COBRA TRAFFIC MANAGEMENT - History of Changes


DateDescription
2023-12-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-24 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-24 update statutory_documents ADOPT ARTICLES 06/10/2023
2023-10-07 insert company_previous_name COBRA TRAFFIC MANAGEMENT LIMITED
2023-10-07 update name COBRA TRAFFIC MANAGEMENT LIMITED => BLADE TRAFFIC MANAGEMENT LIMITED
2023-09-06 update statutory_documents COMPANY NAME CHANGED COBRA TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/09/23
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
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
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE BAIRSTOW / 16/12/2022
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BELL / 16/12/2022
2023-02-06 delete address 2 Birksland St, Bradford, BD4 8UX
2023-02-06 insert address Belair House, 12 Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB, UK
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN COOMBER
2022-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BAIRSTOW
2022-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BELL
2022-12-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/12/2022
2022-10-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 delete address 2 BIRKSLAND STREET BIRKSLAND STREET BRADFORD ENGLAND BD4 8UX
2022-09-07 insert address 12 TREVOR FOSTER WAY BRADFORD ENGLAND BD5 8HB
2022-09-07 update registered_address
2022-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM 2 BIRKSLAND STREET BIRKSLAND STREET BRADFORD BD4 8UX ENGLAND
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-05-17 delete source_ip 77.68.64.19
2021-05-17 insert source_ip 160.153.137.218
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents DIRECTOR APPOINTED MR RYAN COOMBER
2020-10-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-03-28 delete source_ip 85.118.237.50
2018-03-28 insert source_ip 77.68.64.19
2018-03-28 update robots_txt_status www.cobratm.co.uk: 404 => 200
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-07 delete address 111 PICCADILLY MANCHESTER GREATER MANCHESTER M1 2HY
2017-07-07 insert address 2 BIRKSLAND STREET BIRKSLAND STREET BRADFORD ENGLAND BD4 8UX
2017-07-07 update registered_address
2017-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 111 PICCADILLY MANCHESTER GREATER MANCHESTER M1 2HY
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-20 insert general_emails co..@cobratm.co.uk
2016-05-20 insert address 111 Piccadilly Manchester, M1 2HY United Kingdom
2016-05-20 insert email co..@cobratm.co.uk
2016-05-20 insert index_pages_linkeddomain aisite.co.uk
2016-05-20 update robots_txt_status www.cobratm.co.uk: 200 => 404
2016-03-09 update num_mort_charges 0 => 1
2016-03-09 update num_mort_outstanding 0 => 1
2016-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080201980001
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update company_status Active - Proposal to Strike off => Active
2015-09-07 update returns_last_madeup_date 2014-04-04 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-05-02 => 2016-08-29
2015-08-08 update company_status Active => Active - Proposal to Strike off
2015-08-04 update statutory_documents DIRECTOR APPOINTED MISS HEATHER KILPATRIK
2015-08-04 update statutory_documents 01/08/15 FULL LIST
2015-08-04 update statutory_documents 04/04/15 FULL LIST
2015-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARNE
2015-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARNE
2014-10-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-11 update statutory_documents DIRECTOR APPOINTED MR MATTHEW WARNE
2014-06-07 delete address 111 PICCADILLY MANCHESTER GREATER MANCHESTER UNITED KINGDOM M1 2HY
2014-06-07 insert address 111 PICCADILLY MANCHESTER GREATER MANCHESTER M1 2HY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-08 update website_status IndexPageFetchError => OK
2014-05-08 update statutory_documents 04/04/14 FULL LIST
2014-03-27 update website_status OK => IndexPageFetchError
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 4 => 3
2013-09-06 update accounts_next_due_date 2014-01-04 => 2013-12-31
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update returns_last_madeup_date null => 2013-04-04
2013-09-06 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-09 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-08-09 update statutory_documents 04/04/13 FULL LIST
2013-08-06 update statutory_documents FIRST GAZETTE
2013-08-01 update company_status Active => Active - Proposal to Strike off
2012-06-11 update statutory_documents ADOPT ARTICLES 28/05/2012
2012-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION