THE GRIZZLY BEAR HOT TUB COMPANY - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-04-23 delete address of The Hot Tub Showroom, Woodhill, A92 Dual Carriageway, By Carnoustie, DD7 7SD
2021-04-23 delete alias Grizzly Bear Hot Tubs Ltd.
2021-04-23 delete terms_pages_linkeddomain callcredit.co.uk
2021-04-23 delete terms_pages_linkeddomain cifas.org.uk
2021-04-23 delete terms_pages_linkeddomain equifax.co.uk
2021-04-23 delete terms_pages_linkeddomain experian.co.uk
2021-04-23 delete terms_pages_linkeddomain hitachicapital.co.uk
2021-04-23 insert address Woodhill, A92 Dual Carriageway, Carnoustie, DD7 7SD
2021-04-23 insert alias The Grizzly Bear Hot Tub Co Ltd.
2021-04-23 insert terms_pages_linkeddomain citizensadvice.org.uk
2021-04-23 insert terms_pages_linkeddomain mastercard.co.uk
2021-04-23 insert terms_pages_linkeddomain theretailombudsman.org.uk
2021-04-23 insert terms_pages_linkeddomain visaeurope.com
2021-02-18 delete about_pages_linkeddomain h2xswimspa.com
2021-02-18 delete about_pages_linkeddomain michaelphelpsswimspa.com
2021-02-18 delete contact_pages_linkeddomain h2xswimspa.com
2021-02-18 delete contact_pages_linkeddomain michaelphelpsswimspa.com
2021-02-18 delete index_pages_linkeddomain h2xswimspa.com
2021-02-18 delete index_pages_linkeddomain michaelphelpsswimspa.com
2021-02-18 delete product_pages_linkeddomain h2xswimspa.com
2021-02-18 delete product_pages_linkeddomain michaelphelpsswimspa.com
2021-02-18 delete terms_pages_linkeddomain h2xswimspa.com
2021-02-18 delete terms_pages_linkeddomain michaelphelpsswimspa.com
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 delete source_ip 104.27.158.58
2021-01-18 delete source_ip 104.27.159.58
2021-01-18 insert about_pages_linkeddomain h2xswimspa.com
2021-01-18 insert about_pages_linkeddomain michaelphelpsswimspa.com
2021-01-18 insert contact_pages_linkeddomain h2xswimspa.com
2021-01-18 insert contact_pages_linkeddomain michaelphelpsswimspa.com
2021-01-18 insert index_pages_linkeddomain h2xswimspa.com
2021-01-18 insert index_pages_linkeddomain michaelphelpsswimspa.com
2021-01-18 insert product_pages_linkeddomain h2xswimspa.com
2021-01-18 insert product_pages_linkeddomain michaelphelpsswimspa.com
2021-01-18 insert source_ip 104.21.77.195
2021-01-18 insert terms_pages_linkeddomain h2xswimspa.com
2021-01-18 insert terms_pages_linkeddomain michaelphelpsswimspa.com
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 delete about_pages_linkeddomain feefo.com
2020-06-18 delete about_pages_linkeddomain google.com
2020-06-18 delete about_pages_linkeddomain shinebrightmedia.co.uk
2020-06-18 delete about_pages_linkeddomain thehottubsuperstore.co.uk
2020-06-18 delete index_pages_linkeddomain feefo.com
2020-06-18 delete index_pages_linkeddomain google.com
2020-06-18 delete index_pages_linkeddomain shinebrightmedia.co.uk
2020-06-18 delete index_pages_linkeddomain thehottubsuperstore.co.uk
2020-06-18 delete source_ip 217.160.0.254
2020-06-18 delete terms_pages_linkeddomain feefo.com
2020-06-18 delete terms_pages_linkeddomain google.com
2020-06-18 delete terms_pages_linkeddomain shinebrightmedia.co.uk
2020-06-18 delete terms_pages_linkeddomain thehottubsuperstore.co.uk
2020-06-18 insert about_pages_linkeddomain completeonline.co.uk
2020-06-18 insert index_pages_linkeddomain completeonline.co.uk
2020-06-18 insert source_ip 172.67.211.108
2020-06-18 insert source_ip 104.27.158.58
2020-06-18 insert source_ip 104.27.159.58
2020-06-18 insert terms_pages_linkeddomain completeonline.co.uk
2020-06-18 update website_status FlippedRobots => OK
2020-05-29 update website_status OK => FlippedRobots
2020-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AILEEN JEAN JACKSON / 23/04/2020
2020-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN EVAN JACKSON / 23/04/2020
2020-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JACKSON / 23/04/2020
2020-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / COLIN EVAN JACKSON / 23/04/2020
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / AILEEN JEAN JACKSON / 23/04/2020
2020-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOTT JACKSON / 23/04/2020
2020-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOTT JACKSON / 23/04/2020
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-21 insert support_emails te..@grizzlybearhottubs.co.uk
2019-07-21 insert about_pages_linkeddomain feefo.com
2019-07-21 insert about_pages_linkeddomain google.com
2019-07-21 insert about_pages_linkeddomain thehottubsuperstore.co.uk
2019-07-21 insert contact_pages_linkeddomain feefo.com
2019-07-21 insert contact_pages_linkeddomain google.com
2019-07-21 insert contact_pages_linkeddomain thehottubsuperstore.co.uk
2019-07-21 insert email te..@grizzlybearhottubs.co.uk
2019-07-21 insert index_pages_linkeddomain feefo.com
2019-07-21 insert index_pages_linkeddomain google.com
2019-07-21 insert index_pages_linkeddomain thehottubsuperstore.co.uk
2019-07-21 insert product_pages_linkeddomain feefo.com
2019-07-21 insert product_pages_linkeddomain google.com
2019-07-21 insert product_pages_linkeddomain thehottubsuperstore.co.uk
2019-07-21 insert terms_pages_linkeddomain feefo.com
2019-07-21 insert terms_pages_linkeddomain google.com
2019-07-21 insert terms_pages_linkeddomain thehottubsuperstore.co.uk
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / AILEEN JEAN JACKSON / 24/04/2019
2019-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / COLIN EVAN JACKSON / 24/04/2019
2019-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOTT JACKSON / 24/04/2019
2019-05-03 update statutory_documents CESSATION OF COLIN EVAN JACKSON AS A PSC
2018-12-20 delete source_ip 212.48.70.56
2018-12-20 insert source_ip 217.160.0.254
2018-12-20 update robots_txt_status thegrizzlybearhottubcompany.co.uk: 404 => 200
2018-12-20 update robots_txt_status www.thegrizzlybearhottubcompany.co.uk: 404 => 200
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-21 update website_status InternalTimeout => OK
2018-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JACKSON / 12/09/2018
2018-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCOTT JACKSON / 10/05/2018
2018-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JACKSON / 08/05/2018
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AILEEN JEAN JACKSON / 27/04/2018
2018-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN EVAN JACKSON / 27/04/2018
2018-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JACKSON / 27/04/2018
2018-02-13 update website_status OK => InternalTimeout
2017-11-30 insert address Woodhill, A92 Dual Carriageway, Woodhill, Carnoustie - DD7 7SD Scotland
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-23 insert support_emails te..@grizzlybearhottubs.co.uk
2017-09-23 insert email te..@grizzlybearhottubs.co.uk
2017-09-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-11 insert sales_emails sa..@thegrizzlybearhottubcompany.co.uk
2017-07-11 insert email sa..@thegrizzlybearhottubcompany.co.uk
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-29 delete alias Grizzly Bear Hot Tubs Scotland
2017-01-29 delete source_ip 217.199.187.69
2017-01-29 insert source_ip 212.48.70.56
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-11 delete alias The Grizzly Bear Hot Tub Company Ltd
2016-12-11 delete phone 01382 530220
2016-12-11 insert about_pages_linkeddomain twitter.com
2016-12-11 insert product_pages_linkeddomain twitter.com
2016-12-11 insert terms_pages_linkeddomain twitter.com
2016-06-08 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-08 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-03 update statutory_documents 24/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-09 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-14 update statutory_documents 24/04/15 FULL LIST
2015-05-12 delete contact_pages_linkeddomain grizzlyhottubfinance.com
2015-05-12 delete index_pages_linkeddomain grizzlyhottubfinance.com
2015-04-09 update website_status EmptyPage => OK
2015-04-09 delete index_pages_linkeddomain epigenome-noe.net
2015-04-09 delete index_pages_linkeddomain mycollegepaper.net
2015-04-09 delete index_pages_linkeddomain viagraonlinepills.com
2015-04-09 update robots_txt_status www.thegrizzlybearhottubcompany.co.uk: 200 => 404
2015-02-27 update website_status OK => EmptyPage
2015-01-24 delete about_pages_linkeddomain masterclass.kharkov.ua
2015-01-24 delete contact_pages_linkeddomain buy-essayonline.com
2015-01-24 delete index_pages_linkeddomain facebook.com
2015-01-24 delete source_ip 176.32.230.13
2015-01-24 insert contact_pages_linkeddomain kamagra100mg-france.com
2015-01-24 insert index_pages_linkeddomain viagraonlinepills.com
2015-01-24 insert source_ip 217.199.187.69
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-14 delete about_pages_linkeddomain essayintime.org
2014-12-14 insert about_pages_linkeddomain masterclass.kharkov.ua
2014-12-14 insert contact_pages_linkeddomain buy-essayonline.com
2014-12-14 insert contact_pages_linkeddomain essay-for-college.com
2014-12-14 insert index_pages_linkeddomain epigenome-noe.net
2014-12-14 insert index_pages_linkeddomain mycollegepaper.net
2014-11-04 delete about_pages_linkeddomain okfreedating.net
2014-11-04 delete about_pages_linkeddomain ua3.info
2014-11-04 delete contact_pages_linkeddomain customwritingserv.com
2014-11-04 insert about_pages_linkeddomain smartcustomwriting.net
2014-09-29 delete about_pages_linkeddomain ukessayservice.net
2014-09-29 insert about_pages_linkeddomain grizzlyhottubfinance.com
2014-09-29 insert about_pages_linkeddomain ua3.info
2014-09-29 insert contact_pages_linkeddomain customwritingserv.com
2014-09-29 insert contact_pages_linkeddomain grizzlyhottubfinance.com
2014-09-29 insert index_pages_linkeddomain grizzlyhottubfinance.com
2014-09-29 insert terms_pages_linkeddomain grizzlyhottubfinance.com
2014-08-20 delete about_pages_linkeddomain buycheapsoftwares.biz
2014-08-20 delete index_pages_linkeddomain promotioncodesandcoupons.com
2014-08-20 delete index_pages_linkeddomain zetacleartreatments.com
2014-08-20 insert about_pages_linkeddomain essayintime.org
2014-08-20 insert about_pages_linkeddomain ukessayservice.net
2014-08-20 insert contact_pages_linkeddomain bestwinsoft.com
2014-06-30 delete about_pages_linkeddomain essaywriters-help.blogspot.com
2014-06-30 delete about_pages_linkeddomain oppapers.biz
2014-06-30 delete contact_pages_linkeddomain taxcarbon.us
2014-06-30 delete index_pages_linkeddomain trygarciniacambogia.com.au
2014-06-30 insert about_pages_linkeddomain buycheapsoftwares.biz
2014-06-30 insert index_pages_linkeddomain zetacleartreatments.com
2014-05-19 delete contact_pages_linkeddomain crakker.com
2014-05-19 delete contact_pages_linkeddomain leedsonlinepharmacy.com
2014-05-19 delete index_pages_linkeddomain shoeyoung.com
2014-05-19 insert about_pages_linkeddomain essaywriters-help.blogspot.com
2014-05-19 insert contact_pages_linkeddomain taxcarbon.us
2014-05-19 insert index_pages_linkeddomain promotioncodesandcoupons.com
2014-05-07 delete address WOODHILL CARNOUSTIE ANGUS SCOTLAND DD7 7SD
2014-05-07 insert address WOODHILL CARNOUSTIE ANGUS DD7 7SD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-04-29 update statutory_documents 24/04/14 FULL LIST
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JACKSON / 24/04/2014
2014-04-10 delete index_pages_linkeddomain serpzilla.com
2014-04-10 insert about_pages_linkeddomain oppapers.biz
2014-04-10 insert address The Hot Tub Showroom, Woodhill, A92 Dual Carriageway, By Carnoustie, DD7 7SD
2014-04-10 insert contact_pages_linkeddomain crakker.com
2014-04-10 insert contact_pages_linkeddomain leedsonlinepharmacy.com
2014-04-10 insert index_pages_linkeddomain facebook.com
2014-04-10 insert index_pages_linkeddomain shoeyoung.com
2014-04-10 insert index_pages_linkeddomain trygarciniacambogia.com.au
2014-04-10 insert registration_number SC322097
2014-04-10 insert vat 920 4207 66
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 delete sales_emails sa..@grizzlybearhottubs.co.uk
2013-11-26 delete about_pages_linkeddomain tadalafilonlinecheap.com
2013-11-26 delete about_pages_linkeddomain writemyessayforme.biz
2013-11-26 delete email sa..@grizzlybearhottubs.co.uk
2013-11-26 delete index_pages_linkeddomain bettingangambling.co.uk
2013-11-26 delete index_pages_linkeddomain buycialisonline.net
2013-11-26 delete index_pages_linkeddomain spreadbettinginuk.co.uk
2013-11-26 insert about_pages_linkeddomain okfreedating.net
2013-11-26 insert index_pages_linkeddomain serpzilla.com
2013-11-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-03 insert sales_emails sa..@grizzlybearhottubs.co.uk
2013-08-03 insert about_pages_linkeddomain tadalafilonlinecheap.com
2013-08-03 insert about_pages_linkeddomain writemyessayforme.biz
2013-08-03 insert alias The Grizzly Bear Hot Tub Company
2013-08-03 insert email sa..@grizzlybearhottubs.co.uk
2013-08-03 insert index_pages_linkeddomain bettingangambling.co.uk
2013-08-03 insert index_pages_linkeddomain buycialisonline.net
2013-08-03 insert index_pages_linkeddomain spreadbettinginuk.co.uk
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 update statutory_documents 24/04/13 FULL LIST
2013-04-21 delete alias The Grizzly Bear Hot Tub Company
2013-01-31 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-24 delete source_ip 199.187.126.147
2012-12-24 insert source_ip 176.32.230.13
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-13 insert partner David Thomas and Associates
2012-11-13 insert partner Southern Water Gardens
2012-10-25 delete address A92 Dual Carriageway by Carnoustie, DD7 7SD Showroom Open 7 Days
2012-10-25 delete phone 01382 530220
2012-10-25 delete address Woodhill, A92 Dual Carriageway, By Carnoustie, Angus, Scotland, DD7 7SD
2012-10-25 update primary_contact
2012-10-25 delete partner BeeCraft
2012-10-25 delete partner Classic Furniture 4 U
2012-10-25 delete partner Work At Home No Fee
2012-10-25 delete partner ServiceMaster of Texhoma
2012-10-25 delete partner ServiceMaster of Wichita Falls
2012-10-25 insert partner Budget Rugs
2012-05-09 update statutory_documents 24/04/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 24/04/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 11 PANBRIDE ROAD CARNOUSTIE ANGUS DD7 6HS
2010-07-21 update statutory_documents 24/04/10 FULL LIST
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008
2008-03-11 update statutory_documents DIRECTOR APPOINTED AILEEN JACKSON
2008-03-11 update statutory_documents DIRECTOR APPOINTED SCOTT JACKSON
2008-03-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRUCE HENDERSON
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents DIRECTOR RESIGNED
2007-05-03 update statutory_documents SECRETARY RESIGNED
2007-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION