COUNTRY STORE DIRECT - History of Changes


DateDescription
2024-06-01 delete source_ip 185.17.181.149
2024-06-01 insert source_ip 172.67.69.126
2024-06-01 insert source_ip 104.26.2.176
2024-06-01 insert source_ip 104.26.3.176
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-16 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-12-24 delete source_ip 3.11.22.76
2022-12-24 insert source_ip 185.17.181.149
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN CAMPBELL ASTLEY-JONES / 07/11/2022
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MERIEL CHARLOTTE YOUNGER / 07/11/2022
2022-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN CAMPBELL ASTLEY-JONES / 27/10/2022
2022-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MERIEL CHARLOTTE YOUNGER / 27/10/2022
2022-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN CAMPBELL ASTLEY-JONES / 30/09/2022
2022-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MERIEL CHARLOTTE YOUNGER / 22/09/2022
2022-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CAMPBELL ASTLEY-JONES
2022-07-19 delete source_ip 35.177.53.113
2022-07-19 insert source_ip 3.11.22.76
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-29 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-12-03 delete source_ip 109.203.100.128
2021-12-03 insert source_ip 35.177.53.113
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-27 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-24 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-04-20 delete phone 32704. 30
2020-03-20 delete source_ip 109.203.97.72
2020-03-20 insert source_ip 109.203.100.128
2020-02-19 insert phone 32704. 30
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-20 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-02-03 delete address find out more L200L. NEW
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-11-15 insert address find out more L200L. NEW
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-02 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-06-15 delete index_pages_linkeddomain twitter.com
2018-04-18 insert index_pages_linkeddomain twitter.com
2017-12-18 delete address Unit 4, Belmont Business Centre Snoad Hill, Bethersden Road Bethersden, Ashford Kent TN26 3DY
2017-12-18 delete address Unit 4, Belmont Business Centre Bethersden Road, Bethersden, Ashford Kent TN26 3DY United Kingdom
2017-12-18 delete address Unit 4, Belmont Business Centre, Bethersden Road, Bethersden, Ashford. TN26 3DY
2017-12-18 delete fax 01233 822099
2017-12-18 delete phone +44 01233 820368
2017-12-18 delete phone 01233 820368
2017-12-18 delete phone 01233 820368 01233 820368
2017-12-18 delete registration_number 3319808
2017-12-18 delete registration_number 3319809
2017-12-18 delete vat GB 683406818
2017-12-18 insert address 7 Traprain Cottage, Haddington, East Lothian, EH41 4PY, United Kingdom
2017-12-18 insert phone +44 01368 440140
2017-12-18 insert phone 01368 440140
2017-12-18 insert phone 01368 440140 01368 440140
2017-12-18 insert registration_number SC334461
2017-12-18 insert vat GB 928319504
2017-12-18 update primary_contact Unit 4, Belmont Business Centre, Bethersden Road, Bethersden, Ashford, Kent, TN26 3DY, United Kingdom => 7 Traprain Cottage, Haddington, East Lothian, EH41 4PY, United Kingdom
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-07-26 delete address Unit 4, Belmont Business Centre Snoad Hill, Bethersden Road, Bethersden Ashford Kent TN26 3DY United Kingdom
2017-07-26 insert address Unit 4, Belmont Business Centre, Bethersden Road, Bethersden, Ashford, Kent, TN26 3DY, United Kingdom
2017-07-26 update primary_contact Unit 4, Belmont Business Centre, Snoad Hill, Bethersden Road, Bethersden, Ashford, Kent, TN26 3DY, United Kingdom => Unit 4, Belmont Business Centre, Bethersden Road, Bethersden, Ashford, Kent, TN26 3DY, United Kingdom
2017-07-26 update robots_txt_status www.countrystoredirect.com: 404 => 200
2017-06-23 delete terms_pages_linkeddomain hmso.gov.uk
2017-06-23 insert phone +44 01233 820368
2017-06-23 insert phone 01233 820368 01233 820368
2017-06-23 insert vat 15695GN
2017-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-26 update statutory_documents 30/11/16 UNAUDITED ABRIDGED
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-28 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-20 delete address Lodge Farm, Bowl Road, Charing, Ashford, Kent. TN27 0HB
2016-06-20 insert address Unit 4, Belmont Business Centre, Snoad Hill, Bethersden Road, Bethersden, Ashford. TN26 3DY
2016-06-20 insert registration_number 3319809
2016-04-05 delete source_ip 213.175.193.176
2016-04-05 insert source_ip 109.203.97.72
2016-02-16 delete address Unit 4, Belmont Business Centre Snoad Hill, Bethersden Ashford Kent TN26 3DY
2016-02-16 delete address Unit 4, Belmont Business Centre Snoad Hill, Bethersden Ashford Kent TN26 3DY United Kingdom
2016-02-16 insert address Unit 4, Belmont Business Centre Snoad Hill, Bethersden Road Bethersden, Ashford Kent TN26 3DY
2016-02-16 insert address Unit 4, Belmont Business Centre Snoad Hill, Bethersden Road, Bethersden Ashford Kent TN26 3DY United Kingdom
2016-02-16 update primary_contact Unit 4, Belmont Business Centre Snoad Hill, Bethersden Ashford Kent TN26 3DY => Unit 4, Belmont Business Centre Snoad Hill, Bethersden Road Bethersden, Ashford Kent TN26 3DY
2016-01-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-01 update statutory_documents 26/11/15 FULL LIST
2015-06-20 update website_status FlippedRobots => OK
2015-06-13 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-15 delete about_pages_linkeddomain facebook.com
2015-04-15 delete contact_pages_linkeddomain facebook.com
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-17 delete phone 01233 712948
2014-12-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2014-12-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-11-28 update statutory_documents 26/11/14 FULL LIST
2014-11-25 insert about_pages_linkeddomain facebook.com
2014-11-25 insert contact_pages_linkeddomain facebook.com
2014-10-28 delete address Bowl Road Charing Ashford Kent TN27 0HB United Kingdom
2014-10-28 delete fax 01233 713804
2014-10-28 delete phone 01233 713804
2014-10-28 insert address Unit 4, Belmont Business Centre Snoad Hill, Bethersden Ashford Kent TN26 3DY
2014-10-28 insert address Unit 4, Belmont Business Centre Snoad Hill, Bethersden Ashford Kent TN26 3DY United Kingdom
2014-10-28 insert fax 01233 822099
2014-10-28 insert phone 01233 820368
2014-10-28 insert phone 01233 822099
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-10 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-28 delete source_ip 91.186.31.15
2014-01-28 insert source_ip 213.175.193.176
2013-12-07 delete address TRAPRAIN COTTAGE 7 TRAPRAIN HADDINGTON EAST LOTHIAN SCOTLAND EH41 4PY
2013-12-07 insert address TRAPRAIN COTTAGE 7 TRAPRAIN HADDINGTON EAST LOTHIAN EH41 4PY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-26 update statutory_documents 26/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-23 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents 26/11/12 FULL LIST
2012-07-26 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2011 FROM TRAPRAIN COTTAGE 7 TRAPRAIN HADDINGTON EAST LOTHIAN EH41 4PY SCOTLAND
2011-12-28 update statutory_documents 26/11/11 FULL LIST
2011-12-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MERIEL CHARLOTTE YOUNGER / 22/12/2011
2011-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTLEY-JONES
2011-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM BEECHGROVE 81 DUNMORE STREET BALFRON GLASGOW G63 0PZ SCOTLAND
2011-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MERIEL CHARLOTTE ASTLEY JONES / 27/11/2011
2011-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MERIEL CHARLOTTE ASTLEY JONES / 27/11/2011
2011-09-12 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents DIRECTOR APPOINTED MR ADRIAN CAMPBELL ASTLEY-JONES
2011-05-09 update statutory_documents DIRECTOR APPOINTED MRS MERIEL CHARLOTTE ASTLEY JONES
2011-05-06 update statutory_documents SECRETARY APPOINTED MRS MERIEL CHARLOTTE ASTLEY JONES
2011-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN ASTLEY-JONES
2011-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN ASTLEY-JONES
2010-12-17 update statutory_documents 26/11/10 FULL LIST
2010-05-13 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2009 FROM BEECHGROVE BALFRON G63 0PZ
2009-12-18 update statutory_documents 26/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CAMPBELL ASTLEY-JONES / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ASTLEY-JONES / 17/12/2009
2009-08-24 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ASTLEY-JONES / 08/12/2008
2009-06-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN ASTLEY-JONES / 08/12/2008
2008-12-17 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION