Date | Description |
2025-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, WITH UPDATES |
2025-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REKILO LTD |
2025-04-09 |
update statutory_documents CESSATION OF OLIVER ANDREW KER AS A PSC |
2024-12-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-05-25 |
delete address 12 New North Parade
Huddersfield, West Yorkshire HD1 5JP
United Kingdom |
2024-05-25 |
delete product_pages_linkeddomain twitter.com |
2024-05-25 |
delete registration_number 08462413 |
2024-05-25 |
delete registration_number VAT 166 5636 80 |
2024-05-25 |
delete source_ip 198.1.96.116 |
2024-05-25 |
insert address 30 N Gould St Ste R
Sheridan, WY 82801
United States of America |
2024-05-25 |
insert alias Made by Cooper LLC |
2024-05-25 |
insert phone +1 (888) 346-0622 |
2024-05-25 |
insert product_pages_linkeddomain linkedin.com |
2024-05-25 |
insert product_pages_linkeddomain reviews.io |
2024-05-25 |
insert product_pages_linkeddomain threads.net |
2024-05-25 |
insert product_pages_linkeddomain tiktok.com |
2024-05-25 |
insert product_pages_linkeddomain wa.me |
2024-05-25 |
insert product_pages_linkeddomain x.com |
2024-05-25 |
insert source_ip 209.142.66.113 |
2024-05-25 |
update primary_contact 12 New North Parade
Huddersfield, West Yorkshire HD1 5JP
United Kingdom => 30 N Gould St Ste R
Sheridan, WY 82801
United States of America |
2024-05-25 |
update website_status InternalTimeout => OK |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES |
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 |
2024-04-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-02-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2024-01-30 |
update statutory_documents 16/01/24 STATEMENT OF CAPITAL GBP 0.75 |
2023-12-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES |
2022-10-21 |
update website_status OK => InternalTimeout |
2022-10-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH 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 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 26/04/2021 |
2021-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 26/04/2021 |
2021-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 26/03/2021 |
2021-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 26/03/2021 |
2021-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 26/03/2021 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
2021-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 26/03/2021 |
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 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-03 |
update statutory_documents DIRECTOR APPOINTED MRS LYNNE JOANNE HASLAM |
2020-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE HASLAM |
2020-07-07 |
delete address 6 LION CHAMBERS JOHN WILLIAM STREET HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 1ES |
2020-07-07 |
insert address 12 NEW NORTH PARADE HUDDERSFIELD ENGLAND HD1 5JP |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update registered_address |
2020-06-26 |
delete address 6 Lion Chambers
John William Street
Huddersfield, West Yorkshire HD1 1ES
United Kingdom |
2020-06-26 |
insert address 12 New North Parade
Huddersfield, West Yorkshire HD1 5JP
United Kingdom |
2020-06-26 |
update primary_contact 6 Lion Chambers
John William Street
Huddersfield, West Yorkshire HD1 1ES
United Kingdom => 12 New North Parade
Huddersfield, West Yorkshire HD1 5JP
United Kingdom |
2020-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM
6 LION CHAMBERS
JOHN WILLIAM STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 1ES
ENGLAND |
2020-05-07 |
delete address 1-2 LION CHAMBERS, JOHN WILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 1ES |
2020-05-07 |
insert address 6 LION CHAMBERS JOHN WILLIAM STREET HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 1ES |
2020-05-07 |
update registered_address |
2020-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2020 FROM
1-2 LION CHAMBERS, JOHN WILLIAM STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 1ES |
2020-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 01/03/2020 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
2020-04-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 01/03/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
2019-03-18 |
delete client_pages_linkeddomain madebycooper.co.uk |
2019-03-18 |
delete product_pages_linkeddomain madebycooper.co.uk |
2019-02-13 |
delete index_pages_linkeddomain madebycooper.co.uk |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-14 |
delete contact_pages_linkeddomain madebycooper.co.uk |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
2018-02-04 |
insert client_pages_linkeddomain madebycooper.co.uk |
2018-02-04 |
insert contact_pages_linkeddomain madebycooper.co.uk |
2018-02-04 |
insert index_pages_linkeddomain madebycooper.co.uk |
2018-02-04 |
insert product_pages_linkeddomain madebycooper.co.uk |
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 |
2017-12-27 |
delete client_pages_linkeddomain madebycooper.co.uk |
2017-12-27 |
delete contact_pages_linkeddomain madebycooper.co.uk |
2017-12-27 |
delete index_pages_linkeddomain madebycooper.co.uk |
2017-12-27 |
delete product_pages_linkeddomain madebycooper.co.uk |
2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-10 |
update robots_txt_status www.madebycooper.com: 404 => 200 |
2017-07-05 |
delete address 5a Lion Chambers
John William Street
Huddersfield, West Yorkshire HD1 1ES
United Kingdom |
2017-07-05 |
insert address 6 Lion Chambers
John William Street
Huddersfield, West Yorkshire HD1 1ES
United Kingdom |
2017-07-05 |
update primary_contact 5a Lion Chambers
John William Street
Huddersfield, West Yorkshire HD1 1ES
United Kingdom => 6 Lion Chambers
John William Street
Huddersfield, West Yorkshire HD1 1ES
United Kingdom |
2017-05-19 |
insert address 5a Lion Chambers
John William Street
Huddersfield, West Yorkshire HD1 1ES
United Kingdom |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 03/04/2017 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2017-01-07 |
delete source_ip 64.71.170.102 |
2017-01-07 |
insert source_ip 198.1.96.116 |
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 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-30 |
update website_status EmptyPage => OK |
2016-07-30 |
delete source_ip 50.22.11.31 |
2016-07-30 |
insert source_ip 64.71.170.102 |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-04-20 |
update statutory_documents 26/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
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 |
2015-04-23 |
update statutory_documents 26/03/15 FULL LIST |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-26 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-03 |
update website_status OK => EmptyPage |
2014-04-07 |
delete address 1-2 LION CHAMBERS, JOHN WILLIAM STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 1ES |
2014-04-07 |
insert address 1-2 LION CHAMBERS, JOHN WILLIAM STREET HUDDERSFIELD WEST YORKSHIRE HD1 1ES |
2014-04-07 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-03-26 |
2014-04-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-03-28 |
update statutory_documents 26/03/14 FULL LIST |
2013-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 01/06/2013 |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW KERR / 01/06/2013 |
2013-03-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |