TIM COX - History of Changes


DateDescription
2024-03-09 insert address 15 Warwick Road Packwood 1st flr
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18 delete address 64C Regent Street 38 Rother Street 2
2023-08-18 delete address UNIT 1 HOCKLEY COURT, HOCKLEY HEATH 15 Warwick Road
2023-05-23 insert address 64C Regent Street 38 Rother Street 2
2023-05-23 insert address UNIT 1 HOCKLEY COURT, HOCKLEY HEATH 15 Warwick Road
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-10-29 insert general_emails en..@timcox.co.uk
2022-10-29 insert email en..@timcox.co.uk
2022-10-29 insert index_pages_linkeddomain itseeze-warwick.co.uk
2022-10-29 insert index_pages_linkeddomain itseeze.com
2022-09-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-10 delete address DELI CAFE, 13-14 MEER STREET, STRATFORD UPON AVON FOSTER FRAME, 35 GREENHILL STREET
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-29 delete address 12 WOOD STREET MICKLETON STORES 13 JOHN STREET 35/36 SHEEP STREET 14 GUILD STREET
2021-08-26 delete address 12 WOOD STREET 32 SHEEP STREET
2021-08-26 insert address 12 WOOD STREET MICKLETON STORES 13 JOHN STREET 35/36 SHEEP STREET 14 GUILD STREET
2021-08-26 insert person Helen Cherry
2021-07-11 insert address DELI CAFE, 13-14 MEER STREET, STRATFORD UPON AVON FOSTER FRAME, 35 GREENHILL STREET
2021-07-07 update account_category null => MICRO ENTITY
2021-04-13 delete address 37 GREENHILL STREET 12 WOOD STREET 32 SHEEP STREET
2021-04-13 delete address 90-92 HIGH STREET, HENLEY IN
2021-01-30 delete address 221 HIGH STREET, HENLEY IN
2021-01-30 delete address 44 GUILD STREET STATION ROAD, HONEYBOURNE 37 GREENHILL STREET
2021-01-30 delete address BRADFORD HOUSE, 133/133A HIGH STREET, HENLEY IN
2021-01-30 delete source_ip 104.18.32.16
2021-01-30 delete source_ip 104.18.33.16
2021-01-30 insert address 37 GREENHILL STREET 12 WOOD STREET 32 SHEEP STREET
2021-01-30 insert source_ip 104.21.35.129
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-09-29 insert address 44 GUILD STREET STATION ROAD, HONEYBOURNE 37 GREENHILL STREET
2020-09-29 insert address 90-92 HIGH STREET, HENLEY IN
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 insert source_ip 172.67.221.50
2020-04-20 delete address 31-37 Timothy's Bridge Road Croft Court, Temple Grafton
2020-04-20 update website_status FlippedRobots => OK
2020-03-31 update website_status OK => FlippedRobots
2020-03-01 delete address 26 HIGH STREET, HENLEY IN
2020-01-30 insert address 31-37 Timothy's Bridge Road Croft Court, Temple Grafton
2019-11-08 update statutory_documents SAIL ADDRESS CHANGED FROM: JERROMS THE EXCHANGE, HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL ENGLAND
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
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
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-28 insert address 221 HIGH STREET, HENLEY IN
2019-03-16 insert address BRADFORD HOUSE, 133/133A HIGH STREET, HENLEY IN
2019-01-18 insert about_pages_linkeddomain itseeze-warwick.co.uk
2019-01-18 insert address 26 HIGH STREET, HENLEY IN
2019-01-18 insert contact_pages_linkeddomain itseeze-warwick.co.uk
2019-01-18 insert service_pages_linkeddomain itseeze-warwick.co.uk
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-30 update website_status FlippedRobots => OK
2018-10-30 delete source_ip 89.16.178.179
2018-10-30 insert source_ip 104.18.32.16
2018-10-30 insert source_ip 104.18.33.16
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09 update website_status OK => FlippedRobots
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-29 delete about_pages_linkeddomain kaweb.co.uk
2017-04-29 delete index_pages_linkeddomain kaweb.co.uk
2017-04-29 delete service_pages_linkeddomain kaweb.co.uk
2017-04-29 delete source_ip 85.13.230.40
2017-04-29 insert about_pages_linkeddomain itseeze.com
2017-04-29 insert index_pages_linkeddomain itseeze.com
2017-04-29 insert service_pages_linkeddomain itseeze.com
2017-04-29 insert source_ip 89.16.178.179
2017-04-29 update robots_txt_status www.timcox.co.uk: 404 => 200
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 delete person Olivia Cox
2016-03-21 insert person Emma Barkes
2016-03-13 update website_status OK => DomainNotFound
2015-12-09 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-09 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-19 update statutory_documents SAIL ADDRESS CREATED
2015-11-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-11-19 update statutory_documents 06/11/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-23 update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 100
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-28 update statutory_documents 06/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-08 update statutory_documents 06/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-05 update website_status DomainNotFound => OK
2013-06-28 update website_status OK => DomainNotFound
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-20 update statutory_documents 06/11/12 FULL LIST
2012-10-24 delete person Polly Gray
2012-10-24 insert person Olivia Cox
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 06/11/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 06/11/10 FULL LIST
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 06/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BLAKISTON COX / 06/11/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-21 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2008 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2007-11-26 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-17 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-15 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-04 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-02-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-11 update statutory_documents NEW SECRETARY APPOINTED
2002-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-11-13 update statutory_documents DIRECTOR RESIGNED
2002-11-13 update statutory_documents SECRETARY RESIGNED
2002-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION