HOTSPRING SPAS CENTRAL - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-14 delete source_ip 35.214.88.198
2023-04-14 insert index_pages_linkeddomain google.com
2023-04-14 insert source_ip 35.214.78.242
2023-04-07 delete sic_code 85510 - Sports and recreation education
2023-04-07 insert sic_code 47190 - Other retail sale in non-specialised stores
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-07 update website_status FlippedRobots => OK
2022-10-14 update website_status OK => FlippedRobots
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-12 delete email ga..@hotspringcentral.co.uk
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-06 delete source_ip 172.67.189.12
2021-09-06 delete source_ip 104.21.33.54
2021-09-06 insert source_ip 35.214.88.198
2021-09-06 update website_status Disallowed => OK
2021-07-06 update website_status FlippedRobots => Disallowed
2021-06-15 update website_status IndexPageFetchError => FlippedRobots
2021-04-23 update website_status OK => IndexPageFetchError
2021-02-01 delete source_ip 104.18.44.147
2021-02-01 delete source_ip 104.18.45.147
2021-02-01 insert email ga..@hotspringcentral.co.uk
2021-02-01 insert source_ip 104.21.33.54
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-13 delete email ga..@hotspringcentral.co.uk
2020-06-13 insert source_ip 172.67.189.12
2020-04-14 insert email ga..@hotspringcentral.co.uk
2020-02-14 insert address Sterling Furniture Centre, 76 Moss Road, Tillicoultry FK13 6NS
2020-02-14 insert registration_number 704348
2020-01-07 delete address Sterling Furniture Centre FK13 6NS, Dobbies Garden World EH18 1AZ, Martin
2020-01-07 delete source_ip 35.197.220.141
2020-01-07 insert address Dobbies Garden World, Edinburgh EH18 1AZ
2020-01-07 insert source_ip 104.18.44.147
2020-01-07 insert source_ip 104.18.45.147
2020-01-07 update primary_contact Sterling Furniture Centre FK13 6NS, Dobbies Garden World EH18 1AZ, Martin => Dobbies Garden World, Edinburgh EH18 1AZ
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-11-06 delete address 4 Whitehill Rd, Fort Kinnaird, Edinburgh. EH18 3HR
2019-11-06 delete contact_pages_linkeddomain martinandfrost.co.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-05 delete index_pages_linkeddomain wpengine.com
2019-05-03 update website_status FlippedRobots => OK
2019-05-03 delete address 4 Whitehill Road Fort Kinnaird Edinburgh EH15 3HR
2019-05-03 delete index_pages_linkeddomain crerarhotels.com
2019-05-03 insert address Sterling Furniture Centre FK13 6NS, Dobbies Garden World EH18 1AZ, Martin
2019-05-03 insert index_pages_linkeddomain wpengine.com
2019-04-20 update website_status OK => FlippedRobots
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-07 delete index_pages_linkeddomain dobbies.com
2017-10-07 delete index_pages_linkeddomain martinandfrost.co.uk
2017-10-07 delete index_pages_linkeddomain sterlingfurniture.co.uk
2017-10-07 delete source_ip 134.213.133.82
2017-10-07 insert source_ip 35.197.220.141
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-05 insert index_pages_linkeddomain dobbies.com
2017-04-05 insert index_pages_linkeddomain martinandfrost.co.uk
2017-04-05 insert index_pages_linkeddomain sterlingfurniture.co.uk
2017-02-10 delete source_ip 139.162.219.137
2017-02-10 insert source_ip 134.213.133.82
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-02 update website_status NoTargetPages => OK
2017-01-02 delete source_ip 79.170.44.147
2017-01-02 insert source_ip 139.162.219.137
2016-11-30 update website_status OK => NoTargetPages
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-10 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-12 update statutory_documents 31/12/15 FULL LIST
2015-08-03 insert phone 01259 759860 01259 759860
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-27 delete about_pages_linkeddomain twitter.com
2015-04-27 delete contact_pages_linkeddomain twitter.com
2015-04-27 delete index_pages_linkeddomain twitter.com
2015-04-27 insert address 4 Whitehill Road Fort Kinnaird Edinburgh EH15 3HR
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-06 update statutory_documents 31/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-28 update website_status ServerDown => OK
2014-04-28 delete alias HotSpring Central Ltd
2014-04-28 insert about_pages_linkeddomain twitter.com
2014-04-28 insert address Dobbies Garden World Melville Lasswade Edinburgh EH18 1AZ
2014-04-28 insert address Sterling Furniture Centre, 76 Moss Road, Tillicoultry, Clackmannanshire. FK13 6NS
2014-04-28 insert contact_pages_linkeddomain twitter.com
2014-04-28 insert index_pages_linkeddomain twitter.com
2014-04-28 insert phone 0131 2021720
2014-04-28 update primary_contact null => Sterling Furniture Centre, 76 Moss Road, Tillicoultry, Clackmannanshire. FK13 6NS
2014-02-07 delete address 76 MOSS ROAD TILLICOULTRY SCOTLAND FK13 6NS
2014-02-07 insert address 76 MOSS ROAD TILLICOULTRY FK13 6NS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-15 update statutory_documents 31/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-27 update website_status FlippedRobotsTxt => ServerDown
2013-01-26 update website_status FlippedRobotsTxt
2013-01-09 update statutory_documents 31/12/12 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 31/12/11 FULL LIST
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 31/12/10 FULL LIST
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RICHARD REIVE / 01/12/2010
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL JOAN REIVE / 01/12/2010
2011-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ERIC RICHARD REIVE / 01/12/2010
2010-08-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 31/12/09 FULL LIST
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RICHARD REIVE / 20/12/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL JOAN REIVE / 20/12/2009
2009-02-10 update statutory_documents S386 DISP APP AUDS 20/01/2009
2008-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION