TOILETSPARES - History of Changes


DateDescription
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