Date | Description |
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 |