ALLSTAR SIGNINGS 4U - History of Changes


DateDescription
2024-03-15 delete source_ip 217.68.20.40
2024-03-15 insert source_ip 185.194.252.205
2023-09-18 update website_status DomainNotFound => OK
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21 update website_status OK => DomainNotFound
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-16 update website_status DomainNotFound => OK
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-11-14 update website_status OK => DomainNotFound
2022-10-14 delete address Roger Hunt England 1966 World Cup Hero Signed Jules Rimet card Details
2022-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02 insert address Roger Hunt England 1966 World Cup Hero Signed Jules Rimet card Details
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-09-30 delete address Bobby Moore signed Book Biography written by Jeff Powell - England 1966 World Cup Winning Captain 10
2020-06-13 insert address Bobby Moore signed Book Biography written by Jeff Powell - England 1966 World Cup Winning Captain 10
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 delete address Bobby Moore England 1966 World Cup Winner Signed Page 10
2019-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-28 delete address Liverpool Virgil Van Dijk Signed Anfield Road L4 Metal Street Sign 10 Details
2019-01-21 insert address Bobby Moore England 1966 World Cup Winner Signed Page 10
2019-01-21 insert address Liverpool Virgil Van Dijk Signed Anfield Road L4 Metal Street Sign 10 Details
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07 delete address 7 RIDGE DRIVE RUGBY WARWICKSHIRE CV21 3FE
2017-07-07 insert address 8 FISHER AVENUE HILLMORTON RUGBY ENGLAND CV22 5HN
2017-07-07 update registered_address
2017-06-20 delete address 7 Ridge Drive Rugby Warwickshire CV21 3FE
2017-06-20 delete phone 01788 570236
2017-06-20 insert address 8 Fisher Avenue Rugby Warwickshire CV22 5HN
2017-06-20 insert phone 01788 840422
2017-06-20 update primary_contact 7 Ridge Drive Rugby Warwickshire CV21 3FE => 8 Fisher Avenue Rugby Warwickshire CV22 5HN
2017-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 7 RIDGE DRIVE RUGBY WARWICKSHIRE CV21 3FE
2017-03-03 update website_status DomainNotFound => OK
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-22 update website_status OK => DomainNotFound
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-27 insert address 7 Ridge Drive Rugby Warwickshire CV21 3FE
2016-03-27 update primary_contact null => 7 Ridge Drive Rugby Warwickshire CV21 3FE
2016-02-07 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-07 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-27 update statutory_documents 06/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-08 update statutory_documents 06/01/15 FULL LIST
2014-10-11 delete source_ip 217.68.23.140
2014-10-11 insert source_ip 217.68.20.40
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-01 update robots_txt_status www.allstarsignings4u.co.uk: 404 => 200
2014-08-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-28 update statutory_documents 06/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-02-01 update statutory_documents 06/01/13 FULL LIST
2012-03-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 06/01/12 FULL LIST
2011-03-24 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 06/01/11 FULL LIST
2010-09-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 06/01/10 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL HOSKIN / 07/01/2010
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ELIZABETH HOSKINS / 07/01/2010
2010-01-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA HOSKIN
2009-04-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-02-07 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-18 update statutory_documents NEW SECRETARY APPOINTED
2005-01-18 update statutory_documents DIRECTOR RESIGNED
2005-01-18 update statutory_documents SECRETARY RESIGNED
2005-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION