SPORTING WHOLESALE - History of Changes


DateDescription
2024-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES
2024-04-15 delete source_ip 51.145.49.109
2024-04-15 insert source_ip 82.196.224.107
2024-04-15 update website_status FlippedRobots => OK
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-23 update website_status InternalTimeout => FlippedRobots
2023-11-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-12 update website_status OK => InternalTimeout
2023-07-07 update num_mort_charges 2 => 3
2023-07-07 update num_mort_outstanding 2 => 3
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078528270003
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-03-16 delete person MAX Rods
2021-12-15 delete source_ip 109.169.92.138
2021-12-15 insert source_ip 51.145.49.109
2021-12-15 update robots_txt_status www.sportingwholesale.com: 404 => 200
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES
2021-02-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-28 delete address Unit 4 Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, AL5 1PW
2020-07-08 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-01-19 delete about_pages_linkeddomain google.co.uk
2020-01-19 insert address Great Marlings Luton LU2 8EF
2020-01-19 insert address Great Marlings, Luton, Bedfordshire. LU2 8EF
2020-01-07 delete address UNIT 4 SOUTHDOWN INDUSTRIAL ESTATE SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE ENGLAND AL5 1PW
2020-01-07 insert address UNIT 3. THE QUAD GREAT MARLINGS LUTON ENGLAND LU2 8EF
2020-01-07 update registered_address
2019-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 4 SOUTHDOWN INDUSTRIAL ESTATE SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1PW ENGLAND
2019-11-07 update num_mort_charges 1 => 2
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078528270002
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDDY ELIAZ / 12/09/2018
2018-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078528270001
2018-08-09 update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 1000000
2018-08-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDDY ELIAZ / 23/04/2018
2018-04-23 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2018-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD ELIAZ / 20/04/2018
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-03 delete phone 0845 124 2929
2016-09-03 insert phone 0345 124 2929
2016-07-09 update website_status DomainNotFound => OK
2016-07-08 delete address SUTHERLAND HOUSE FLOOR 4 WEST HENDON BROADWAY LONDON NW9 7BT
2016-07-08 insert address UNIT 4 SOUTHDOWN INDUSTRIAL ESTATE SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE ENGLAND AL5 1PW
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-08 update registered_address
2016-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SUTHERLAND HOUSE FLOOR 4 WEST HENDON BROADWAY LONDON NW9 7BT
2016-06-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update website_status OK => DomainNotFound
2015-12-09 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-09 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-27 update statutory_documents 18/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-11 delete source_ip 62.128.214.211
2015-01-11 insert source_ip 109.169.92.138
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-23 update statutory_documents 18/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address SUTHERLAND HOUSE FLOOR 4 WEST HENDON BROADWAY LONDON UNITED KINGDOM NW9 7BT
2014-03-08 insert address SUTHERLAND HOUSE FLOOR 4 WEST HENDON BROADWAY LONDON NW9 7BT
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-03-08 update returns_next_due_date 2013-12-16 => 2014-12-16
2014-02-06 update statutory_documents 18/11/13 FULL LIST
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-08-18 => 2014-09-30
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 11 => 12
2013-06-24 delete address 5 WELLESLEYCCOURT APSLEY WAY LONDON ENGLAND NW2 7HF
2013-06-24 insert address SUTHERLAND HOUSE FLOOR 4 WEST HENDON BROADWAY LONDON UNITED KINGDOM NW9 7BT
2013-06-24 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-26 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012
2012-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 5 WELLESLEYCCOURT APSLEY WAY LONDON NW2 7HF ENGLAND
2012-12-07 update statutory_documents 18/11/12 FULL LIST
2012-03-27 update statutory_documents DIRECTOR APPOINTED MR EDDY ELIAZ
2012-03-27 update statutory_documents COMPANY NAME CHANGED REVMIC LTD CERTIFICATE ISSUED ON 27/03/12
2012-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHENKER
2011-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION