SOLITAIRE OFFICE SUPPLIES - History of Changes


DateDescription
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