SPORTS SURFACES UK - History of Changes


DateDescription
2024-03-09 delete casestudy_pages_linkeddomain everybody.org.uk
2024-03-09 delete casestudy_pages_linkeddomain nub.news
2024-03-09 delete casestudy_pages_linkeddomain s20theboundary.co.uk
2024-03-09 update website_status InternalTimeout => OK
2023-08-26 update website_status OK => InternalTimeout
2023-08-07 delete address C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX
2023-08-07 insert address 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE UNITED KINGDOM CH4 9QP
2023-08-07 update registered_address
2023-07-13 update statutory_documents SECOND FILING OF AP01 FOR MS KATE RHIAN JONES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX
2023-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY EARNSHAW / 28/06/2023
2023-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE EARNSHAW / 28/06/2023
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-23 insert casestudy_pages_linkeddomain everybody.org.uk
2023-05-23 insert casestudy_pages_linkeddomain nub.news
2023-05-23 insert casestudy_pages_linkeddomain s20theboundary.co.uk
2023-03-05 delete alias Specialist Sports Flooring
2023-03-05 delete index_pages_linkeddomain sportengland.org
2023-03-05 delete index_pages_linkeddomain t.co
2023-03-05 delete index_pages_linkeddomain twimg.com
2023-03-05 delete phone +441244 321 200
2023-03-05 insert index_pages_linkeddomain snapstaging.co.uk
2022-12-31 insert index_pages_linkeddomain sportengland.org
2022-11-29 delete casestudy_pages_linkeddomain tinyurl.com
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-21 delete address PO Box 1010, Chester Altrincham, CH1 3WN United Kingdom
2022-04-21 insert address PO Box 1010, Chester CH1 3WN United Kingdom
2022-04-21 insert casestudy_pages_linkeddomain tinyurl.com
2022-04-21 update primary_contact PO Box 1010, Chester Altrincham, CH1 3WN United Kingdom => PO Box 1010, Chester CH1 3WN United Kingdom
2022-01-08 update statutory_documents DIRECTOR APPOINTED MS KATE RHIAN JONES
2021-12-03 delete casestudy_pages_linkeddomain kingsmac.co.uk
2021-08-03 delete index_pages_linkeddomain treetopsschool.org
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-03 insert index_pages_linkeddomain treetopsschool.org
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-02 delete address Station House, Stamford New Rd, Altrincham, WA14 1EP United Kingdom
2021-06-02 delete index_pages_linkeddomain yumpu.com
2021-06-02 insert address PO Box 1010, Chester Altrincham, CH1 3WN United Kingdom
2021-06-02 insert address PO Box 1010, Chester, CH1 3WN
2021-06-02 update primary_contact Station House, Stamford New Rd, Altrincham, WA14 1EP United Kingdom => PO Box 1010, Chester Altrincham, CH1 3WN United Kingdom
2021-06-02 update website_status FlippedRobots => OK
2021-05-18 update website_status OK => FlippedRobots
2021-04-03 update website_status InternalTimeout => OK
2021-04-03 delete casestudy_pages_linkeddomain lnkd.in
2021-04-03 delete casestudy_pages_linkeddomain sapca.org.uk
2021-04-03 insert index_pages_linkeddomain yumpu.com
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-07-11 update website_status OK => InternalTimeout
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-16 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-06 delete index_pages_linkeddomain 10today.co.uk
2020-05-06 delete index_pages_linkeddomain bbc.co.uk
2020-05-06 delete index_pages_linkeddomain gymshark.com
2020-05-06 insert casestudy_pages_linkeddomain vinciconstruction.co.uk
2020-05-06 insert index_pages_linkeddomain t.co
2020-04-06 delete index_pages_linkeddomain t.co
2020-04-06 insert casestudy_pages_linkeddomain kingsmac.co.uk
2020-04-06 insert index_pages_linkeddomain 10today.co.uk
2020-04-06 insert index_pages_linkeddomain bbc.co.uk
2020-04-06 insert index_pages_linkeddomain gymshark.com
2020-03-06 insert index_pages_linkeddomain t.co
2020-02-05 delete index_pages_linkeddomain t.co
2020-02-05 insert alias Specialist Sports Flooring
2019-10-07 delete address Crossford Court Dane Road Sale M33 7BZ United Kingdom
2019-10-07 insert address Station House, Stamford New Rd, Altrincham, WA14 1EP United Kingdom
2019-10-07 update primary_contact Crossford Court Dane Road Sale M33 7BZ United Kingdom => Station House, Stamford New Rd, Altrincham, WA14 1EP United Kingdom
2019-08-05 insert casestudy_pages_linkeddomain sapca.org.uk
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-07-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-02 update robots_txt_status sportssurfacesuk.com: 404 => 200
2019-06-02 update robots_txt_status www.sportssurfacesuk.com: 404 => 200
2019-05-01 insert casestudy_pages_linkeddomain lnkd.in
2019-01-16 delete source_ip 160.153.137.19
2019-01-16 insert source_ip 93.114.86.189
2019-01-16 update robots_txt_status sportssurfacesuk.com: 200 => 404
2019-01-16 update robots_txt_status www.sportssurfacesuk.com: 200 => 404
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-20 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-02-28 delete about_pages_linkeddomain wahie.com
2018-02-28 delete contact_pages_linkeddomain wahie.com
2018-02-28 delete index_pages_linkeddomain wahie.com
2018-02-28 delete portfolio_pages_linkeddomain wahie.com
2018-02-28 delete product_pages_linkeddomain wahie.com
2018-02-28 delete projects_pages_linkeddomain wahie.com
2018-02-28 delete service_pages_linkeddomain wahie.com
2018-02-28 insert about_pages_linkeddomain syp.agency
2018-02-28 insert contact_pages_linkeddomain syp.agency
2018-02-28 insert index_pages_linkeddomain syp.agency
2018-02-28 insert portfolio_pages_linkeddomain syp.agency
2018-02-28 insert product_pages_linkeddomain syp.agency
2018-02-28 insert projects_pages_linkeddomain syp.agency
2018-02-28 insert service_pages_linkeddomain syp.agency
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY EARNSHAW
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-07 delete source_ip 176.32.230.3
2017-02-07 insert source_ip 160.153.137.19
2016-12-11 delete person Clive Nutley
2016-11-13 insert person Clive Nutley
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-12 update statutory_documents 28/06/16 FULL LIST
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 insert address Sports Hall, Contemporary Urban Centre, 41 Greenland Street, Liverpool, L1 0BS
2016-06-10 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-05 insert address St Swithun's Junior School, New Sports Hall, Alresford Road, Winchester SO21 1HA
2016-01-07 insert address Site: Gilmour Infants and Junior School, Southbank Road & Whitehenge Road, Liverpool, L19 1RD
2015-10-14 insert address Macclesfield Leisure Centre - Priory Road - Macclesfield - Cheshire - SK10 4AF
2015-08-21 delete person Clive Nutley
2015-08-21 insert address Highworth Warneford School - Shrivenham Road - Highworth - Swindon - Wiltshire - SN6 7BZ
2015-07-09 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-07-09 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-03 insert person Clive Nutley
2015-06-30 update statutory_documents 28/06/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-04 insert address Tollgate Indoor Cricket Centre, Unit 3, Tollgate Industrial Estate, 115 Tollgate Road, Salisbury, SP1 2JG
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-03 update statutory_documents 28/06/14 FULL LIST
2014-07-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-08 delete source_ip 79.170.44.125
2014-06-08 insert source_ip 176.32.230.3
2013-11-22 update website_status FlippedRobotsTxt => OK
2013-11-22 delete address Crossford Court Dane Road Sale M33 7BZ
2013-11-22 delete address PO Box 1010 Chester CH1 3WN
2013-11-22 delete fax 01244347735
2013-11-22 insert address Crossford Court Dane Road Sale United Kingdom M33 7BZ
2013-11-22 insert address PO Box 1010 Chester United Kingdom CH1 3WN
2013-11-22 insert phone 0044 (0) 1244 321200
2013-11-22 insert phone 0044 (0) 1244347735
2013-11-22 update primary_contact PO Box 1010 Chester CH1 3WN => PO Box 1010 Chester United Kingdom CH1 3WN
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-09 update statutory_documents 28/06/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-02-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-22 update website_status FlippedRobotsTxt
2013-01-08 delete address PO Box 1010 Chester United Kingdom CH1 3WN
2013-01-08 insert address Crossford Court Dane Road Sale M33 7BZ
2013-01-08 insert registration_number 02831166
2013-01-08 insert vat 625 1201 87
2012-07-06 update statutory_documents 28/06/12 FULL LIST
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 28/06/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 28/06/10 FULL LIST
2010-06-15 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-25 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-25 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/06 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX
2006-07-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-07-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-25 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/05 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT WREXHAM ROAD CHESTER CH4 9QP
2005-07-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-07-28 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-13 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-06 update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-06 update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-04 update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-11 update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-21 update statutory_documents RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-04-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-02 update statutory_documents RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-07 update statutory_documents RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1997-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-08 update statutory_documents RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1995-07-17 update statutory_documents RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1995-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-21 update statutory_documents RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS
1993-07-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-22 update statutory_documents NEW SECRETARY APPOINTED
1993-07-07 update statutory_documents DIRECTOR RESIGNED
1993-07-07 update statutory_documents SECRETARY RESIGNED
1993-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION