COVERS4POOLS - History of Changes


DateDescription
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
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 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER
2022-01-17 update statutory_documents CESSATION OF JOHN RICHARD SPENCER AS A PSC
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