COTSWOLD CARPET CLEANERS - History of Changes


DateDescription
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