ACOTA - History of Changes


DateDescription
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-07 delete address 14 UNIT 14, MAES Y CLAWDD, MILE END INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE ENGLAND SY10 8NN
2023-04-07 insert address CROWMEOLE BARN CROWMEOLE LANE SHREWSBURY ENGLAND SY3 8AY
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
2023-04-07 update registered_address
2023-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM 14 UNIT 14, MAES Y CLAWDD, MILE END INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NN ENGLAND
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 update num_mort_charges 2 => 3
2022-07-07 update num_mort_outstanding 0 => 1
2022-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041190370003
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, 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
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-28 delete terms_pages_linkeddomain allaboutcookies.org
2021-05-07 delete company_previous_name HENLEY MEDIA LIMITED
2021-02-15 delete address Centrepoint, Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
2021-02-15 insert address Mile End Business Park Maesbury Road Oswestry Shropshire SY10 8NN
2021-02-15 update primary_contact Centrepoint, Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF => Mile End Business Park Maesbury Road Oswestry Shropshire SY10 8NN
2021-02-07 delete address CENTREPOINT KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF
2021-02-07 insert address 14 UNIT 14, MAES Y CLAWDD, MILE END INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE ENGLAND SY10 8NN
2021-02-07 update registered_address
2020-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2020 FROM CENTREPOINT KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, 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
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-28 insert index_pages_linkeddomain 3m.co.uk
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-05-31 insert partner_pages_linkeddomain 3m.co.uk
2018-05-31 insert partner_pages_linkeddomain dehon.com
2018-05-31 insert partner_pages_linkeddomain essecouk.com
2018-05-31 insert partner_pages_linkeddomain solvay.com
2018-02-21 insert address Centrepoint, Knights Way, Battlefield Enterprise Park, Shrewsbury SY1 3BF
2018-02-21 insert terms_pages_linkeddomain aboutcookies.org
2018-02-21 insert terms_pages_linkeddomain allaboutcookies.org
2018-01-07 insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2018-01-07 insert sic_code 46750 - Wholesale of chemical products
2017-12-12 delete sales_emails sa..@acota.co.uk
2017-12-12 insert support_emails su..@acota.co.uk
2017-12-12 delete alias Acota Limited
2017-12-12 delete contact_pages_linkeddomain source-web.co.uk
2017-12-12 delete email sa..@acota.co.uk
2017-12-12 delete index_pages_linkeddomain 3m.co.uk
2017-12-12 delete index_pages_linkeddomain source-web.co.uk
2017-12-12 delete phone +44 (0)1743 466555
2017-12-12 delete phone 01743 466200
2017-12-12 delete product_pages_linkeddomain source-web.co.uk
2017-12-12 insert alias Acota Ltd
2017-12-12 insert contact_pages_linkeddomain einnews.com
2017-12-12 insert contact_pages_linkeddomain youtube.com
2017-12-12 insert email su..@acota.co.uk
2017-12-12 insert index_pages_linkeddomain einnews.com
2017-12-12 insert index_pages_linkeddomain youtube.com
2017-12-12 insert product_pages_linkeddomain einnews.com
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-15 delete about_pages_linkeddomain icis.com
2017-05-15 delete contact_pages_linkeddomain icis.com
2017-05-15 delete index_pages_linkeddomain icis.com
2017-05-15 delete product_pages_linkeddomain icis.com
2017-03-13 delete about_pages_linkeddomain theengineer.co.uk
2017-03-13 delete contact_pages_linkeddomain theengineer.co.uk
2017-03-13 delete index_pages_linkeddomain theengineer.co.uk
2017-03-13 delete product_pages_linkeddomain theengineer.co.uk
2017-01-27 insert about_pages_linkeddomain theengineer.co.uk
2017-01-27 insert contact_pages_linkeddomain theengineer.co.uk
2017-01-27 insert index_pages_linkeddomain theengineer.co.uk
2017-01-27 insert product_pages_linkeddomain theengineer.co.uk
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, 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
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER SIAN LEWIS / 21/08/2016
2016-05-25 update statutory_documents DIRECTOR APPOINTED MS JENNIFER SIAN LEWIS
2016-02-21 delete about_pages_linkeddomain theengineer.co.uk
2016-02-21 delete contact_pages_linkeddomain theengineer.co.uk
2016-02-21 delete index_pages_linkeddomain theengineer.co.uk
2016-02-21 delete product_pages_linkeddomain theengineer.co.uk
2016-02-21 insert about_pages_linkeddomain icis.com
2016-02-21 insert contact_pages_linkeddomain icis.com
2016-02-21 insert index_pages_linkeddomain icis.com
2016-02-21 insert product_pages_linkeddomain icis.com
2016-01-24 delete about_pages_linkeddomain google.com
2016-01-24 delete about_pages_linkeddomain icis.com
2016-01-24 delete contact_pages_linkeddomain google.com
2016-01-24 delete contact_pages_linkeddomain icis.com
2016-01-24 delete index_pages_linkeddomain google.com
2016-01-24 delete index_pages_linkeddomain icis.com
2016-01-24 delete product_pages_linkeddomain google.com
2016-01-24 delete product_pages_linkeddomain icis.com
2016-01-24 insert about_pages_linkeddomain theengineer.co.uk
2016-01-24 insert contact_pages_linkeddomain theengineer.co.uk
2016-01-24 insert index_pages_linkeddomain theengineer.co.uk
2016-01-24 insert product_pages_linkeddomain theengineer.co.uk
2015-12-07 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2015-12-07 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-11-23 update statutory_documents 21/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-27 delete about_pages_linkeddomain theengineer.co.uk
2015-08-27 delete contact_pages_linkeddomain theengineer.co.uk
2015-08-27 delete index_pages_linkeddomain theengineer.co.uk
2015-08-27 delete product_pages_linkeddomain theengineer.co.uk
2015-08-27 insert about_pages_linkeddomain google.com
2015-08-27 insert about_pages_linkeddomain icis.com
2015-08-27 insert contact_pages_linkeddomain google.com
2015-08-27 insert contact_pages_linkeddomain icis.com
2015-08-27 insert index_pages_linkeddomain google.com
2015-08-27 insert index_pages_linkeddomain icis.com
2015-08-27 insert product_pages_linkeddomain google.com
2015-08-27 insert product_pages_linkeddomain icis.com
2015-07-30 delete about_pages_linkeddomain icis.com
2015-07-30 delete contact_pages_linkeddomain icis.com
2015-07-30 delete index_pages_linkeddomain icis.com
2015-07-30 delete product_pages_linkeddomain icis.com
2015-07-30 delete source_ip 85.92.83.196
2015-07-30 insert source_ip 81.19.187.250
2015-06-25 insert about_pages_linkeddomain theengineer.co.uk
2015-06-25 insert contact_pages_linkeddomain theengineer.co.uk
2015-06-25 insert index_pages_linkeddomain theengineer.co.uk
2015-06-25 insert product_pages_linkeddomain theengineer.co.uk
2015-02-07 update num_mort_outstanding 1 => 0
2015-02-07 update num_mort_satisfied 1 => 2
2015-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2014-12-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-11-21 update statutory_documents 21/11/14 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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-29 delete about_pages_linkeddomain google.com
2014-08-29 delete contact_pages_linkeddomain google.com
2014-08-29 delete index_pages_linkeddomain google.com
2014-08-29 delete product_pages_linkeddomain google.com
2014-07-20 insert about_pages_linkeddomain google.com
2014-07-20 insert contact_pages_linkeddomain google.com
2014-07-20 insert index_pages_linkeddomain google.com
2014-07-20 insert product_pages_linkeddomain google.com
2014-05-27 delete about_pages_linkeddomain theengineer.co.uk
2014-05-27 delete contact_pages_linkeddomain theengineer.co.uk
2014-05-27 delete index_pages_linkeddomain theengineer.co.uk
2014-05-27 delete product_pages_linkeddomain theengineer.co.uk
2014-04-16 insert about_pages_linkeddomain theengineer.co.uk
2014-04-16 insert contact_pages_linkeddomain theengineer.co.uk
2014-04-16 insert index_pages_linkeddomain theengineer.co.uk
2014-04-16 insert product_pages_linkeddomain theengineer.co.uk
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RODGER HENLY / 18/03/2014
2013-12-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2013-12-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-11-21 update statutory_documents 21/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 delete contact_pages_linkeddomain google.com
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-06-22 update account_ref_month 5 => 12
2013-05-29 insert contact_pages_linkeddomain google.com
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-21 update statutory_documents 21/11/12 FULL LIST
2012-10-24 update primary_contact
2012-08-24 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 21/11/11 FULL LIST
2011-06-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-27 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 21/11/10 FULL LIST
2010-06-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents ADOPT ARTICLES 01/02/2010
2010-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM HENLY
2009-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM UNIT B1 CENTREPOINT, STAFFORD DRIVE, BATTLEFIELD SHREWSBURY SHROPSHIRE SY1 3BF
2009-11-23 update statutory_documents 21/11/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RODGER HENLY / 11/11/2009
2009-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIM LOUISE HENLY / 11/11/2009
2009-07-16 update statutory_documents SECRETARY APPOINTED MRS KIM LOUISE HENLY
2009-07-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY GARY HENLY
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-01-04 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-22 update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 30-36 OLD COLEHAM SHREWSBURY SY3 7BU
2005-11-30 update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-06-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-09 update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-28 update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents NEW SECRETARY APPOINTED
2003-07-02 update statutory_documents SECRETARY RESIGNED
2003-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-11-29 update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02
2001-11-27 update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-18 update statutory_documents NC INC ALREADY ADJUSTED 10/04/01
2001-04-18 update statutory_documents S366A DISP HOLDING AGM 12/04/01
2001-04-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-18 update statutory_documents £ NC 1000/100000 10/04
2001-04-03 update statutory_documents COMPANY NAME CHANGED HENLEY MEDIA LIMITED CERTIFICATE ISSUED ON 03/04/01
2001-03-29 update statutory_documents NEW SECRETARY APPOINTED
2001-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/01 FROM: SUITE 26663 72 NEW BOND STREET LONDON W1S 1RR
2001-03-23 update statutory_documents DIRECTOR RESIGNED
2001-03-23 update statutory_documents SECRETARY RESIGNED
2000-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION