Date | Description |
2024-05-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-23 |
delete about_pages_linkeddomain redtransact.com |
2023-03-23 |
delete contact_pages_linkeddomain redtransact.com |
2023-03-23 |
delete index_pages_linkeddomain redtransact.com |
2023-03-23 |
delete product_pages_linkeddomain redtransact.com |
2023-03-23 |
delete service_pages_linkeddomain redtransact.com |
2023-03-23 |
delete terms_pages_linkeddomain redtransact.com |
2023-03-23 |
insert about_pages_linkeddomain stacktech.io |
2023-03-23 |
insert contact_pages_linkeddomain stacktech.io |
2023-03-23 |
insert index_pages_linkeddomain stacktech.io |
2023-03-23 |
insert product_pages_linkeddomain stacktech.io |
2023-03-23 |
insert service_pages_linkeddomain stacktech.io |
2023-03-23 |
insert terms_pages_linkeddomain stacktech.io |
2023-02-20 |
update website_status FlippedRobots => OK |
2023-02-12 |
update website_status OK => FlippedRobots |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES |
2022-12-10 |
delete source_ip 78.136.36.8 |
2022-12-10 |
insert source_ip 83.138.182.22 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-16 |
update robots_txt_status www.trophydistributors.co.uk: 404 => 200 |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
2021-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MARTIN GREMSON / 20/12/2020 |
2020-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WRIGHT / 09/10/2020 |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-15 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LIA ALEXANDRA GREMSON / 20/12/2019 |
2020-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL GREMSON / 20/12/2019 |
2020-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN GREMSON / 20/12/2019 |
2020-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MARY AULTON / 20/12/2019 |
2020-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WRIGHT / 20/12/2019 |
2020-01-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GREMSON / 20/12/2019 |
2020-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MARTIN GREMSON / 20/12/2019 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
2019-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN WEBSTER / 10/12/2019 |
2019-09-04 |
update website_status DomainNotFound => OK |
2019-08-04 |
update website_status OK => DomainNotFound |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-31 |
delete address Unit 4, Westgate Park, Aldridge, Walsall
West Midlands
WS9 8ER |
2019-03-31 |
insert about_pages_linkeddomain kentico.com |
2019-03-31 |
insert about_pages_linkeddomain redtransact.com |
2019-03-31 |
insert contact_pages_linkeddomain kentico.com |
2019-03-31 |
insert contact_pages_linkeddomain redtransact.com |
2019-03-31 |
insert index_pages_linkeddomain kentico.com |
2019-03-31 |
insert index_pages_linkeddomain redtransact.com |
2019-03-31 |
insert product_pages_linkeddomain kentico.com |
2019-03-31 |
insert product_pages_linkeddomain redtransact.com |
2019-03-31 |
insert service_pages_linkeddomain kentico.com |
2019-03-31 |
insert service_pages_linkeddomain redtransact.com |
2019-03-31 |
insert terms_pages_linkeddomain kentico.com |
2019-03-31 |
insert terms_pages_linkeddomain redtransact.com |
2019-03-31 |
update robots_txt_status www.trophydistributors.co.uk: 200 => 404 |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
2018-08-07 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-08-07 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
2017-12-10 |
update num_mort_outstanding 5 => 2 |
2017-12-10 |
update num_mort_satisfied 7 => 10 |
2017-12-07 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2017-12-06 |
update statutory_documents CESSATION OF ARTHUR GREMSON AS A PSC |
2017-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREMSON |
2017-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2017-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2017-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-10-04 |
update statutory_documents DIRECTOR APPOINTED MISS LIA ALEXANDRA GREMSON |
2017-10-04 |
update statutory_documents DIRECTOR APPOINTED MR BEN MICHAEL GREMSON |
2017-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL MARY AULTON |
2017-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY ANN WEBSTER |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-08-07 |
insert registration_number 01506129 |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-08 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-01-04 |
update robots_txt_status www.trophydistributors.co.uk: 404 => 200 |
2015-12-22 |
update statutory_documents 21/12/15 FULL LIST |
2015-10-06 |
insert fax +44 (0) 1922 459966 |
2015-10-06 |
insert phone +44 (0) 1922 455545 |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-01-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2014-12-23 |
update statutory_documents 21/12/14 FULL LIST |
2014-10-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WRIGHT / 21/07/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-27 |
insert index_pages_linkeddomain justrewardsbrochure.co.uk |
2014-01-14 |
update statutory_documents 21/12/13 FULL LIST |
2013-08-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-07 |
update statutory_documents 07/08/13 STATEMENT OF CAPITAL GBP 50000 |
2013-08-07 |
update statutory_documents 07/08/13 STATEMENT OF CAPITAL GBP 50000 |
2013-08-07 |
update statutory_documents 07/08/13 STATEMENT OF CAPITAL GBP 50000 |
2013-08-07 |
update statutory_documents 07/08/13 STATEMENT OF CAPITAL GBP 50000 |
2013-08-07 |
update statutory_documents 07/08/13 STATEMENT OF CAPITAL GBP 50000 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-25 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DAVID GREMSON / 10/06/2013 |
2013-05-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-05 |
update statutory_documents 21/12/12 FULL LIST |
2012-03-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 21/12/11 FULL LIST |
2011-05-11 |
update statutory_documents SECRETARY APPOINTED MR ROBERT GREMSON |
2011-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR GREMSON |
2011-05-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 21/12/10 FULL LIST |
2011-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DAVID GREMSON / 21/12/2010 |
2010-05-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents 21/12/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DAVID GREMSON / 21/12/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN GREMSON / 21/12/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WRIGHT / 21/12/2009 |
2009-05-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY JAMES WRIGHT |
2008-04-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-17 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-29 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-10-21 |
update statutory_documents S366A DISP HOLDING AGM 26/09/02 |
2002-08-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-08-20 |
update statutory_documents REDESIGNATE 12/08/02 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-11-20 |
update statutory_documents S366A DISP HOLDING AGM 10/10/01 |
2000-12-27 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/00 FROM:
158A THE PARADE
LEAMINGTON SPA
WARWICKSHIRE CV32 4AE |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
1999-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-01-06 |
update statutory_documents RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS |
1998-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-09-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS |
1997-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/97 FROM:
QUEENSWAY TRADING ESTATE
16/17 BARTHOLOMEW ROAD
BIRMINGHAM B5 5JU |
1997-01-09 |
update statutory_documents RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS |
1996-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS |
1995-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS |
1994-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-07 |
update statutory_documents RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS |
1993-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-03-05 |
update statutory_documents RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS |
1993-02-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-10-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-10-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-01-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-01-10 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-12-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1991-12-12 |
update statutory_documents RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS |
1991-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-03-20 |
update statutory_documents RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS |
1990-02-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
1990-02-01 |
update statutory_documents RETURN MADE UP TO 21/12/89; NO CHANGE OF MEMBERS |
1990-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1989-03-22 |
update statutory_documents RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
1989-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-05 |
update statutory_documents RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS |
1988-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-02-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/12/86 |
1987-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/85 |
1980-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |