08-02 delete address Unit 6 Frobisher Industrial Centre, Budds Lane, Romsey, SO51 0EZ
2018-08-02 insert address Unit 2 Frobisher Industrial Centre, Budds Lane, Romsey, SO51 0EZ
2018-08-02 insert index_pages_linkeddomain youtube.com
2017-12-28 update website_status FlippedRobots => OK
2017-11-18 update website_status IndexPageFetchError => FlippedRobots
2017-10-18 update website_status OK => IndexPageFetchError