BODDINGTON KOI - History of Changes


DateDescription
2024-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
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
2023-09-27 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-11 delete email wi..@aol.com
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
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
2022-09-27 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-12 delete source_ip 185.17.183.136
2022-09-12 insert source_ip 95.179.197.200
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH 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
2021-09-23 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-05-26 delete address Boddington Road Staverton Cheltenham Glos GL51 0TN
2021-05-26 insert address Boddington Road Staverton Cheltenham Gloucestershire GL51 0TN
2021-05-26 update primary_contact Boddington Road Staverton Cheltenham Glos GL51 0TN => Boddington Road Staverton Cheltenham Gloucestershire GL51 0TN
2021-04-09 delete industry_tag retail and mail order
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-01-15 delete about_pages_linkeddomain davidsnurseries.co.uk
2021-01-15 delete person Joe Williams
2021-01-15 delete phone 01905 757800
2021-01-15 insert address Boddington Road Staverton Cheltenham Glos GL51 0TN
2021-01-15 insert alias Boddington Koi Co Ltd
2021-01-15 insert phone 07760 245896
2021-01-15 update primary_contact null => Boddington Road Staverton Cheltenham Glos GL51 0TN
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-09 delete person Matt Orme
2020-08-09 insert person Joe Williams
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 delete phone 07557 395508
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-03 insert phone 07557 395508
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-29 delete about_pages_linkeddomain facebook.com
2019-08-29 delete directions_pages_linkeddomain facebook.com
2019-08-29 delete openinghours_pages_linkeddomain facebook.com
2019-08-29 delete product_pages_linkeddomain facebook.com
2019-08-29 delete terms_pages_linkeddomain facebook.com
2019-07-30 insert about_pages_linkeddomain facebook.com
2019-07-30 insert directions_pages_linkeddomain facebook.com
2019-07-30 insert openinghours_pages_linkeddomain facebook.com
2019-07-30 insert product_pages_linkeddomain facebook.com
2019-07-30 insert terms_pages_linkeddomain facebook.com
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-03-31 update website_status IndexPageFetchError => OK
2019-02-17 update website_status OK => IndexPageFetchError
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 UNAUDITED ABRIDGED
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
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
2017-09-27 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-05-14 insert person Matt Orme
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
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
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-17 delete about_pages_linkeddomain pkda.co.uk
2016-08-17 delete contact_pages_linkeddomain pkda.co.uk
2016-08-17 delete directions_pages_linkeddomain pkda.co.uk
2016-08-17 delete index_pages_linkeddomain pkda.co.uk
2016-08-17 delete terms_pages_linkeddomain pkda.co.uk
2016-07-07 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-07-07 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-06-09 update statutory_documents 05/04/16 FULL LIST
2016-05-20 delete about_pages_linkeddomain thesmallbusinesscompany.co.uk
2016-05-20 delete contact_pages_linkeddomain thesmallbusinesscompany.co.uk
2016-05-20 delete directions_pages_linkeddomain thesmallbusinesscompany.co.uk
2016-05-20 delete index_pages_linkeddomain thesmallbusinesscompany.co.uk
2016-05-20 delete terms_pages_linkeddomain thesmallbusinesscompany.co.uk
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-08 update statutory_documents 05/04/15 FULL LIST
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
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-21 delete source_ip 188.65.115.226
2014-09-21 insert source_ip 185.17.183.136
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-09-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-06 update statutory_documents 05/04/14 NO CHANGES
2014-08-05 update statutory_documents FIRST GAZETTE
2013-12-24 delete address Japanese Koi Japanese Koi - All Japanese Koi - 2013 Sale
2013-12-24 update primary_contact Japanese Koi Japanese Koi - All Japanese Koi - 2013 Sale => null
2013-11-25 delete address Boddington Road Staverton Cheltenham Glos GL51 0TN
2013-11-25 delete alias Boddington Koi Co Ltd
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-29 insert address Japanese Koi Japanese Koi - All Japanese Koi - 2013 Sale
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-21 delete alias BoddingtonK Koi Co Ltd
2013-04-21 delete phone 01242 680622
2013-04-21 insert alias Boddington Koi Co Ltd
2013-04-15 update statutory_documents 05/04/13 NO CHANGES
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 05/04/12 NO CHANGES
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 05/04/11 FULL LIST
2010-12-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2010-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2010 FROM PEAR TREE LAKE HOUSE BODDINGTON ROAD STAVERTON GL51 0TN
2010-08-23 update statutory_documents 05/04/10 FULL LIST
2010-08-03 update statutory_documents FIRST GAZETTE
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-09 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-08 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-04-28 update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-04-16 update statutory_documents DIRECTOR RESIGNED
2002-04-16 update statutory_documents SECRETARY RESIGNED
2002-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2002-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION