AQUA HOT TUBS - History of Changes


DateDescription
2024-03-24 insert address Dobbies Garden Centre Pools Plus, Bath Road Hare Hatch Reading RG10 9SW
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-11 insert registration_number 05479675 146
2022-10-11 insert index_pages_linkeddomain wellis.eu
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-09 delete index_pages_linkeddomain wellis.eu
2022-03-09 delete index_pages_linkeddomain michaelphelpsswimspa.com
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-15 insert index_pages_linkeddomain michaelphelpsswimspa.com
2021-04-15 insert index_pages_linkeddomain thehottubsuperstore.co.uk
2021-04-15 insert product_pages_linkeddomain thehottubsuperstore.co.uk
2021-01-21 delete about_pages_linkeddomain laddsgardencentre.co.uk
2021-01-21 delete address Bath Rd Hare Hatch Reading RG10 9SB
2021-01-21 delete address Bath Road Hare Hatch Reading RG10 9SB
2021-01-21 delete contact_pages_linkeddomain laddsgardencentre.co.uk
2021-01-21 insert about_pages_linkeddomain thevillageatmossend.co.uk
2021-01-21 insert address Maidenhead Rd Warfield Bracknell RG42 6EJ
2021-01-21 insert address Maidenhead Road Warfield Bracknell RG42 6EJ
2021-01-21 insert contact_pages_linkeddomain thevillageatmossend.co.uk
2021-01-21 insert contact_pages_linkeddomain waze.com
2020-09-23 insert alias Aqua Hot Tubs Limited
2020-07-13 delete source_ip 77.104.131.236
2020-07-13 insert source_ip 35.214.18.112
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-08 delete general_emails in..@hottubresponse.co.uk
2020-02-08 delete email in..@hottubresponse.co.uk
2020-01-07 insert general_emails in..@hottubresponse.co.uk
2020-01-07 insert email in..@hottubresponse.co.uk
2019-10-07 insert about_pages_linkeddomain aquawebshop.co.uk
2019-10-07 insert contact_pages_linkeddomain aquawebshop.co.uk
2019-10-07 insert index_pages_linkeddomain aquawebshop.co.uk
2019-10-07 insert product_pages_linkeddomain aquawebshop.co.uk
2019-10-07 insert service_pages_linkeddomain aquawebshop.co.uk
2019-10-07 insert terms_pages_linkeddomain aquawebshop.co.uk
2019-08-05 delete about_pages_linkeddomain laddsgardenvillage.co
2019-08-05 insert about_pages_linkeddomain laddsgardencentre.co.uk
2019-08-05 insert contact_pages_linkeddomain laddsgardencentre.co.uk
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-06-10 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-10 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-03 delete service_pages_linkeddomain megaspa-uk.com
2018-12-12 insert contact_pages_linkeddomain smithsgardencentre.co.uk
2018-08-28 delete source_ip 69.49.96.26
2018-08-28 insert source_ip 77.104.131.236
2018-08-28 update robots_txt_status www.aquatubs.co.uk: 404 => 200
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-12 delete terms_pages_linkeddomain ico.gov.uk
2017-10-12 insert terms_pages_linkeddomain templatearchive.com
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-17 delete phone 07900 494887
2017-06-17 insert phone 01895 347915
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-01 delete contact_pages_linkeddomain google.co.uk
2017-04-01 delete contact_pages_linkeddomain qualitygb.co.uk
2017-04-01 delete index_pages_linkeddomain google.co.uk
2017-04-01 insert address Smith's Garden Centre, 95 Oxford Road, New Denham, Middx, UB9 4DE
2017-04-01 insert contact_pages_linkeddomain therapyspas.co.uk
2017-04-01 insert index_pages_linkeddomain therapyspas.co.uk
2017-04-01 insert phone 07900 494887
2016-08-11 delete address Iver Flowerland Norwood Lane, Iver Bucks SL0 0EW
2016-08-11 delete contact_pages_linkeddomain flowerland.co.uk
2016-08-11 delete index_pages_linkeddomain therapyspas.co.uk
2016-08-11 delete phone 01753 653806
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-03 update statutory_documents 13/06/16 FULL LIST
2016-05-12 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-29 delete contact_pages_linkeddomain therapyspas.co.uk
2016-04-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-01 delete sales_emails sa..@masterspas.co.uk
2016-04-01 delete support_emails cu..@masterspas.co.uk
2016-04-01 delete address 2 Hale Lane Mill Hill, London NW7 3NX
2016-04-01 delete alias Aqua Hot Tubs Ltd
2016-04-01 delete email cu..@masterspas.co.uk
2016-04-01 delete email sa..@masterspas.co.uk
2016-04-01 insert contact_pages_linkeddomain therapyspas.co.uk
2016-04-01 insert service_pages_linkeddomain therapyspas.co.uk
2015-12-07 delete address Stroudley Avenue, Portsmouth PO6 1RF
2015-12-07 delete address Waterberry Dr, Waterlooville, Portsmouth PO7 7TH
2015-09-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-09-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-08-17 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-28 update statutory_documents 13/06/15 FULL LIST
2014-08-28 delete index_pages_linkeddomain flowerland.co.uk
2014-08-28 insert index_pages_linkeddomain therapyspas.co.uk
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-16 update statutory_documents 13/06/14 FULL LIST
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 => 2015-05-31
2014-05-20 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2014-04-10 delete phone 07900 494887
2014-04-10 insert index_pages_linkeddomain google.com
2013-12-19 insert phone 07900 494887
2013-07-22 insert address Waterberry Dr, Waterlooville, Portsmouth PO7 7TH
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5244 - Retail furniture household etc
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-15 update statutory_documents 13/06/13 FULL LIST
2013-05-29 delete phone 01635 877680
2013-05-29 insert phone 01753 653806
2013-05-29 insert phone 07770 478824
2013-05-25 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2013-05-13 delete address Langley Rd, Slough SL3 7TG
2013-05-13 insert address Iver Flowerland, Norwood Lane, Iver, Bucks SL0 0EW
2013-05-13 insert contact_pages_linkeddomain flowerland.co.uk
2013-05-13 insert index_pages_linkeddomain flowerland.co.uk
2012-12-15 insert address 2 Hale Lane Mill Hill, London NW7 3NX
2012-12-15 insert address Bath Rd, Hare Hatch, Reading RG10 9SB Portsmouth
2012-12-15 insert address Ladds Garden Centre, Bath Rd, Reading RG10 9SB
2012-12-15 insert address Langley Rd, Slough SL3 7TG
2012-12-15 insert address Stroudley Avenue, Portsmouth PO6 1RF
2012-10-24 insert phone 07841 526092
2012-10-24 delete phone 07841 526092
2012-06-15 update statutory_documents 13/06/12 FULL LIST
2012-05-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 13/06/11 FULL LIST
2011-05-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 13/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SHARMA / 13/06/2010
2010-05-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-08-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07
2007-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/07 FROM: ALPA GARDEN & AQUATIC CENTRE 142/144 SWALLOW ST IVER HEATH BUCKS SL0 0HR
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-28 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION