COVTEC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-21 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-06-23 delete source_ip 51.89.228.47
2023-06-23 insert source_ip 51.195.234.93
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-11-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-02-16 delete source_ip 88.208.252.32
2022-02-16 insert source_ip 51.89.228.47
2022-02-16 update robots_txt_status www.covtec.co.uk: 404 => 0
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-12 delete index_pages_linkeddomain bbc.co.uk
2020-04-12 insert address Unit 2 Aviation way Teesside International Airport Darlington DL2 1NA United Kingdom
2020-04-12 insert index_pages_linkeddomain yarm-webcraft.co.uk
2020-04-12 insert industry_tag design, build, installation and maintenance
2020-04-12 update founded_year null => 2007
2020-04-12 update primary_contact null => Unit 2 Aviation way Teesside International Airport Darlington DL2 1NA United Kingdom
2020-03-07 delete address UNIT 3 DURHAM LANE GARAGE DURHAM LANE, EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND ENGLAND TS16 0PS
2020-03-07 insert address UNIT 2 AVIATION WAY DURHAM TEES VALLEY AIRPORT DARLINGTON ENGLAND DL2 1NA
2020-03-07 update registered_address
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2020-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNIT 3 DURHAM LANE GARAGE DURHAM LANE, EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0PS ENGLAND
2020-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH MCCULLAGH / 16/02/2019
2020-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE MCCULLAGH / 16/02/2019
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-24 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address UNIT 18 ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA
2016-09-07 insert address UNIT 3 DURHAM LANE GARAGE DURHAM LANE, EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND ENGLAND TS16 0PS
2016-09-07 update registered_address
2016-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM UNIT 18 ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA
2016-03-09 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-09 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-22 update statutory_documents 01/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-04-10 delete source_ip 213.171.219.4
2015-04-10 insert source_ip 88.208.252.32
2015-04-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-03-19 update statutory_documents 01/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 18 ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND UNITED KINGDOM TS19 0GA
2014-04-07 insert address UNIT 18 ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-04-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-10 update statutory_documents 01/02/14 FULL LIST
2014-01-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address ALLENS WEST LOGISTICS CENTRE DURHAM LANE EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND UNITED KINGDOM TS16 0RW
2013-06-25 insert address UNIT 18 ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND UNITED KINGDOM TS19 0GA
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM ALLENS WEST LOGISTICS CENTRE DURHAM LANE EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0RW UNITED KINGDOM
2013-02-25 update statutory_documents 01/02/13 FULL LIST
2012-11-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 01/02/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 01/02/11 FULL LIST
2011-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 26 THE LARUN BEAT YARM CLEVELAND TS15 9HP UNITED KINGDOM
2011-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH MCCULLAGH / 01/01/2011
2010-11-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 01/02/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH MCCULLAGH / 24/02/2010
2010-02-01 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2008-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE MCCULLAGH / 31/01/2008
2008-03-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION