DISCOVER COSGROVES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
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
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-06-07 delete address PENDLE GARAGE RIMINGTON CLITHEROE LANCS
2022-06-07 insert address PENDLE GARAGE RIMINGTON CLITHEROE LANCASHIRE UNITED KINGDOM BB7 4DS
2022-06-07 update registered_address
2022-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2022 FROM PENDLE GARAGE RIMINGTON CLITHEROE LANCS
2022-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY COSGROVE / 13/05/2022
2022-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY COSGROVE / 13/05/2022
2022-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOROTHY COSGROVE / 13/05/2022
2022-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DOROTHY COSGROVE / 13/05/2022
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-11-30 => 2023-10-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2022-11-30
2022-03-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-02-13 delete source_ip 46.30.213.253
2022-02-13 insert source_ip 46.30.213.29
2021-07-17 update website_status DomainNotFound => OK
2021-07-17 delete address Ladies Fashion Rimington, Clitheroe, Lancashire, BB7 4DS
2021-07-17 delete contact_pages_linkeddomain athemes.com
2021-07-17 delete contact_pages_linkeddomain wordpress.org
2021-07-17 delete index_pages_linkeddomain athemes.com
2021-07-17 delete index_pages_linkeddomain mailchi.mp
2021-07-17 delete index_pages_linkeddomain wordpress.org
2021-07-17 delete product_pages_linkeddomain athemes.com
2021-07-17 delete product_pages_linkeddomain mailchi.mp
2021-07-17 delete product_pages_linkeddomain wordpress.org
2021-07-17 delete source_ip 46.30.213.247
2021-07-17 delete terms_pages_linkeddomain athemes.com
2021-07-17 delete terms_pages_linkeddomain mailchi.mp
2021-07-17 delete terms_pages_linkeddomain wordpress.org
2021-07-17 insert source_ip 46.30.213.253
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-05 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GRIFFITHS
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WINCKLEY / 19/07/2019
2019-05-26 delete source_ip 46.30.213.7
2019-05-26 insert source_ip 46.30.213.247
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-27 delete source_ip 46.30.213.63
2019-03-27 insert source_ip 46.30.213.7
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
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
2018-05-10 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-10-08 delete address 60 - 70 King Street, Whalley, BB7 9SN
2017-10-08 delete source_ip 46.30.213.50
2017-10-08 insert address 64 - 70 King Street, Whalley, BB7 9SN
2017-10-08 insert source_ip 46.30.213.63
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-26 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-03 delete source_ip 46.30.211.242
2017-03-03 insert source_ip 46.30.213.50
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-08-23 update website_status FlippedRobots => OK
2016-08-23 insert address 64-70 King Street, Whalley, Lancashire, BB7 9SN
2016-08-23 insert address Rimington, Clitheroe, Lancashire, BB7 4DS
2016-08-23 insert index_pages_linkeddomain ico.org.uk
2016-08-23 insert phone 01200 445 711
2016-08-23 insert phone 01254 823 585
2016-08-23 update primary_contact null => Rimington, Clitheroe, Lancashire, BB7 4DS
2016-08-01 update website_status OK => FlippedRobots
2016-07-04 delete address 64-70 King Street, Whalley, Lancashire, BB7 9SN
2016-07-04 delete address Whalley Road, Samlesbury, Lancashire, PR5 0UN
2016-07-04 delete index_pages_linkeddomain discovercosgroves.co.uk
2016-07-04 delete index_pages_linkeddomain google.com
2016-07-04 delete index_pages_linkeddomain latitudestudios.co.uk
2016-07-04 delete index_pages_linkeddomain pinterest.com
2016-07-04 delete phone 01200 445 711
2016-07-04 delete phone 01254 823 585
2016-07-04 delete phone 01772 877 188
2016-07-04 delete registration_number 1058163
2016-07-04 delete source_ip 46.30.212.138
2016-07-04 insert source_ip 46.30.211.242
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-10 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-03-10 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-24 update statutory_documents 20/02/16 FULL LIST
2015-08-29 insert contact_pages_linkeddomain discovercosgroves.co.uk
2015-08-29 insert product_pages_linkeddomain discovercosgroves.co.uk
2015-06-07 delete contact_pages_linkeddomain discovercosgroves.co.uk
2015-06-07 delete product_pages_linkeddomain discovercosgroves.co.uk
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-06 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-19 insert contact_pages_linkeddomain discovercosgroves.co.uk
2015-04-19 insert index_pages_linkeddomain discovercosgroves.co.uk
2015-03-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-03-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-02-24 update statutory_documents 20/02/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-04-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-03-19 update statutory_documents 20/02/14 FULL LIST
2014-03-05 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-23 insert general_emails en..@cosgrovesfashion.com
2014-01-23 delete contact_pages_linkeddomain discovercosgroves.co.uk
2014-01-23 delete index_pages_linkeddomain discovercosgroves.co.uk
2014-01-23 delete source_ip 46.30.211.61
2014-01-23 insert address H L & H M Cosgroves Ltd Rimington, Clitheroe, Lancashire, BB7 4DS
2014-01-23 insert email en..@cosgrovesfashion.com
2014-01-23 insert email pa..@cosgrovesfashion.com
2014-01-23 insert source_ip 46.30.212.138
2013-10-18 update website_status FlippedRobots => OK
2013-10-18 delete index_pages_linkeddomain cosgroves.co.uk
2013-10-18 delete index_pages_linkeddomain ticwebshops.com
2013-10-18 delete source_ip 31.22.1.100
2013-10-18 insert address 64-70 King Street, Whalley, Lancashire, BB7 9SN
2013-10-18 insert address Whalley Road, Samlesbury, Lancashire, PR5 0UN
2013-10-18 insert index_pages_linkeddomain discovercosgroves.co.uk
2013-10-18 insert index_pages_linkeddomain google.com
2013-10-18 insert index_pages_linkeddomain latitudestudios.co.uk
2013-10-18 insert index_pages_linkeddomain pinterest.com
2013-10-18 insert registration_number 1058163
2013-10-18 insert source_ip 46.30.211.61
2013-10-07 update website_status OK => FlippedRobots
2013-07-06 delete address 64-70 King Street Whalley Clitheroe Lancashire BB7 9SN
2013-07-06 delete address Whalley Road Samlesbury Lancashire PR5 0UN
2013-06-26 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-26 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-05-03 update statutory_documents 20/02/13 FULL LIST
2013-04-12 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-08 insert address 64-70 King Street Whalley Clitheroe Lancashire BB7 9SN
2013-03-08 insert address Whalley Road Samlesbury Lancashire PR5 0UN
2013-02-20 delete address 64-70 King Street Whalley Clitheroe Lancashire BB7 9SN
2013-02-20 delete address Whalley Road Samlesbury Lancashire PR5 0UN
2012-10-24 delete person AMANDA CHRISTENSEN
2012-03-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 20/02/12 FULL LIST
2011-04-05 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 20/02/11 FULL LIST
2010-03-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 20/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY GRIFFITHS / 20/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY COSGROVE / 20/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN WATTERSON / 20/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WATTERSON / 20/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WINCKLEY / 20/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WINCKLEY / 20/02/2010
2009-06-08 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN WATTERSON / 21/02/2008
2009-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WATTERSON / 21/02/2008
2009-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WINCKLEY / 21/02/2008
2009-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WINCKLEY / 21/02/2008
2008-05-09 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-03-12 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-23 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-27 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-08 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-13 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-12 update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-11 update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-02 update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-21 update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-13 update statutory_documents RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS
1999-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-16 update statutory_documents NEW SECRETARY APPOINTED
1998-06-16 update statutory_documents DIRECTOR RESIGNED
1998-03-26 update statutory_documents RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-05 update statutory_documents RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-29 update statutory_documents RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS
1995-03-28 update statutory_documents RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS
1995-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-04 update statutory_documents ACCOUNTING REF. DATE EXT FROM 19/01 TO 31/01
1994-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/94
1994-03-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-03-22 update statutory_documents RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS
1993-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/93
1993-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-03-01 update statutory_documents RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS
1992-03-09 update statutory_documents RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS
1992-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/92
1991-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/91
1991-03-08 update statutory_documents RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS
1990-03-27 update statutory_documents RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS
1990-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/90
1990-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-08-17 update statutory_documents RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS
1989-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/89
1988-12-16 update statutory_documents RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS
1988-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/88
1988-08-01 update statutory_documents NEW DIRECTOR APPOINTED
1988-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/87
1987-12-17 update statutory_documents RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS
1987-05-21 update statutory_documents NEW DIRECTOR APPOINTED
1986-10-27 update statutory_documents RETURN MADE UP TO 03/05/86; FULL LIST OF MEMBERS