COVENTRY TROPHY CENTRE - History of Changes


DateDescription
2024-04-08 delete address 225 BURNABY ROAD COVENTRY CV6 4AX
2024-04-08 insert address UNIT 12 HOLBROOK PARK SWALLOW ROAD COVENTRY UNITED KINGDOM CV6 4PU
2024-04-08 insert company_previous_name COVENTRY TROPHY CENTRE LIMITED
2024-04-08 update name COVENTRY TROPHY CENTRE LIMITED => TROPHY SUPPLIER LTD
2024-04-08 update registered_address
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROPHY ASSETS LIVE B.V.
2023-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC ASHLEY STEWART / 30/10/2023
2023-11-03 update statutory_documents 30/10/23 STATEMENT OF CAPITAL GBP 100
2023-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2023-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE STEWART
2023-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE STEWART
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ASHLEY STEWART
2023-10-03 update statutory_documents CESSATION OF IAN THOMAS STEWART AS A PSC
2023-10-03 update statutory_documents CESSATION OF JAYNE LOUISE STEWART AS A PSC
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS STEWART / 12/09/2023
2023-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE LOUISE STEWART / 12/09/2023
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN THOMAS STEWART / 12/09/2023
2023-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAYNE LOUISE STEWART / 12/09/2023
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-03 delete source_ip 83.223.106.9
2019-03-03 insert source_ip 83.223.106.16
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-14 insert about_pages_linkeddomain issuu.com
2016-04-14 insert contact_pages_linkeddomain issuu.com
2016-01-18 update statutory_documents DIRECTOR APPOINTED MR MARC STEWART
2015-10-19 delete index_pages_linkeddomain hibu.co.uk
2015-10-19 delete index_pages_linkeddomain ybsitecenter.com
2015-10-19 delete source_ip 93.184.220.60
2015-10-19 insert source_ip 83.223.106.9
2015-10-19 update robots_txt_status www.coventrytrophies.co.uk: 200 => 404
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-30 update statutory_documents 11/09/15 FULL LIST
2015-09-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-21 delete about_pages_linkeddomain issuu.com
2015-03-21 delete about_pages_linkeddomain promoideas.info
2015-03-21 delete about_pages_linkeddomain trophy4u.co.uk
2015-03-21 delete index_pages_linkeddomain promoideas.info
2015-03-21 delete index_pages_linkeddomain trophy4u.co.uk
2015-03-21 insert about_pages_linkeddomain publ.sh
2014-11-26 insert about_pages_linkeddomain addthis.com
2014-11-26 insert contact_pages_linkeddomain addthis.com
2014-11-26 insert index_pages_linkeddomain addthis.com
2014-10-07 delete address 225 BURNABY ROAD COVENTRY UNITED KINGDOM CV6 4AX
2014-10-07 insert address 225 BURNABY ROAD COVENTRY CV6 4AX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-12 update statutory_documents 11/09/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_day 30 => 31
2014-05-07 update account_ref_month 9 => 12
2014-05-07 update accounts_last_madeup_date null => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-06-11 => 2015-09-30
2014-04-29 delete sales_emails sa..@coventrytrophies.co.uk
2014-04-29 delete contact_pages_linkeddomain justrewardsuk.co.uk
2014-04-29 delete contact_pages_linkeddomain trophy4u.co.uk
2014-04-29 delete email sa..@coventrytrophies.co.uk
2014-04-29 insert email co..@yahoo.co.uk
2014-04-29 insert index_pages_linkeddomain issuu.com
2014-04-29 insert index_pages_linkeddomain promoideas.info
2014-04-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-16 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/12/2013
2013-11-28 delete index_pages_linkeddomain yell.com
2013-11-28 insert index_pages_linkeddomain hibu.co.uk
2013-10-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-10-07 update returns_last_madeup_date null => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-25 update statutory_documents 11/09/13 FULL LIST
2012-09-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION