SALTSTORE - History of Changes


DateDescription
2024-03-23 insert phone 07862755
2023-10-27 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2023-10-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-10-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-09-29 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-05-31 delete source_ip 35.214.65.154
2023-05-31 insert source_ip 172.67.171.252
2023-05-31 insert source_ip 104.21.88.27
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-08 update website_status ErrorPage => OK
2022-07-08 update website_status OK => ErrorPage
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-08 delete source_ip 199.231.76.123
2022-05-08 insert source_ip 35.214.65.154
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-08 delete address 42 NIGHTINGALE DRIVE TAVERHAM NORWICH ENGLAND NR8 6TR
2021-02-08 insert address 8 WEST LANE HORSHAM ST. FAITH NORWICH ENGLAND NR10 3JH
2021-02-08 update registered_address
2021-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 42 NIGHTINGALE DRIVE TAVERHAM NORWICH NR8 6TR ENGLAND
2020-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-09-24 delete source_ip 35.214.65.154
2020-09-24 insert source_ip 199.231.76.123
2020-06-13 delete source_ip 77.104.180.231
2020-06-13 insert source_ip 35.214.65.154
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-10-07 update account_ref_month 7 => 8
2019-10-07 update accounts_next_due_date 2020-04-30 => 2020-05-31
2019-09-18 update statutory_documents PREVEXT FROM 31/07/2019 TO 31/08/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-11-08 delete address THE BARN CHURCH CLOSE COLTISHALL NORWICH NR12 7DL
2017-11-08 insert address 42 NIGHTINGALE DRIVE TAVERHAM NORWICH ENGLAND NR8 6TR
2017-11-08 update registered_address
2017-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2017 FROM THE BARN CHURCH CLOSE COLTISHALL NORWICH NR12 7DL
2017-09-09 delete source_ip 198.20.124.114
2017-09-09 insert source_ip 77.104.180.231
2017-08-01 delete phone 0800 644 6216
2017-08-01 insert phone 01603 738970
2017-07-03 delete source_ip 104.28.12.120
2017-07-03 delete source_ip 104.28.13.120
2017-07-03 insert source_ip 198.20.124.114
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-14 update statutory_documents 28/11/15 FULL LIST
2015-12-04 delete address 42 Nightingale Drive Taverham Norwich Norfolk NR8 6TR
2015-12-04 insert address Taverham Garden Centre Fir Covert Road Norwich NR8 6HT
2015-12-04 insert address Taverham garden centre Fir covert road Taverham Norwich Norfolk NR8 6HT
2015-12-04 update primary_contact 42 Nightingale Drive Taverham Norwich Norfolk NR8 6TR => Taverham Garden Centre Fir Covert Road Norwich NR8 6HT
2015-05-04 delete contact_pages_linkeddomain linksalpha.com
2015-05-04 delete index_pages_linkeddomain linksalpha.com
2015-05-04 delete terms_pages_linkeddomain linksalpha.com
2015-01-16 delete source_ip 188.65.114.122
2015-01-16 insert source_ip 104.28.12.120
2015-01-16 insert source_ip 104.28.13.120
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-23 update statutory_documents 28/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-11-30 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 11 => 7
2014-10-07 update accounts_next_due_date 2015-08-31 => 2015-04-30
2014-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-09-30 insert index_pages_linkeddomain aboutcookies.org
2014-09-30 update statutory_documents PREVSHO FROM 30/11/2014 TO 31/07/2014
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 delete source_ip 80.229.38.29
2014-08-28 insert alias SaltStore Limited
2014-08-28 insert source_ip 188.65.114.122
2014-08-28 insert vat 190311830
2014-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-05-27 delete index_pages_linkeddomain aboutcookies.org
2014-04-21 delete phone 0800 644 6216
2014-03-06 delete contact_pages_linkeddomain megnicholas.co.uk
2014-01-16 insert index_pages_linkeddomain aboutcookies.org
2014-01-07 delete address THE BARN CHURCH CLOSE COLTISHALL NORWICH ENGLAND NR12 7DL
2014-01-07 insert address THE BARN CHURCH CLOSE COLTISHALL NORWICH NR12 7DL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-16 update statutory_documents 28/11/13 FULL LIST
2013-12-04 delete index_pages_linkeddomain wordpress.org
2013-11-20 delete source_ip 92.27.101.30
2013-11-20 insert contact_pages_linkeddomain megnicholas.co.uk
2013-11-20 insert index_pages_linkeddomain wordpress.org
2013-11-20 insert source_ip 80.229.38.29
2013-09-22 update website_status FlippedRobots => OK
2013-09-22 delete address 42 Nightingale Drive, Taverham, Norwich, NR8 6TR
2013-09-22 insert index_pages_linkeddomain facebook.com
2013-09-22 insert phone 01603 738 970
2013-09-06 update account_category NO ACCOUNTS FILED => DORMANT
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-28 => 2014-08-31
2013-08-31 update website_status OK => FlippedRobots
2013-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-24 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-24 update returns_last_madeup_date null => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-02-19 delete source_ip 92.27.199.216
2013-02-19 insert source_ip 92.27.101.30
2013-01-07 delete source_ip 2.97.221.125
2013-01-07 insert source_ip 92.27.199.216
2012-12-22 delete source_ip 92.27.199.216
2012-12-22 insert source_ip 2.97.221.125
2012-12-02 update statutory_documents 28/11/12 FULL LIST
2011-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION