THE ABILITY SUPERSTORE - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-02-14 insert about_pages_linkeddomain instagram.com
2022-02-14 insert about_pages_linkeddomain tiktok.com
2022-02-14 insert about_pages_linkeddomain youtube.com
2022-02-14 insert contact_pages_linkeddomain instagram.com
2022-02-14 insert contact_pages_linkeddomain tiktok.com
2022-02-14 insert contact_pages_linkeddomain youtube.com
2022-02-14 insert index_pages_linkeddomain instagram.com
2022-02-14 insert index_pages_linkeddomain tiktok.com
2022-02-14 insert index_pages_linkeddomain youtube.com
2022-02-14 insert management_pages_linkeddomain instagram.com
2022-02-14 insert management_pages_linkeddomain tiktok.com
2022-02-14 insert management_pages_linkeddomain youtube.com
2022-02-14 insert product_pages_linkeddomain instagram.com
2022-02-14 insert product_pages_linkeddomain tiktok.com
2022-02-14 insert product_pages_linkeddomain youtube.com
2022-02-14 insert terms_pages_linkeddomain instagram.com
2022-02-14 insert terms_pages_linkeddomain tiktok.com
2022-02-14 insert terms_pages_linkeddomain youtube.com
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-02-10 update website_status InternalTimeout => OK
2021-02-10 delete address Turner Road, Nelson BB9 7DR
2021-02-10 delete source_ip 84.22.181.90
2021-02-10 insert address The Mill, Gertrude Street, Nelson BB9 8RS
2021-02-10 insert index_pages_linkeddomain bhta.com
2021-02-10 insert person Kate Makin
2021-02-10 insert source_ip 23.227.38.74
2021-02-10 update primary_contact Turner Road, Nelson BB9 7DR => The Mill, Gertrude Street, Nelson BB9 8RS
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-02-07 delete address LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR
2020-02-07 insert address THE MILL GERTRUDE STREET NELSON UNITED KINGDOM BB9 8RS
2020-02-07 update registered_address
2020-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2020 FROM LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-09-30 update website_status FlippedRobots => InternalTimeout
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-08-28 update website_status OK => FlippedRobots
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIA PHIPPS / 09/02/2018
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA PHIPPS / 09/02/2018
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA PHIPPS / 09/02/2018
2018-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIA PHIPPS / 09/02/2018
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-14 insert terms_pages_linkeddomain ec.europa.eu
2016-05-11 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-11 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-20 update statutory_documents 29/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-07 delete address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX
2015-08-07 insert address LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR
2015-08-07 update registered_address
2015-08-06 delete index_pages_linkeddomain diabetes.org.uk
2015-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX
2015-07-09 delete index_pages_linkeddomain carersweek.org
2015-07-09 insert index_pages_linkeddomain diabetes.org.uk
2015-06-07 delete address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1BX
2015-06-07 delete sic_code 96090 - Other service activities n.e.c.
2015-06-07 insert address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX
2015-06-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-06-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-05-14 delete index_pages_linkeddomain accessibleguide.co.uk
2015-05-14 delete index_pages_linkeddomain list.co.uk
2015-05-14 insert index_pages_linkeddomain workingwell2gether.nhs.uk
2015-05-07 update statutory_documents 29/03/15 FULL LIST
2015-04-14 insert index_pages_linkeddomain accessibleguide.co.uk
2015-04-14 insert index_pages_linkeddomain list.co.uk
2015-03-17 delete index_pages_linkeddomain bhf.org.uk
2015-02-12 delete index_pages_linkeddomain theguardian.com
2015-02-12 insert index_pages_linkeddomain bhf.org.uk
2015-01-01 insert index_pages_linkeddomain theguardian.com
2014-12-04 delete address PO Box 1099, Colne, BB8 4DU
2014-12-04 delete address PO Box 1099, Colne, Lancashire
2014-12-04 delete address PO Box No 1099, Colne, BB9 4DU
2014-12-04 delete index_pages_linkeddomain arthritisresearchuk.org
2014-11-06 delete index_pages_linkeddomain bbc.com
2014-11-06 insert index_pages_linkeddomain arthritisresearchuk.org
2014-10-08 delete address PO Box 1099, Colne BB9 4DU
2014-10-08 delete index_pages_linkeddomain visitbritain.com
2014-10-08 insert address Lomeshaye Business Village, Nelson, Lancashire, UK, BB9 7DR
2014-10-08 insert index_pages_linkeddomain bbc.com
2014-09-07 delete address LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR
2014-09-07 insert address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1BX
2014-09-07 update registered_address
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR
2014-08-27 insert index_pages_linkeddomain visitbritain.com
2014-07-23 update website_status FlippedRobots => OK
2014-07-23 update robots_txt_status abilitysuperstore.com: 404 => 200
2014-07-23 update robots_txt_status www.abilitysuperstore.com: 404 => 200
2014-07-13 update website_status OK => FlippedRobots
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-28 update statutory_documents 29/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-07 delete address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1BX
2014-03-07 insert address LOMESHAYE BUSINESS VILLAGE TURNER ROAD NELSON LANCASHIRE BB9 7DR
2014-03-07 update registered_address
2014-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2014 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX UNITED KINGDOM
2013-06-26 delete sic_code 99999 - Dormant Company
2013-06-26 insert sic_code 96090 - Other service activities n.e.c.
2013-06-26 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-26 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-29 => 2013-12-31
2013-05-15 update statutory_documents 29/03/13 FULL LIST
2012-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2012 FROM PARSONS HOUSE NOYNA ROAD FOULRIDGE LANCASHIRE BB8 7QN ENGLAND
2012-04-04 update statutory_documents 29/03/12 FULL LIST
2011-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION