COARS - History of Changes


DateDescription
2024-03-16 insert person Bruce Cottam
2024-03-16 insert person Emily Turner
2023-09-26 delete person Charlie Higham
2023-09-26 delete person Michael Corps
2023-09-26 insert person Louie Beck
2023-09-26 insert person Paul Smith
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-12 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-06 insert person Robert Shaw
2023-05-06 update person_title Lisa Gardner: Sales Assistant => Assistant Manager
2023-01-31 delete person Ashely Green
2023-01-31 delete person Kevin Preston
2023-01-31 delete phone 07729 175172
2023-01-31 insert person Michael Corps
2022-11-28 delete person Paul Brown
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-23 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-24 insert person Rosa Boardman
2022-03-21 insert person Jeremy Smith
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-18 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-20 insert person Lisa Gardner
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-09 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-01 delete person KATHY CLAPP
2019-12-01 insert person KATHY SHEPHERD
2019-10-31 update person_title ANITA WALLS: SALES ASSISTANT => STORE MANAGER
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM COAR / 20/06/2016
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-01 delete source_ip 89.238.137.60
2019-05-01 insert source_ip 77.68.40.117
2019-04-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents SECRETARY APPOINTED MR ADAM COAR
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EILEEN COAR
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-15 insert person KATHY CLAPP
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-09 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COAR / 16/06/2016
2016-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-11-07 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-10-08 update statutory_documents 10/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-24 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-14 delete person STEPHEN HORSLEY
2014-11-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-11-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-10-31 delete address Unit 1, 1 Leeming Lane Leeming Bar Northallerton North Yorkshire DL7 9AT
2014-10-31 insert address Plews Way Leeming Bar Ind. Estate Leeming Bar Northallerton North Yorkshire DL7 9UL
2014-10-02 update statutory_documents 10/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-24 delete contact_pages_linkeddomain google.com
2013-11-01 insert contact_pages_linkeddomain google.com
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-24 update statutory_documents 10/09/13 FULL LIST
2013-08-12 delete address Green Lane West, Garstang, Preston, PR3 1NU
2013-08-12 delete address Unit 1. Leeming Lane, Northallerton, N Yorkshire, DL7 9AT
2013-08-12 delete index_pages_linkeddomain bbc.co.uk
2013-08-12 delete index_pages_linkeddomain multimap.com
2013-08-12 delete source_ip 217.8.240.42
2013-08-12 insert address Riversway, Preston, Lancashire, PR2 2YH
2013-08-12 insert index_pages_linkeddomain easy-web-sites.co.uk
2013-08-12 insert registration_number 03431705
2013-08-12 insert source_ip 89.238.137.60
2013-08-12 update founded_year null => 1982
2013-08-12 update robots_txt_status www.coars.co.uk: 404 => 200
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-22 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-05-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-18 update description
2013-01-13 update description
2012-12-25 update description
2012-12-14 update description
2012-10-25 delete person Kathryn Lawson
2012-10-25 insert email an..@coars.co.uk
2012-09-19 update statutory_documents 10/09/12 FULL LIST
2012-05-14 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 10/09/11 FULL LIST
2011-05-09 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 10/09/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EILEEN COAR / 10/09/2010
2010-05-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-09-18 update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN REID / 01/04/2007
2008-10-08 update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-09-24 update statutory_documents RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-06 update statutory_documents COMPANY NAME CHANGED COAR FARM SUPPLIES LTD CERTIFICATE ISSUED ON 06/02/07
2006-09-28 update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-09-21 update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-14 update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-09-20 update statutory_documents RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-09-10 update statutory_documents RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-18 update statutory_documents RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-03 update statutory_documents RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
1999-10-22 update statutory_documents RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS
1999-10-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1999-09-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00
1999-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-17 update statutory_documents RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1997-09-12 update statutory_documents SECRETARY RESIGNED
1997-09-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION