Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-22 |
update statutory_documents FIRST GAZETTE |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, 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 |
2022-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN / 21/06/2022 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-05-18 |
delete personal_emails di..@0800repair.com |
2022-05-18 |
insert coo Adam Muflahi |
2022-05-18 |
delete email di..@0800repair.com |
2022-05-18 |
delete person Dionne Armstrong |
2022-05-18 |
insert email ad..@ukwarranty.com |
2022-05-18 |
insert email uk..@ukwarranty.com |
2022-05-18 |
insert person Adam Muflahi |
2022-05-18 |
insert person Beth Robson |
2022-05-18 |
insert phone 07964779398 |
2022-05-18 |
update person_description Neil Martin => Neil Martin |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORDEN |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 20/12/2021 |
2021-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 20/12/2021 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
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 |
2021-01-25 |
delete personal_emails jo..@ukwarranty.com |
2021-01-25 |
delete vpsales Jon Negri |
2021-01-25 |
delete email ad..@ukwarranty.com |
2021-01-25 |
delete email jo..@ukwarranty.com |
2021-01-25 |
delete person Adam Muflahi |
2021-01-25 |
delete person Jon Negri |
2021-01-25 |
delete phone 07881 314 583 |
2021-01-25 |
delete phone 07964 779 398 |
2020-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WARDELL |
2020-07-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT NORDEN |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
insert personal_emails di..@0800repair.com |
2019-12-05 |
insert email di..@0800repair.com |
2019-12-05 |
insert person Dionne Armstrong |
2019-12-05 |
update person_title Adam Muflahi: Account Manager => Head of Strategic Partnerships |
2019-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-09-05 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2019-09-05 |
insert client_pages_linkeddomain financial-ombudsman.org.uk |
2019-09-05 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2019-09-05 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2019-09-05 |
insert partner_pages_linkeddomain financial-ombudsman.org.uk |
2019-09-05 |
insert service_pages_linkeddomain financial-ombudsman.org.uk |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-06-19 |
update statutory_documents 05/02/13 STATEMENT OF CAPITAL GBP 414626.00 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-16 |
delete about_pages_linkeddomain pacificagroup.co.uk |
2018-12-16 |
delete about_pages_linkeddomain silktide.com |
2018-12-16 |
delete client_pages_linkeddomain pacificagroup.co.uk |
2018-12-16 |
delete client_pages_linkeddomain silktide.com |
2018-12-16 |
delete contact_pages_linkeddomain pacificagroup.co.uk |
2018-12-16 |
delete contact_pages_linkeddomain silktide.com |
2018-12-16 |
delete index_pages_linkeddomain pacificagroup.co.uk |
2018-12-16 |
delete index_pages_linkeddomain silktide.com |
2018-12-16 |
delete partner_pages_linkeddomain pacificagroup.co.uk |
2018-12-16 |
delete partner_pages_linkeddomain silktide.com |
2018-12-16 |
delete service_pages_linkeddomain pacificagroup.co.uk |
2018-12-16 |
delete service_pages_linkeddomain silktide.com |
2018-09-20 |
update website_status FlippedRobots => OK |
2018-09-20 |
update robots_txt_status www.ukwarranty.com: 403 => 200 |
2018-09-05 |
update website_status OK => FlippedRobots |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
update robots_txt_status www.ukwarranty.com: 404 => 403 |
2018-06-28 |
update website_status OK => FlippedRobots |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
2018-05-06 |
update website_status FlippedRobots => OK |
2018-05-06 |
delete general_emails in..@ukwarranty.com |
2018-05-06 |
delete address Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ |
2018-05-06 |
delete address Pacifica House,
Rainton Business Park,
Houghton Le Spring,
England, DH4 5RA |
2018-05-06 |
delete email in..@ukwarranty.com |
2018-05-06 |
delete index_pages_linkeddomain linkedin.com |
2018-05-06 |
delete index_pages_linkeddomain twitter.com |
2018-05-06 |
delete person Brown Goods |
2018-05-06 |
delete phone 03330 436 695 |
2018-05-06 |
delete registration_number 07728040 |
2018-05-06 |
delete registration_number 310101 |
2018-05-06 |
delete registration_number 4506493 |
2018-05-06 |
update primary_contact Pacifica House, Rainton Business Park, Houghton Le Spring, England, DH4 5RA => null |
2018-05-06 |
update robots_txt_status www.ukwarranty.com: 200 => 404 |
2018-04-20 |
update website_status OK => FlippedRobots |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-23 |
delete contact_pages_linkeddomain google.co.uk |
2017-11-23 |
insert address Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ |
2017-11-23 |
insert address Pacifica House, Rainton Business Park, Houghton Le Spring, England, DH4 5RA |
2017-11-23 |
insert contact_pages_linkeddomain google.com |
2017-11-23 |
insert registration_number 310101 |
2017-11-23 |
insert registration_number 4506493 |
2017-10-25 |
delete personal_emails mi..@ukwarranty.com |
2017-10-25 |
delete email mi..@ukwarranty.com |
2017-10-25 |
delete person Mike Kinsella |
2017-10-25 |
delete phone 07964 013 842 |
2017-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-05-24 |
update statutory_documents ADOPT ARTICLES 23/02/2017 |
2017-02-10 |
update account_category SMALL => FULL |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-21 |
delete address PACIFICA HOUSE RAINTON BUSINESS PARK CYGNET WAY HOUGHTON LE SPRING ENGLAND DH4 5QY |
2016-12-21 |
insert address PACIFICA HOUSE RAINTON BUSINESS PARK HOUGHTON LE SPRING ENGLAND DH4 5RA |
2016-12-21 |
update registered_address |
2016-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM
PACIFICA HOUSE RAINTON BUSINESS PARK
CYGNET WAY
HOUGHTON LE SPRING
DH4 5QY
ENGLAND |
2016-10-08 |
delete address PICKTREE COURT PICKTREE LANE CHESTER LE STREET DH3 3SY |
2016-10-08 |
insert address PACIFICA HOUSE RAINTON BUSINESS PARK CYGNET WAY HOUGHTON LE SPRING ENGLAND DH4 5QY |
2016-10-08 |
update registered_address |
2016-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM
PICKTREE COURT PICKTREE LANE
CHESTER LE STREET
DH3 3SY |
2016-07-30 |
delete phone 0800 557 5610 |
2016-07-30 |
insert phone 03330 436 695 |
2016-07-08 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2016-07-08 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2016-07-08 |
update returns_last_madeup_date 2016-03-31 => 2016-06-20 |
2016-07-08 |
update returns_next_due_date 2017-04-28 => 2017-07-18 |
2016-07-02 |
delete source_ip 52.48.181.229 |
2016-07-02 |
insert source_ip 109.69.232.211 |
2016-06-21 |
update statutory_documents 20/06/16 FULL LIST |
2016-06-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD FEEK |
2016-06-08 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-09 |
update statutory_documents 31/03/16 FULL LIST |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM WARDELL / 09/05/2016 |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 09/05/2016 |
2016-04-29 |
delete source_ip 178.79.141.133 |
2016-04-29 |
insert source_ip 52.48.181.229 |
2016-04-29 |
update robots_txt_status www.ukwarranty.com: 404 => 200 |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-07-10 |
update num_mort_charges 0 => 1 |
2015-07-10 |
update num_mort_outstanding 0 => 1 |
2015-07-10 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-10 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-06-17 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN NEGRI |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY O'BRIEN |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD |
2015-06-15 |
update statutory_documents 31/03/15 FULL LIST |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA SUMNER |
2015-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077280400001 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-11-25 |
delete index_pages_linkeddomain independentelectricalretailer.co.uk |
2014-10-25 |
insert index_pages_linkeddomain linkedin.com |
2014-09-24 |
delete source_ip 31.222.177.59 |
2014-09-24 |
insert source_ip 178.79.141.133 |
2014-09-24 |
update robots_txt_status www.ukwarranty.com: 200 => 404 |
2014-08-17 |
delete personal_emails le..@ukwarranty.com |
2014-08-17 |
delete email le..@ukwarranty.com |
2014-08-17 |
delete person Lee Horne |
2014-08-17 |
delete phone 07590 356 347 |
2014-06-07 |
delete address PICKTREE COURT PICKTREE LANE CHESTER LE STREET UNITED KINGDOM DH3 3SY |
2014-06-07 |
insert address PICKTREE COURT PICKTREE LANE CHESTER LE STREET DH3 3SY |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-05-12 |
update statutory_documents 31/03/14 FULL LIST |
2014-02-14 |
insert vpsales Jon Negri |
2014-02-14 |
update person_title Jon Negri: Business Development Manager => Sales Director |
2014-02-07 |
update account_category FULL => SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-11-08 |
update statutory_documents DIRECTOR APPOINTED NICOLA SARA SUMNER |
2013-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN |
2013-09-21 |
delete about_pages_linkeddomain t.co |
2013-09-21 |
delete about_pages_linkeddomain twitter.com |
2013-09-21 |
delete client_pages_linkeddomain t.co |
2013-09-21 |
delete client_pages_linkeddomain twitter.com |
2013-09-21 |
delete contact_pages_linkeddomain t.co |
2013-09-21 |
delete contact_pages_linkeddomain twitter.com |
2013-09-21 |
delete index_pages_linkeddomain t.co |
2013-09-21 |
delete service_pages_linkeddomain t.co |
2013-09-21 |
delete service_pages_linkeddomain twitter.com |
2013-09-21 |
delete solution_pages_linkeddomain t.co |
2013-09-21 |
delete solution_pages_linkeddomain twitter.com |
2013-09-21 |
delete terms_pages_linkeddomain t.co |
2013-09-21 |
delete terms_pages_linkeddomain twitter.com |
2013-08-17 |
delete ceo John Neill |
2013-08-17 |
delete personal_emails jo..@ukwarranty.com |
2013-08-17 |
insert personal_emails ne..@ukwarranty.com |
2013-08-17 |
delete email jo..@ukwarranty.com |
2013-08-17 |
delete person John Neill |
2013-08-17 |
delete phone 07780 483 800 |
2013-08-17 |
insert email ne..@ukwarranty.com |
2013-08-17 |
insert phone 07766 440 252 |
2013-06-25 |
update returns_last_madeup_date 2012-08-03 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-08-31 => 2014-04-28 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-03 |
update statutory_documents DIRECTOR APPOINTED MR GARY PETER O'BRIEN |
2013-06-03 |
update statutory_documents DIRECTOR APPOINTED MR KEITH WILLIAM WARDELL |
2013-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NEILL |
2013-04-02 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-05 |
update statutory_documents ADOPT ARTICLES 05/02/2013 |
2013-01-17 |
insert ceo John Neill |
2013-01-17 |
insert otherexecutives Kevin Brown |
2013-01-17 |
insert personal_emails jo..@ukwarranty.com |
2013-01-17 |
insert personal_emails jo..@ukwarranty.com |
2013-01-17 |
insert personal_emails ke..@ukwarranty.com |
2013-01-17 |
insert personal_emails le..@ukwarranty.com |
2013-01-17 |
insert email jo..@ukwarranty.com |
2013-01-17 |
insert email jo..@ukwarranty.com |
2013-01-17 |
insert email ke..@ukwarranty.com |
2013-01-17 |
insert email le..@ukwarranty.com |
2013-01-17 |
insert person John Neill |
2013-01-17 |
insert person Jon Negri |
2013-01-17 |
insert person Kevin Brown |
2013-01-17 |
insert phone 07780 483 800 |
2013-01-17 |
insert phone 07881 314 583 |
2013-01-17 |
insert phone 0800 557 5610 |
2013-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-24 |
delete address West Park House, 7/9 Wilkinson Avenue, Blackpool, Lancashire FY3 9XG |
2012-08-07 |
update statutory_documents 03/08/12 FULL LIST |
2012-07-16 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN HUBBARD |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD POSNER |
2012-04-10 |
update statutory_documents 10/04/12 STATEMENT OF CAPITAL GBP 20000 |
2012-03-06 |
update statutory_documents DIRECTOR APPOINTED MR HOWARD MICHAEL POSNER |
2012-03-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN NEILL |
2012-03-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL IAN WARREN |
2012-03-06 |
update statutory_documents DIRECTOR APPOINTED MR NEIL MARTIN |
2011-10-17 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 31/03/2012 |
2011-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
WEST PARK HOUSE 7/9 WILKINSON AVENUE
BLACKPOOL
LANCASHIRE
FY3 9XG
UNITED KINGDOM |
2011-08-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |