TACKLESTORE - History of Changes


DateDescription
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
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-05-28 delete office_emails pl..@safetyliftingear.com
2023-05-28 delete address Unit 21 Plympton Park 10 Bell Close Plympton, Devon PL7 4FD
2023-05-28 delete address Unit D4 Bath Road Business Park Bath Road Bridgwater Somerset TA6 4SZ
2023-05-28 delete email br..@tacklestore.net
2023-05-28 delete email pl..@safetyliftingear.com
2023-05-28 delete fax 01278 420 604
2023-05-28 delete phone 01278 420599
2023-05-28 delete phone 01752 344251
2023-01-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TACKLESTORE HOLDINGS LIMITED
2023-01-13 update statutory_documents CESSATION OF MICHAEL THOMAS HUGHES AS A PSC
2022-11-05 delete index_pages_linkeddomain palletrucks-trolleys.com
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_ref_day 30 => 31
2021-07-07 update account_ref_month 6 => 12
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2021-06-23 update statutory_documents PREVEXT FROM 30/06/2020 TO 31/12/2020
2020-07-24 delete source_ip 217.160.107.105
2020-07-24 insert source_ip 77.68.73.136
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-21 insert office_emails pl..@safetyliftingear.com
2020-02-21 insert address Unit 21 Plympton Park 10 Bell Close Plympton, Devon PL7 4FD
2020-02-21 insert email pl..@safetyliftingear.com
2020-02-21 insert phone 01752 344251
2019-11-20 insert sales_emails sa..@safetyliftingear.nl
2019-11-20 insert address Rhoneweg 16 1043 AH Amsterdam
2019-11-20 insert email sa..@safetyliftingear.nl
2019-11-20 insert index_pages_linkeddomain safetyliftingear.nl
2019-11-20 insert phone 020 - 209 1000
2019-11-20 update robots_txt_status www.tacklestore.net: 0 => 200
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-04-16 insert address Unit 4 Houston Place Kingston Bridge Trading Estate Glasgow G5 8SG
2019-04-16 insert email gl..@tacklestore.net
2019-04-16 insert phone 01414 337 637
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-03-12 update statutory_documents ADOPT ARTICLES 04/03/2019
2018-12-27 delete address Unit 9 & 23 Atlantic Road Avonbridge Trading Estate Avonmouth Bristol BS11 9QD
2018-12-27 insert address Unit R1D Rockingham Gate Popular Way West Cabot Park Bristol BS11 OYW
2018-12-27 insert email cl..@safetyliftingear.com
2018-12-27 update primary_contact Unit 9 & 23 Atlantic Road Avonbridge Trading Estate Avonmouth Bristol BS11 9QD => Unit R1D Rockingham Gate Popular Way West Cabot Park Bristol BS11 OYW
2018-11-07 delete address Unit 88 Portmanmoor Road Cardiff CF24 5HB
2018-11-07 delete fax 02920 486 462
2018-11-07 delete index_pages_linkeddomain tree-force.com
2018-11-07 insert address Unit S6 Capital Business Park Parkway Cardiff CF3 2PU
2018-11-07 insert index_pages_linkeddomain life-gear.com
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2018-02-19 insert index_pages_linkeddomain tree-force.com
2017-11-03 delete source_ip 87.106.21.142
2017-11-03 insert source_ip 217.160.107.105
2017-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HUGHES / 17/07/2017
2017-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE WICKENS / 17/07/2017
2017-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HUGHES / 17/07/2017
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS HUGHES
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-08 delete address 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2017-06-08 insert address THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE ENGLAND SN15 3HR
2017-06-08 update registered_address
2017-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2017-05-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-01-19 delete index_pages_linkeddomain safetylifegear.co.uk
2016-09-08 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-09-08 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-09-05 delete source_ip 94.136.40.82
2016-09-05 insert source_ip 87.106.21.142
2016-09-05 update robots_txt_status www.tacklestore.net: 200 => 0
2016-08-02 update statutory_documents 19/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-10 delete source_ip 195.171.193.200
2016-02-10 insert source_ip 94.136.40.82
2016-02-10 update robots_txt_status www.tacklestore.net: 404 => 200
2016-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HUGHES / 11/01/2016
2015-08-13 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-13 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-16 update statutory_documents 19/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-06-30 update statutory_documents 19/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-05 update statutory_documents 19/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-05-12 update website_status ServerDown => OK
2013-04-06 update website_status ServerDown
2013-03-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-05 delete sales_emails sa..@tacklestore.net
2013-02-05 delete email sa..@tacklestore.net
2012-12-22 insert sales_emails sa..@tacklestore.net
2012-12-22 insert email sa..@tacklestore.net
2012-06-28 update statutory_documents 19/06/12 FULL LIST
2012-01-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 19/06/11 FULL LIST
2011-03-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 19/06/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS HUGHES / 07/06/2010
2010-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE WICKENS / 07/06/2010
2010-03-25 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-20 update statutory_documents SECRETARY APPOINTED MISS SAMANTHA JAYNE WICKENS
2009-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACKIE HUGHES
2009-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE CHANDLER
2009-10-06 update statutory_documents 19/06/09 FULL LIST
2009-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE CHANDLER
2009-10-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE CHANDLER
2009-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE CHANDLER / 31/07/2009
2009-04-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS
2008-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 28/05/2008
2008-04-04 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-06 update statutory_documents RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2007-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-23 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents £ NC 1000/100 23/09/04
2006-09-05 update statutory_documents NC INC ALREADY ADJUSTED 22/05/06
2006-09-05 update statutory_documents NC INC ALREADY ADJUSTED 23/09/04
2006-09-05 update statutory_documents NC INC ALREADY ADJUSTED 22/05/06
2006-09-05 update statutory_documents £ NC 100/400 23/09/04
2006-09-05 update statutory_documents £ NC 400/4200 22/05/0
2006-09-05 update statutory_documents NC DEC ALREADY ADJUSTED 23/09/04
2006-09-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-08-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-04-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-14 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-07 update statutory_documents NEW SECRETARY APPOINTED
2004-09-07 update statutory_documents SECRETARY RESIGNED
2004-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-08 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/04 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT
2004-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-04 update statutory_documents DIRECTOR RESIGNED
2003-08-20 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-06-27 update statutory_documents SECRETARY RESIGNED
2002-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION