Date | Description |
2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES |
2024-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, NO UPDATES |
2023-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE DUNHAM / 13/04/2022 |
2022-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ESTELLE DUNHAM / 13/04/2022 |
2022-03-10 |
delete person John Spencer |
2022-03-10 |
delete phone +44(0)1904 341133 |
2022-01-24 |
update statutory_documents DIRECTOR APPOINTED MS ESTELLE DUNHAM |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES |
2022-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTELLE DUNHAM |
2022-01-17 |
update statutory_documents CESSATION OF JOHN RICHARD SPENCER AS A PSC |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN SPENCER |
2021-12-09 |
delete personal_emails jo..@covers4pools.co.uk |
2021-12-09 |
insert general_emails in..@covers4pools.co.uk |
2021-12-09 |
delete email jo..@covers4pools.co.uk |
2021-12-09 |
delete phone 01904 341133 |
2021-12-09 |
delete phone 01904 341133 01904 341133 |
2021-12-09 |
insert email in..@covers4pools.co.uk |
2021-12-09 |
insert phone 01904 236344 01904 236344 |
2021-12-07 |
delete address C/O A J BROWN LTD, UNIT 19B ESCRICK BUSINESS PARK ESCRICK YORK ENGLAND YO19 6FD |
2021-12-07 |
insert address C/O TNE ACCOUNTING LTD UNIT 19B, ESCRICK BUSINESS PARK ESCRICK YORK ENGLAND YO19 6FD |
2021-12-07 |
update registered_address |
2021-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2021 FROM
C/O A J BROWN LTD, UNIT 19B ESCRICK BUSINESS PARK
ESCRICK
YORK
YO19 6FD
ENGLAND |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-04-15 |
delete address Regency House,
Westminster Place,
York Business Park,
YORK ,North Yorkshire,
YO26 6RW,
United Kingdom |
2021-04-15 |
insert address Unit 19B Escrick Business Park,
Escrick,
YORK ,North Yorkshire,
YO19 6FD,
United Kingdom |
2021-04-15 |
update primary_contact Regency House,
Westminster Place,
York Business Park,
YORK ,North Yorkshire,
YO26 6RW,
United Kingdom => Unit 19B Escrick Business Park,
Escrick,
YORK ,North Yorkshire,
YO19 6FD,
United Kingdom |
2021-04-07 |
delete address REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK YORK ENGLAND YO26 6RW |
2021-04-07 |
insert address C/O A J BROWN LTD, UNIT 19B ESCRICK BUSINESS PARK ESCRICK YORK ENGLAND YO19 6FD |
2021-04-07 |
update registered_address |
2021-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2021 FROM
REGENCY HOUSE WESTMINSTER PLACE,
YORK BUSINESS PARK
YORK
YO26 6RW
ENGLAND |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-02-23 |
delete phone 0845 680 0739 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-13 |
update robots_txt_status covers4pools.co.uk: 404 => 200 |
2017-12-13 |
update robots_txt_status www.covers4pools.co.uk: 404 => 200 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 91 FRONT STREET, ACOMB YORK N YORKS YO24 3BU |
2016-08-07 |
insert address REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK YORK ENGLAND YO26 6RW |
2016-08-07 |
update registered_address |
2016-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
91 FRONT STREET, ACOMB
YORK
N YORKS
YO24 3BU |
2016-06-12 |
delete address 91 Front Street,
Acomb,
YORK,
North Yorkshire,
YO24 2BU,
United Kingdom |
2016-06-12 |
insert address Regency House,
Westminster Place,
York Business Park,
YORK ,North Yorkshire,
YO26 6RW,
United Kingdom |
2016-06-12 |
update primary_contact 91 Front Street,
Acomb,
YORK,
North Yorkshire,
YO24 2BU,
United Kingdom => Regency House,
Westminster Place,
York Business Park,
YORK ,North Yorkshire,
YO26 6RW,
United Kingdom |
2016-03-31 |
insert index_pages_linkeddomain pinterest.com |
2016-03-31 |
insert phone +44(0)1904 236344 |
2016-02-11 |
insert address 91 Front Street,
Acomb,
YORK,
North Yorkshire,
YO24 2BU,
United Kingdom |
2016-02-11 |
insert alias Slide-Ruler Ltd |
2016-02-11 |
insert phone 01904 236344 |
2016-02-11 |
insert phone 01904 341133 01904 341133 |
2016-02-11 |
update primary_contact null => 91 Front Street,
Acomb,
YORK,
North Yorkshire,
YO24 2BU,
United Kingdom |
2016-02-11 |
update returns_last_madeup_date 2015-01-11 => 2016-01-11 |
2016-02-11 |
update returns_next_due_date 2016-02-08 => 2017-02-08 |
2016-01-13 |
update statutory_documents 11/01/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-11 => 2015-01-11 |
2015-03-07 |
update returns_next_due_date 2015-02-08 => 2016-02-08 |
2015-02-23 |
update statutory_documents 11/01/15 FULL LIST |
2014-11-26 |
delete source_ip 62.169.138.54 |
2014-11-26 |
insert source_ip 81.29.88.119 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-23 |
insert index_pages_linkeddomain google.com |
2014-03-08 |
update returns_last_madeup_date 2013-01-11 => 2014-01-11 |
2014-03-08 |
update returns_next_due_date 2014-02-08 => 2015-02-08 |
2014-02-12 |
update statutory_documents 11/01/14 FULL LIST |
2013-11-23 |
insert contact_pages_linkeddomain twitter.com |
2013-11-23 |
insert index_pages_linkeddomain twitter.com |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-11 => 2013-01-11 |
2013-06-24 |
update returns_next_due_date 2013-02-08 => 2014-02-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-22 |
update statutory_documents 11/01/13 FULL LIST |
2012-08-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 11/01/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-27 |
update statutory_documents 11/01/11 FULL LIST |
2011-01-19 |
update statutory_documents 15/01/10 STATEMENT OF CAPITAL GBP 1 |
2011-01-17 |
update statutory_documents 10/01/11 FULL LIST |
2010-11-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-28 |
update statutory_documents 10/01/10 FULL LIST |
2010-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SPENCER / 01/10/2009 |
2009-11-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009 |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2008-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-11 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-11 |
update statutory_documents SECRETARY RESIGNED |
2008-01-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |