COOPAL - History of Changes


DateDescription
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
2023-09-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, 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 31/03/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
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
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
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
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-02 update statutory_documents SECRETARY APPOINTED MR NICHOLAS BEDDALL
2019-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE BEDDALL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-17 delete address 63 Meadow Rise Bewdley Worcestershire DY12 1JS
2017-06-17 insert address Unit 3B Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2TZ
2017-06-17 update primary_contact 63 Meadow Rise Bewdley Worcestershire DY12 1JS => Unit 3B Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2TZ
2017-05-07 delete address 63 MEADOW RISE BEWDLEY WORCESTERSHIRE DY12 1JS
2017-05-07 insert address UNIT 3B BEWDLEY BUSINESS PARK, LONG BANK BEWDLEY WORCESTERSHIRE ENGLAND DY12 2TZ
2017-05-07 update registered_address
2017-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 63 MEADOW RISE BEWDLEY WORCESTERSHIRE DY12 1JS
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-19 delete address Room F1/2/3 County House St Mary's Street Worcester WR1 1HB
2016-06-07 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-07 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-03 update statutory_documents 18/04/16 FULL LIST
2016-02-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-02-08 update accounts_last_madeup_date 2013-11-30 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update account_ref_day 30 => 31
2015-08-08 update account_ref_month 11 => 3
2015-08-08 update accounts_next_due_date 2015-08-31 => 2015-12-31
2015-07-28 update statutory_documents PREVEXT FROM 30/11/2014 TO 31/03/2015
2015-05-07 delete address 63 MEADOW RISE BEWDLEY WORCESTERSHIRE ENGLAND DY12 1JS
2015-05-07 insert address 63 MEADOW RISE BEWDLEY WORCESTERSHIRE DY12 1JS
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-20 update statutory_documents 18/04/15 FULL LIST
2015-04-12 update statutory_documents 17/03/15 STATEMENT OF CAPITAL GBP 3.00
2015-04-07 delete address ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB
2015-04-07 insert address 63 MEADOW RISE BEWDLEY WORCESTERSHIRE ENGLAND DY12 1JS
2015-04-07 update registered_address
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB
2015-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BEDDALL / 17/03/2015
2015-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE BEDDALL / 17/03/2015
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-06-07 delete address ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER ENGLAND WR1 1HB
2014-06-07 delete sic_code 99999 - Dormant Company
2014-06-07 insert address ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB
2014-06-07 insert sic_code 33190 - Repair of other equipment
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-16 update statutory_documents 18/04/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-04-07 update accounts_last_madeup_date null => 2012-11-30
2014-04-07 update accounts_next_due_date 2014-04-10 => 2014-08-31
2014-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2014-02-07 delete address 3 ST MARY STREET WORCESTER WORCESTERSHIRE UNITED KINGDOM WR1 1HA
2014-02-07 insert address ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER ENGLAND WR1 1HB
2014-02-07 update account_ref_month 4 => 11
2014-02-07 update accounts_next_due_date 2014-01-18 => 2014-04-10
2014-02-07 update registered_address
2014-01-10 update statutory_documents CURRSHO FROM 30/04/2013 TO 30/11/2012
2014-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 3 ST MARY STREET WORCESTER WORCESTERSHIRE WR1 1HA UNITED KINGDOM
2014-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM ROOM F1/2/3 COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HA ENGLAND
2013-06-26 insert sic_code 99999 - Dormant Company
2013-06-26 update returns_last_madeup_date null => 2013-04-18
2013-06-26 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-05-18 update statutory_documents 18/04/13 FULL LIST
2012-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-04-20 update statutory_documents DIRECTOR APPOINTED MR NICK BEDDALL
2012-04-20 update statutory_documents SECRETARY APPOINTED MRS JOANNE BEDDALL
2012-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION