Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-31 |
delete contact_pages_linkeddomain glenway.co.uk |
2023-03-31 |
delete index_pages_linkeddomain glenway.co.uk |
2023-03-31 |
delete product_pages_linkeddomain glenway.co.uk |
2023-03-31 |
delete service_pages_linkeddomain glenway.co.uk |
2023-03-31 |
delete terms_pages_linkeddomain glenway.co.uk |
2023-03-31 |
insert contact_pages_linkeddomain sportinggreatsonline.com |
2023-03-31 |
insert index_pages_linkeddomain sportinggreatsonline.com |
2023-03-31 |
insert product_pages_linkeddomain sportinggreatsonline.com |
2023-03-31 |
insert service_pages_linkeddomain sportinggreatsonline.com |
2023-03-31 |
insert terms_pages_linkeddomain sportinggreatsonline.com |
2023-01-19 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-07-20 |
insert general_emails in..@thesnookershop.co.uk |
2022-07-20 |
insert address 10a Edge Lane
Liverpool
L7 1QX
United Kingdom |
2022-07-20 |
insert address 45/47 Edge Lane
Liverpool L7 2PD
United Kingdom |
2022-07-20 |
insert address 47 Edge Lane, Liverpool, L7 2PD United Kingdom |
2022-07-20 |
insert email in..@thesnookershop.co.uk |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-14 |
delete general_emails in..@thesnookershop.co.uk |
2021-12-14 |
delete address 10a Edge Lane
Liverpool
L7 1QX
United Kingdom |
2021-12-14 |
delete address 45/47 Edge Lane
Liverpool L7 2PD
United Kingdom |
2021-12-14 |
delete address 47 Edge Lane, Liverpool, L7 2PD United Kingdom |
2021-12-14 |
delete email in..@thesnookershop.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-19 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-15 |
delete contact_pages_linkeddomain byteize.co.uk |
2021-01-15 |
delete index_pages_linkeddomain byteize.co.uk |
2021-01-15 |
delete product_pages_linkeddomain byteize.co.uk |
2021-01-15 |
delete service_pages_linkeddomain byteize.co.uk |
2021-01-15 |
delete terms_pages_linkeddomain byteize.co.uk |
2021-01-15 |
insert contact_pages_linkeddomain code360.co.uk |
2021-01-15 |
insert index_pages_linkeddomain code360.co.uk |
2021-01-15 |
insert product_pages_linkeddomain code360.co.uk |
2021-01-15 |
insert service_pages_linkeddomain code360.co.uk |
2021-01-15 |
insert terms_pages_linkeddomain code360.co.uk |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID CONNOLLY |
2020-12-16 |
update statutory_documents CESSATION OF DIANE PHILLIPS AS A PSC |
2020-07-16 |
delete source_ip 77.104.131.201 |
2020-07-16 |
insert registration_number 2030991 |
2020-07-16 |
insert source_ip 35.214.27.235 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-15 |
delete phone 07798 605 332 |
2020-04-16 |
insert phone 07798 605 332 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2020-01-08 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-28 |
delete contact_pages_linkeddomain justrewardsbrochure.co.uk |
2019-02-28 |
delete index_pages_linkeddomain justrewardsbrochure.co.uk |
2019-02-28 |
delete product_pages_linkeddomain justrewardsbrochure.co.uk |
2019-02-28 |
delete service_pages_linkeddomain justrewardsbrochure.co.uk |
2019-02-28 |
delete terms_pages_linkeddomain justrewardsbrochure.co.uk |
2019-02-28 |
insert contact_pages_linkeddomain glenway.co.uk |
2019-02-28 |
insert index_pages_linkeddomain glenway.co.uk |
2019-02-28 |
insert product_pages_linkeddomain glenway.co.uk |
2019-02-28 |
insert service_pages_linkeddomain glenway.co.uk |
2019-02-28 |
insert terms_pages_linkeddomain glenway.co.uk |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-28 |
delete source_ip 217.194.214.210 |
2018-07-28 |
insert source_ip 77.104.131.201 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-04 |
delete contact_pages_linkeddomain welovetrophies.com |
2018-02-04 |
delete index_pages_linkeddomain welovetrophies.com |
2018-02-04 |
delete product_pages_linkeddomain welovetrophies.com |
2018-02-04 |
delete service_pages_linkeddomain welovetrophies.com |
2018-02-04 |
delete terms_pages_linkeddomain welovetrophies.com |
2018-02-04 |
insert contact_pages_linkeddomain justrewardsbrochure.co.uk |
2018-02-04 |
insert index_pages_linkeddomain justrewardsbrochure.co.uk |
2018-02-04 |
insert product_pages_linkeddomain justrewardsbrochure.co.uk |
2018-02-04 |
insert service_pages_linkeddomain justrewardsbrochure.co.uk |
2018-02-04 |
insert terms_pages_linkeddomain justrewardsbrochure.co.uk |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-23 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-26 |
insert index_pages_linkeddomain folders.eu |
2017-10-29 |
delete source_ip 109.123.72.57 |
2017-10-29 |
insert source_ip 217.194.214.210 |
2017-10-29 |
update robots_txt_status www.alliancesnooker.co.uk: 404 => 200 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-05 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-03 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-22 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-02-16 |
delete address Maney Hill Road,
Sutton Coldfield,
Birmingham.
B72 1JU |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
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 |
2015-01-26 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-19 |
update statutory_documents SECRETARY APPOINTED MRS DIANE PHILLIPS |
2015-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDNA CONNOLLY |
2015-01-15 |
update statutory_documents 31/12/14 FULL LIST |
2014-06-28 |
delete index_pages_linkeddomain angelsolutions.co.uk |
2014-06-28 |
delete source_ip 79.170.44.126 |
2014-06-28 |
insert source_ip 109.123.72.57 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
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 |
2014-01-29 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-25 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
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 |
2013-01-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-16 |
update statutory_documents 31/12/12 FULL LIST |
2012-03-07 |
update statutory_documents 31/12/11 FULL LIST |
2012-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID CONNOLLY / 01/01/2011 |
2011-08-25 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-02-03 |
update statutory_documents 31/12/10 FULL LIST |
2010-08-16 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 31/12/09 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CONNOLLY / 01/10/2009 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID CONNOLLY / 01/10/2009 |
2009-08-13 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
45,EDGE LANE
LIVERPOOL
L7 2PD |
2008-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CONNOLLY / 01/12/2007 |
2008-03-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDNA CONNOLLY / 01/12/2007 |
2008-03-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-07-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1998-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/90 |
1998-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/90 |
1998-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-02-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97 |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1995-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/93 |
1993-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-16 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1992-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/91 |
1992-03-11 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/91 FROM:
UNIT 6,
HARBORD STREET INDUSTRIAL ESTATE
TUNNELL ROAD,
LIVERPOOL L7 6GA |
1991-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/90 |
1991-06-06 |
update statutory_documents RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS |
1990-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/90 FROM:
45 EDGE LANE
LIVERPOOL
L7 2PD |
1990-04-27 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89 |
1990-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-23 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-11-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1986-11-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-08-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1986-08-01 |
update statutory_documents COMPANY NAME CHANGED
LISDEN LIMITED
CERTIFICATE ISSUED ON 01/08/86 |
1986-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/86 FROM:
RICHMOND HOUSE
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM B62 8BL |
1986-06-24 |
update statutory_documents CERTIFICATE OF INCORPORATION |