OTTER CONSTRUCT - History of Changes


DateDescription
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