Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/24, NO UPDATES |
2024-02-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-09-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-03-27 |
delete address Ronnie O'Sullivan Ronnie O'Sullivan EL-01E Centre-Jointed Snooker Cue |
2022-03-27 |
delete address Ronnie O'Sullivan Ronnie O'Sullivan EL-05E Centre-Jointed Snooker Cue |
2022-03-27 |
delete address Ronnie O'Sullivan Ronnie O'Sullivan EL-06E Centre-Jointed Snooker Cue |
2022-03-27 |
delete address Ronnie O'Sullivan Ronnie O'Sullivan ROS-40E Centre-Jointed Snooker Cue |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-08-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2021-02-02 |
delete source_ip 104.27.136.167 |
2021-02-02 |
delete source_ip 104.27.137.167 |
2021-02-02 |
insert contact_pages_linkeddomain google.com |
2021-02-02 |
insert source_ip 104.21.59.193 |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN PARROTT / 02/12/2020 |
2020-12-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN PARROTT / 02/12/2020 |
2020-12-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE PARROTT / 02/12/2020 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-26 |
insert source_ip 172.67.182.238 |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-02-25 |
delete source_ip 23.227.38.64 |
2020-02-25 |
insert source_ip 104.27.136.167 |
2020-02-25 |
insert source_ip 104.27.137.167 |
2020-02-25 |
update website_status IndexPageFetchError => OK |
2019-10-31 |
update website_status OK => IndexPageFetchError |
2019-08-31 |
delete personal_emails re..@billiardsboutique.com |
2019-08-31 |
delete about_pages_linkeddomain webutations.info |
2019-08-31 |
delete address Yeates Corner, Portland
DT5 2EN |
2019-08-31 |
delete contact_pages_linkeddomain webutations.info |
2019-08-31 |
delete email re..@billiardsboutique.com |
2019-08-31 |
delete index_pages_linkeddomain webutations.info |
2019-08-31 |
delete person Rebecca Jones |
2019-08-31 |
delete terms_pages_linkeddomain google.co.uk |
2019-08-31 |
delete terms_pages_linkeddomain webutations.info |
2019-08-31 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England, UK |
2019-08-31 |
insert address Yeats Road, Portland, Dorset, DT5 2EN |
2019-08-31 |
insert phone +44 1305 458071 |
2019-08-31 |
insert terms_pages_linkeddomain ico.org.uk |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-03-29 |
insert personal_emails ke..@billiardsboutique.com |
2018-03-29 |
insert email ke..@billiardsboutique.com |
2018-03-29 |
insert person Kerri Williams |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-07-10 |
delete source_ip 23.227.38.68 |
2017-07-10 |
delete source_ip 23.227.38.69 |
2017-07-10 |
delete source_ip 23.227.38.70 |
2017-07-10 |
delete source_ip 23.227.38.71 |
2017-07-10 |
insert source_ip 23.227.38.64 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2017-02-27 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-29 |
update website_status FlippedRobots => OK |
2016-09-29 |
delete source_ip 85.159.56.213 |
2016-09-29 |
insert address Yeates Corner, Portland
DT5 2EN |
2016-09-29 |
insert index_pages_linkeddomain kmail-lists.com |
2016-09-29 |
insert source_ip 23.227.38.68 |
2016-09-29 |
insert source_ip 23.227.38.69 |
2016-09-29 |
insert source_ip 23.227.38.70 |
2016-09-29 |
insert source_ip 23.227.38.71 |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-11 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-03-11 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-16 |
update statutory_documents 15/01/16 FULL LIST |
2015-06-05 |
update website_status OK => FlippedRobots |
2015-04-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-04-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-03 |
update statutory_documents 15/01/15 FULL LIST |
2015-02-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-05-15 |
delete address Rear of) 7 Reforne
Portland
Dorset
DT5 2AL |
2014-05-15 |
insert address Suite 4 - Easton Motors
Yeats Corner
Portland
Dorset
DT5 2EN |
2014-05-15 |
update primary_contact Rear of) 7 Reforne
Portland
Dorset
DT5 2AL => Suite 4 - Easton Motors
Yeats Corner
Portland
Dorset
DT5 2EN |
2014-04-07 |
delete address 48 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG |
2014-04-07 |
insert address 48 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-04-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-06 |
update statutory_documents 15/01/14 FULL LIST |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
delete contact_pages_linkeddomain bizrate.com |
2013-11-08 |
delete index_pages_linkeddomain bizrate.com |
2013-11-08 |
delete terms_pages_linkeddomain bizrate.com |
2013-08-29 |
delete contact_pages_linkeddomain skysports.com |
2013-08-29 |
delete index_pages_linkeddomain skysports.com |
2013-08-29 |
delete terms_pages_linkeddomain skysports.com |
2013-08-21 |
delete phone +44 (01305) 458071 |
2013-08-21 |
delete phone 01305 779927 |
2013-08-21 |
insert address 9-10 Caroline Place
Weymouth
Dorset
DT4 8NW |
2013-08-21 |
insert address Rear of) 7 Reforne
Portland
Dorset
DT5 2AL |
2013-08-21 |
insert contact_pages_linkeddomain skysports.com |
2013-08-21 |
insert index_pages_linkeddomain skysports.com |
2013-08-21 |
insert terms_pages_linkeddomain skysports.com |
2013-07-24 |
delete phone +44 (01305) 822132 |
2013-07-24 |
insert address 7 Reforne, Portland, Dorset, DT5 2AL |
2013-07-24 |
insert phone +44 (01305) 458071 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
delete address MATTHEWS SUTTON & CO 48-52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG |
2013-06-25 |
insert address 48 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-25 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-04-22 |
insert about_pages_linkeddomain google.com |
2013-04-22 |
insert contact_pages_linkeddomain google.com |
2013-04-22 |
insert index_pages_linkeddomain google.com |
2013-04-22 |
insert terms_pages_linkeddomain google.com |
2013-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
MATTHEWS SUTTON & CO
48-52 PENNY LANE
LIVERPOOL
MERSEYSIDE
L18 1DG |
2013-03-13 |
update statutory_documents 15/01/13 FULL LIST |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-25 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-24 |
delete person Reanne Evans |
2012-03-07 |
update statutory_documents 15/01/12 FULL LIST |
2012-03-01 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents DIRECTOR APPOINTED DUNCAN MILLER |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLER |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER |
2011-03-08 |
update statutory_documents 15/01/11 FULL LIST |
2011-03-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-04-20 |
update statutory_documents 15/01/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAVAGE / 14/01/2010 |
2010-03-22 |
update statutory_documents 15/01/09 FULL LIST AMEND |
2009-10-19 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-10-06 |
update statutory_documents 15/01/08 STATEMENT OF CAPITAL GBP 2501 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents CURREXT FROM 31/01/2009 TO 31/05/2009 |
2008-03-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR 53 RODNEY STREET (LIVERPOOL) LTD |
2008-03-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY THE COMPANY SPECIALISTS LTD |
2008-02-26 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED PHILIP RICHARD MILLER |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED ANDREW SAVAGE |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED JOHN STEPHEN PARROTT |
2008-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-21 |
update statutory_documents SECRETARY RESIGNED |
2008-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |