D COWAN - History of Changes


DateDescription
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
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, 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
2023-02-15 delete source_ip 208.97.188.124
2023-02-15 insert source_ip 173.236.216.220
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
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
2020-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-08-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 delete source_ip 208.113.209.48
2020-04-17 insert source_ip 208.97.188.124
2020-03-18 insert index_pages_linkeddomain instagram.com
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
2019-10-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-09-02 update robots_txt_status dcowanheating.co.uk: 0 => 200
2018-09-02 update robots_txt_status www.dcowanheating.co.uk: 0 => 200
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-01 insert index_pages_linkeddomain cookie-script.com
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents DIRECTOR APPOINTED MRS JANE MARION COWAN
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS COWAN / 01/09/2017
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARION COWAN
2017-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS COWAN / 24/03/2017
2017-09-18 update statutory_documents 24/03/17 STATEMENT OF CAPITAL GBP 2
2017-05-11 delete source_ip 185.119.173.233
2017-05-11 insert source_ip 208.113.209.48
2017-05-11 update robots_txt_status www.dcowanheating.co.uk: 200 => 0
2017-04-26 delete address 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN
2017-04-26 insert address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX ENGLAND PO20 8PS
2017-04-26 update registered_address
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN
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
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-17 delete source_ip 95.142.152.194
2016-07-17 insert source_ip 185.119.173.233
2016-06-08 update website_status Disallowed => OK
2016-06-08 delete source_ip 82.165.158.189
2016-06-08 insert source_ip 95.142.152.194
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-22 update statutory_documents 20/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-26 update website_status DomainNotFound => Disallowed
2015-09-16 update website_status EmptyPage => DomainNotFound
2015-08-18 update website_status OK => EmptyPage
2015-05-07 delete address 203 WEST STREET FAREHAM HAMPSHIRE ENGLAND PO16 0EN
2015-05-07 insert address 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-17 update statutory_documents 20/03/15 FULL LIST
2015-03-07 delete address PADNELL GRANGE PADNELL ROAD WATERLOOVILLE PO8 8ED
2015-03-07 insert address 203 WEST STREET FAREHAM HAMPSHIRE ENGLAND PO16 0EN
2015-03-07 update registered_address
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM PADNELL GRANGE PADNELL ROAD WATERLOOVILLE PO8 8ED
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-20 => 2015-12-31
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-17 delete source_ip 5.77.36.211
2014-08-17 insert source_ip 82.165.158.189
2014-05-07 delete address PADNELL GRANGE PADNELL ROAD WATERLOOVILLE ENGLAND PO8 8ED
2014-05-07 insert address PADNELL GRANGE PADNELL ROAD WATERLOOVILLE PO8 8ED
2014-05-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-17 update statutory_documents 20/03/14 FULL LIST
2013-12-05 update website_status OK => InvalidContent
2013-10-06 delete source_ip 5.77.38.189
2013-10-06 insert source_ip 5.77.36.211
2013-06-20 update website_status DNSError => OK
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-01-19 update website_status FlippedRobotsTxt
2012-11-20 insert address 10 Moat Walk Gosport Hampshire PO12 2SP
2012-11-11 delete address 10 Moat Walk Gosport Hampshire PO12 2SP