BLACKPOOL AIR RIFLES - History of Changes


DateDescription
2024-04-07 delete address 103/105 ELIZABETH STREET BLACKPOOL LANCASHIRE FY1 3LZ
2024-04-07 insert address SERENITY BACK LANE GREENHALGH PRESTON LANCASHIRE ENGLAND PR4 3HP
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2023 FROM 103/105 ELIZABETH STREET BLACKPOOL LANCASHIRE FY1 3LZ
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-01 delete alias Airgun Buyer
2023-06-01 insert phone 001253 627 720
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-12 update website_status ErrorPage => OK
2022-11-11 update website_status OK => ErrorPage
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_outstanding 2 => 0
2020-12-07 update num_mort_satisfied 0 => 2
2020-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-06-21 delete source_ip 146.66.104.243
2020-06-21 insert source_ip 35.214.32.209
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-16 delete source_ip 109.228.60.89
2019-12-16 insert source_ip 146.66.104.243
2019-12-16 update website_status FlippedRobots => OK
2019-11-26 update website_status MaintenancePage => FlippedRobots
2019-10-27 update website_status OK => MaintenancePage
2019-09-26 insert index_pages_linkeddomain dualmedia.co.uk
2019-09-26 update robots_txt_status www.airgunbuyer.com: 404 => 200
2019-08-27 update website_status InternalTimeout => OK
2019-08-27 delete index_pages_linkeddomain dualmedia.co.uk
2019-08-27 delete source_ip 88.208.248.152
2019-08-27 insert source_ip 109.228.60.89
2019-08-27 update robots_txt_status www.airgunbuyer.com: 200 => 404
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-28 update website_status OK => InternalTimeout
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update website_status InternalTimeout => OK
2019-01-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-05-21 update website_status OK => InternalTimeout
2018-04-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD SCHOBER
2017-05-26 delete sales_emails sa..@airgunbuyer.com
2017-05-26 delete email ba..@btconnect.com
2017-05-26 delete email ba..@btconnect.com
2017-05-26 delete email sa..@airgunbuyer.com
2017-05-26 insert phone 01253 622863
2017-05-26 insert phone 01253 627720
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-11 update statutory_documents 29/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-07 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-14 update statutory_documents 29/06/15 FULL LIST
2015-06-08 update website_status InternalTimeout => OK
2015-06-08 insert sales_emails sa..@airgunbuyer.com
2015-06-08 delete email ba..@btconnect.com
2015-06-08 insert email ba..@btconnect.com
2015-06-08 insert email ba..@btconnect.com
2015-06-08 insert email sa..@airgunbuyer.com
2014-10-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-21 update statutory_documents 29/06/14 FULL LIST
2014-03-26 update website_status OK => InternalTimeout
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 delete phone 0844 826 8448
2014-01-27 insert phone +44 (0)1253 627720
2014-01-08 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-16 update website_status InternalTimeout => OK
2013-11-18 update website_status OK => InternalTimeout
2013-11-01 delete phone 01253 622863
2013-10-25 update website_status InternalTimeout => OK
2013-10-25 delete sales_emails sa..@airgunbuyer.com
2013-10-25 delete email sa..@airgunbuyer.com
2013-10-25 delete phone +44 1253 627720
2013-10-25 delete source_ip 213.171.204.96
2013-10-25 insert email ba..@btconnect.com
2013-10-25 insert source_ip 88.208.248.152
2013-10-25 update robots_txt_status airgunbuyer.com: 404 => 200
2013-10-25 update robots_txt_status www.airgunbuyer.com: 404 => 200
2013-08-26 update website_status OK => InternalTimeout
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-15 update statutory_documents 29/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 5212 - Other retail non-specialised stores
2013-06-21 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2012-12-17 delete phone 01253 6228
2012-12-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-31 delete phone 01253 627720
2012-10-31 insert phone 01253 6228
2012-10-24 delete phone 0044 (0)1253 622863
2012-10-24 insert phone +44 (0)1253 622863
2012-10-24 insert phone +44 1253 627720
2012-10-24 insert phone 01253 627720
2012-07-09 update statutory_documents 29/06/12 FULL LIST
2011-08-22 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 29/06/11 FULL LIST
2010-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD SCHOBER / 01/10/2010
2010-10-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 29/06/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LLOYD SCHOBER / 28/06/2010
2010-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA CZINEGE
2009-10-20 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2007-10-04 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-29 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-10 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-11-22 update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-09-08 update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-19 update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-19 update statutory_documents SECRETARY RESIGNED
2001-07-19 update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents NEW SECRETARY APPOINTED
2001-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-29 update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-20 update statutory_documents RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-27 update statutory_documents RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-07-06 update statutory_documents RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1997-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-19 update statutory_documents RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS
1995-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-22 update statutory_documents RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1995-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-07-07 update statutory_documents SECRETARY RESIGNED
1993-10-13 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-09-22 update statutory_documents £ IC 100/50 08/09/93 £ SR 50@1=50
1993-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/93 FROM: 38, CUMBRIAN WAY BURNLEY LANCS.
1993-09-14 update statutory_documents TO PURCHASE SHARES 08/09/93
1993-09-13 update statutory_documents RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1993-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92
1992-08-05 update statutory_documents RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS
1992-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1992-05-05 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1992-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1991-07-15 update statutory_documents RETURN MADE UP TO 29/06/90; NO CHANGE OF MEMBERS
1991-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/91 FROM: FOURWINDS 17 GLENCARRON CRES HODDLESDEN DARWEN LANCS.BB3 3RF
1989-09-04 update statutory_documents RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS
1989-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/88
1989-08-29 update statutory_documents FIRST GAZETTE
1989-06-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-05-25 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04
1989-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 51 BARON STREET DARWEN BB3 1NP
1989-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-06-17 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05
1988-05-05 update statutory_documents WD 11/04/88 AD 01/06/86--------- £ SI 98@1=98 £ IC 2/100
1988-05-05 update statutory_documents WD 11/04/88 PD 01/06/86--------- £ SI 2@1
1988-04-19 update statutory_documents RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS
1988-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/87
1986-04-30 update statutory_documents SECRETARY RESIGNED