Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-05-25 |
insert contact_pages_linkeddomain trustpilot.com |
2023-05-25 |
insert product_pages_linkeddomain trustpilot.com |
2023-05-25 |
insert service_pages_linkeddomain trustpilot.com |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-26 |
update robots_txt_status poolstore.co.uk: 200 => 404 |
2022-05-26 |
update robots_txt_status www.poolstore.co.uk: 200 => 404 |
2022-05-26 |
update website_status FailedRobots => OK |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-04-10 |
update website_status OK => FailedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-31 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-31 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-08-09 |
delete contact_pages_linkeddomain service.gov.uk |
2020-08-09 |
delete index_pages_linkeddomain service.gov.uk |
2020-08-09 |
delete product_pages_linkeddomain service.gov.uk |
2020-08-09 |
delete service_pages_linkeddomain service.gov.uk |
2020-08-09 |
delete terms_pages_linkeddomain service.gov.uk |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-04-04 |
delete source_ip 212.113.133.136 |
2020-04-04 |
insert contact_pages_linkeddomain service.gov.uk |
2020-04-04 |
insert index_pages_linkeddomain service.gov.uk |
2020-04-04 |
insert product_pages_linkeddomain service.gov.uk |
2020-04-04 |
insert service_pages_linkeddomain service.gov.uk |
2020-04-04 |
insert source_ip 185.249.122.118 |
2020-04-04 |
insert terms_pages_linkeddomain service.gov.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-10-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2019-11-30 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-10-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2018-11-30 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-28 |
delete fax 0845 128 4374 |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-12-30 |
delete address Monks Brook House
Nutburn Road
North Baddessley
Southampton
SO52 9BG |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address UNIT 27 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR |
2016-05-13 |
insert address MONKS BROOK HOUSE NUTBURN ROAD NORTH BADDESLEY SOUTHAMPTON ENGLAND SO52 9BG |
2016-05-13 |
update reg_address_care_of RP & CO ACCOUNTING SERVICES LIMITED => null |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-29 |
delete sales_emails sa..@yourcompany.com |
2016-03-29 |
delete address 42 avenue des Champs Elysées 75000 Paris France |
2016-03-29 |
delete address Unit 27
Romsey Industrial Estate
Greatbridge Road.
Romsey
SO51 0HR |
2016-03-29 |
delete email sa..@yourcompany.com |
2016-03-29 |
delete fax 01794 523130 |
2016-03-29 |
delete phone 0123-456-789 |
2016-03-29 |
delete phone 01794 511799 |
2016-03-29 |
insert address Monks Brook House
Nutburn Road
North Baddessley
Southampton
SO52 9BG |
2016-03-29 |
insert address Monks Brook House Nutburn Road North Baddesley Southampton SO52 9BG |
2016-03-29 |
insert fax 02380 740340 |
2016-03-29 |
insert phone 02380 734922 |
2016-03-29 |
update primary_contact Unit 27
Romsey Industrial Estate
Greatbridge Road.
Romsey
SO51 0HR => Monks Brook House
Nutburn Road
North Baddesley
Southampton
SO52 9BG |
2016-03-15 |
update statutory_documents 28/02/16 FULL LIST |
2016-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
C/O RP & CO ACCOUNTING SERVICES LIMITED
UNIT 27 ROMSEY INDUSTRIAL ESTATE
GREATBRIDGE ROAD
ROMSEY
HAMPSHIRE
SO51 0HR |
2016-01-12 |
delete contact_pages_linkeddomain baddesleymanor.co.uk |
2016-01-12 |
delete index_pages_linkeddomain baddesleymanor.co.uk |
2016-01-12 |
delete product_pages_linkeddomain baddesleymanor.co.uk |
2016-01-12 |
delete service_pages_linkeddomain baddesleymanor.co.uk |
2016-01-12 |
delete terms_pages_linkeddomain baddesleymanor.co.uk |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-31 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-16 |
delete address 10 Little Park Farm Road
Segensworth West
Fareham
PO15 5TD |
2015-08-16 |
delete contact_pages_linkeddomain justchristmas.co.uk |
2015-08-16 |
delete phone 0800 135 7035 |
2015-08-16 |
insert contact_pages_linkeddomain baddesleymanor.co.uk |
2015-08-16 |
insert index_pages_linkeddomain baddesleymanor.co.uk |
2015-08-16 |
insert product_pages_linkeddomain baddesleymanor.co.uk |
2015-08-16 |
insert service_pages_linkeddomain baddesleymanor.co.uk |
2015-08-16 |
insert terms_pages_linkeddomain baddesleymanor.co.uk |
2015-05-09 |
insert sales_emails sa..@yourcompany.com |
2015-05-09 |
insert about_pages_linkeddomain facebook.com |
2015-05-09 |
insert about_pages_linkeddomain prestashop.com |
2015-05-09 |
insert about_pages_linkeddomain twitter.com |
2015-05-09 |
insert address 42 avenue des Champs Elysées 75000 Paris France |
2015-05-09 |
insert contact_pages_linkeddomain prestashop.com |
2015-05-09 |
insert contact_pages_linkeddomain twitter.com |
2015-05-09 |
insert email sa..@yourcompany.com |
2015-05-09 |
insert partner_pages_linkeddomain facebook.com |
2015-05-09 |
insert partner_pages_linkeddomain prestashop.com |
2015-05-09 |
insert partner_pages_linkeddomain twitter.com |
2015-05-09 |
insert phone 0123-456-789 |
2015-05-09 |
insert product_pages_linkeddomain prestashop.com |
2015-05-09 |
insert product_pages_linkeddomain twitter.com |
2015-05-08 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-05-08 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-04-14 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-05 |
delete about_pages_linkeddomain prestashop.com |
2015-01-05 |
delete contact_pages_linkeddomain prestashop.com |
2015-01-05 |
delete partner_pages_linkeddomain prestashop.com |
2015-01-05 |
delete product_pages_linkeddomain prestashop.com |
2015-01-05 |
insert phone 0800 690 6288 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT 27 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE ENGLAND SO51 0HR |
2014-06-07 |
insert address UNIT 27 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-06-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-05-20 |
update statutory_documents 28/02/14 FULL LIST |
2014-03-27 |
delete contact_pages_linkeddomain thomaspeigne.com |
2014-03-27 |
delete contact_pages_linkeddomain zurb.com |
2014-03-27 |
insert contact_pages_linkeddomain google.com |
2014-03-27 |
insert contact_pages_linkeddomain prestashop.com |
2014-02-05 |
delete contact_pages_linkeddomain spa-store.co.uk |
2014-02-05 |
delete index_pages_linkeddomain justchristmas.co.uk |
2014-02-05 |
delete index_pages_linkeddomain spa-store.co.uk |
2014-02-05 |
delete product_pages_linkeddomain justchristmas.co.uk |
2014-02-05 |
delete service_pages_linkeddomain justchristmas.co.uk |
2014-02-05 |
delete service_pages_linkeddomain spa-store.co.uk |
2014-02-05 |
delete terms_pages_linkeddomain justchristmas.co.uk |
2014-02-05 |
delete terms_pages_linkeddomain spa-store.co.uk |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-09 |
delete phone 0845 128 4373 |
2013-08-09 |
insert phone 0800 135 7035 |
2013-06-26 |
delete address UNIT C ANCHOR HOUSE SCHOOL LANE CHANDLER'S FORD EASTLEIGH HAMPSHIRE ENGLAND SO53 4DY |
2013-06-26 |
insert address UNIT 27 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE ENGLAND SO51 0HR |
2013-06-26 |
update reg_address_care_of null => RP & CO ACCOUNTING SERVICES LIMITED |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
update website_status DNSError => OK |
2013-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
UNIT C ANCHOR HOUSE SCHOOL LANE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4DY
ENGLAND |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-28 |
update statutory_documents 28/02/13 FULL LIST |
2012-10-24 |
delete address Unit 27, Romsey Ind. Est., Greatbridge Road, Romsey, Hampshire,SO51 0HR |
2012-09-27 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 28/02/12 FULL LIST |
2012-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EAMON JOYCE / 28/02/2012 |
2012-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
10 LITTLE PARK FARM ROAD
SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5TD |
2011-04-08 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 28/02/11 FULL LIST |
2010-04-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 28/02/10 FULL LIST |
2009-10-30 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS |
2008-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2008 FROM
16 LITTLE PARK FARM ROAD
SEGENSWORTH WEST
FAREHAM
HAMPSHIRE
PO15 5TD |
2008-07-10 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
2007-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-09-14 |
update statutory_documents S252 DISP LAYING ACC 18/06/05 |
2005-09-14 |
update statutory_documents S366A DISP HOLDING AGM 18/06/05 |
2005-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
C/O HJS CHARTERED ACCOUNTANTS
12-14 CARLTON PLACE
SOUTHAMPTON
SO15 2EA |
2005-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-03-17 |
update statutory_documents RETURN MADE UP TO 28/02/03; NO CHANGE OF MEMBERS |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2002-06-07 |
update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
2001-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/01 FROM:
15 CARLTON PLACE
SOUTHAMPTON
HAMPSHIRE SO15 2DY |
2001-03-07 |
update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents S366A DISP HOLDING AGM 20/03/00 |
2000-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/00 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2000-03-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-08 |
update statutory_documents SECRETARY RESIGNED |
2000-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |