Date | Description |
2025-01-15 |
delete source_ip 65.21.52.222 |
2025-01-15 |
insert source_ip 172.67.150.236 |
2025-01-15 |
insert source_ip 104.21.0.116 |
2024-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD SNOOK / 22/11/2024 |
2024-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BOLLE-JONES / 22/11/2024 |
2024-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS LEHNER / 22/11/2024 |
2024-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES |
2024-11-13 |
insert about_pages_linkeddomain jamiemartin.co.uk |
2024-11-13 |
insert contact_pages_linkeddomain jamiemartin.co.uk |
2024-11-13 |
insert index_pages_linkeddomain jamiemartin.co.uk |
2024-11-13 |
insert terms_pages_linkeddomain jamiemartin.co.uk |
2024-09-11 |
delete about_pages_linkeddomain labc.co.uk |
2024-09-11 |
delete person Earland Rise |
2024-09-11 |
delete source_ip 162.241.218.211 |
2024-09-11 |
insert source_ip 65.21.52.222 |
2024-09-11 |
update robots_txt_status www.otterconstruct.co.uk: 0 => 404 |
2024-04-17 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-04-03 |
update statutory_documents COMPANY TO CAPITALISE SUM OF £1323 / 1323 SHARES OF £1 EACH 04/02/2024 |
2024-04-03 |
update statutory_documents 04/02/24 STATEMENT OF CAPITAL GBP 1512 |
2023-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN BOLLE-JONES / 16/11/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-10 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN RICHARD SNOOK / 10/11/2022 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-23 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES |
2021-07-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-06-12 |
update statutory_documents SHARE BUYBACK AGREEMENT APPROVED 29/04/2021 |
2021-06-12 |
update statutory_documents SHARE BUYBACK AGREEMENT APPROVED 29/04/2021 |
2021-06-09 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JULIAN BOLLE-JONES |
2021-06-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREAS LEHNER / 08/06/2021 |
2021-06-08 |
update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 189.00 |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SNOOK |
2021-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREAS LEHNER / 29/04/2021 |
2021-05-07 |
update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 216 |
2021-05-04 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE FORGHAM |
2021-02-02 |
delete source_ip 172.67.171.230 |
2021-02-02 |
delete source_ip 104.27.186.203 |
2021-02-02 |
delete source_ip 104.27.187.203 |
2021-02-02 |
insert person Earland Rise |
2021-02-02 |
insert source_ip 162.241.218.211 |
2021-02-02 |
update robots_txt_status www.otterconstruct.co.uk: 200 => 0 |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES |
2021-01-05 |
update statutory_documents CESSATION OF ALAN SNOOK AS A PSC |
2021-01-05 |
update statutory_documents CESSATION OF LAURENCE JOSEPH FORGHAM AS A PSC |
2020-12-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-07 |
insert source_ip 172.67.171.230 |
2020-01-07 |
delete address MARY ST HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
2020-01-07 |
insert address GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET UNITED KINGDOM TA1 2PX |
2020-01-07 |
update registered_address |
2019-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS LEHNER / 24/12/2019 |
2019-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2019 FROM
MARY ST HOUSE MARY STREET
TAUNTON
SOMERSET
TA1 3NW |
2019-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2019 FROM
MARY ST HOUSE MARY STREET
TAUNTON
SOMERSET
TA1 3NW
UNITED KINGDOM |
2019-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN SNOOK / 24/12/2019 |
2019-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH FORGHAM / 24/12/2019 |
2019-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CALBY / 24/12/2019 |
2019-12-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LAURENCE JOSEPH FORGHAM / 24/12/2019 |
2019-12-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREAS LEHNER / 24/12/2019 |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-05 |
delete source_ip 185.123.96.51 |
2019-07-05 |
insert source_ip 104.27.186.203 |
2019-07-05 |
insert source_ip 104.27.187.203 |
2019-06-10 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-12 |
delete general_emails in..@otterconstruct.co.uk |
2018-12-12 |
insert sales_emails sa..@ottersouthwest.co.uk |
2018-12-12 |
delete email in..@otterconstruct.co.uk |
2018-12-12 |
insert email in..@gmail.com |
2018-12-12 |
insert email sa..@ottersouthwest.co.uk |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-21 |
update statutory_documents DIRECTOR APPOINTED MR NEVILLE CALBY |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN SNOOK / 13/12/2016 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2016-01-08 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-12-03 |
update statutory_documents 14/11/15 FULL LIST |
2015-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARDS |
2015-10-21 |
update statutory_documents £8 01/10/2015 |
2015-10-21 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 108 |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2016-06-30 |
2015-04-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-01-31 |
2015-03-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-01-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-12-02 |
update statutory_documents 14/11/14 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-09-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-27 => 2015-06-30 |
2014-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2014-08-07 |
update account_ref_month 11 => 9 |
2014-08-07 |
update accounts_next_due_date 2014-08-14 => 2014-09-27 |
2014-07-03 |
update statutory_documents CURREXT FROM 31/03/2014 TO 30/09/2014 |
2014-07-03 |
update statutory_documents CURRSHO FROM 30/11/2013 TO 31/03/2013 |
2014-02-07 |
delete address MARY ST HOUSE MARY STREET TAUNTON SOMERSET UNITED KINGDOM TA1 3NW |
2014-02-07 |
insert address MARY ST HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW |
2014-02-07 |
insert sic_code 41202 - Construction of domestic buildings |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-11-14 |
2014-02-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2014-01-03 |
update statutory_documents 14/11/13 FULL LIST |
2012-11-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |