Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BETH SWAIT |
2023-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS HEATHER JANE GORDON-SWAIT |
2023-06-26 |
update statutory_documents SECRETARY APPOINTED MISS BETH SWAIT |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
2022-11-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES |
2022-07-22 |
delete phone 01452 712622 |
2022-07-22 |
insert phone 01452 712662 |
2022-04-19 |
insert phone 01452 712622 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-26 |
update statutory_documents SECRETARY APPOINTED MRS HEATHER GORDON-SWAIT |
2021-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES |
2021-08-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER GORDON-SWAIT |
2021-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY SWAIT |
2021-07-18 |
delete about_pages_linkeddomain ncca.co.uk |
2021-07-18 |
delete phone 01452 712662 |
2021-07-18 |
delete phone 07879 331852 |
2021-07-18 |
insert person Heather Swait |
2021-02-25 |
delete source_ip 188.64.191.60 |
2021-02-25 |
insert source_ip 188.64.190.212 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-10-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-24 |
delete source_ip 188.64.186.59 |
2020-09-24 |
insert source_ip 188.64.191.60 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-04-03 |
delete address Autumn Cottage, Bussage Stroud Gloucester. GL6 8AY |
2018-04-03 |
delete contact_pages_linkeddomain capturestudio.co.uk |
2018-04-03 |
delete contact_pages_linkeddomain linkedin.com |
2018-04-03 |
delete contact_pages_linkeddomain plus.google.com |
2018-04-03 |
delete contact_pages_linkeddomain yell.com |
2018-04-03 |
delete index_pages_linkeddomain capturestudio.co.uk |
2018-04-03 |
delete index_pages_linkeddomain linkedin.com |
2018-04-03 |
delete index_pages_linkeddomain plus.google.com |
2018-04-03 |
delete index_pages_linkeddomain yell.com |
2018-04-03 |
delete phone +44 (0)1453 883435 |
2018-04-03 |
delete phone +44 (0)7879 331852 |
2018-04-03 |
update primary_contact Autumn Cottage, Bussage Stroud Gloucester. GL6 8AY => null |
2018-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER JANE GORDON-SWAIT / 19/03/2017 |
2017-11-30 |
update website_status FlippedRobots => OK |
2017-11-30 |
delete index_pages_linkeddomain richmond-villages.com |
2017-11-30 |
insert about_pages_linkeddomain ncca.co.uk |
2017-11-12 |
update website_status OK => FlippedRobots |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SAMUEL SWAIT |
2017-09-05 |
update statutory_documents CESSATION OF BRUCE CHRISTOPHER SWAIT AS A PSC |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE SWAIT |
2017-05-08 |
insert general_emails in..@cotswoldcarpetcleaners.co.uk |
2017-05-08 |
delete address Cotswold Carpet Cleaners, 2 The Limes, GL5 3JZ Stroud, Gloucestershire United Kingdom |
2017-05-08 |
delete email br..@cotswoldcarpetcleaners.co.uk |
2017-05-08 |
insert address Autumn Cottage, Bussage Stroud Gloucester. GL6 8AY |
2017-05-08 |
insert email in..@cotswoldcarpetcleaners.co.uk |
2017-05-08 |
update primary_contact Cotswold Carpet Cleaners, 2 The Limes, GL5 3JZ Stroud, Gloucestershire United Kingdom => Autumn Cottage, Bussage Stroud Gloucester. GL6 8AY |
2017-04-26 |
delete address 2 THE LIMES FROME AVENUE STROUD GLOS GL5 3JZ |
2017-04-26 |
insert address AUTUMN COTTAGE BUSSAGE STROUD ENGLAND GL6 8AY |
2017-04-26 |
update registered_address |
2017-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE SWAIT / 19/03/2017 |
2017-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
2 THE LIMES
FROME AVENUE
STROUD
GLOS
GL5 3JZ |
2017-03-27 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-03-05 |
delete index_pages_linkeddomain scouts.org.uk |
2017-03-05 |
delete source_ip 188.64.186.30 |
2017-03-05 |
insert source_ip 188.64.186.59 |
2017-01-11 |
delete phone +44 (0) 07775 944596 |
2017-01-11 |
delete phone 0777 5 944 596 |
2017-01-11 |
insert phone +44 (0) 1453 883435 |
2017-01-11 |
insert phone +44 (0) 7879 331852 |
2017-01-11 |
insert phone 07879 331852 |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM SAMUEL SWAIT |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-03 |
delete index_pages_linkeddomain beaudesert.gloucs.sch.uk |
2016-01-07 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2016-01-07 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2016-01-01 |
delete index_pages_linkeddomain minchinhamptongolfclub.co.uk |
2016-01-01 |
insert index_pages_linkeddomain richmond-villages.com |
2015-12-21 |
update statutory_documents 17/10/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete index_pages_linkeddomain hoburne.com |
2015-08-08 |
delete index_pages_linkeddomain royalpub.co.uk |
2015-08-08 |
insert index_pages_linkeddomain beaudesert.gloucs.sch.uk |
2015-08-08 |
insert index_pages_linkeddomain minchinhamptongolfclub.co.uk |
2015-08-08 |
insert index_pages_linkeddomain scouts.org.uk |
2015-08-08 |
update robots_txt_status www.cotswoldcarpetcleaners.co.uk: 404 => 200 |
2015-08-08 |
update website_status FlippedRobots => OK |
2015-07-12 |
update website_status OK => FlippedRobots |
2015-05-16 |
insert index_pages_linkeddomain royalpub.co.uk |
2015-03-19 |
delete about_pages_linkeddomain cialison.com |
2015-03-19 |
delete about_pages_linkeddomain viagrasos.com |
2015-03-19 |
delete contact_pages_linkeddomain cialison.com |
2015-03-19 |
delete contact_pages_linkeddomain viagrasos.com |
2015-03-19 |
insert index_pages_linkeddomain hoburne.com |
2015-02-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2015-02-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2015-01-21 |
update statutory_documents 17/10/14 FULL LIST |
2015-01-16 |
delete about_pages_linkeddomain asosdresses.net |
2015-01-16 |
delete about_pages_linkeddomain ceressnow.com |
2015-01-16 |
delete about_pages_linkeddomain forskohliidiet.com |
2015-01-16 |
delete about_pages_linkeddomain id-vision.be |
2015-01-16 |
delete about_pages_linkeddomain stmaryfilm.com |
2015-01-16 |
delete contact_pages_linkeddomain asosdresses.net |
2015-01-16 |
delete contact_pages_linkeddomain ceressnow.com |
2015-01-16 |
delete contact_pages_linkeddomain forskohliidiet.com |
2015-01-16 |
delete contact_pages_linkeddomain id-vision.be |
2015-01-16 |
delete contact_pages_linkeddomain stmaryfilm.com |
2015-01-16 |
insert about_pages_linkeddomain cialison.com |
2015-01-16 |
insert about_pages_linkeddomain viagrasos.com |
2015-01-16 |
insert contact_pages_linkeddomain cialison.com |
2015-01-16 |
insert contact_pages_linkeddomain viagrasos.com |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete about_pages_linkeddomain bysb.eu |
2014-12-07 |
delete about_pages_linkeddomain cellact.co.uk |
2014-12-07 |
delete contact_pages_linkeddomain bysb.eu |
2014-12-07 |
delete contact_pages_linkeddomain cellact.co.uk |
2014-12-07 |
insert about_pages_linkeddomain asosdresses.net |
2014-12-07 |
insert about_pages_linkeddomain ceressnow.com |
2014-12-07 |
insert about_pages_linkeddomain forskohliidiet.com |
2014-12-07 |
insert about_pages_linkeddomain id-vision.be |
2014-12-07 |
insert about_pages_linkeddomain stmaryfilm.com |
2014-12-07 |
insert contact_pages_linkeddomain asosdresses.net |
2014-12-07 |
insert contact_pages_linkeddomain ceressnow.com |
2014-12-07 |
insert contact_pages_linkeddomain forskohliidiet.com |
2014-12-07 |
insert contact_pages_linkeddomain id-vision.be |
2014-12-07 |
insert contact_pages_linkeddomain stmaryfilm.com |
2014-11-08 |
delete about_pages_linkeddomain bmasl.com |
2014-11-08 |
delete about_pages_linkeddomain findyourflirt.net |
2014-11-08 |
delete about_pages_linkeddomain gandsappaloosas.com |
2014-11-08 |
delete about_pages_linkeddomain lazaro.tumblr.com |
2014-11-08 |
delete about_pages_linkeddomain survocom.com |
2014-11-08 |
delete contact_pages_linkeddomain bmasl.com |
2014-11-08 |
delete contact_pages_linkeddomain findyourflirt.net |
2014-11-08 |
delete contact_pages_linkeddomain gandsappaloosas.com |
2014-11-08 |
delete contact_pages_linkeddomain lazaro.tumblr.com |
2014-11-08 |
delete contact_pages_linkeddomain survocom.com |
2014-11-08 |
insert about_pages_linkeddomain bysb.eu |
2014-11-08 |
insert about_pages_linkeddomain cellact.co.uk |
2014-11-08 |
insert contact_pages_linkeddomain bysb.eu |
2014-11-08 |
insert contact_pages_linkeddomain cellact.co.uk |
2014-10-11 |
delete about_pages_linkeddomain chialagunaresort.com |
2014-10-11 |
delete about_pages_linkeddomain ghislandi.it |
2014-10-11 |
delete about_pages_linkeddomain n3ri.com.ar |
2014-10-11 |
delete about_pages_linkeddomain sdhorseriding.com |
2014-10-11 |
delete source_ip 188.64.188.21 |
2014-10-11 |
insert about_pages_linkeddomain bmasl.com |
2014-10-11 |
insert about_pages_linkeddomain findyourflirt.net |
2014-10-11 |
insert about_pages_linkeddomain gandsappaloosas.com |
2014-10-11 |
insert about_pages_linkeddomain lazaro.tumblr.com |
2014-10-11 |
insert about_pages_linkeddomain survocom.com |
2014-10-11 |
insert source_ip 188.64.186.30 |
2014-08-31 |
delete about_pages_linkeddomain dgo.com |
2014-08-31 |
delete about_pages_linkeddomain easystaff.at |
2014-08-31 |
delete about_pages_linkeddomain elderserviceplan.org |
2014-08-31 |
insert about_pages_linkeddomain chialagunaresort.com |
2014-08-31 |
insert about_pages_linkeddomain ghislandi.it |
2014-08-31 |
insert about_pages_linkeddomain n3ri.com.ar |
2014-08-31 |
insert about_pages_linkeddomain sdhorseriding.com |
2014-07-21 |
delete about_pages_linkeddomain wordpress.org |
2014-07-21 |
insert about_pages_linkeddomain dgo.com |
2014-07-21 |
insert about_pages_linkeddomain easystaff.at |
2014-07-21 |
insert about_pages_linkeddomain elderserviceplan.org |
2014-05-01 |
delete index_pages_linkeddomain seo-vantage.co.uk |
2014-05-01 |
delete index_pages_linkeddomain twimg.com |
2014-05-01 |
delete index_pages_linkeddomain youtu.be |
2014-05-01 |
insert address Cotswold Carpet Cleaners, 2 The Limes, GL5 3JZ Stroud, Gloucestershire United Kingdom |
2014-05-01 |
insert index_pages_linkeddomain capturestudio.co.uk |
2014-05-01 |
insert index_pages_linkeddomain facebook.com |
2014-05-01 |
insert index_pages_linkeddomain google.com |
2014-05-01 |
insert index_pages_linkeddomain linkedin.com |
2014-05-01 |
insert index_pages_linkeddomain twitter.com |
2014-05-01 |
insert index_pages_linkeddomain woolsafe.org |
2014-05-01 |
insert phone +44 (0) 07775 944596 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-12-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-11-07 |
update statutory_documents 17/10/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2012-10-19 |
update statutory_documents 17/10/12 FULL LIST |
2012-10-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 17/10/11 FULL LIST |
2011-02-15 |
update statutory_documents 17/10/10 FULL LIST |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents 17/10/09 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CHRISTOPHER SWAIT / 29/01/2010 |
2010-01-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE SWAIT / 19/01/2009 |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/07 FROM:
9 UPPER DORRINGTON TERRACE
PARK ROAD
STROUD
GLOUCESTERSHIRE GL5 2JE |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
2003-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-22 |
update statutory_documents SECRETARY RESIGNED |
2003-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |