ONE STOP CLEANING SHOP - History of Changes


DateDescription
2024-04-01 insert index_pages_linkeddomain scoreapp.com
2023-10-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-19 update statutory_documents 31/08/23 STATEMENT OF CAPITAL GBP 67
2023-10-18 update statutory_documents REDUCE ISSUED CAPITAL 31/08/2023
2023-10-18 update statutory_documents 18/10/23 STATEMENT OF CAPITAL GBP 67.00
2023-10-18 update statutory_documents STATEMENT BY DIRECTORS
2023-10-18 update statutory_documents STATEMENT BY DIRECTORS
2023-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATT
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-29 => 2022-09-29
2023-06-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-04-06 update statutory_documents 29/09/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-06-30 insert contact_pages_linkeddomain linkedin.com
2022-04-30 delete source_ip 172.67.170.20
2022-04-30 delete source_ip 104.21.39.81
2022-04-30 insert source_ip 172.67.71.12
2022-04-30 insert source_ip 104.26.0.161
2022-04-30 insert source_ip 104.26.1.161
2022-04-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-29
2022-04-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-03-03 update statutory_documents 29/09/21 TOTAL EXEMPTION FULL
2021-12-02 delete source_ip 3.11.24.146
2021-12-02 insert source_ip 172.67.170.20
2021-12-02 insert source_ip 104.21.39.81
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-29 => 2020-09-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-11 update statutory_documents 29/09/20 TOTAL EXEMPTION FULL
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-29 => 2019-09-29
2020-07-07 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-06-11 update statutory_documents 29/09/19 TOTAL EXEMPTION FULL
2020-02-21 insert terms_pages_linkeddomain hotjar.com
2020-01-21 delete address Floor Cleaning Equipment Experts since 1961
2020-01-21 delete source_ip 52.50.85.196
2020-01-21 insert address Unit 1 & 3 Bedminster Trade Park Sheene Way Bristol BS3 4TA
2020-01-21 insert alias One Stop Cleaning Shop Ltd.
2020-01-21 insert index_pages_linkeddomain instagram.com
2020-01-21 insert registration_number 4495916
2020-01-21 insert source_ip 3.11.24.146
2020-01-21 insert vat GB137829342
2019-12-20 insert phone 0117 305 1980
2019-11-20 insert contact_pages_linkeddomain instagram.com
2019-11-20 insert contact_pages_linkeddomain linkedin.com
2019-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN STUART WATT / 23/08/2019
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY IAN STUART WATT / 23/08/2019
2019-06-11 update accounts_last_madeup_date 2017-09-29 => 2018-09-29
2019-06-11 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-05-17 update statutory_documents 29/09/18 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET WATT
2019-04-15 delete address NRV200-11 Commercial Henry Pro-Flo Model (NRV240) Code: 900076
2019-04-15 insert address NRV240-11 Commercial Henry Pro-Flo Model (Previously NRV200) Code: 900076
2019-02-01 delete address NRV200-11 Commercial Henry Pro-Flo Model Code: 900076
2019-02-01 insert address NRV200-11 Commercial Henry Pro-Flo Model (NRV240) Code: 900076
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-29 => 2017-09-29
2018-07-07 update accounts_next_due_date 2018-06-29 => 2019-06-29
2018-06-29 update statutory_documents 29/09/17 TOTAL EXEMPTION FULL
2018-03-09 delete source_ip 192.124.249.105
2018-03-09 insert source_ip 52.50.85.196
2018-01-19 delete address Henry Hoover Pedal Floor Tool 32mm (Fits all Henry family) Code: 601139 Sale
2017-09-14 delete address NRV200-C2 Commercial Henry Pro-Flo Model Code: 900076
2017-09-14 insert address NRV200-11 Commercial Henry Pro-Flo Model Code: 900076
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-07-28 delete source_ip 52.50.85.196
2017-07-28 insert address Henry Floor Tool with New Wand Dock Code: 902070 Sale
2017-07-28 insert address Henry Hard Floor Brush 300mm Wide Code: 601428 Sale
2017-07-28 insert address Henry Hoover Pedal Floor Tool 32mm (Fits all Henry family) Code: 601139 Sale
2017-07-28 insert source_ip 192.124.249.105
2017-07-17 update statutory_documents 29/06/17 STATEMENT OF CAPITAL GBP 100.00
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY IAN STUART WATT
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA ANN WATT
2017-07-13 update statutory_documents CESSATION OF IAN DAVID CAMPBELL WATT AS A PSC
2017-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WATT
2017-07-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-07-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-07-07 update accounts_last_madeup_date 2015-09-29 => 2016-09-29
2017-07-07 update accounts_next_due_date 2017-06-29 => 2018-06-29
2017-06-29 update statutory_documents 29/09/16 TOTAL EXEMPTION SMALL
2016-12-11 delete address Henry Floor Tool with New Wand Dock Code: 902070 Sale
2016-10-30 delete address Henry Floor Tool with New Wand Dock Code: 601529 Sale
2016-10-30 insert address Henry Floor Tool with New Wand Dock Code: 902070 Sale
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-29 => 2015-09-29
2016-08-07 update accounts_next_due_date 2016-06-29 => 2017-06-29
2016-07-19 update statutory_documents 29/09/15 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-04-16 delete source_ip 178.62.49.95
2016-04-16 insert source_ip 52.50.85.196
2016-01-04 delete address 32mm Universal Henry Floor Tool 601139 Code: 601139 Sale
2016-01-04 insert index_pages_linkeddomain youtube.com
2015-11-03 delete address 32mm 4m Hose Code: 601303
2015-11-03 delete address NRV200-C2 Commercial Henry 2014 Pro-Flo Model Code: 900076
2015-11-03 insert address 32mm Universal Henry Floor Tool 601139 Code: 601139 Sale
2015-11-03 insert address Henry 32mm Crevice Tool (NVA-42B) Code: 601142
2015-11-03 insert address Henry Double Taper Tool Adaptor (NVA-41B) Code: 601141
2015-11-03 insert address Henry Floor Tool with New Wand Dock Code: 601529 Sale
2015-11-03 insert address Henry Hose c/w Ends 2.4m Long Code: 601101
2015-11-03 insert address NRV200-C2 Commercial Henry Pro-Flo Model Code: 900076
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-29
2015-10-07 update accounts_next_due_date 2015-09-23 => 2016-06-29
2015-09-23 update statutory_documents 29/09/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-23 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-20 => 2016-08-17
2015-08-06 update statutory_documents 20/07/15 NO CHANGES
2015-07-07 update account_ref_day 30 => 29
2015-07-07 update accounts_next_due_date 2015-06-30 => 2015-09-23
2015-06-23 update statutory_documents PREVSHO FROM 30/09/2014 TO 29/09/2014
2015-04-06 delete index_pages_linkeddomain bbc.co.uk
2015-03-07 delete index_pages_linkeddomain europeancleaningjournal.com
2015-03-07 insert index_pages_linkeddomain bbc.co.uk
2015-02-07 delete index_pages_linkeddomain dailystar.co.uk
2015-02-07 insert index_pages_linkeddomain europeancleaningjournal.com
2015-01-10 insert index_pages_linkeddomain dailystar.co.uk
2014-10-29 delete index_pages_linkeddomain huffingtonpost.co.uk
2014-10-29 delete source_ip 212.64.154.225
2014-10-29 insert address NRV200-C2 Commercial Henry 2014 Pro-Flo Model Code: 900076
2014-10-29 insert source_ip 178.62.49.95
2014-09-23 insert index_pages_linkeddomain huffingtonpost.co.uk
2014-08-16 insert address 32mm 4m Hose Code: 601303
2014-08-16 insert address Henry Soft Dusting Brush 601144 (NVA-44B ) Code: 601144
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update returns_last_madeup_date 2013-07-26 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-23 => 2015-08-20
2014-07-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-07-29 update statutory_documents 23/07/14 FULL LIST
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN STUART WATT / 23/07/2014
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA ANN WATT / 23/07/2014
2014-07-11 delete address 150MM UPHOLSTERY NOZZLE (NVA-45B) Code: 601145
2014-07-11 delete address Henry Crevice Tool 601142 (NVA-42B) Code: 601142
2014-07-11 delete address Henry Soft Dusting Brush 601144 (NVA-44B ) Code: 601144
2014-07-11 delete address NRV200A1 Commercial Henry 1200w 2014 model Code: 841016
2014-07-11 delete address Pk of 10 1CH Hepa Flo Bags to fit Henry Hetty Or James Code: 604015 Sale
2014-05-29 delete index_pages_linkeddomain madcapsule.com
2014-05-29 delete source_ip 88.208.206.138
2014-05-29 insert source_ip 212.64.154.225
2014-05-29 update description
2014-05-29 update robots_txt_status www.onestopcleaningshop.co.uk: 404 => 200
2013-10-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-08-13 update statutory_documents 24/07/13 STATEMENT OF CAPITAL GBP 48
2013-08-01 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-08-01 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-07-29 update statutory_documents 26/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-21 update returns_next_due_date 2012-08-23 => 2013-08-23
2012-10-31 delete phone 0117 305 194
2012-10-25 delete phone 0845 37 111 87
2012-10-25 insert phone 0117 305 194
2012-07-30 update statutory_documents 26/07/12 FULL LIST
2012-07-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 26/07/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 26/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN STUART WATT / 26/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CAMPBELL WATT / 26/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA ANN WATT / 26/07/2010
2009-09-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 8 & 9 WARING HOUSE REDCLIFF HILL BRISTOL BS1 6TB
2007-09-17 update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-01 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-08-24 update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-14 update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-08-04 update statutory_documents SECRETARY RESIGNED
2002-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION