Date | Description |
2024-03-23 |
delete source_ip 185.2.219.77 |
2024-03-23 |
insert source_ip 185.2.219.75 |
2023-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address THE COACH HOUSE CHURCH STREET CASTLE CARY SOMERSET ENGLAND BA7 7EJ |
2023-06-07 |
insert address THE COACH HOUSE, THE OLD VICARAGE CHURCH STREET CASTLE CARY SOMERSET ENGLAND BA7 7EJ |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM
THE COACH HOUSE CHURCH STREET
CASTLE CARY
SOMERSET
BA7 7EJ
ENGLAND |
2023-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM
THE COACH HOUSE THE OLD VICARAGE
CHURCH STREET
CASTLE CARY
SOMERSET
BA7 7EJ
ENGLAND |
2023-04-07 |
insert sic_code 55100 - Hotels and similar accommodation |
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 |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-26 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-22 |
delete alias theodellgroup.co.uk |
2021-01-22 |
delete source_ip 83.223.113.203 |
2021-01-22 |
insert address The Coach House, The Old Vicarage, Church Street, Castle Cary, Somerset, BA7 7EJ |
2021-01-22 |
insert alias The O'dell Group |
2021-01-22 |
insert index_pages_linkeddomain baby-giant.co.uk |
2021-01-22 |
insert phone 522 3813 72 |
2021-01-22 |
insert phone 522 3815 68 |
2021-01-22 |
insert phone 656 5524 16 |
2021-01-22 |
insert registration_number 3043018 |
2021-01-22 |
insert registration_number 581970 |
2021-01-22 |
insert registration_number 748324 |
2021-01-22 |
insert source_ip 185.2.219.77 |
2021-01-22 |
insert vat 522 3813 72 |
2021-01-22 |
insert vat 522 3815 68 |
2021-01-22 |
insert vat 656 5524 16 |
2021-01-22 |
update description |
2021-01-22 |
update founded_year null => 1890 |
2021-01-22 |
update name theodellgroup.co.uk => The O'dell Group |
2021-01-22 |
update primary_contact null => The Coach House, The Old Vicarage, Church Street, Castle Cary, Somerset, BA7 7EJ |
2021-01-22 |
update robots_txt_status www.theodellgroup.co.uk: 200 => 404 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-09-26 |
delete address The Coach House, The Old Vicarage, Church Street, Castle Cary, Somerset, BA7 7EJ |
2020-09-26 |
delete alias The O'dell Group |
2020-09-26 |
delete index_pages_linkeddomain baby-giant.co.uk |
2020-09-26 |
delete phone 522 3813 72 |
2020-09-26 |
delete phone 522 3815 68 |
2020-09-26 |
delete phone 656 5524 16 |
2020-09-26 |
delete registration_number 3043018 |
2020-09-26 |
delete registration_number 581970 |
2020-09-26 |
delete registration_number 748324 |
2020-09-26 |
delete vat 522 3813 72 |
2020-09-26 |
delete vat 522 3815 68 |
2020-09-26 |
delete vat 656 5524 16 |
2020-09-26 |
insert alias theodellgroup.co.uk |
2020-09-26 |
update description |
2020-09-26 |
update founded_year 1890 => null |
2020-09-26 |
update name The O'dell Group => theodellgroup.co.uk |
2020-09-26 |
update primary_contact The Coach House, The Old Vicarage, Church Street, Castle Cary, Somerset, BA7 7EJ => null |
2020-09-26 |
update robots_txt_status www.theodellgroup.co.uk: 404 => 200 |
2020-09-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-18 |
delete source_ip 185.161.16.103 |
2020-03-18 |
insert source_ip 83.223.113.203 |
2020-03-18 |
update website_status Disallowed => OK |
2019-11-17 |
update website_status FlippedRobots => Disallowed |
2019-11-07 |
insert sic_code 01210 - Growing of grapes |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
2019-10-27 |
update website_status OK => FlippedRobots |
2019-10-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-08 |
delete address THE OLD COACH HOUSE CHURCH STREET CASTLE CARY SOMERSET ENGLAND BA7 7EJ |
2019-07-08 |
insert address THE COACH HOUSE CHURCH STREET CASTLE CARY SOMERSET ENGLAND BA7 7EJ |
2019-07-08 |
update registered_address |
2019-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2019 FROM
THE OLD COACH HOUSE CHURCH STREET
CASTLE CARY
SOMERSET
BA7 7EJ
ENGLAND |
2019-04-19 |
delete address Pinkmead, Werrar Lane, Newport, Isle Of Wight, PO30 5TU |
2019-04-19 |
insert address The Coach House, The Old Vicarage, Church Street, Castle Cary, Somerset, BA7 7EJ |
2019-04-19 |
update primary_contact Pinkmead, Werrar Lane, Newport, Isle Of Wight, PO30 5TU => The Coach House, The Old Vicarage, Church Street, Castle Cary, Somerset, BA7 7EJ |
2019-03-07 |
update num_mort_outstanding 5 => 0 |
2019-03-07 |
update num_mort_satisfied 1 => 6 |
2019-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA O'DELL-SHEARN / 23/10/2018 |
2019-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CAROL O'DELL-SHEARN / 23/10/2018 |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA O'DELL-SHEARN / 23/10/2018 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
2018-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA CAROL O'DELL-SHEARN / 23/10/2018 |
2018-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA O'DELL-SHEARN / 23/10/2018 |
2018-11-07 |
delete address THE WOODHOUSE PINKMEAD WERRAR LANE NEWPORT ISLE OF WIGHT ENGLAND PO30 5TU |
2018-11-07 |
insert address THE OLD COACH HOUSE CHURCH STREET CASTLE CARY SOMERSET ENGLAND BA7 7EJ |
2018-11-07 |
update registered_address |
2018-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2018 FROM
THE WOODHOUSE PINKMEAD
WERRAR LANE
NEWPORT
ISLE OF WIGHT
PO30 5TU
ENGLAND |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-03 |
delete source_ip 212.113.130.106 |
2018-04-03 |
insert source_ip 185.161.16.103 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROL O'DELL / 06/10/2017 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-07 |
update statutory_documents SECRETARY APPOINTED MRS NICOLA CAROL O'DELL-SHEARN |
2017-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA SHEARN / 06/10/2017 |
2017-10-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA O'DELL-SHEARN |
2017-10-07 |
update statutory_documents CESSATION OF ADRIENNE CAROL O'DELL AS A PSC |
2017-10-07 |
update statutory_documents CESSATION OF DAVID GRIFFITHS AS A PSC |
2017-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIENNE O'DELL |
2017-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIENNE O'DELL |
2017-09-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-07-07 |
delete address 1 HILL PLACE BURSLEDON SOUTHAMPTON SO31 8AE |
2016-07-07 |
insert address THE WOODHOUSE PINKMEAD WERRAR LANE NEWPORT ISLE OF WIGHT ENGLAND PO30 5TU |
2016-07-07 |
update registered_address |
2016-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2016 FROM
1 HILL PLACE
BURSLEDON
SOUTHAMPTON
SO31 8AE |
2016-06-08 |
delete address 18a London Road, Southampton, SO15 2AF |
2016-06-08 |
insert address Pinkmead, Werrar Lane, Newport, Isle Of Wight, PO30 5TU |
2016-06-08 |
update primary_contact 18a London Road, Southampton, SO15 2AF => Pinkmead, Werrar Lane, Newport, Isle Of Wight, PO30 5TU |
2016-05-13 |
update account_ref_month 1 => 3 |
2016-05-13 |
update accounts_next_due_date 2016-10-31 => 2016-12-31 |
2016-05-13 |
update statutory_documents DIRECTOR APPOINTED MISS REBECCA SHEARN |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-01 |
update statutory_documents CURREXT FROM 31/01/2016 TO 31/03/2016 |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-08 |
update returns_last_madeup_date 2015-03-13 => 2015-10-29 |
2015-11-08 |
update returns_next_due_date 2016-04-10 => 2016-11-26 |
2015-10-30 |
update statutory_documents 29/10/15 FULL LIST |
2015-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA CAROL O'DELL / 29/10/2015 |
2015-10-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-13 => 2015-03-13 |
2015-04-07 |
delete address 1 HILL PLACE BURSLEDON SOUTHAMPTON ENGLAND SO31 8AE |
2015-04-07 |
insert address 1 HILL PLACE BURSLEDON SOUTHAMPTON SO31 8AE |
2015-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-10 => 2016-04-10 |
2015-03-29 |
update statutory_documents 13/03/15 FULL LIST |
2014-11-07 |
delete address 83C COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GH |
2014-11-07 |
insert address 1 HILL PLACE BURSLEDON SOUTHAMPTON ENGLAND SO31 8AE |
2014-11-07 |
update registered_address |
2014-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
83C COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 1GH |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-29 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-19 |
update statutory_documents SECRETARY APPOINTED MRS ADRIENNE CAROL O'DELL |
2014-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD O'DELL |
2014-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD O'DELL |
2014-04-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GRIFFITHS |
2014-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW O'DELL |
2014-04-07 |
update returns_last_madeup_date 2013-04-06 => 2014-03-13 |
2014-04-07 |
update returns_next_due_date 2014-05-04 => 2015-04-10 |
2014-03-14 |
update statutory_documents 13/03/14 FULL LIST |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-16 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-26 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-13 |
update statutory_documents 06/04/13 FULL LIST |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MISS NICOLA CAROL O'DELL |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW LEONARD O'DELL |
2012-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-04-25 |
update statutory_documents 06/04/12 FULL LIST |
2011-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-04-09 |
update statutory_documents 06/04/11 FULL LIST |
2010-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-04-12 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-12 |
update statutory_documents 06/04/10 FULL LIST |
2009-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-09-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-04-10 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2006-11-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-04-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-04-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
2003-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-05-02 |
update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-04-23 |
update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
2001-11-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-04-12 |
update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-05-14 |
update statutory_documents RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS |
1998-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-05-11 |
update statutory_documents RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS |
1997-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-04-30 |
update statutory_documents RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS |
1997-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-19 |
update statutory_documents ALTER MEM AND ARTS 12/12/96 |
1996-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/96 FROM:
9 LOWER NORTHAM ROAD
HEDGE END
SOUTHAMPTON
HAMPSHIRE SO30 4FN |
1996-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-07-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-01 |
update statutory_documents RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS |
1996-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1995-05-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1995-05-19 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1995-05-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |