BATHSHOP321 - History of Changes


DateDescription
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-10-11 update website_status FlippedRobots => OK
2023-09-15 update website_status OK => FlippedRobots
2023-05-01 delete about_pages_linkeddomain timospecht.de
2023-05-01 delete contact_pages_linkeddomain timospecht.de
2023-05-01 delete index_pages_linkeddomain timospecht.de
2023-05-01 delete terms_pages_linkeddomain timospecht.de
2023-05-01 insert about_pages_linkeddomain cookieinfoscript.com
2023-05-01 insert contact_pages_linkeddomain cookieinfoscript.com
2023-05-01 insert index_pages_linkeddomain cookieinfoscript.com
2023-05-01 insert terms_pages_linkeddomain cookieinfoscript.com
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-30 delete about_pages_linkeddomain cookieinfoscript.com
2023-03-30 delete contact_pages_linkeddomain cookieinfoscript.com
2023-03-30 delete index_pages_linkeddomain cookieinfoscript.com
2023-03-30 delete terms_pages_linkeddomain cookieinfoscript.com
2023-03-30 insert about_pages_linkeddomain timospecht.de
2023-03-30 insert contact_pages_linkeddomain timospecht.de
2023-03-30 insert index_pages_linkeddomain timospecht.de
2023-03-30 insert terms_pages_linkeddomain timospecht.de
2023-03-03 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-24 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-08-24 update website_status FlippedRobots => OK
2021-08-24 delete about_pages_linkeddomain plus.google.com
2021-08-24 delete address Unit 9 Stanley Green Business Park Countess Avenue Handforth Cheshire SK8 6QS
2021-08-24 delete contact_pages_linkeddomain plus.google.com
2021-08-24 delete index_pages_linkeddomain plus.google.com
2021-08-24 delete index_pages_linkeddomain webvitality.co.uk
2021-08-24 delete source_ip 94.229.168.43
2021-08-24 insert about_pages_linkeddomain cookieinfoscript.com
2021-08-24 insert address Unit 9, Stanley Green Business Park Countess Avenue Cheadle, Cheshire, SK8 6QS
2021-08-24 insert contact_pages_linkeddomain cookieinfoscript.com
2021-08-24 insert email ch..@bathshop321.com
2021-08-24 insert index_pages_linkeddomain cookieinfoscript.com
2021-08-24 insert phone 0330 031 8746
2021-08-24 insert source_ip 109.169.23.154
2021-08-24 update primary_contact Unit 9 Stanley Green Business Park Countess Avenue Handforth Cheshire SK8 6QS => Unit 9, Stanley Green Business Park Countess Avenue Cheadle, Cheshire, SK8 6QS
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-10 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-24 update website_status OK => FlippedRobots
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-01 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-07 delete address UNIT K BIRCH BUSINESS PARK WHITTLE LANE HEYWOOD ROCHDALE LANCASHIRE OL10 2SX
2020-03-07 insert address UNIT E9 COUNTESS AVENUE CHEADLE HULME CHEADLE CHESHIRE ENGLAND SK8 6QS
2020-03-07 update registered_address
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM UNIT K BIRCH BUSINESS PARK WHITTLE LANE HEYWOOD ROCHDALE LANCASHIRE OL10 2SX
2019-12-19 delete terms_pages_linkeddomain oft.gov.uk
2019-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BULL
2019-12-09 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2019
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-18 insert email tr..@bathshop321.com
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 6 => 10
2019-11-07 update accounts_next_due_date 2020-03-31 => 2020-07-31
2019-10-29 update statutory_documents CURREXT FROM 30/06/2019 TO 31/10/2019
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-03 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-26 delete address Earl Road Handforth Cheshire SK8 6PT
2019-02-26 insert address Unit 9 Stanley Green Business Park Countess Avenue Handforth Cheshire SK8 6QS
2019-02-26 update primary_contact Earl Road Handforth Cheshire SK8 6PT => Unit 9 Stanley Green Business Park Countess Avenue Handforth Cheshire SK8 6QS
2018-11-22 update statutory_documents DIRECTOR APPOINTED MR LANCE RICHARD BEARE
2018-11-22 update statutory_documents SECRETARY APPOINTED MR JONATHAN JAMES BULL
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-08-14 update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES BULL
2018-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN BULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-04-22 update website_status FlippedRobots => OK
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-17 update website_status OK => FlippedRobots
2017-11-20 update website_status IndexPageFetchError => OK
2017-11-20 delete phone 0844 811 2321
2017-11-20 insert phone 0330 053 6040
2017-11-15 update statutory_documents SUB-DIVISION 09/10/17
2017-11-08 update statutory_documents ADOPT ARTICLES 09/10/2017
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-30 update website_status OK => IndexPageFetchError
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-10 insert index_pages_linkeddomain webvitality.co.uk
2016-07-14 delete phone 0161 660 3994
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-11 update statutory_documents 06/05/16 FULL LIST
2016-03-06 update website_status FlippedRobots => OK
2016-03-06 delete phone 0161 660 7677
2016-03-06 delete phone 0161 660 9783
2016-03-06 delete phone 0161 820 2898
2016-03-06 delete phone 0161 820 8671
2016-03-06 delete phone 0161 820 9970
2016-03-06 delete phone 01706 508 978
2016-03-06 delete phone 0845 619 6719
2016-02-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-19 update statutory_documents DIRECTOR APPOINTED MR NORMAN BULL
2015-10-10 update website_status OK => FlippedRobots
2015-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD MAYERS
2015-09-12 insert phone 0161 660 3594
2015-09-12 insert phone 0161 660 3994
2015-09-12 insert phone 0161 660 4755
2015-09-12 insert phone 0161 660 4771
2015-09-12 insert phone 0161 660 7677
2015-09-12 insert phone 0161 660 7686
2015-09-12 insert phone 0161 660 7863
2015-09-12 insert phone 0161 660 8594
2015-09-12 insert phone 0161 660 9585
2015-09-12 insert phone 0161 660 9783
2015-09-12 insert phone 0161 660 9853
2015-09-12 insert phone 0161 820 1859
2015-09-12 insert phone 0161 820 1862
2015-09-12 insert phone 0161 820 2688
2015-09-12 insert phone 0161 820 2874
2015-09-12 insert phone 0161 820 2898
2015-09-12 insert phone 0161 820 3653
2015-09-12 insert phone 0161 820 3874
2015-09-12 insert phone 0161 820 4598
2015-09-12 insert phone 0161 820 4782
2015-09-12 insert phone 0161 820 4783
2015-09-12 insert phone 0161 820 6593
2015-09-12 insert phone 0161 820 7754
2015-09-12 insert phone 0161 820 8671
2015-09-12 insert phone 0161 820 8755
2015-09-12 insert phone 0161 820 8956
2015-09-12 insert phone 0161 820 8971
2015-09-12 insert phone 0161 820 9970
2015-09-12 insert phone 0161 826 1596
2015-09-12 insert phone 0161 826 1686
2015-09-12 insert phone 0161 826 9589
2015-09-09 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-09-09 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-08-13 delete address BIG STORAGE EARL ROAD CHEADLE HULME CHESHIRE GREATER MANCHESTER SK8 6PT
2015-08-13 insert address UNIT K BIRCH BUSINESS PARK WHITTLE LANE HEYWOOD ROCHDALE LANCASHIRE OL10 2SX
2015-08-13 update registered_address
2015-08-06 update statutory_documents 06/05/15 FULL LIST
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM BIG STORAGE EARL ROAD CHEADLE HULME CHESHIRE GREATER MANCHESTER SK8 6PT
2015-07-07 update website_status InternalTimeout => OK
2015-07-07 delete index_pages_linkeddomain brandedbathrooms.com
2015-07-07 delete index_pages_linkeddomain tapshop321.com
2015-07-07 delete phone 01616 383 620
2015-07-07 delete phone 01706 362990
2015-07-07 delete source_ip 78.129.201.151
2015-07-07 insert phone 01706 508 978
2015-07-07 insert source_ip 94.229.168.43
2015-07-07 insert terms_pages_linkeddomain oft.gov.uk
2015-06-10 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-10 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-13 update website_status OK => InternalTimeout
2014-09-23 insert phone 01616 360 739
2014-09-23 insert phone 01616 383 620
2014-08-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-08-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-07-21 update statutory_documents 06/05/14 FULL LIST
2014-07-11 delete vat GB 978 1192 82
2014-07-11 insert vat GB 188 8756 29
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_outstanding 1 => 0
2013-08-01 update num_mort_satisfied 0 => 1
2013-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068973070001
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete address UNIT 8 03 BIZSPACE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL
2013-06-23 insert address BIG STORAGE EARL ROAD CHEADLE HULME CHESHIRE GREATER MANCHESTER SK8 6PT
2013-06-23 update registered_address
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 12 => 6
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-06 => 2012-05-06
2013-06-21 update returns_next_due_date 2012-06-03 => 2013-06-03
2013-05-30 update statutory_documents SAIL ADDRESS CREATED
2013-05-30 update statutory_documents 06/05/13 FULL LIST
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GRAHAM MAYERS / 01/09/2012
2013-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068973070001
2013-02-08 insert phone 01706 362990
2013-01-09 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM UNIT 8 03 BIZSPACE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL
2012-10-25 delete phone 01706 362 990
2012-08-17 update statutory_documents PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-06-21 update statutory_documents 06/05/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 06/05/11 FULL LIST
2011-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN WILKINSON
2011-07-06 update statutory_documents DIRECTOR APPOINTED MR HOWARD GRAHAM MAYERS
2011-06-22 update statutory_documents DIRECTOR APPOINTED HOWARD GRAHAM MAYERS
2011-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN WILKINSON
2010-10-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 06/05/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ROBERT WILKINSON / 06/05/2010
2009-06-18 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM UNIT 7.11 BIZSPACE HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL UNITED KINGDOM
2009-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION