J H COOK - History of Changes


DateDescription
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
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-04 delete source_ip 188.121.43.20
2021-12-04 insert source_ip 160.153.155.217
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 update website_status IndexPageFetchError => OK
2020-10-01 delete phone 01945 881044
2020-10-01 delete source_ip 94.136.40.77
2020-10-01 insert phone 01945 781188
2020-10-01 insert source_ip 188.121.43.20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-11 update website_status OK => IndexPageFetchError
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-20 delete source_ip 94.136.40.31
2017-10-20 insert source_ip 94.136.40.77
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 01/02/2017
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-05-13 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-03-08 update statutory_documents 09/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-29 delete address 1 Henry Warby Avenue Elm Wisbech Cambs PE14 0BT
2015-08-29 delete phone 01945 861167
2015-08-29 insert address 16 School Road West Walton Wisbech Cambs PE14 7ES
2015-08-29 insert phone 01945 881044
2015-08-29 update primary_contact 1 Henry Warby Avenue Elm Wisbech Cambs PE14 0BT => 16 School Road West Walton Wisbech Cambs PE14 7ES
2015-05-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-04-07 delete address 1 HENRY WARBY AVENUE ELM WISBECH CAMBRIDGESHIRE PE14 0BT
2015-04-07 insert address 16 SCHOOL ROAD WEST WALTON WISBECH CAMBRIDGESHIRE PE14 7ES
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 1 HENRY WARBY AVENUE ELM WISBECH CAMBRIDGESHIRE PE14 0BT
2015-03-30 update statutory_documents 09/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 1 HENRY WARBY AVENUE ELM WISBECH CAMBRIDGESHIRE ENGLAND PE14 0BT
2014-04-07 insert address 1 HENRY WARBY AVENUE ELM WISBECH CAMBRIDGESHIRE PE14 0BT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-11 update statutory_documents 09/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-04 delete address 6 The Leam Friday Bridge Wisbech Cambs PE14 0JA
2013-12-04 insert address 1 Henry Warby Avenue Elm Wisbech Cambs PE14 0BT
2013-12-04 update primary_contact 6 The Leam Friday Bridge Wisbech Cambs PE14 0JA => 1 Henry Warby Avenue Elm Wisbech Cambs PE14 0BT
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 delete address 6 THE LEAM, FRIDAY BRIDGE WISBECH CAMBRIDGESHIRE PE14 0JA
2013-06-24 insert address 1 HENRY WARBY AVENUE ELM WISBECH CAMBRIDGESHIRE ENGLAND PE14 0BT
2013-06-24 update registered_address
2013-04-17 update statutory_documents 09/02/13 FULL LIST
2013-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 24/01/2013
2013-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 6 THE LEAM, FRIDAY BRIDGE WISBECH CAMBRIDGESHIRE PE14 0JA
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 09/02/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-21 update statutory_documents 09/02/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents SAIL ADDRESS CREATED
2010-04-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-27 update statutory_documents 09/02/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOK / 09/02/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-15 update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/07 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH
2007-02-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-02-26 update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12 update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-15 update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/04 FROM: WEST ROYD, 4 BURROWMOOR ROAD MARCH CAMBRIDGESHIRE PE15 9RD
2004-04-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-08 update statutory_documents NEW SECRETARY APPOINTED
2004-03-08 update statutory_documents DIRECTOR RESIGNED
2004-03-08 update statutory_documents SECRETARY RESIGNED
2004-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION