SOLO RETAILING - History of Changes


DateDescription
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES
2024-03-12 delete source_ip 95.154.250.119
2024-03-12 insert source_ip 195.234.95.215
2023-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2022-01-02 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-03 => 2022-01-02
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE FINCH
2023-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN FINCH / 01/03/2022
2022-09-30 update statutory_documents 02/01/22 TOTAL EXEMPTION FULL
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-03 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE MARIE FINCH
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2022-03-01 update statutory_documents FIRST GAZETTE
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2021-01-03
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-15 update statutory_documents 03/01/21 TOTAL EXEMPTION FULL
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
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
2020-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN FINCH / 11/08/2020
2020-09-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FINCH / 11/03/2020
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-01-06 delete address 73 Urbal Road Coagh COOKSTOWN BT80 0DP
2019-01-06 insert address 42 Dungannon Road Cookstown BT80 9AE
2019-01-06 update primary_contact 73 Urbal Road Coagh COOKSTOWN BT80 0DP => 42 Dungannon Road Cookstown BT80 9AE
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2017-12-10 update account_category FULL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-10 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-08-23 delete address Derryloran Industrial Estate Sandholes Road COOKSTOWN BT80 9LU
2017-08-23 insert address 73 Urbal Road Coagh COOKSTOWN BT80 0DP
2017-08-23 update primary_contact Derryloran Industrial Estate Sandholes Road COOKSTOWN BT80 9LU => 73 Urbal Road Coagh COOKSTOWN BT80 0DP
2017-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE ROSS
2017-01-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11 update robots_txt_status www.soloretailing.com: 404 => 0
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-19 delete source_ip 87.117.252.158
2016-07-19 insert source_ip 95.154.250.119
2016-02-19 update website_status Disallowed => OK
2016-02-19 delete address 42 Dungannon Road Cookstown BT80 9AE
2016-02-19 delete address 42 Dungannon Road Cookstown Co Tyrone N. Ireland BT80 9AE
2016-02-19 delete source_ip 5.133.180.143
2016-02-19 insert address Derryloran Industrial Estate Sandholes Road COOKSTOWN BT80 9LU
2016-02-19 insert source_ip 87.117.252.158
2016-02-19 update primary_contact 42 Dungannon Road Cookstown BT80 9AE => Derryloran Industrial Estate Sandholes Road COOKSTOWN BT80 9LU
2016-02-11 update account_category SMALL => FULL
2016-02-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-02-11 update company_status Active - Proposal to Strike off => Active
2016-01-20 update website_status OK => Disallowed
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2016-01-05 update statutory_documents FIRST GAZETTE
2015-10-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-11 update statutory_documents 12/08/15 FULL LIST
2015-05-23 delete alias Solo Retailing Group
2015-05-23 delete partner The Jungle NI
2015-05-23 update website_status FlippedRobots => OK
2015-05-17 update website_status OK => FlippedRobots
2015-04-06 update website_status OK => FlippedRobots
2014-11-07 delete address 42 DUNGANNON ROAD COOKSTOWN COUNTY TYRONE NORTHERN IRELAND BT80 9AE
2014-11-07 insert address 42 DUNGANNON ROAD COOKSTOWN COUNTY TYRONE BT80 9AE
2014-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-11-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-10-27 update statutory_documents 12/08/14 FULL LIST
2014-10-25 delete source_ip 109.73.168.114
2014-10-25 insert source_ip 5.133.180.143
2014-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-24 delete contact_pages_linkeddomain kosycoal.co.uk
2014-09-24 delete index_pages_linkeddomain kosycoal.co.uk
2014-09-24 insert alias Solo Retailing Group
2014-09-24 insert partner The Jungle NI
2014-04-07 update account_ref_month 7 => 12
2014-04-07 update accounts_next_due_date 2014-04-30 => 2014-09-30
2014-03-13 update statutory_documents PREVEXT FROM 31/07/2013 TO 31/12/2013
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2012-07-31
2014-01-07 update accounts_next_due_date 2013-08-02 => 2014-04-30
2013-12-19 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-11-15 delete phone 028 8676 5079
2013-11-15 insert phone 028 8676 5803
2013-10-24 delete address 9a Clare Lane Cookstown BT80 8RJ
2013-10-24 delete address 9a Clare Lane Cookstown Co Tyrone N. Ireland BT80 8RJ
2013-10-24 insert address 42 Dungannon Road Cookstown BT80 9AE
2013-10-24 insert address 42 Dungannon Road Cookstown Co Tyrone N. Ireland BT80 9AE
2013-10-24 update primary_contact 9a Clare Lane Cookstown BT80 8RJ => 42 Dungannon Road Cookstown BT80 9AE
2013-10-15 insert contact_pages_linkeddomain ahfueloils.com
2013-10-15 insert contact_pages_linkeddomain kosycoal.co.uk
2013-10-15 insert contact_pages_linkeddomain rossplanning.co.uk
2013-10-15 insert index_pages_linkeddomain ahfueloils.com
2013-10-15 insert index_pages_linkeddomain kosycoal.co.uk
2013-10-15 insert index_pages_linkeddomain rossplanning.co.uk
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-13 update statutory_documents 12/08/13 FULL LIST
2013-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FINCH / 13/08/2012
2013-09-04 delete index_pages_linkeddomain cookstownmotorclub.com
2013-08-11 insert general_emails in..@soloretailing.com
2013-08-11 delete alias Solo Retailing Ltd.
2013-08-11 delete source_ip 217.160.117.157
2013-08-11 insert address 9a Clare Lane Cookstown BT80 8RJ
2013-08-11 insert email in..@soloretailing.com
2013-08-11 insert index_pages_linkeddomain cookstownmotorclub.com
2013-08-11 insert index_pages_linkeddomain solopetroleum.com
2013-08-11 insert phone 028 8676 5079
2013-08-11 insert source_ip 109.73.168.114
2013-08-11 update primary_contact null => 9a Clare Lane Cookstown BT80 8RJ
2013-06-26 update account_ref_month 8 => 7
2013-06-26 update accounts_next_due_date 2013-05-12 => 2013-08-02
2013-06-25 update num_mort_charges 0 => 5
2013-06-25 update num_mort_outstanding 0 => 5
2013-06-24 delete address 9A CLARE LANE COOKSTOWN CO. TYRONE NORTHERN IRELAND BT80 8RJ
2013-06-24 insert address 42 DUNGANNON ROAD COOKSTOWN COUNTY TYRONE NORTHERN IRELAND BT80 9AE
2013-06-24 update registered_address
2013-06-23 insert sic_code 47300 - Retail sale of automotive fuel in specialised stores
2013-06-23 update returns_last_madeup_date null => 2012-08-12
2013-06-23 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-05-02 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/07/2012
2013-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 9A CLARE LANE COOKSTOWN CO. TYRONE BT80 8RJ NORTHERN IRELAND
2012-10-02 update statutory_documents 12/08/12 FULL LIST
2011-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION