MY TOILET SPARES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADELE GLEESON / 21/04/2023
2023-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD KING-DAVIS / 21/04/2023
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-10-22 delete source_ip 151.106.39.117
2022-10-22 insert source_ip 192.124.249.77
2022-07-19 insert alias My Toilet Spare
2022-07-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-06-17 delete phone 00139945
2022-06-17 delete phone 536.530.145
2022-05-18 delete source_ip 192.124.249.77
2022-05-18 insert phone 00139945
2022-05-18 insert phone 536.530.145
2022-05-18 insert source_ip 151.106.39.117
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-03-09 delete source_ip 151.106.39.117
2022-03-09 insert source_ip 192.124.249.77
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-13 delete phone 4011097605593
2021-07-13 delete phone 98865000
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 delete phone 60633
2021-06-11 insert phone 4011097605593
2021-06-11 insert phone 98865000
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RICHARD KING-DAVIS / 21/04/2021
2021-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHARD KING-DAVIS / 21/04/2021
2021-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE GLEESON
2021-04-16 insert phone 60633
2021-02-07 delete address 28 NEWLAND AVE. HULL UNITED KINGDOM HU5 3AF
2021-02-07 insert address UNIT 3 GLOBAL BUSINESS PARK 4 HAMBURG ROAD HULL ENGLAND HU7 0AE
2021-02-07 update registered_address
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 28 NEWLAND AVE. HULL HU5 3AF UNITED KINGDOM
2020-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM UNIT 3 4 HAMBURG ROAD HULL HU7 0AE ENGLAND
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-28 delete address 28 Newland Avenue, Hull, HU5 3AF UNITED KINGDOM
2020-09-28 delete address My Toilet Spares, 28 Newland Avenue, Hull, HU5 3AF UNITED KINGDOM
2020-09-28 insert address UNIT 3 GLOBAL BUSINESS PARK, 4 HAMBURG ROAD HULL HU7 0AE UNITED KINGDOM
2020-09-28 insert address UNIT 3 GLOBAL BUSINESS PARK, HULL, HU7 0AE, UNITED KINGDOM
2020-09-28 update primary_contact 28 Newland Avenue, Hull, HU5 3AF UNITED KINGDOM => UNIT 3 GLOBAL BUSINESS PARK, 4 HAMBURG ROAD HULL HU7 0AE UNITED KINGDOM
2020-07-21 delete source_ip 192.124.249.55
2020-07-21 insert phone 041676 56040055669002
2020-07-21 insert phone 049981 8028824643748
2020-07-21 insert source_ip 151.106.39.117
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-04-30 delete phone 90000001941
2020-04-30 insert contact_pages_linkeddomain plus.google.com
2020-04-30 insert contact_pages_linkeddomain wa.me
2020-04-30 insert index_pages_linkeddomain plus.google.com
2020-04-30 insert index_pages_linkeddomain wa.me
2020-04-30 insert terms_pages_linkeddomain wa.me
2020-03-12 insert phone 90000001941
2019-12-28 delete contact_pages_linkeddomain plus.google.com
2019-12-28 delete index_pages_linkeddomain plus.google.com
2019-08-27 delete phone 03.851.00..0000
2019-08-27 delete phone 92210800
2019-07-20 insert phone 03.851.00..0000
2019-07-20 insert phone 92210800
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-22 delete phone 240.934.00.1
2019-04-22 insert contact_pages_linkeddomain instagram.com
2019-04-22 insert contact_pages_linkeddomain linkedin.com
2019-04-22 insert index_pages_linkeddomain instagram.com
2019-04-22 insert index_pages_linkeddomain linkedin.com
2018-12-15 delete source_ip 160.153.197.21
2018-12-15 insert phone 240.934.00.1
2018-12-15 insert source_ip 192.124.249.55
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-09-01 insert address 28 Newland Avenue, Hull, HU5 3AF UNITED KINGDOM
2018-09-01 insert address My Toilet Spares, 28 Newland Avenue, Hull, HU5 3AF UNITED KINGDOM
2018-06-12 delete address 23 LINN PARK, HULL HU7 3GD
2018-06-12 delete address My Toilet Spares, 23 Linn Park, Hull, HU7 3GD
2018-06-12 insert address 28 Newland Avenue, Hull, HU5 3AF
2018-06-12 update primary_contact My Toilet Spares, 23 Linn Park, Hull, HU7 3GD => 28 Newland Avenue, Hull, HU5 3AF
2018-06-07 delete address 23 LINN PARK KINGSWOOD LINN PARK KINGSWOOD HULL ENGLAND HU7 3GD
2018-06-07 insert address 28 NEWLAND AVE. HULL UNITED KINGDOM HU5 3AF
2018-06-07 update registered_address
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 23 LINN PARK KINGSWOOD LINN PARK KINGSWOOD HULL HU7 3GD ENGLAND
2018-04-17 delete source_ip 50.63.161.210
2018-04-17 insert source_ip 160.153.197.21
2018-04-17 update description
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADELE GLEESON
2018-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADELE GLEESON
2018-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-08-30 update website_status TemplateWebsite => OK
2017-08-30 delete source_ip 85.159.56.239
2017-08-30 insert source_ip 50.63.161.210
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-15 update website_status OK => TemplateWebsite
2017-03-12 update person_title POZZI GINORI: PRESSALIT => PRESSALIT / ROCA
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-17 delete index_pages_linkeddomain ekmpowershop.com
2016-10-17 insert index_pages_linkeddomain ekm.com
2016-10-07 delete address 23 LINN PARK HULL HU7 3G
2016-10-07 insert address 23 LINN PARK KINGSWOOD LINN PARK KINGSWOOD HULL ENGLAND HU7 3GD
2016-10-07 update registered_address
2016-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 23 LINN PARK HULL HU7 3G
2016-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 23 LINN PARK KINGSWOOD HULL HU7 3GD ENGLAND
2016-03-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-12 update accounts_last_madeup_date null => 2015-10-31
2016-03-12 update accounts_next_due_date 2016-07-15 => 2017-07-31
2016-02-28 update statutory_documents DIRECTOR APPOINTED MR RICHARD KING-DAVIS
2016-02-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-09 insert phone 36210000
2015-11-08 insert sic_code 47190 - Other retail sale in non-specialised stores
2015-11-08 update returns_last_madeup_date null => 2015-10-15
2015-11-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-20 update statutory_documents 15/10/15 FULL LIST
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ADELE GLEESON / 19/10/2015
2015-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ADELE GLEESON / 19/10/2015
2015-08-21 insert registration_number 09265396
2015-08-11 delete address 21 BRADGATE PARK, KESTEVEN WAY KINGSWOOD HULL ENGLAND HU7 3JA
2015-08-11 insert address 23 LINN PARK HULL HU7 3G
2015-08-11 update registered_address
2015-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 21 BRADGATE PARK, KESTEVEN WAY KINGSWOOD HULL HU7 3JA ENGLAND
2015-07-06 insert alias My Toilet Spares
2015-07-06 insert index_pages_linkeddomain yelp.co.uk
2015-06-05 delete index_pages_linkeddomain evrsoft.com
2015-06-05 insert index_pages_linkeddomain ekmpowershop.com
2015-04-03 delete index_pages_linkeddomain ekmpowershop.com
2015-04-03 insert index_pages_linkeddomain evrsoft.com
2015-02-04 delete address Customer Service Team, 21 Bradgate Park Hull, HU7 3JA
2015-02-04 delete alias Mytoiletspares Ltd
2015-02-04 insert address Customer Service Team, 23 Linn Park Hull, HU7 3GD
2014-12-28 delete address 21 Bradgate Park Hull, HU7 3JA England
2014-12-28 insert address 23 Linn Park Hull, HU7 3GD England
2014-12-28 insert phone 0800 2055578
2014-12-28 update primary_contact 21 Bradgate Park Hull, HU7 3JA England => 23 Linn Park Hull, HU7 3GD England
2014-11-24 delete support_emails cu..@rolizatoiletspares.co.uk
2014-11-24 delete email cu..@rolizatoiletspares.co.uk
2014-11-24 insert vat 198901167
2014-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION