HOOPS - History of Changes


DateDescription
2024-04-14 insert contact_pages_linkeddomain leafletjs.com
2024-04-14 insert contact_pages_linkeddomain osm.org
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-14 delete address Seven Stars House, 88 East St, Farnham, Surrey, GU9 7TP
2024-03-14 insert address Unit E, G Grovebell Industrial Estate, Wrecclesham Rd, Wrecclesham, Farnham, Surrey, GU10 4PL
2023-07-18 insert product_pages_linkeddomain sundaysinsurance.co.uk
2023-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-20 update statutory_documents FIRST GAZETTE
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-01 delete about_pages_linkeddomain pushretail.io
2023-04-01 delete career_pages_linkeddomain pushretail.io
2023-04-01 delete contact_pages_linkeddomain pushretail.io
2023-04-01 delete index_pages_linkeddomain pushretail.io
2023-04-01 delete terms_pages_linkeddomain pushretail.io
2023-04-01 insert about_pages_linkeddomain push.bike
2023-04-01 insert career_pages_linkeddomain push.bike
2023-04-01 insert contact_pages_linkeddomain push.bike
2023-04-01 insert index_pages_linkeddomain push.bike
2023-04-01 insert terms_pages_linkeddomain push.bike
2023-01-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-11 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-04-21 update website_status FlippedRobots => OK
2021-04-14 update website_status OK => FlippedRobots
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE BIRD / 05/04/2018
2018-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE HARDWICK / 05/04/2018
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-01 delete address East Street Cycles Seven Stars House, 88 East St, Farnham, Surrey GU9 7TP
2017-11-26 insert about_pages_linkeddomain instagram.com
2017-11-26 insert about_pages_linkeddomain wearebfi.co.uk
2017-11-26 insert about_pages_linkeddomain youtube.com
2017-11-26 insert address East St. Cycles Farnham Seven Stars House, 88 East St, Farnham, Surrey, GU9 7TP
2017-11-26 insert address East St. Cycles Walton 12-14 Brassey House, New Zealand Avenue Walton on Thames, Surrey. KT12 1QD
2017-11-26 insert contact_pages_linkeddomain instagram.com
2017-11-26 insert contact_pages_linkeddomain wearebfi.co.uk
2017-11-26 insert contact_pages_linkeddomain youtube.com
2017-11-26 insert index_pages_linkeddomain instagram.com
2017-11-26 insert index_pages_linkeddomain wearebfi.co.uk
2017-11-26 insert index_pages_linkeddomain youtube.com
2017-09-19 delete address 2017 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX
2017-09-19 insert address 88 East St, Farnham, Surrey GU9 7TP
2017-09-19 insert address East Street Cycles Seven Stars House, 88 East St, Farnham, Surrey GU9 7TP
2017-09-19 update primary_contact 2017 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX => 88 East St, Farnham, Surrey GU9 7TP
2017-08-07 delete address 6 THE WOOLMEAD FARNHAM SURREY GU9 7TX
2017-08-07 insert address SEVEN STARS HOUSE 88 EAST STREET FARNHAM SURREY UNITED KINGDOM GU9 7TP
2017-08-07 update registered_address
2017-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 6 THE WOOLMEAD FARNHAM SURREY GU9 7TX
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-02 insert office_emails wa..@eaststcycles.com
2017-04-02 delete address East St Cycles, 12-14 Brassey House, New Zealand Avenue, Walton on Thames, KT12 1QD
2017-04-02 delete contact_pages_linkeddomain google.co.uk
2017-04-02 insert address East Street Cycles Walton on Thames East Street Cycles 12-14 Brassey House New Zealand Avenue Walton on Thames Surrey KT12 1QD
2017-04-02 insert email wa..@eaststcycles.com
2017-03-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-02 delete address 2016 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX
2017-02-02 insert address 2017 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX
2017-02-02 update primary_contact 2016 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX => 2017 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-07 update statutory_documents 31/03/16 FULL LIST
2016-01-28 delete alias SiWIS
2016-01-28 delete index_pages_linkeddomain designmyjersey.co.uk
2016-01-28 delete index_pages_linkeddomain i-bikeshop.com
2016-01-28 delete index_pages_linkeddomain volagi.co.uk
2016-01-28 delete source_ip 83.166.170.10
2016-01-28 insert address 2016 East Street Cycles Unit 6, The Woolmead, Farnham, Surrey, GU9 7TX
2016-01-28 insert source_ip 185.25.240.168
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-09 update statutory_documents 31/03/15 FULL LIST
2014-12-06 insert index_pages_linkeddomain volagi.co.uk
2014-08-16 delete index_pages_linkeddomain aboutcookies.org
2014-08-16 delete index_pages_linkeddomain allaboutcookies.org
2014-08-16 delete index_pages_linkeddomain google.com
2014-07-11 insert index_pages_linkeddomain aboutcookies.org
2014-07-11 insert index_pages_linkeddomain allaboutcookies.org
2014-07-11 insert index_pages_linkeddomain google.com
2014-06-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-01 update statutory_documents 31/03/14 FULL LIST
2014-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRD / 31/03/2014
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
2014-01-28 delete index_pages_linkeddomain kurtkinetic.com
2013-12-02 delete index_pages_linkeddomain farnhambikeride.org.uk
2013-12-02 insert index_pages_linkeddomain kurtkinetic.com
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
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-05-15 insert index_pages_linkeddomain farnhambikeride.org.uk
2013-04-08 update statutory_documents 31/03/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-28 update statutory_documents 31/03/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-17 update statutory_documents 31/03/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 31/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRD / 30/03/2010
2010-03-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BIRD / 05/04/2008
2008-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE HARDWICK / 05/04/2008
2008-04-23 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-20 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/06 FROM: THE HOLLIES COOMBE ROAD LISS HAMPSHIRE GU33 7NU
2006-04-27 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-04-20 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 37 UPPER MOUNT LISS HAMPSHIRE GU33 7RE
2004-04-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-08 update statutory_documents NEW SECRETARY APPOINTED
2004-04-08 update statutory_documents DIRECTOR RESIGNED
2004-04-08 update statutory_documents SECRETARY RESIGNED
2004-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION