TOOLSTOP - History of Changes


DateDescription
2025-03-27 delete address Unit 2 Ashley Drive, Bothwell Ind. Est. Uddingston, Glasgow, G71 8BS
2025-03-27 insert address Unit 10 & 11 Block 22 Belgrave St Bellshill ML4 3NP
2025-03-27 update primary_contact Unit 2 Ashley Drive, Bothwell Ind. Est. Uddingston, Glasgow, G71 8BS => Unit 10 & 11 Block 22 Belgrave St Bellshill ML4 3NP
2025-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, WITH UPDATES
2024-12-26 delete address Whittaker House, Whittaker Avenue, Richmond-Upon-Thames, Surrey, United Kingdom, TW9 1EH
2024-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2024 FROM 2 ASHLEY DRIVE BOTHWELL INDUSTRIAL ESTATE UDDINGSTON G71 8BS
2024-10-13 delete address Sveavägen 46, 111 34 Stockholm, Sweden
2024-10-13 delete phone +44 1698 819000
2024-10-13 delete source_ip 35.190.19.52
2024-10-13 delete terms_pages_linkeddomain klarna.com
2024-10-13 delete terms_pages_linkeddomain klarna.uk
2024-10-13 delete terms_pages_linkeddomain paypal.com
2024-10-13 insert address Whittaker House, Whittaker Avenue, Richmond-Upon-Thames, Surrey, United Kingdom, TW9 1EH
2024-10-13 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2024-10-13 insert phone 0303 123 1113
2024-10-13 insert source_ip 192.200.160.10
2024-10-13 insert source_ip 63.141.128.10
2024-10-13 update website_status InternalTimeout => OK
2024-08-21 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23
2024-08-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/23
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05 update website_status OK => InternalTimeout
2022-04-05 insert support_emails cu..@toolstop.co.uk
2022-04-05 insert email cu..@toolstop.co.uk
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2021-09-07 update account_category GROUP => FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-16 delete career_pages_linkeddomain mybigcommerce.com
2021-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-01-15 insert address Unit 2 Ashley Drive, Bothwell Ind. Est. Uddingston, Glasgow, G71 8BS
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-03-19 delete source_ip 107.154.80.114
2020-03-19 insert source_ip 35.190.19.52
2019-08-20 insert about_pages_linkeddomain toolstop-online.com
2019-08-20 insert contact_pages_linkeddomain toolstop-online.com
2019-08-20 insert index_pages_linkeddomain toolstop-online.com
2019-08-20 insert product_pages_linkeddomain toolstop-online.com
2019-08-20 insert terms_pages_linkeddomain toolstop-online.com
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-21 insert about_pages_linkeddomain dropbox.com
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2018-11-02 update website_status FlippedRobots => OK
2018-08-26 update website_status OK => FlippedRobots
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-23 delete address 2 Ashley Drive Bothwell Industrial Estate Uddingston Scotland G71 8BS United Kingdom
2018-05-23 insert phone +44 1698 819000
2018-05-23 insert terms_pages_linkeddomain paypal.com
2018-04-03 delete about_pages_linkeddomain verisign.com
2018-04-03 delete contact_pages_linkeddomain verisign.com
2018-04-03 delete index_pages_linkeddomain verisign.com
2018-04-03 delete terms_pages_linkeddomain verisign.com
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-07 update num_mort_outstanding 2 => 1
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3186090002
2017-07-12 delete about_pages_linkeddomain reevoo.com
2017-07-12 delete about_pages_linkeddomain trustpilot.co.uk
2017-07-12 delete contact_pages_linkeddomain reevoo.com
2017-07-12 delete contact_pages_linkeddomain trustpilot.co.uk
2017-07-12 delete index_pages_linkeddomain reevoo.com
2017-07-12 delete index_pages_linkeddomain trustpilot.co.uk
2017-07-12 delete terms_pages_linkeddomain reevoo.com
2017-07-12 delete terms_pages_linkeddomain trustpilot.co.uk
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-31 delete source_ip 107.154.248.247
2017-05-31 insert source_ip 107.154.80.114
2017-05-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-11-22 delete source_ip 149.126.74.106
2016-11-22 insert source_ip 107.154.248.247
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE KEGG
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL KEGG
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-20 update statutory_documents 15/03/16 FULL LIST
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLLR ANNE TAYLOR KEGG / 01/02/2016
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM NOEL KEGG / 01/02/2016
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL KEGG / 01/02/2016
2016-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CALUM NOEL KEGG / 01/02/2016
2016-01-11 delete source_ip 192.230.87.106
2016-01-11 insert source_ip 149.126.74.106
2015-11-08 update account_category TOTAL EXEMPTION SMALL => GROUP
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 delete source_ip 149.126.74.106
2015-10-04 insert source_ip 192.230.87.106
2015-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-26 delete phone +44 (0)1698 819024
2015-08-26 delete phone +44 (0)1698 819025
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-06 insert about_pages_linkeddomain reevoo.com
2015-04-06 insert contact_pages_linkeddomain reevoo.com
2015-04-06 insert index_pages_linkeddomain reevoo.com
2015-04-06 insert terms_pages_linkeddomain reevoo.com
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2015-01-16 delete about_pages_linkeddomain trustedshops.co.uk
2015-01-16 delete contact_pages_linkeddomain trustedshops.co.uk
2015-01-16 delete index_pages_linkeddomain trustedshops.co.uk
2015-01-16 delete terms_pages_linkeddomain trustedshops.co.uk
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 delete address 2 ASHLEY DRIVE BOTHWELL INDUSTRIAL ESTATE UDDINGSTON UNITED KINGDOM G71 8BS
2014-05-07 delete sic_code 99999 - Dormant Company
2014-05-07 insert address 2 ASHLEY DRIVE BOTHWELL INDUSTRIAL ESTATE UDDINGSTON G71 8BS
2014-05-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-05-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-03 update statutory_documents 15/03/14 FULL LIST
2014-03-26 delete about_pages_linkeddomain thstools.co.uk
2014-03-26 delete registration_number SC318609
2014-03-26 delete registration_number SCO58605
2014-03-26 insert registration_number SC058605
2014-02-07 update num_mort_charges 0 => 2
2014-02-07 update num_mort_outstanding 0 => 2
2014-01-22 insert about_pages_linkeddomain trustedshops.co.uk
2014-01-22 insert contact_pages_linkeddomain trustedshops.co.uk
2014-01-22 insert index_pages_linkeddomain trustedshops.co.uk
2014-01-22 insert phone 01698 819 000
2014-01-22 insert phone 0800 107 8665 01698
2014-01-22 insert terms_pages_linkeddomain trustedshops.co.uk
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3186090001
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3186090002
2013-08-29 delete source_ip 149.126.77.106
2013-08-29 insert source_ip 149.126.74.106
2013-07-06 delete source_ip 78.136.23.9
2013-07-06 insert source_ip 149.126.77.106
2013-07-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-19 update website_status ServerDown => OK
2013-06-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-03-22 update statutory_documents 15/03/13 FULL LIST
2012-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-27 update statutory_documents 15/03/12 FULL LIST
2012-01-30 update statutory_documents COMPANY NAME CHANGED TOOLSTOP LIMITED CERTIFICATE ISSUED ON 30/01/12
2012-01-09 update statutory_documents CHANGE OF NAME 01/01/2012
2011-12-21 update statutory_documents 05/12/11 STATEMENT OF CAPITAL GBP 30001
2011-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 7 BIRDSFIELD STREET BURNBANK HAMILTON ML3 0RD
2011-03-31 update statutory_documents 15/03/11 FULL LIST
2010-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-24 update statutory_documents 15/03/10 FULL LIST
2009-06-05 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-01 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION