BATHROOM SUPERCENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, 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
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-03-29 delete source_ip 172.67.168.43
2022-03-29 delete source_ip 104.21.38.160
2022-03-29 insert source_ip 172.67.171.245
2022-03-29 insert source_ip 104.21.96.14
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-02 delete source_ip 172.67.190.125
2021-12-02 delete source_ip 104.21.19.239
2021-12-02 insert source_ip 172.67.168.43
2021-12-02 insert source_ip 104.21.38.160
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-10 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-04 delete address Unit 2, Middlefield Industrial Estate, Castings Rd, Falkirk FK2 9HQ
2021-02-04 delete alias BATHROOM SUPERCENTRE FALKIRK
2021-02-04 delete index_pages_linkeddomain centralwebsites.co.uk
2021-02-04 delete index_pages_linkeddomain facebook.com
2021-02-04 delete index_pages_linkeddomain linkedin.com
2021-02-04 delete index_pages_linkeddomain pinterest.com
2021-02-04 delete index_pages_linkeddomain plus.google.com
2021-02-04 delete index_pages_linkeddomain solutions-it.co.uk
2021-02-04 delete index_pages_linkeddomain twitter.com
2021-02-04 delete index_pages_linkeddomain youtube.com
2021-02-04 delete source_ip 62.233.121.47
2021-02-04 insert address Bathroom Supercentre Castings Road Middlefield Industrial Estate Falkirk FK2 9HQ
2021-02-04 insert source_ip 172.67.190.125
2021-02-04 insert source_ip 104.21.19.239
2021-02-04 update founded_year null => 2007
2021-02-04 update primary_contact Unit 2, Middlefield Industrial Estate, Castings Rd, Falkirk FK2 9HQ => Bathroom Supercentre Castings Road Middlefield Industrial Estate Falkirk FK2 9HQ
2020-10-09 delete source_ip 172.67.190.125
2020-10-09 delete source_ip 104.28.20.141
2020-10-09 delete source_ip 104.28.21.141
2020-10-09 insert source_ip 62.233.121.47
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-07-30 insert source_ip 172.67.190.125
2020-07-30 update website_status FlippedRobots => OK
2020-07-09 update website_status IndexPageFetchError => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-02 update website_status FlippedRobots => IndexPageFetchError
2020-05-14 update website_status Unavailable => FlippedRobots
2020-03-14 update website_status OK => Unavailable
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-29 delete contact_pages_linkeddomain smashballoon.com
2019-12-29 delete index_pages_linkeddomain smashballoon.com
2019-12-29 update website_status FlippedRobots => OK
2019-12-11 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-10 update website_status IndexPageFetchError => FlippedRobots
2019-11-09 update website_status Unavailable => IndexPageFetchError
2019-10-10 update website_status IndexPageFetchError => Unavailable
2019-09-09 update website_status OK => IndexPageFetchError
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-08-10 insert index_pages_linkeddomain smashballoon.com
2019-07-09 insert contact_pages_linkeddomain smashballoon.com
2019-06-04 delete contact_pages_linkeddomain smashballoon.com
2019-05-01 insert contact_pages_linkeddomain smashballoon.com
2019-04-01 delete contact_pages_linkeddomain smashballoon.com
2019-04-01 delete index_pages_linkeddomain smashballoon.com
2019-02-17 insert contact_pages_linkeddomain smashballoon.com
2019-02-17 insert index_pages_linkeddomain smashballoon.com
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-04 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-12 delete contact_pages_linkeddomain smashballoon.com
2018-12-12 delete index_pages_linkeddomain smashballoon.com
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-07-18 update statutory_documents CESSATION OF GARRY ARCHIBALD BARBER AS A PSC
2018-05-13 insert contact_pages_linkeddomain smashballoon.com
2018-05-13 insert index_pages_linkeddomain smashballoon.com
2018-02-08 update website_status FlippedRobots => OK
2018-01-20 update website_status OK => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-27 insert alias BATHROOM SUPERCENTRE FALKIRK
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LOUISE WILSON
2017-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MURRAY
2017-07-15 delete contact_pages_linkeddomain ow.ly
2017-07-15 delete index_pages_linkeddomain ow.ly
2017-06-06 delete alias Solutions It Ltd
2017-06-06 insert contact_pages_linkeddomain centralwebsites.co.uk
2017-06-06 insert contact_pages_linkeddomain ow.ly
2017-06-06 insert index_pages_linkeddomain centralwebsites.co.uk
2017-06-06 insert index_pages_linkeddomain ow.ly
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete address Castings Road, Middlefield Ind Estate, Falkirk , FK2 9HQ
2017-04-26 delete alias Bathroom & Kitchen Supercentre Ltd
2017-03-16 update website_status OK => FlippedRobots
2017-01-31 insert address Castings Road, Middlefield Ind Estate, Falkirk , FK2 9HQ
2017-01-31 insert alias Bathroom & Kitchen Supercentre Ltd
2017-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY BARBER
2016-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE WILSON / 01/07/2016
2016-01-08 delete source_ip 188.65.114.122
2016-01-08 insert source_ip 104.28.20.141
2016-01-08 insert source_ip 104.28.21.141
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-06 delete index_pages_linkeddomain tickcounter.com
2015-10-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2015-07-14 => 2015-08-06
2015-09-07 update returns_next_due_date 2016-08-11 => 2016-09-03
2015-08-25 insert index_pages_linkeddomain tickcounter.com
2015-08-07 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-06 update statutory_documents 06/08/15 FULL LIST
2015-07-28 update statutory_documents 14/07/15 FULL LIST
2015-06-05 delete portfolio_pages_linkeddomain wp.me
2015-05-06 delete email ga..@bathroomsupercentre.co.uk
2015-04-05 insert contact_pages_linkeddomain google.com
2015-04-05 insert index_pages_linkeddomain google.com
2015-04-05 insert portfolio_pages_linkeddomain google.com
2015-04-05 insert terms_pages_linkeddomain google.com
2015-03-04 insert email ga..@bathroomsupercentre.co.uk
2014-11-23 insert portfolio_pages_linkeddomain wp.me
2014-10-23 delete index_pages_linkeddomain 24-7rooter.com
2014-10-23 delete index_pages_linkeddomain bashtrack.com
2014-10-23 delete index_pages_linkeddomain fitnessbrokersusa.com
2014-10-23 delete index_pages_linkeddomain mlglive.com
2014-10-23 delete index_pages_linkeddomain propertiescentralhomebuyers.com
2014-10-23 delete index_pages_linkeddomain rsvphead.com
2014-10-23 delete index_pages_linkeddomain sidcreations.com
2014-10-23 delete index_pages_linkeddomain twittermarketingservice.com
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 update robots_txt_status www.bathroomsupercentre.co.uk: 404 => 200
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-20 update website_status OK => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-17 update statutory_documents 14/07/14 FULL LIST
2014-07-16 update website_status MaintenancePage => OK
2014-07-16 delete source_ip 83.170.123.76
2014-07-16 insert source_ip 188.65.114.122
2014-06-06 update website_status OK => MaintenancePage
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-14 update statutory_documents 14/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 5147 - Wholesale of other household goods
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-02-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 14/07/12 FULL LIST
2012-03-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-08-18 update statutory_documents 14/07/11 FULL LIST
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM UNIT 1 CASTINGS COURT MIDDLEFIELD INDUSTRIAL ESTATE FALKIRK STIRLINGSHIRE FK2 7BA
2010-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION