JOHN PARROTT SPORTS - History of Changes


DateDescription
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