COOL BEANZ LIMITED - History of Changes


DateDescription
2025-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/25
2025-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/25, NO UPDATES
2024-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE JANE SCHINDLER / 30/05/2020
2020-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANNE JANE SCHINDLER / 30/05/2020
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN ROBERT WILLIAMSON
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ANNE JANE SCHLINDER
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS OLIVER WILLIAMSON
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-13 update statutory_documents 08/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-18 update statutory_documents 08/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 21A LOWER BROOK STREET IPSWICH UNITED KINGDOM IP4 1AQ
2014-07-07 insert address 21A LOWER BROOK STREET IPSWICH IP4 1AQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-11 update statutory_documents 08/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update num_mort_outstanding 1 => 0
2014-04-07 update num_mort_satisfied 2 => 3
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-01 delete sic_code 68209 - Other letting and operating of own or leased real estate
2013-07-01 insert sic_code 56102 - Unlicensed restaurants and cafes
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-26 insert company_previous_name WILLIAMSON LAYHAM LIMITED
2013-06-26 update name WILLIAMSON LAYHAM LIMITED => COOL BEANZ LIMITED
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-06
2013-06-12 update statutory_documents 08/06/13 FULL LIST
2013-05-13 update statutory_documents COMPANY NAME CHANGED WILLIAMSON LAYHAM LIMITED CERTIFICATE ISSUED ON 13/05/13
2013-04-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 08/06/12 FULL LIST
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE JANE WILLIAMSON / 08/06/2012
2012-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ANNE JANE WILLIAMSON / 08/06/2012
2012-03-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 11/06/11 FULL LIST
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 21 LOWER BROOK STREET IPSWICH IP4 1AQ UNITED KINGDOM
2011-06-14 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O GLENN WILLIAMSON 21 LOWER BROOK STREET IPSWICH IP4 1AQ UNITED KINGDOM
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-12 update statutory_documents SAIL ADDRESS CREATED
2010-06-12 update statutory_documents 11/06/10 FULL LIST
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE JANE WILLIAMSON / 11/06/2010
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS OLIVER WILLIAMSON / 11/06/2010
2010-04-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-15 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2008 FROM HILL FARM LAYHAM IPSWICH SUFFOLK IP7 5RR
2008-07-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART WILLIAMSON
2008-07-14 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA WILLIAMSON / 01/07/2008
2008-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAMSON / 14/07/2008
2008-07-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-05 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-20 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-07 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-06 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-11 update statutory_documents SECRETARY RESIGNED
2002-07-10 update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-24 update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-09 update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-30 update statutory_documents RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-06-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-08 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-05 update statutory_documents RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1998-07-23 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-17 update statutory_documents NEW SECRETARY APPOINTED
1997-06-17 update statutory_documents DIRECTOR RESIGNED
1997-06-17 update statutory_documents SECRETARY RESIGNED
1997-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION