ROLLSTORE - History of Changes


DateDescription
2023-08-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-14 update statutory_documents 20/06/23 STATEMENT OF CAPITAL GBP 720
2023-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLS
2023-07-03 delete address Heanor Gate Road, Heanor, Derbyshire DE75 7RG
2023-07-03 delete source_ip 35.178.2.82
2023-07-03 insert address Heanor Gate Road, Heanor, Derbyshire DE75 7RJ
2023-07-03 insert source_ip 108.138.217.69
2023-07-03 insert source_ip 108.138.217.89
2023-07-03 insert source_ip 108.138.217.100
2023-07-03 insert source_ip 108.138.217.114
2023-07-03 update primary_contact Heanor Gate Road, Heanor, Derbyshire DE75 7RG => Heanor Gate Road, Heanor, Derbyshire DE75 7RJ
2023-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW WELLS / 16/06/2023
2023-06-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-03-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-20 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-20 update statutory_documents ADOPT ARTICLES 21/07/2021
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES REID / 27/01/2021
2021-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES REID / 27/01/2021
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-18 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents DIRECTOR APPOINTED MR RUSSELL BROWN
2019-07-04 update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW WELLS
2019-05-07 update num_mort_charges 5 => 6
2019-05-07 update num_mort_outstanding 5 => 6
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065404520006
2019-04-03 update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 800
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-07 update num_mort_charges 4 => 5
2019-03-07 update num_mort_outstanding 4 => 5
2019-03-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065404520005
2018-12-21 delete about_pages_linkeddomain icansee.co.uk
2018-12-21 delete address Heanor Gate Road, Heanor Heanor Road, Loscoe Derbyshire DE75 7RG Derbyshire
2018-12-21 delete contact_pages_linkeddomain icansee.co.uk
2018-12-21 delete fax 01773 689097
2018-12-21 delete index_pages_linkeddomain icansee.co.uk
2018-12-21 delete product_pages_linkeddomain icansee.co.uk
2018-12-21 delete source_ip 159.253.212.42
2018-12-21 insert email re..@rollstore.co.uk
2018-12-21 insert source_ip 35.178.2.82
2018-07-25 insert support_emails su..@rollstore.co.uk
2018-07-25 insert email su..@rollstore.co.uk
2018-07-25 insert phone 0303 123 1113
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-10 insert address Heanor Gate Road, Heanor Heanor Road, Loscoe Derbyshire DE75 7RG Derbyshire
2016-05-26 update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 400
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-03 insert about_pages_linkeddomain facebook.com
2016-04-03 insert contact_pages_linkeddomain facebook.com
2016-04-03 insert index_pages_linkeddomain facebook.com
2016-04-03 insert product_pages_linkeddomain facebook.com
2016-04-03 insert service_pages_linkeddomain facebook.com
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents 20/03/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-06-30
2015-05-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-26 update statutory_documents 20/03/15 FULL LIST
2014-06-07 update account_ref_day 31 => 30
2014-06-07 update account_ref_month 8 => 6
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-03-31
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-08 update statutory_documents CURRSHO FROM 31/08/2014 TO 30/06/2014
2014-05-07 delete address HEANOR GATE ROAD HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE ENGLAND DE75 7RG
2014-05-07 insert address HEANOR GATE ROAD HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE DE75 7RG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-05-01 update website_status FlippedRobots => OK
2014-05-01 delete source_ip 213.171.218.106
2014-05-01 insert source_ip 159.253.212.42
2014-05-01 update robots_txt_status www.rollstore.co.uk: 404 => 200
2014-04-09 update website_status OK => FlippedRobots
2014-04-03 update statutory_documents 20/03/14 FULL LIST
2013-08-01 update num_mort_charges 3 => 4
2013-08-01 update num_mort_outstanding 3 => 4
2013-07-24 delete phone 0115 9463525
2013-07-24 insert phone 01773 689097
2013-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065404520004
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-23 delete address ROLLSTORE LIMITED CHATSWORTH AVENUE LONG EATON NOTTINGHAM NG10 2FL
2013-06-23 insert address HEANOR GATE ROAD HEANOR GATE INDUSTRIAL ESTATE HEANOR DERBYSHIRE ENGLAND DE75 7RG
2013-06-23 update registered_address
2013-03-26 update statutory_documents 20/03/13 FULL LIST
2013-03-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 20 Chatsworth Avenue Long Eaton Nottingham NG10 2FL
2012-10-24 delete phone 0115 9463524
2012-10-24 insert address Heanor Gate Road Heanor Derbyshire DE75 7RG
2012-10-24 insert phone 01773 717840
2012-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM ROLLSTORE LIMITED CHATSWORTH AVENUE LONG EATON NOTTINGHAM NG10 2FL
2012-03-22 update statutory_documents 20/03/12 FULL LIST
2012-01-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents CURREXT FROM 30/06/2012 TO 31/08/2012
2011-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-13 update statutory_documents 20/03/11 FULL LIST
2011-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY WHITEHEAD
2011-05-24 update statutory_documents SECRETARY APPOINTED RUSSELL BROWN
2011-03-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-13 update statutory_documents 20/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES REID / 20/03/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BROWN / 20/03/2010
2010-01-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents SECRETARY APPOINTED GARY WHITEHEAD
2010-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BETTY REID
2009-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN REID
2009-04-24 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY REID
2008-07-17 update statutory_documents SECRETARY APPOINTED BETTY REID
2008-07-11 update statutory_documents CURREXT FROM 31/03/2009 TO 30/06/2009
2008-03-25 update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANTHONY CHARLES REID
2008-03-25 update statutory_documents DIRECTOR APPOINTED ALAN CHARLES REID
2008-03-25 update statutory_documents DIRECTOR APPOINTED RUSSELL BROWN
2008-03-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-03-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION