PUMP WAREHOUSE - History of Changes


DateDescription
2025-04-03 update website_status OK => FlippedRobots
2024-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24
2024-11-29 delete source_ip 82.163.73.74
2024-11-29 insert source_ip 172.67.181.20
2024-11-29 insert source_ip 104.21.64.99
2024-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-18 delete source_ip 88.202.183.162
2024-03-18 insert source_ip 82.163.73.74
2023-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-05-26 insert email jw@pedrollo.co.uk
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-02-08 update account_ref_month 12 => 3
2021-02-08 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-01-21 delete source_ip 88.202.185.45
2021-01-21 insert source_ip 88.202.183.162
2020-12-08 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONESE LIMITED
2020-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / VERONESE LIMITED / 09/03/2020
2020-04-23 update statutory_documents CESSATION OF CHRIS BIGLIN AS A PSC
2020-01-02 update website_status FlippedRobots => OK
2019-12-27 update website_status OK => FlippedRobots
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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIGLIN / 16/01/2017
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-21 insert email gd..@pumpwarehouse.co.uk
2018-04-01 delete source_ip 89.145.92.153
2018-04-01 insert source_ip 88.202.185.45
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2018-02-12 delete contact_pages_linkeddomain positivessl.com
2018-02-12 delete contact_pages_linkeddomain twitter.com
2018-02-12 delete index_pages_linkeddomain positivessl.com
2018-02-12 delete index_pages_linkeddomain twitter.com
2018-02-12 delete product_pages_linkeddomain positivessl.com
2018-02-12 delete product_pages_linkeddomain twitter.com
2018-02-12 insert address Square D (2) Stuart Turner
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_month 1 => 12
2016-07-07 update accounts_next_due_date 2016-10-29 => 2016-09-30
2016-06-03 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-03-12 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2016-03-12 update returns_last_madeup_date null => 2016-01-29
2016-03-12 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-05 update statutory_documents 29/01/16 FULL LIST
2015-11-11 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE SUE QUINLIVAN
2015-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE KEARNEY
2015-09-08 delete address 61-62 LOWER DOCK STREET KINGSWAY NEWPORT SOUTH WALES UNITED KINGDOM NP20 1EF
2015-09-08 insert address CROSSFIELD FORT CROSSFIELD RD IND ESTATE LICHFIELD ENGLAND WS13 6RJ
2015-09-08 update registered_address
2015-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 61-62 LOWER DOCK STREET KINGSWAY NEWPORT SOUTH WALES NP20 1EF UNITED KINGDOM
2015-01-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION