TROPHY STORE - History of Changes


DateDescription
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