COTSWOLD AND VALE LIMITED - History of Changes


DateDescription
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW FARRELL / 01/01/2023
2023-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ADAMS / 01/02/2021
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-17 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-06-05 delete source_ip 185.119.173.190
2022-06-05 insert source_ip 92.205.10.134
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-09 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-16 update website_status OK => FlippedRobots
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-19 delete source_ip 81.21.75.99
2021-01-19 insert source_ip 185.119.173.190
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-04 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-11 delete secretary Emily Adams
2018-12-11 delete person Emily Adams
2018-12-11 insert person Ian Roland
2018-12-11 insert person Thomas Hitchman
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-12 insert address Unit 2, Hazel Court Bourton Industrial Estate, Bourton on the Water. Gloucestershire. GL54 2HQ
2016-10-07 delete address FIRST FLOOR OFFICES UNIT 20B BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2HQ
2016-10-07 insert address UNIT 2 HAZEL COURT, BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER CHELTENHAM ENGLAND GL54 2HQ
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-10-07 update registered_address
2016-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2016 FROM FIRST FLOOR OFFICES UNIT 20B BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2HQ
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059281360002
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059281360001
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILY ADAMS
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-21 update statutory_documents 07/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-04 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address FIRST FLOOR OFFICES UNIT 20B BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL54 2HQ
2014-10-07 insert address FIRST FLOOR OFFICES UNIT 20B BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2HQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-23 update statutory_documents 07/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-28 insert general_emails co..@cotswoldandvale.co.uk
2013-10-28 insert otherexecutives Andrew Farrell
2013-10-28 delete source_ip 81.21.75.95
2013-10-28 insert address Hackling House, Bourton Industrial Park, Bourton on the Water, Cheltenham. GLOS. GL54 2HQ
2013-10-28 insert email co..@cotswoldandvale.co.uk
2013-10-28 insert person Andrew Farrell
2013-10-28 insert phone 07908 880 803
2013-10-28 insert source_ip 81.21.75.99
2013-10-28 update primary_contact null => Hackling House, Bourton Industrial Park, Bourton on the Water, Cheltenham. GLOS. GL54 2HQ
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-09 update statutory_documents 07/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-01-31 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 07/09/12 FULL LIST
2011-12-13 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 07/09/11 FULL LIST
2011-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COLLETT
2011-01-12 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 28 EDMONDS CLOSE UPPER QUINTON STRATFORD UPON AVON WARWICKSHIRE CV37 8ST
2010-09-07 update statutory_documents 07/09/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FARRELL / 07/09/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ADAMS / 07/09/2010
2009-11-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY COLLETT
2009-09-07 update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-24 update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 41 BIRCH AVENUE EVESHAM WR11 1YJ
2007-04-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION