COTTERILL CIVILS - History of Changes


DateDescription
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-26 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-26 update statutory_documents ADOPT ARTICLES 04/04/2023
2023-04-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
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
2022-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE COTTERILL / 07/12/2022
2022-11-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE LOUISE JAMES
2022-08-30 delete source_ip 172.67.140.117
2022-08-30 delete source_ip 104.21.87.35
2022-08-30 insert index_pages_linkeddomain cotterills-civil.myshopify.com
2022-08-30 insert index_pages_linkeddomain shopify.com
2022-08-30 insert source_ip 23.227.38.74
2022-08-30 update website_status FlippedRobots => OK
2022-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-04-26 update website_status OK => FlippedRobots
2021-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COTTERILL CIVILS LTD
2021-11-17 update statutory_documents CESSATION OF ANDREW CLIVE COTTERILL AS A PSC
2021-09-18 update robots_txt_status www.cotterillcivils.co.uk: 0 => 200
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-08-09 delete vpsales Tom Robinson
2021-08-09 delete person Reece Llewellyn
2021-08-09 insert person Jess Davies
2021-08-09 insert person Rhys Llewellyn
2021-08-09 update person_title Freddie Barley: Assistant; Project Administrator => Procurement, Estimator and Service Manager
2021-08-09 update person_title Izzie Smith: Marketing Assistant => Group Marketing Executive
2021-08-09 update person_title Tom Robinson: Sales Director; Contractor => Contractors Sales Director
2021-08-09 update person_title Tom Woakes: Order Fulfilment Executive => Sales Executive
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-25 update person_title Michelle James: Marketing Manager => Business Development & Marketing Director
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 insert cfo Clare Adams
2021-02-02 insert chiefcommercialofficer Joe Brown
2021-02-02 delete person Jay Gorin
2021-02-02 delete person Shane Price
2021-02-02 delete source_ip 104.27.168.53
2021-02-02 delete source_ip 104.27.169.53
2021-02-02 insert person Corey Jenkins
2021-02-02 insert person Peter Froggatt
2021-02-02 insert person Tarnya Brink
2021-02-02 insert person Tom Woakes
2021-02-02 insert person Zhivko Kostov
2021-02-02 insert source_ip 104.21.87.35
2021-02-02 update person_title Clare Adams: Accounts Manager => Finance Director
2021-02-02 update person_title Joe Brown: Sales Manager => Commercial Director
2021-02-02 update person_title Josh Cox: Installation and Service Manager => Installation Manager
2021-02-02 update person_title Karen Evans: Marketing Assistant => Credit Controller
2021-02-02 update person_title Mark Reading: Transport Manager => Group Compliance Officer
2021-01-06 update statutory_documents DIRECTOR APPOINTED MS CLARE ADAMS
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-09 insert alias Cotterill Drainage
2020-10-09 insert alias Cotterill Drainage Limited
2020-10-09 insert alias Cotterill Drainage Ltd
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_outstanding 3 => 2
2020-07-07 update num_mort_satisfied 1 => 2
2020-06-27 delete index_pages_linkeddomain enduratank.co.uk
2020-06-27 update person_description Andrew Cotterill => Andrew Cotterill
2020-06-27 update person_description Clare Adams => Clare Adams
2020-06-27 update person_description Danielle Cardin => Danielle Cardin
2020-06-27 update person_description Freddie Barley => Freddie Barley
2020-06-27 update person_description Izzie Smith => Izzie Smith
2020-06-27 update person_description Jack Rawlins => Jack Rawlins
2020-06-27 update person_description Joe Brown => Joe Brown
2020-06-27 update person_description Josh Cox => Josh Cox
2020-06-27 update person_description Karen Evans => Karen Evans
2020-06-27 update person_description Mark Reading => Mark Reading
2020-06-27 update person_description Michelle James => Michelle James
2020-06-27 update person_description Reece Llewellyn => Reece Llewellyn
2020-06-27 update person_description Shane Price => Shane Price
2020-06-27 update person_description Tom Robinson => Tom Robinson
2020-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052144780002
2020-05-28 insert source_ip 172.67.140.117
2020-03-28 insert index_pages_linkeddomain enduratank.co.uk
2020-03-28 insert product_pages_linkeddomain enduratank.co.uk
2020-03-28 update website_status FlippedRobots => OK
2020-03-13 update website_status OK => FlippedRobots
2020-02-12 update website_status FlippedRobots => OK
2020-02-01 update website_status OK => FlippedRobots
2019-12-29 delete person Jamie Martinez
2019-12-29 update person_description Danielle Cardin => Danielle Cardin
2019-12-29 update person_title Danielle Cardin: Order Fulfilment Executive => Sales Executive
2019-11-28 delete product_pages_linkeddomain plus.google.com
2019-10-29 delete person Angie Sykes
2019-10-29 delete person Levi Wilson
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update num_mort_charges 3 => 4
2019-10-07 update num_mort_outstanding 2 => 3
2019-09-29 delete person Louie Barley
2019-09-29 insert person Freddie Barley
2019-09-29 update person_description Tom Robinson => Tom Robinson
2019-09-29 update person_title Tom Robinson: Sales Executive => Contractor Sales
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052144780004
2019-09-07 update num_mort_outstanding 3 => 2
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_outstanding 2 => 3
2019-07-30 update robots_txt_status www.cotterillcivils.co.uk: 200 => 0
2019-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052144780003
2019-05-15 update statutory_documents SECRETARY APPOINTED MRS CLARE ADAMS
2019-04-25 update website_status FlippedRobots => OK
2019-04-25 update robots_txt_status www.cotterillcivils.co.uk: 0 => 200
2019-04-05 update website_status OK => FlippedRobots
2019-02-24 update robots_txt_status www.cotterillcivils.co.uk: 200 => 0
2018-12-26 delete person Charlie Trenholme
2018-12-26 insert person Izzie Smith
2018-12-26 insert person Shane Price
2018-12-26 update person_title Joe Brown: Sales & Logistics Manager => Sales Manager; Regional Sales and Logistics, Transport / Delivery
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-08-15 delete source_ip 91.238.161.48
2018-08-15 insert person Danielle Cardin
2018-08-15 insert person Tom Robinson
2018-08-15 insert source_ip 104.27.168.53
2018-08-15 insert source_ip 104.27.169.53
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-13 update website_status DomainNotFound => OK
2018-04-13 delete vpsales Luke Beer
2018-04-13 delete person Luke Beer
2018-04-13 insert person Jamie Martinez
2018-04-13 update person_description Joe Brown => Joe Brown
2018-04-13 update person_title Joe Brown: Regional Sales and Logistic Manager => Sales & Logistics Manager
2017-12-28 update website_status OK => DomainNotFound
2017-11-16 insert address Hermitage Farm, Wishaw, West Midlands, United Kingdom B76 9QJ
2017-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-24 insert person Jack Rawlins
2017-08-24 insert person Levi Wilson
2017-08-24 insert person Reece Llewellyn
2017-07-27 delete phone 0121 351 3220
2017-07-27 delete source_ip 91.238.160.190
2017-07-27 insert address Grove Lane, Wishaw, B76 9QJ
2017-07-27 insert address Hermitage Farm, Grove Lane, Wishaw, West Midlands, B76 9QJ
2017-07-27 insert index_pages_linkeddomain linkedin.com
2017-07-27 insert index_pages_linkeddomain twitter.com
2017-07-27 insert source_ip 91.238.161.48
2017-07-27 insert terms_pages_linkeddomain linkedin.com
2017-07-27 insert terms_pages_linkeddomain twitter.com
2017-07-27 insert vat GB849205023
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 9 => 12
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-09-30
2017-06-06 update statutory_documents PREVEXT FROM 30/09/2016 TO 31/12/2016
2017-02-07 insert company_previous_name COTTERILL (CIVILS) LIMITED
2017-02-07 update name COTTERILL (CIVILS) LIMITED => COTTERILL DRAINAGE LIMITED
2017-01-20 update statutory_documents COMPANY NAME CHANGED COTTERILL (CIVILS) LIMITED CERTIFICATE ISSUED ON 20/01/17
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE COTTERILL / 01/04/2016
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-06 delete service_pages_linkeddomain google.com
2016-04-06 delete service_pages_linkeddomain linkedin.com
2016-04-06 delete service_pages_linkeddomain twitter.com
2016-04-06 delete service_pages_linkeddomain youtube.com
2016-03-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-18 insert person MICHELLE JAMES
2016-01-21 delete person Gary Francis
2016-01-21 delete person Ricky Penn
2016-01-21 insert person BECKY REEVES
2016-01-21 insert person Charlie Trenholme
2016-01-21 insert registration_number 05214478
2015-11-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-11-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-10-01 update statutory_documents 25/08/15 FULL LIST
2015-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE COTTERILL / 01/08/2015
2015-08-08 update num_mort_charges 1 => 2
2015-08-08 update num_mort_outstanding 1 => 2
2015-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052144780002
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
2015-06-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-21 update website_status FlippedRobots => OK
2015-06-21 insert person Jay Gorin
2015-06-21 insert person Kerry Edwards
2015-06-21 update robots_txt_status www.cotterillcivils.co.uk: 404 => 200
2015-06-02 update website_status OK => FlippedRobots
2015-02-05 delete source_ip 94.199.184.82
2015-02-05 insert source_ip 91.238.160.190
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-22 update statutory_documents 25/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-28 insert product_pages_linkeddomain google.com
2013-09-17 update statutory_documents 25/08/13 FULL LIST
2013-08-20 insert about_pages_linkeddomain cotterillcivils.blogspot.co.uk
2013-08-20 insert index_pages_linkeddomain cotterillcivils.blogspot.com
2013-08-20 insert index_pages_linkeddomain cotterillcivilsshop.co.uk
2013-08-20 insert product_pages_linkeddomain cotterillcivils.blogspot.co.uk
2013-08-20 insert product_pages_linkeddomain mygostore.co.uk
2013-08-07 update statutory_documents DIRECTOR APPOINTED MR MARK ADAMS
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-05 delete finance_emails cl..@cotterillcivils.co.uk
2013-06-05 delete sales_emails an..@cotterillcivils.co.uk
2013-06-05 delete sales_emails ma..@cotterillcivils.co.uk
2013-06-05 delete support_emails st..@cotterillcivils.co.uk
2013-06-05 insert finance_emails ac..@cotterillcivils.co.uk
2013-06-05 insert sales_emails lo..@cotterillcivils.co.uk
2013-06-05 insert sales_emails sa..@cotterillcivils.co.uk
2013-06-05 insert support_emails se..@cotterillcivils.co.uk
2013-06-05 delete email an..@cotterillcivils.co.uk
2013-06-05 delete email cl..@cotterillcivils.co.uk
2013-06-05 delete email ma..@cotterillcivils.co.uk
2013-06-05 delete email st..@cotterillcivils.co.uk
2013-06-05 insert email ac..@cotterillcivils.co.uk
2013-06-05 insert email lo..@cotterillcivils.co.uk
2013-06-05 insert email sa..@cotterillcivils.co.uk
2013-06-05 insert email se..@cotterillcivils.co.uk
2013-03-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents 25/08/12 FULL LIST
2012-02-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 25/08/11 FULL LIST
2011-01-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 25/08/10 FULL LIST
2010-05-21 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-20 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-12 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY HELEN COTTERILL
2008-08-27 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM: HERMITAGE FARM, GROVE LANE WISHAW SUTTON COLDFIELD WEST MIDLANDS B79 9QK
2007-09-12 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-18 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-09 update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2004-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-06 update statutory_documents NEW SECRETARY APPOINTED
2004-09-06 update statutory_documents DIRECTOR RESIGNED
2004-09-06 update statutory_documents SECRETARY RESIGNED
2004-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION