Date | Description |
2024-04-03 |
delete source_ip 18.165.242.6 |
2024-04-03 |
delete source_ip 18.165.242.25 |
2024-04-03 |
delete source_ip 18.165.242.101 |
2024-04-03 |
delete source_ip 18.165.242.110 |
2024-04-03 |
insert source_ip 18.244.140.42 |
2024-04-03 |
insert source_ip 18.244.140.49 |
2024-04-03 |
insert source_ip 18.244.140.90 |
2024-04-03 |
insert source_ip 18.244.140.126 |
2023-09-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN DOBBINS |
2023-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-08-05 |
delete source_ip 108.156.46.34 |
2023-08-05 |
delete source_ip 108.156.46.35 |
2023-08-05 |
delete source_ip 108.156.46.59 |
2023-08-05 |
delete source_ip 108.156.46.99 |
2023-08-05 |
insert source_ip 18.165.242.6 |
2023-08-05 |
insert source_ip 18.165.242.25 |
2023-08-05 |
insert source_ip 18.165.242.101 |
2023-08-05 |
insert source_ip 18.165.242.110 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-10 |
delete source_ip 18.165.242.6 |
2023-01-10 |
delete source_ip 18.165.242.25 |
2023-01-10 |
delete source_ip 18.165.242.101 |
2023-01-10 |
delete source_ip 18.165.242.110 |
2023-01-10 |
insert source_ip 108.156.46.34 |
2023-01-10 |
insert source_ip 108.156.46.35 |
2023-01-10 |
insert source_ip 108.156.46.59 |
2023-01-10 |
insert source_ip 108.156.46.99 |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-12-06 |
delete source_ip 99.86.91.12 |
2022-12-06 |
delete source_ip 99.86.91.24 |
2022-12-06 |
delete source_ip 99.86.91.44 |
2022-12-06 |
delete source_ip 99.86.91.87 |
2022-12-06 |
insert source_ip 18.165.242.6 |
2022-12-06 |
insert source_ip 18.165.242.25 |
2022-12-06 |
insert source_ip 18.165.242.101 |
2022-12-06 |
insert source_ip 18.165.242.110 |
2022-11-03 |
delete source_ip 13.33.141.24 |
2022-11-03 |
delete source_ip 13.33.141.87 |
2022-11-03 |
delete source_ip 13.33.141.108 |
2022-11-03 |
delete source_ip 13.33.141.114 |
2022-11-03 |
insert source_ip 99.86.91.12 |
2022-11-03 |
insert source_ip 99.86.91.24 |
2022-11-03 |
insert source_ip 99.86.91.44 |
2022-11-03 |
insert source_ip 99.86.91.87 |
2022-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-08-01 |
delete source_ip 108.156.46.34 |
2022-08-01 |
delete source_ip 108.156.46.35 |
2022-08-01 |
delete source_ip 108.156.46.59 |
2022-08-01 |
delete source_ip 108.156.46.99 |
2022-08-01 |
insert source_ip 13.33.141.24 |
2022-08-01 |
insert source_ip 13.33.141.87 |
2022-08-01 |
insert source_ip 13.33.141.108 |
2022-08-01 |
insert source_ip 13.33.141.114 |
2022-05-27 |
delete about_pages_linkeddomain twitter.com |
2022-05-27 |
delete index_pages_linkeddomain twitter.com |
2022-05-27 |
delete source_ip 143.204.199.124 |
2022-05-27 |
delete source_ip 143.204.199.17 |
2022-05-27 |
delete source_ip 143.204.199.7 |
2022-05-27 |
delete source_ip 143.204.199.3 |
2022-05-27 |
delete terms_pages_linkeddomain twitter.com |
2022-05-27 |
insert about_pages_linkeddomain fullcollection.com |
2022-05-27 |
insert alias Rapid Access |
2022-05-27 |
insert index_pages_linkeddomain fullcollection.com |
2022-05-27 |
insert source_ip 108.156.46.34 |
2022-05-27 |
insert source_ip 108.156.46.35 |
2022-05-27 |
insert source_ip 108.156.46.59 |
2022-05-27 |
insert source_ip 108.156.46.99 |
2022-05-27 |
insert terms_pages_linkeddomain fullcollection.com |
2022-04-25 |
delete source_ip 99.86.7.9 |
2022-04-25 |
delete source_ip 99.86.7.29 |
2022-04-25 |
delete source_ip 99.86.7.87 |
2022-04-25 |
delete source_ip 99.86.7.117 |
2022-04-25 |
insert source_ip 143.204.199.124 |
2022-04-25 |
insert source_ip 143.204.199.17 |
2022-04-25 |
insert source_ip 143.204.199.7 |
2022-04-25 |
insert source_ip 143.204.199.3 |
2022-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DOBBINS |
2022-03-25 |
delete source_ip 143.204.198.128 |
2022-03-25 |
delete source_ip 143.204.198.86 |
2022-03-25 |
delete source_ip 143.204.198.84 |
2022-03-25 |
delete source_ip 143.204.198.75 |
2022-03-25 |
insert source_ip 99.86.7.9 |
2022-03-25 |
insert source_ip 99.86.7.29 |
2022-03-25 |
insert source_ip 99.86.7.87 |
2022-03-25 |
insert source_ip 99.86.7.117 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-08-08 |
delete about_pages_linkeddomain fullcollection.com |
2021-08-08 |
delete index_pages_linkeddomain fullcollection.com |
2021-08-08 |
delete terms_pages_linkeddomain fullcollection.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-03 |
delete source_ip 143.204.186.103 |
2021-07-03 |
delete source_ip 143.204.186.62 |
2021-07-03 |
delete source_ip 143.204.186.31 |
2021-07-03 |
delete source_ip 143.204.186.12 |
2021-07-03 |
insert source_ip 143.204.198.128 |
2021-07-03 |
insert source_ip 143.204.198.86 |
2021-07-03 |
insert source_ip 143.204.198.84 |
2021-07-03 |
insert source_ip 143.204.198.75 |
2021-04-28 |
delete source_ip 143.204.189.101 |
2021-04-28 |
delete source_ip 143.204.189.61 |
2021-04-28 |
delete source_ip 143.204.189.52 |
2021-04-28 |
delete source_ip 143.204.189.50 |
2021-04-28 |
insert about_pages_linkeddomain fullcollection.com |
2021-04-28 |
insert index_pages_linkeddomain fullcollection.com |
2021-04-28 |
insert source_ip 143.204.186.103 |
2021-04-28 |
insert source_ip 143.204.186.62 |
2021-04-28 |
insert source_ip 143.204.186.31 |
2021-04-28 |
insert source_ip 143.204.186.12 |
2021-04-28 |
insert terms_pages_linkeddomain fullcollection.com |
2021-04-07 |
delete company_previous_name SOLITAIRE SUPPLIES LTD |
2021-02-06 |
delete phone 126240625 |
2021-02-06 |
delete source_ip 99.86.111.12 |
2021-02-06 |
delete source_ip 99.86.111.25 |
2021-02-06 |
delete source_ip 99.86.111.45 |
2021-02-06 |
delete source_ip 99.86.111.98 |
2021-02-06 |
insert source_ip 143.204.189.101 |
2021-02-06 |
insert source_ip 143.204.189.61 |
2021-02-06 |
insert source_ip 143.204.189.52 |
2021-02-06 |
insert source_ip 143.204.189.50 |
2020-10-10 |
delete source_ip 143.204.191.103 |
2020-10-10 |
delete source_ip 143.204.191.102 |
2020-10-10 |
delete source_ip 143.204.191.45 |
2020-10-10 |
delete source_ip 143.204.191.13 |
2020-10-10 |
insert source_ip 99.86.111.12 |
2020-10-10 |
insert source_ip 99.86.111.25 |
2020-10-10 |
insert source_ip 99.86.111.45 |
2020-10-10 |
insert source_ip 99.86.111.98 |
2020-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-08-04 |
delete source_ip 13.224.226.3 |
2020-08-04 |
delete source_ip 13.224.226.32 |
2020-08-04 |
delete source_ip 13.224.226.56 |
2020-08-04 |
delete source_ip 13.224.226.104 |
2020-08-04 |
insert source_ip 143.204.191.103 |
2020-08-04 |
insert source_ip 143.204.191.102 |
2020-08-04 |
insert source_ip 143.204.191.45 |
2020-08-04 |
insert source_ip 143.204.191.13 |
2020-06-22 |
update website_status Disallowed => OK |
2020-06-22 |
delete source_ip 94.136.39.25 |
2020-06-22 |
insert source_ip 13.224.226.3 |
2020-06-22 |
insert source_ip 13.224.226.32 |
2020-06-22 |
insert source_ip 13.224.226.56 |
2020-06-22 |
insert source_ip 13.224.226.104 |
2020-06-22 |
update robots_txt_status www.solitaireoffice.net: 404 => 200 |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-04-23 |
update website_status FlippedRobots => Disallowed |
2020-04-03 |
update website_status Disallowed => FlippedRobots |
2020-02-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN DOBBINS |
2020-02-03 |
update website_status FlippedRobots => Disallowed |
2019-12-20 |
update website_status Disallowed => FlippedRobots |
2019-10-18 |
update website_status FlippedRobots => Disallowed |
2019-09-28 |
update website_status Disallowed => FlippedRobots |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-07-30 |
update website_status FlippedRobots => Disallowed |
2019-07-10 |
update website_status OK => FlippedRobots |
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 |
2019-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-23 |
delete about_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete contact_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete index_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete product_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete terms_pages_linkeddomain cookiesandyou.com |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-06-09 |
delete address Unit 28, Evans Business Centre, Dunns Close, Nuneaton, Warwickshire, CV11 4NF |
2018-06-09 |
insert about_pages_linkeddomain cookiesandyou.com |
2018-06-09 |
insert address Unit 9, Alliance Close, Nuneaton, Warwickshire, CV11 6SD |
2018-06-09 |
insert contact_pages_linkeddomain cookiesandyou.com |
2018-06-09 |
insert index_pages_linkeddomain cookiesandyou.com |
2018-06-09 |
insert product_pages_linkeddomain cookiesandyou.com |
2018-06-09 |
insert terms_pages_linkeddomain cookiesandyou.com |
2018-06-09 |
insert terms_pages_linkeddomain woodlandtrust.org.uk |
2018-06-08 |
update account_category TOTAL EXEMPTION FULL => null |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-03 |
delete address Unit 9, Alliance Close
Attleborough Feilds
Nuneaton
Warwickshire
UK
CV11 6SD |
2018-03-03 |
insert address Unit 9, Alliance Close
Attleborough Fields
Nuneaton
Warwickshire
UK
CV11 6SD |
2018-03-03 |
update primary_contact Unit 9, Alliance Close
Attleborough Feilds
Nuneaton
Warwickshire
UK
CV11 6SD => Unit 9, Alliance Close
Attleborough Fields
Nuneaton
Warwickshire
UK
CV11 6SD |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-08-24 |
delete about_pages_linkeddomain evolutionecommerce.net |
2017-08-24 |
delete contact_pages_linkeddomain evolutionecommerce.net |
2017-08-24 |
delete index_pages_linkeddomain evolutionecommerce.net |
2017-08-24 |
delete product_pages_linkeddomain evolutionecommerce.net |
2017-08-24 |
delete terms_pages_linkeddomain evolutionecommerce.net |
2017-08-24 |
insert about_pages_linkeddomain twitter.com |
2017-08-24 |
insert contact_pages_linkeddomain twitter.com |
2017-08-24 |
insert index_pages_linkeddomain twitter.com |
2017-08-24 |
insert product_pages_linkeddomain twitter.com |
2017-08-24 |
insert terms_pages_linkeddomain twitter.com |
2017-08-24 |
update founded_year null => 1996 |
2017-06-20 |
insert about_pages_linkeddomain evolutionecommerce.net |
2017-06-20 |
insert contact_pages_linkeddomain evolutionecommerce.net |
2017-06-20 |
insert index_pages_linkeddomain evolutionecommerce.net |
2017-06-20 |
insert product_pages_linkeddomain evolutionecommerce.net |
2017-06-20 |
insert terms_pages_linkeddomain evolutionecommerce.net |
2017-04-27 |
update account_category null => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-13 |
delete person Europa Blue |
2016-10-13 |
delete person Europa Green |
2016-10-13 |
delete person Kit Pack |
2016-10-13 |
delete phone 1 100104296 |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-07-26 |
delete phone 400004628 |
2016-07-26 |
insert person Europa Blue |
2016-07-26 |
insert person Europa Green |
2016-07-26 |
insert person Europa Red |
2016-07-26 |
insert person Kit Pack |
2016-07-26 |
insert phone 1 100104296 |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-01-29 |
insert phone 400004628 |
2015-11-09 |
delete address UNIT 9 ALLIANCE CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE ENGLAND CV11 6SD |
2015-11-09 |
insert address UNIT 9 ALLIANCE CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6SD |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-09 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-10-13 |
update statutory_documents 31/08/15 FULL LIST |
2015-07-08 |
delete address Centenary Business Centre
Unit 28, Evans Business Centre
Dunns Close, Nuneaton
Warwickshire
UK
CV11 6NF |
2015-07-08 |
delete fax 02476 322282 |
2015-07-08 |
insert address Unit 9, Alliance Close
Attleborough Feilds
Nuneaton
Warwickshire
UK
CV11 6SD |
2015-07-08 |
insert fax 02476 309934 |
2015-07-08 |
update primary_contact Centenary Business Centre
Unit 28, Evans Business Centre
Dunns Close, Nuneaton
Warwickshire
UK
CV11 6NF => Unit 9, Alliance Close
Attleborough Feilds
Nuneaton
Warwickshire
UK
CV11 6SD |
2015-06-10 |
insert person ACCO Brands |
2015-05-13 |
delete person ACCO Brands |
2015-05-08 |
delete address UNIT 28 EVANS BUSINESS CENTRE DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NE |
2015-05-08 |
insert address UNIT 9 ALLIANCE CLOSE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE ENGLAND CV11 6SD |
2015-05-08 |
update registered_address |
2015-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM
UNIT 28 EVANS BUSINESS CENTRE
DUNNS CLOSE
NUNEATON
WARWICKSHIRE
CV11 4NE |
2015-04-11 |
delete product_pages_linkeddomain twitter.com |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-04-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-14 |
insert phone 846400173 |
2015-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-02-11 |
delete phone 846400173 |
2015-01-05 |
insert phone 846400173 |
2014-12-02 |
delete about_pages_linkeddomain evolution-software.net |
2014-12-02 |
delete contact_pages_linkeddomain evolution-software.net |
2014-12-02 |
delete index_pages_linkeddomain evolution-software.net |
2014-12-02 |
delete product_pages_linkeddomain evolution-software.net |
2014-12-02 |
delete terms_pages_linkeddomain evolution-software.net |
2014-11-07 |
delete address UNIT 28 EVANS BUSINESS CENTRE DUNNS CLOSE NUNEATON WARWICKSHIRE ENGLAND CV11 4NE |
2014-11-07 |
insert address UNIT 28 EVANS BUSINESS CENTRE DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NE |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-11-01 |
insert address Durable 14.7L Cylinder Metal Bin Silver
Product code: AL17391 |
2014-11-01 |
insert address Durable Ash Bin Wall Mounted 2.5L 3333/01
Product code: AL49422 |
2014-10-10 |
update statutory_documents 31/08/14 FULL LIST |
2014-07-16 |
insert about_pages_linkeddomain evolution-software.net |
2014-07-16 |
insert contact_pages_linkeddomain evolution-software.net |
2014-07-16 |
insert index_pages_linkeddomain evolution-software.net |
2014-07-16 |
insert product_pages_linkeddomain evolution-software.net |
2014-07-16 |
insert terms_pages_linkeddomain evolution-software.net |
2014-06-09 |
delete address Solitaire House, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY |
2014-06-09 |
delete phone 01206 231111 |
2014-06-09 |
delete phone 2014 2401651 |
2014-06-09 |
insert address Canon Bubble Jet BJC-6500 Replacement Ink Tank Yellow BC-31 BCI-3EY
Product code: CO86527 |
2014-06-09 |
insert address Unit 28, Evans Business Centre, Dunns Close, Nuneaton, Warwickshire, CV11 4NF |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-25 |
insert otherexecutives Addis Soft Broom |
2014-04-25 |
delete address Ambassador Carton Strapping Kit Complete 87110
Product code: MA87110 |
2014-04-25 |
delete address Ambassador Combination Strapping Tool 12mm 891120
Product code: MA99112 |
2014-04-25 |
delete address Ambassador Impulse Heat Sealer Standard 15 inch 89SP1S400
Product code: MA99494 |
2014-04-25 |
delete address Canon BJC-8200 Ink Tank Magenta BCI-6M
Product code: CO86479 |
2014-04-25 |
delete address Canon Bubble Jet BJC-6500 Replacement Ink Tank Black BC-30 BCI-3EBK
Product code: CO86530 |
2014-04-25 |
delete address Canon Bubble Jet BJC-6500 Replacement Ink Tank Magenta BC-31 BCI-3EM
Product code: CO86528 |
2014-04-25 |
delete address Canon Bubble Jet BJC-6500 Replacement Ink Tank Yellow BC-31 BCI-3EY
Product code: CO86527 |
2014-04-25 |
delete address Oki B2400 Image Drum Black 43650302
Product code: OK03866 |
2014-04-25 |
delete address Oki B401/MB441/451 Imaging Drum 44574307
Product code: OK05475 |
2014-04-25 |
delete address Oki B410/430/440 Image Drum 25k Black 43979002
Product code: OK04257 |
2014-04-25 |
delete address Parker Gel Ballpoint Pen Refill Medium Black S0881260
Product code: PA36542 |
2014-04-25 |
delete address Parker Gel Ballpoint Pen Refill Medium Blue S0881280
Product code: PA36544 |
2014-04-25 |
delete address Parker IM Ballpoint Pen Black CT S0856830
Product code: PA85683 |
2014-04-25 |
delete address Parker IM Ballpoint Pen Gun Metal CT S0878630
Product code: PA87863 |
2014-04-25 |
delete address Parker IM Fountain Pen Black CT S0856780
Product code: PA85678 |
2014-04-25 |
delete address Parker IM Fountain Pen Gun Metal CT S0878530
Product code: PA87853 |
2014-04-25 |
delete address Parker Jotter Ballpoint Pen Black S0881180
Product code: PA71159 |
2014-04-25 |
delete person Collins Balmoral Pocket |
2014-04-25 |
delete person Day To View |
2014-04-25 |
insert address Ambassador Vinyl Tape Hazard White/Red 50Mm X33 Metres Pvc-50-22-Hazwr
Product code: MA19372 |
2014-04-25 |
insert address Jiffy Bubble Film Bag 130X180X40Mm Pack Of 500 Bp2
Product code: MA20489 |
2014-04-25 |
insert address Metal Bag Neck Sealer 9mm 47227001
Product code: MA99754 |
2014-04-25 |
insert address Parker Vector Fountain Pen Black Medium 67407 S0881040
Product code: PA03123 |
2014-04-25 |
insert address Parker Vector Fountain Pen Blue Medium 67507 S0881010
Product code: PA03121 |
2014-04-25 |
insert address Parker Vector Rollerball Pen Black 03164 S0881050
Product code: PA03164 |
2014-04-25 |
insert address Parker Vector Rollerball Pen Blue 67527 77527 S0881020
Product code: PA03163 |
2014-04-25 |
insert address Wypall Wipers Centre Feed Roll Dispenser 7087 |
2014-04-25 |
insert person Addis Soft Broom |
2014-04-25 |
insert person Collins Desk |
2014-04-25 |
insert phone 100080496 |
2014-04-25 |
insert phone 1002417 |
2014-04-25 |
insert phone 20 2608014 |
2014-04-25 |
insert phone 846400173 |
2014-04-25 |
insert phone 846400177 |
2014-04-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-26 |
insert phone 2014 2401651 |
2014-02-12 |
insert person Collins Balmoral Pocket |
2014-02-07 |
delete address CENTENARY BUSINESS CENTRE HAMMOND CLOSE ATTLEBOROUGH FIELDS NUNEATON WARWICKSHIRE CV11 6RY |
2014-02-07 |
insert address UNIT 28 EVANS BUSINESS CENTRE DUNNS CLOSE NUNEATON WARWICKSHIRE ENGLAND CV11 4NE |
2014-02-07 |
update registered_address |
2014-01-27 |
delete person Day Planner |
2014-01-27 |
delete phone 2014 2401650 |
2014-01-27 |
delete phone 2014 2401656 |
2014-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
CENTENARY BUSINESS CENTRE HAMMOND CLOSE
ATTLEBOROUGH FIELDS
NUNEATON
WARWICKSHIRE
CV11 6RY |
2013-12-25 |
delete address Centenary Business Centre
Hammond Close
Nuneaton
Warwickshire
UK
CV11 6RY |
2013-12-25 |
delete fax 02476 387002 |
2013-12-25 |
insert address Centenary Business Centre
Unit 28, Evans Business Centre
Dunns Close, Nuneaton
Warwickshire
UK
CV11 6NF |
2013-12-25 |
insert fax 02476 322282 |
2013-12-25 |
update primary_contact Centenary Business Centre
Hammond Close
Nuneaton
Warwickshire
UK
CV11 6RY => Centenary Business Centre
Unit 28, Evans Business Centre
Dunns Close, Nuneaton
Warwickshire
UK
CV11 6NF |
2013-11-20 |
delete phone 2014 2401646 |
2013-11-20 |
insert phone 2014 2401650 |
2013-11-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-15 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-22 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-04-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-17 |
insert person Day Planner |
2013-02-21 |
delete phone 2013 2400606 |
2013-02-21 |
insert phone 2014 2401646 |
2013-01-22 |
delete phone 2013 2400595 |
2013-01-22 |
delete phone 2013 2400599 |
2013-01-22 |
delete phone 2013 2400607 |
2013-01-22 |
insert phone 2013 2400606 |
2013-01-22 |
insert phone 2014 2401656 |
2013-01-15 |
delete phone 2013 2400596 |
2013-01-15 |
delete phone 2013 2400606 |
2013-01-15 |
delete phone 2014 2401656 |
2013-01-15 |
insert phone 2013 2400595 |
2013-01-15 |
insert phone 2013 2400599 |
2013-01-15 |
insert phone 2013 2400607 |
2013-01-07 |
delete phone 2013 2400598 |
2013-01-07 |
delete phone 2013 2400600 |
2013-01-07 |
delete phone 846400173 |
2013-01-07 |
delete phone 846400177 |
2013-01-07 |
insert phone 2014 2401656 |
2012-12-21 |
insert phone 2013 2400598 |
2012-12-21 |
insert phone 2013 2400600 |
2012-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNDERHILL |
2012-10-25 |
insert phone 2013 2400596 |
2012-09-21 |
update statutory_documents 31/08/12 FULL LIST |
2012-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA UNDERHILL |
2012-03-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 31/08/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY UNDERHILL / 31/08/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FRANCIS UNDERHILL / 31/08/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE UNDERHILL / 31/08/2010 |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 31/08/09 FULL LIST |
2009-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED |
2009-09-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2009 FROM
15 QUEENS ROAD
COVENTRY
CV1 3DE |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
CENTENARY BUSINESS CENTRE
HAMMOND CLOSE
NUNEATON
WARWICKSHIRE CV11 6RY |
2005-10-05 |
update statutory_documents COMPANY NAME CHANGED
SOLITAIRE (UK) LIMITED
CERTIFICATE ISSUED ON 05/10/05 |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2005-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents SECRETARY RESIGNED |
2004-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2003-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-16 |
update statutory_documents RECINDING RES RE I/CAP INCREASE |
2003-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-01 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
2002-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-11 |
update statutory_documents £ NC 100/1000
04/07/0 |
2002-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/02 FROM:
7 THE COPPICE
MANCETTER
ATHERSTONE
WARWICKSHIRE CV9 1RT |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
2001-08-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/08/00 TO 28/02/01 |
2001-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-30 |
update statutory_documents COMPANY NAME CHANGED
SOLITAIRE SUPPLIES LTD
CERTIFICATE ISSUED ON 30/03/01 |
2001-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/01 FROM:
15 KILN CLOSE
NUNEATON
WARWICKSHIRE CV10 7RZ |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/99 FROM:
15 KILN CLOSE
NUNEATON
WARWICKSHIRE CV10 7RZ |
1999-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-08 |
update statutory_documents SECRETARY RESIGNED |
1999-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |