PENN SPORTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-19 delete source_ip 31.193.6.123
2021-09-19 insert source_ip 172.67.133.214
2021-09-19 insert source_ip 104.21.5.207
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 delete source_ip 85.159.56.230
2021-04-21 insert source_ip 31.193.6.123
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM PENN / 27/07/2020
2020-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW PENN / 27/07/2020
2020-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE PENN / 27/07/2020
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-22 delete general_emails in..@pennuk.com
2019-05-22 delete email in..@pennuk.com
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM PENN / 30/06/2016
2018-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW PENN / 30/06/2016
2018-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE PENN / 30/06/2016
2018-07-27 update statutory_documents CESSATION OF BRIAN WILLIAM PENN AS A PSC
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM PENN / 28/02/2018
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PENN / 28/02/2018
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE PENN / 28/02/2018
2018-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW PENN / 28/02/2018
2018-02-28 insert sales_emails sa..@pennuk.com
2018-02-28 delete address Rear of Shafers Arcade 677 High Road Benfleet Essex SS7 5SF
2018-02-28 delete address Unit 40 "The Barn" Rear Of Shafers Arcade, 677 High Road, Benfleet, Essex
2018-02-28 insert address 15-17 Kents Hill Road, South Benfleet, Essex SS7 5PN
2018-02-28 insert address 15-17 Kents Hill Road, South Benfleet, SS7 5PN
2018-02-28 insert email sa..@pennuk.com
2018-02-28 insert registration_number 02635296
2018-02-28 insert vat GB583245823
2018-02-28 update primary_contact Unit 40 "The Barn" Rear Of Shafers Arcade, 677 High Road, Benfleet, Essex => 15-17 Kents Hill Road, South Benfleet, Essex SS7 5PN
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILLIAM PENN
2017-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-10-17 delete index_pages_linkeddomain ekmpowershop.com
2016-10-17 insert index_pages_linkeddomain ekm.com
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-03 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-27 delete about_pages_linkeddomain ekmpowershop20.com
2016-03-27 delete about_pages_linkeddomain promotion-shop.co.uk
2016-03-27 delete about_pages_linkeddomain promotional-store.com
2016-03-27 delete about_pages_linkeddomain trophy4u.co.uk
2015-08-11 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-08-11 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-07-31 update statutory_documents 27/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-06-30 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 6 => 1
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2015-10-31
2014-11-24 update statutory_documents CURRSHO FROM 30/06/2015 TO 31/01/2015
2014-11-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-19 update statutory_documents 27/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-09 update statutory_documents 27/07/13 FULL LIST
2013-07-02 delete about_pages_linkeddomain ekmpowershop.com
2013-07-02 delete contact_pages_linkeddomain ekmpowershop.com
2013-07-02 delete terms_pages_linkeddomain ekmpowershop.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
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 delete sic_code 5243 - Retail of footwear & leather goods
2013-06-22 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-22 insert sic_code 47721 - Retail sale of footwear in specialised stores
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-03-28 update statutory_documents DIRECTOR APPOINTED NICOLA JANE PENN
2013-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PENN
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-02 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-08-28 update statutory_documents 27/07/12 FULL LIST
2011-12-06 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM PENN / 01/09/2011
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PENN / 01/09/2011
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ALICE PENN / 01/09/2011
2011-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW PENN / 01/09/2011
2011-08-05 update statutory_documents 27/07/11 FULL LIST
2010-10-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 27/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM PENN / 27/07/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PENN / 27/07/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ALICE PENN / 27/07/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ALICE PENN / 27/07/2010
2010-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW PENN / 27/07/2010
2009-11-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK PENN / 27/07/2009
2009-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY PENN / 27/07/2009
2009-07-31 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2009 FROM 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA
2009-03-30 update statutory_documents CURREXT FROM 31/03/2009 TO 30/06/2009
2008-12-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-21 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13 update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-25 update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-16 update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-15 update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-18 update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
1999-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-20 update statutory_documents RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1998-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-18 update statutory_documents RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-01 update statutory_documents RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1996-09-13 update statutory_documents RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1996-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-30 update statutory_documents RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
1994-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-16 update statutory_documents RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS
1993-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-25 update statutory_documents RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS
1993-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-02-28 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03
1992-09-10 update statutory_documents RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS
1991-10-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/91 FROM: 376A, LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2DA.
1991-10-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-10-18 update statutory_documents NEW DIRECTOR APPOINTED
1991-10-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-10-02 update statutory_documents COMPANY NAME CHANGED RAMSCART LIMITED CERTIFICATE ISSUED ON 03/10/91
1991-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1991-09-30 update statutory_documents DIRECTOR RESIGNED
1991-09-30 update statutory_documents SECRETARY RESIGNED
1991-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION