Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
insert contact_pages_linkeddomain wa.me |
2023-11-27 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-03-07 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-07 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-07 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-07 |
insert terms_pages_linkeddomain trustpilot.com |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-05 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN JACKSON / 27/08/2021 |
2021-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN JACKSON / 27/08/2021 |
2021-08-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JACKSON / 16/08/2021 |
2021-08-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA JEAN JACKSON / 16/08/2021 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-23 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA |
2020-12-07 |
insert address SUITE S31 NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH ENGLAND CW9 5BF |
2020-12-07 |
update registered_address |
2020-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM
DRAKE HOUSE GADBROOK PARK
NORTHWICH
CHESHIRE
CW9 7RA |
2020-07-14 |
delete general_emails in..@toiletspares.co.uk |
2020-07-14 |
delete email in..@toiletspares.co.uk |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
2020-04-13 |
insert general_emails in..@toiletspares.co.uk |
2020-04-13 |
insert email in..@toiletspares.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-22 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
2019-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT JACKSON / 15/03/2019 |
2019-03-18 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-28 |
delete source_ip 85.159.56.71 |
2017-11-28 |
insert source_ip 78.129.200.183 |
2017-11-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JEAN JACKSON |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEPHEN JACKSON |
2016-12-21 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-21 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
delete index_pages_linkeddomain ekmpowershop.com |
2016-10-05 |
insert index_pages_linkeddomain ekm.com |
2016-08-10 |
update website_status FlippedRobots => OK |
2016-08-10 |
delete source_ip 88.208.252.177 |
2016-08-10 |
insert source_ip 85.159.56.71 |
2016-07-11 |
update website_status OK => FlippedRobots |
2016-07-08 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-08 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-27 |
update statutory_documents 25/06/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-18 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-13 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-13 |
update statutory_documents 25/06/15 FULL LIST |
2015-03-15 |
delete source_ip 213.171.218.23 |
2015-03-15 |
insert source_ip 88.208.252.177 |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-22 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-14 |
update statutory_documents DIRECTOR APPOINTED MISS PENNY MAY JACKSON |
2014-07-30 |
delete address Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
2014-07-30 |
insert address Suite 1b, New Cheshire Business Park, Wincham Lane, Wincham CW9 6GG |
2014-07-30 |
update primary_contact Drake House Gadbrook Park Northwich Cheshire CW9 7RA => Suite 1b, New Cheshire Business Park, Wincham Lane, Wincham CW9 6GG |
2014-07-07 |
delete address DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE UNITED KINGDOM CW9 7RA |
2014-07-07 |
insert address DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-07-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-06-25 |
update statutory_documents 25/06/14 FULL LIST |
2014-03-01 |
delete phone 07919-272552 |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-15 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-24 |
update statutory_documents 25/06/13 FULL LIST |
2013-07-20 |
delete address Unit 2B Longworth House
Chapel Street
Northwich
Cheshire
CW9 6DA |
2013-07-20 |
insert address Suite 1B Victoria House
New Cheshire Business Park
Wincham Lane, Wincham
Cheshire
CW9 6GG |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-22 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-22 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2012-10-31 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents 25/06/12 FULL LIST |
2011-11-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 25/06/11 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR APPOINTED DARYL CHRISTOPHER JACKSON |
2010-06-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |