THE O'DELL GROUP - History of Changes


DateDescription
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