COBB GB LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-22 delete source_ip 52.31.59.15
2024-03-22 delete source_ip 54.72.195.198
2024-03-22 insert source_ip 63.34.175.32
2024-03-22 insert source_ip 54.217.37.55
2023-11-21 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-10-10 delete source_ip 34.251.172.40
2023-10-10 insert source_ip 52.31.59.15
2023-09-07 delete source_ip 108.128.137.179
2023-09-07 delete source_ip 34.253.144.221
2023-09-07 insert source_ip 34.251.172.40
2023-09-07 insert source_ip 54.72.195.198
2023-08-05 delete source_ip 34.241.96.214
2023-08-05 delete source_ip 52.51.149.106
2023-08-05 insert source_ip 108.128.137.179
2023-08-05 insert source_ip 34.253.144.221
2023-07-03 delete source_ip 34.242.15.134
2023-07-03 delete source_ip 34.254.80.193
2023-07-03 insert source_ip 34.241.96.214
2023-07-03 insert source_ip 52.51.149.106
2023-06-01 delete source_ip 34.245.246.189
2023-06-01 delete source_ip 54.72.212.93
2023-06-01 insert source_ip 34.242.15.134
2023-06-01 insert source_ip 34.254.80.193
2023-04-16 delete source_ip 34.250.29.168
2023-04-16 delete source_ip 52.214.80.222
2023-04-16 insert source_ip 34.245.246.189
2023-04-16 insert source_ip 54.72.212.93
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-16 delete source_ip 99.80.182.208
2023-03-16 insert source_ip 52.214.80.222
2023-03-01 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-12 delete source_ip 54.246.215.209
2023-02-12 insert source_ip 99.80.182.208
2023-01-12 delete source_ip 52.30.100.6
2023-01-12 delete source_ip 52.213.140.37
2023-01-12 insert source_ip 34.250.29.168
2023-01-12 insert source_ip 54.246.215.209
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-10-12 delete source_ip 54.77.237.248
2022-10-12 insert source_ip 52.30.100.6
2022-09-11 delete source_ip 54.76.148.192
2022-09-11 insert source_ip 52.213.140.37
2022-08-11 delete source_ip 34.252.163.129
2022-08-11 delete source_ip 54.154.25.115
2022-08-11 insert source_ip 54.76.148.192
2022-08-11 insert source_ip 54.77.237.248
2022-07-11 delete source_ip 52.212.146.111
2022-07-11 insert source_ip 34.252.163.129
2022-06-10 delete source_ip 52.30.244.91
2022-06-10 insert source_ip 54.154.25.115
2022-05-11 delete source_ip 63.33.73.247
2022-05-11 delete source_ip 52.48.129.131
2022-05-11 insert source_ip 52.30.244.91
2022-05-11 insert source_ip 52.212.146.111
2022-04-10 delete fax +44 (0) 8707 052836
2022-04-10 delete source_ip 34.247.112.163
2022-04-10 delete source_ip 54.76.191.247
2022-04-10 insert source_ip 63.33.73.247
2022-04-10 insert source_ip 52.48.129.131
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-02 update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD POPE
2022-01-27 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES POPE / 01/08/2021
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY DOROTHY POPE / 01/08/2021
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA DAWN POPE / 01/08/2021
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM POPE / 01/08/2021
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-12-06 delete source_ip 99.81.106.58
2021-12-06 insert source_ip 54.76.191.247
2021-08-08 delete source_ip 52.30.249.13
2021-08-08 delete source_ip 54.73.62.88
2021-08-08 insert source_ip 99.81.106.58
2021-08-08 insert source_ip 34.247.112.163
2021-07-08 delete source_ip 34.249.237.43
2021-07-08 delete source_ip 52.214.121.103
2021-07-08 insert source_ip 52.30.249.13
2021-07-08 insert source_ip 54.73.62.88
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-21 delete address Unit 15 Wingbury Courtyard Business Village Wingrave HP22 4LW
2021-01-21 delete fax 0870 7052836
2021-01-21 delete phone 01296 681095
2021-01-21 insert address Unit 18, Clarke Road Mount Farm Milton Keynes MK1 1LG
2021-01-21 insert fax +44 (0) 8707 052836
2021-01-21 insert phone +44 (0) 1908 644730
2021-01-21 update primary_contact Unit 15 Wingbury Courtyard Business Village Wingrave HP22 4LW => Unit 18, Clarke Road Mount Farm Milton Keynes MK1 1LG
2020-12-17 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-08 delete source_ip 52.208.132.117
2020-10-08 insert source_ip 34.249.237.43
2020-10-08 insert source_ip 52.214.121.103
2020-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CHARLES POPE / 29/08/2020
2020-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-11 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-02-07 update account_category null => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-14 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM POPE
2018-06-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-05-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 17/05/2018
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-30 delete address 27 Redwood Glade, Leighton Buzzard, LU7 3JT
2017-12-30 delete address Unit 10 D Wingbury Courtyard Business Village Wingrave HP22 4LW
2017-12-30 insert address 6 Orchard Close, Wingrave, Aylesbury, HP22 4PP
2017-12-30 insert vat GB 900475353
2017-08-07 delete address 27 REDWOOD GLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JT
2017-08-07 insert address 6 ORCHARD CLOSE WINGRAVE AYLESBURY ENGLAND HP22 4PP
2017-08-07 update registered_address
2017-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 27 REDWOOD GLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JT
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-07 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-03-01 update statutory_documents DIRECTOR APPOINTED MS LAURA DAWN POPE
2016-10-31 delete source_ip 46.137.87.11
2016-10-31 insert source_ip 52.208.132.117
2016-07-11 update website_status DomainNotFound => OK
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-27 update statutory_documents 07/06/16 FULL LIST
2016-05-16 update website_status OK => DomainNotFound
2016-03-17 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-30 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-24 update statutory_documents 07/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-16 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-12-16 delete about_pages_linkeddomain cobb.com.au
2014-12-16 delete contact_pages_linkeddomain cobb.com.au
2014-12-16 delete index_pages_linkeddomain cobb.com.au
2014-12-16 delete terms_pages_linkeddomain cobb.com.au
2014-12-16 insert address Unit 15 Wingbury Courtyard Business Village Wingrave HP22 4LW
2014-12-16 update robots_txt_status www.cobb-bbq.co.uk: 404 => 0
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-25 update statutory_documents 07/06/14 FULL LIST
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM POPE / 01/06/2014
2014-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY POPE / 01/06/2014
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-19 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-19 update statutory_documents 07/06/13 FULL LIST
2013-01-18 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-05 update statutory_documents 07/06/12 FULL LIST
2012-03-06 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-07-22 update statutory_documents 07/06/11 FULL LIST
2011-03-08 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2011-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES POPE / 02/03/2011
2011-02-27 update statutory_documents DIRECTOR APPOINTED MR MARK CHARLES POPE
2011-02-27 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY DOROTHY POPE
2010-07-06 update statutory_documents 07/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM POPE / 01/01/2010
2010-03-18 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-23 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-13 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-24 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION