Date | Description |
2024-06-02 |
delete source_ip 78.136.5.198 |
2024-06-02 |
insert source_ip 89.234.26.28 |
2024-04-08 |
delete address INIFINITY HOUSE LOVELL TAMWORTH STAFFORDSHIRE ENGLAND B79 7TA |
2024-04-08 |
insert address INFINITY HOUSE LOVELL TAMWORTH STAFFORDSHIRE UNITED KINGDOM B79 7TA |
2024-04-08 |
update registered_address |
2023-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2023 FROM
INIFINITY HOUSE LOVELL
TAMWORTH
STAFFORDSHIRE
B79 7TA
ENGLAND |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 2 => 1 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-06-04 |
delete general_emails en..@trophystore.co.uk |
2023-06-04 |
insert general_emails in..@trophystore.co.uk |
2023-06-04 |
delete email en..@trophystore.co.uk |
2023-06-04 |
insert email in..@trophystore.co.uk |
2023-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069567510001 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2022-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GROUP HOLDINGS (UK) LIMITED / 26/03/2021 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-08 |
update num_mort_charges 1 => 2 |
2020-07-08 |
update num_mort_outstanding 1 => 2 |
2020-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567510002 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
2019-06-15 |
insert about_pages_linkeddomain trophystore.ie |
2019-06-15 |
insert career_pages_linkeddomain trophystore.ie |
2019-06-15 |
insert contact_pages_linkeddomain trophystore.ie |
2019-06-15 |
insert index_pages_linkeddomain trophystore.ie |
2019-06-15 |
insert product_pages_linkeddomain trophystore.ie |
2019-06-15 |
insert terms_pages_linkeddomain trophystore.ie |
2018-11-24 |
update website_status FlippedRobots => OK |
2018-11-24 |
delete fax 0845 568 3000 |
2018-11-24 |
delete phone 0845 568 2000 |
2018-11-24 |
delete source_ip 5.79.33.56 |
2018-11-24 |
insert fax 0345 319 4444 |
2018-11-24 |
insert phone 0345 319 1111 |
2018-11-24 |
insert source_ip 78.136.5.198 |
2018-11-15 |
update website_status FailedRobots => FlippedRobots |
2018-10-25 |
update website_status FlippedRobots => FailedRobots |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-29 |
update website_status OK => FlippedRobots |
2018-08-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GROUP HOLDINGS (UK) LIMITED / 06/04/2016 |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
2018-07-19 |
update statutory_documents CESSATION OF GROUP HOLDINGS (UK) LIMITED AS A PSC |
2018-04-07 |
update num_mort_charges 0 => 1 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069567510001 |
2018-01-11 |
update website_status DomainNotFound => OK |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update website_status OK => DomainNotFound |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUP HOLDINGS (UK) LIMITED |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
2017-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANN NOCTOR |
2017-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW NOCTOR |
2016-10-31 |
insert about_pages_linkeddomain trustpilot.com |
2016-10-31 |
insert career_pages_linkeddomain trustpilot.com |
2016-10-31 |
insert contact_pages_linkeddomain trustpilot.com |
2016-10-31 |
insert terms_pages_linkeddomain trustpilot.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-05 |
delete address Pebble Close, Tamworth, Staffordshire, B77 4RD |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2016-08-08 |
delete address Pebble Close
Tamworth
Staffordshire
B77 4RD
United Kingdom |
2016-08-08 |
insert address Infinity House
Lovell
Tamworth
Staffordshire
B79 7TA |
2016-08-08 |
insert address Infinity House
Lovell
Tamworth
Staffordshire
B79 7TA
United Kingdom |
2016-08-08 |
update primary_contact Pebble Close
Tamworth
Staffordshire
B77 4RD
United Kingdom => Infinity House
Lovell
Tamworth
Staffordshire
B79 7TA
United Kingdom |
2016-07-08 |
delete address 34 PEBBLE CLOSE TAMWORTH STAFFORDSHIRE B77 4RD |
2016-07-08 |
insert address INIFINITY HOUSE LOVELL TAMWORTH STAFFORDSHIRE ENGLAND B79 7TA |
2016-07-08 |
update registered_address |
2016-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
34 PEBBLE CLOSE
TAMWORTH
STAFFORDSHIRE
B77 4RD |
2016-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
INFINITY HOUSE LOVELL
TAMWORTH
STAFFORDSHIRE
B79 7TA
ENGLAND |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW NOCTOR / 01/01/2015 |
2015-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANN NOCTOR / 01/01/2015 |
2015-09-08 |
update returns_last_madeup_date 2014-07-08 => 2015-07-08 |
2015-09-08 |
update returns_next_due_date 2015-08-05 => 2016-08-05 |
2015-08-21 |
update statutory_documents 08/07/15 FULL LIST |
2015-06-01 |
delete index_pages_linkeddomain trustpilot.co.uk |
2015-06-01 |
insert index_pages_linkeddomain trustpilot.com |
2014-10-29 |
delete phone 01827 370400 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 34 PEBBLE CLOSE TAMWORTH STAFFORDSHIRE ENGLAND B77 4RD |
2014-08-07 |
insert address 34 PEBBLE CLOSE TAMWORTH STAFFORDSHIRE B77 4RD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-08 => 2014-07-08 |
2014-08-07 |
update returns_next_due_date 2014-08-05 => 2015-08-05 |
2014-07-28 |
update statutory_documents 08/07/14 FULL LIST |
2014-07-12 |
delete address 34 Pebble Close
Tamworth
Staffordshire
B77 4RD |
2014-07-12 |
delete address 34 Pebble Close
Tamworth
Staffordshire
B77 4RD
United Kingdom |
2014-07-12 |
insert index_pages_linkeddomain trustpilot.co.uk |
2014-07-12 |
insert phone 01827 370400 |
2014-05-30 |
delete phone +44 (0)1827 304750 |
2014-05-30 |
insert phone +44 1827 304750 |
2013-11-07 |
delete address UNIT 3 MANOR ROAD INDUSTRIAL ESTATE MANOR ROAD ATHERSTONE WARWICKSHIRE CV9 1TE |
2013-11-07 |
insert address 34 PEBBLE CLOSE TAMWORTH STAFFORDSHIRE ENGLAND B77 4RD |
2013-11-07 |
update accounts_last_madeup_date 2011-07-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update registered_address |
2013-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
UNIT 3 MANOR ROAD INDUSTRIAL ESTATE MANOR ROAD
ATHERSTONE
WARWICKSHIRE
CV9 1TE |
2013-10-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-08 => 2013-07-08 |
2013-09-06 |
update returns_next_due_date 2013-08-05 => 2014-08-05 |
2013-08-09 |
update statutory_documents 08/07/13 FULL LIST |
2013-06-23 |
update account_ref_month 7 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date 2011-07-08 => 2012-07-08 |
2013-06-21 |
update returns_next_due_date 2012-08-05 => 2013-08-05 |
2012-10-30 |
update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012 |
2012-07-31 |
update statutory_documents SAIL ADDRESS CREATED |
2012-07-31 |
update statutory_documents 08/07/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 08/07/11 FULL LIST |
2011-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM
MIDLAND HOUSE 105 LONG STREET
ATHERSTONE
WARWICKSHIRE
CV9 1AB
UNITED KINGDOM |
2011-01-19 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 08/07/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA ANN LOGAN / 08/07/2010 |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW NOCTOR / 08/07/2010 |
2009-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |