COTSWOLD LAVENDER - History of Changes


DateDescription
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
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
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-20 insert index_pages_linkeddomain cdyer.co.uk
2022-08-20 insert product_pages_linkeddomain cdyer.co.uk
2022-08-17 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-19 insert general_emails in..@cotswoldlavender.co.uk
2022-06-19 delete address Hill Barn Farm, Snowshill, Broadway, Worcestershire, WR12 7JY, UK
2022-06-19 delete index_pages_linkeddomain open4u.co.uk
2022-06-19 delete source_ip 88.80.185.18
2022-06-19 insert email in..@cotswoldlavender.co.uk
2022-06-19 insert source_ip 23.227.38.74
2022-01-14 update statutory_documents DIRECTOR APPOINTED MS HANNAH JANE LOUISE WEBB
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-09-22 delete general_emails in..@cotswoldlavender.co.uk
2021-09-22 delete email in..@cotswoldlavender.co.uk
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-21 insert about_pages_linkeddomain open4u.co.uk
2021-07-21 insert contact_pages_linkeddomain open4u.co.uk
2021-07-21 insert index_pages_linkeddomain open4u.co.uk
2021-07-21 insert product_pages_linkeddomain open4u.co.uk
2021-07-21 insert terms_pages_linkeddomain open4u.co.uk
2021-07-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-09-27 delete index_pages_linkeddomain jamricphoto.com
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-07-26 delete about_pages_linkeddomain curator.io
2018-07-26 delete contact_pages_linkeddomain curator.io
2018-07-26 delete index_pages_linkeddomain curator.io
2018-07-26 delete product_pages_linkeddomain curator.io
2018-07-26 delete terms_pages_linkeddomain curator.io
2018-07-26 insert index_pages_linkeddomain jamricphoto.com
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-11 insert about_pages_linkeddomain curator.io
2018-04-11 insert contact_pages_linkeddomain curator.io
2018-04-11 insert index_pages_linkeddomain curator.io
2018-04-11 insert product_pages_linkeddomain curator.io
2018-04-11 insert terms_pages_linkeddomain curator.io
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-31 delete source_ip 212.71.235.29
2017-03-31 insert source_ip 88.80.185.18
2017-03-31 update robots_txt_status www.cotswoldlavender.co.uk: 404 => 200
2017-03-31 update website_status FlippedRobots => OK
2017-02-16 update website_status OK => FlippedRobots
2016-12-19 delete address HILL BARN COTTAGE SNOWSHILL BROADWAY WORCESTERSHIRE WR12 7JY
2016-12-19 insert address HILL BARN COTTAGE SNOWSHILL BROADWAY WORCESTERSHIRE UNITED KINGDOM WR12 7JY
2016-12-19 update registered_address
2016-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2016 FROM HILL BARN COTTAGE SNOWSHILL BROADWAY WORCESTERSHIRE WR12 7JY
2016-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM BYRD / 08/10/2016
2016-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM BYRD / 08/10/2016
2016-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BYRD / 08/10/2016
2016-09-11 delete source_ip 91.146.111.54
2016-09-11 insert source_ip 212.71.235.29
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2015-12-07 update returns_next_due_date 2015-12-25 => 2016-12-25
2015-11-27 update statutory_documents 27/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-14 delete contact_pages_linkeddomain frixo.com
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2014-12-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-11-27 update statutory_documents 27/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 delete openinghours_pages_linkeddomain roverrecommended.com
2014-04-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2013-12-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2013-11-27 update statutory_documents 27/11/13 FULL LIST
2013-10-24 insert contact_pages_linkeddomain frixo.com
2013-09-04 insert openinghours_pages_linkeddomain roverrecommended.com
2013-07-08 delete openinghours_pages_linkeddomain cotswolds.info
2013-07-08 delete openinghours_pages_linkeddomain freedomdays.co.uk
2013-07-08 delete openinghours_pages_linkeddomain visit-broadway.co.uk
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-23 update returns_next_due_date 2012-12-25 => 2013-12-25
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
2013-05-16 insert openinghours_pages_linkeddomain cotswolds.info
2013-05-16 insert openinghours_pages_linkeddomain freedomdays.co.uk
2013-05-16 insert openinghours_pages_linkeddomain visit-broadway.co.uk
2013-03-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents 27/11/12 FULL LIST
2012-09-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents COMPANY NAME CHANGED SNOWSHILL LAVENDER LIMITED CERTIFICATE ISSUED ON 18/01/12
2012-01-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-16 update statutory_documents 27/11/11 FULL LIST
2011-06-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 27/11/10 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 27/11/09 FULL LIST
2009-10-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05 update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-29 update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-30 update statutory_documents NEW SECRETARY APPOINTED
2005-03-30 update statutory_documents SECRETARY RESIGNED
2005-03-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-14 update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2002-12-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-05 update statutory_documents DIRECTOR RESIGNED
2002-12-05 update statutory_documents SECRETARY RESIGNED
2002-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION