COOPERS PAINTING CONTRACTORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-19 delete source_ip 185.119.173.241
2023-05-19 insert source_ip 92.205.2.244
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-02-16 update robots_txt_status www.cooperspainting.co.uk: 404 => 200
2022-02-16 update website_status FlippedRobots => OK
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-04 update website_status OK => FlippedRobots
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 update website_status FlippedRobots => OK
2020-04-11 update website_status OK => FlippedRobots
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-01-07 delete address 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW
2020-01-07 insert address 23 BRADLEY ROAD BARNOLDBY-LE-BECK GRIMSBY ENGLAND DN37 0YW
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION FULL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17 update website_status FlippedRobots => OK
2017-08-08 update website_status OK => FlippedRobots
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-27 update statutory_documents 26/03/16 FULL LIST
2016-04-01 delete source_ip 188.65.114.122
2016-04-01 insert source_ip 185.119.173.241
2016-03-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-12 update website_status FlippedRobots => OK
2016-02-02 update website_status OK => FlippedRobots
2016-02-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-01 update website_status FlippedRobots => OK
2015-06-17 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-13 update statutory_documents 26/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-29 delete source_ip 151.236.48.166
2014-11-29 insert source_ip 188.65.114.122
2014-06-07 delete address 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE ENGLAND DN31 2AW
2014-06-07 insert address 23 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-06-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-05-02 update statutory_documents 26/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-26 delete source_ip 92.48.90.132
2013-09-26 insert source_ip 151.236.48.166
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-29 update statutory_documents 26/03/13 FULL LIST
2013-01-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 26/03/12 FULL LIST
2012-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE COOPER / 01/05/2011
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 26/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 26/03/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL COOPER / 26/03/2010
2010-05-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL SHEPHERD
2010-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 24 LORD STREET GRIMSBY N E LINCS DN31 2LU
2009-10-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-30 update statutory_documents NEW SECRETARY APPOINTED
2007-03-30 update statutory_documents DIRECTOR RESIGNED
2007-03-30 update statutory_documents SECRETARY RESIGNED
2007-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION