POOLSTORE - History of Changes


DateDescription
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