COOPER & JACKSON - 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
2024-03-31 delete person John Stone
2024-03-31 delete person Reena Gill
2024-03-31 insert person Emma Young
2024-03-31 insert person Ketan Patel
2023-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
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
2023-03-08 update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTOPHER COOPER
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-10-31 insert person Diane Mayall
2022-10-31 insert person John Stone
2022-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-25 delete person H RANA
2022-05-25 delete person STEVE TOOGOOD
2022-05-25 insert person Nathan Fletcher
2022-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DUGMORE COOPER / 20/01/2022
2022-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ANN CLIFF / 20/01/2022
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-07 update num_mort_charges 9 => 10
2021-09-07 update num_mort_satisfied 8 => 9
2021-08-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014068730009
2021-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014068730010
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, 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
2020-10-08 delete otherexecutives pAUL WARD
2020-10-08 delete person JACEY RICARDS
2020-10-08 delete person Tony Locke
2020-10-08 delete person pAUL WARD
2020-10-08 update person_title Reena Gill: ACCOUNTS ASSISTANT => Financial Controller
2020-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-08-25 update statutory_documents SECRETARY APPOINTED MS ANN CLIFF
2020-08-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WARD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
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
2019-10-28 insert person Tony Locke
2019-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-04-20 insert otherexecutives pAUL WARD
2019-04-20 delete person Jacey Ricard
2019-04-20 delete person Lin Dodge
2019-04-20 insert person JACEY RICARDS
2019-04-20 update person_title pAUL WARD: COMPANY SECRETARY => HEAD of ACCOUNTS
2018-12-29 insert person Neil Kerridge
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-05-28 delete person Ron Lees
2018-04-05 insert person REENA GILL
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-10-22 insert coo Kevin Edwards
2017-10-22 insert secretary PAUL WARD
2017-10-22 delete person Luke Pittaway
2017-10-22 delete person Petar Marinkovic
2017-10-22 insert person Steve Toogood
2017-10-22 update person_title Jacey Ricard: Quality Manager; Assistant => Quality Manager / ACCOUNTS DEPARTMENT
2017-10-22 update person_title Kevin Edwards: Operations Manager => Operations Director
2017-10-22 update person_title Lin Dodge: Customer Support / Operations & Quality => Customer Support
2017-10-22 update person_title PAUL WARD: Company Accountant => COMPANY SECRETARY
2017-10-07 update num_mort_outstanding 4 => 1
2017-10-07 update num_mort_satisfied 5 => 8
2017-10-07 update registered_address
2017-09-07 update num_mort_charges 8 => 9
2017-09-07 update num_mort_outstanding 3 => 4
2017-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014068730009
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-03 delete contact_pages_linkeddomain google.co.uk
2017-07-03 delete fax 01384 480444
2017-07-03 delete phone 01384 486 600
2017-07-03 insert contact_pages_linkeddomain twitter.com
2017-07-03 insert contact_pages_linkeddomain youtube.com
2017-07-03 insert fax +44 (0)1384 480444
2017-07-03 insert index_pages_linkeddomain youtube.com
2017-07-03 insert management_pages_linkeddomain twitter.com
2017-07-03 insert management_pages_linkeddomain youtube.com
2017-07-03 insert person Jacey Ricard
2017-07-03 insert person Lin Dodge
2017-07-03 insert person Luke Pittaway
2017-07-03 insert phone +44 (0)1384 486600
2017-07-03 update person_title Haley Gilpin: Customer Support and Development => Customer Support
2017-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2016-12-19 update account_category MEDIUM => FULL
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
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-01-13 delete person Martin Hanslow
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-11 update statutory_documents 30/11/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-07-12 delete person Greg Anthony
2015-07-12 update person_title Ron Lees: Automotive Account Manager => Account Manager
2015-04-11 delete source_ip 94.136.53.170
2015-04-11 insert source_ip 54.171.95.50
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-05 update statutory_documents 30/11/14 FULL LIST
2014-10-30 update person_title Martin Hanslow: Accounts => Operations Assistant
2014-10-30 update person_title Ron Lees: Operations & Quality => Automotive Account Manager
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-06 update statutory_documents 30/11/13 FULL LIST
2013-10-16 insert person Ron Lees
2013-08-01 update num_mort_outstanding 4 => 3
2013-08-01 update num_mort_satisfied 4 => 5
2013-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_charges 7 => 8
2013-06-21 update num_mort_outstanding 3 => 4
2013-06-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-02 insert contact_pages_linkeddomain linkedin.com
2013-06-02 insert index_pages_linkeddomain linkedin.com
2013-06-02 insert index_pages_linkeddomain twitter.com
2013-06-02 insert management_pages_linkeddomain linkedin.com
2013-06-02 insert product_pages_linkeddomain linkedin.com
2012-12-10 update statutory_documents 30/11/12 FULL LIST
2012-10-25 delete person Hayley Gilpin
2012-10-25 delete person Roger Tunnicliffe
2012-10-25 insert person Haley Gilpin
2012-10-25 update person_title Paul Ward
2012-10-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-05 update statutory_documents 30/11/11 FULL LIST
2011-06-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN TUNNICLIFFE
2010-12-15 update statutory_documents 30/11/10 FULL LIST
2010-08-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2009-12-01 update statutory_documents 30/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ROGER TUNNICLIFFE / 01/12/2009
2009-07-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-12 update statutory_documents COMPANY NAME CHANGED COOPER & JACKSON (SHEARING) LIMITED CERTIFICATE ISSUED ON 13/03/09
2008-12-09 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-12-07 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-11 update statutory_documents AUDITOR'S RESIGNATION
2006-12-10 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-13 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-04 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-09 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-05 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 3 FIRS STREET DUDLEY WEST MIDLANDS DY2 7DN
2001-12-21 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-12-19 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-12-21 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-12-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-06 update statutory_documents NEW SECRETARY APPOINTED
1999-01-06 update statutory_documents SECRETARY RESIGNED
1998-12-24 update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-05 update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-07-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-09 update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-12-28 update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-12-12 update statutory_documents £ IC 100/50 17/10/95 £ SR 50@1=50
1995-11-15 update statutory_documents DIRECTOR RESIGNED
1995-11-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-15 update statutory_documents ALTER MEM AND ARTS 22/09/95
1995-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-05 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-30 update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-26 update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-26 update statutory_documents RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-12-18 update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1990-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-12-14 update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
1989-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-12-19 update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS
1988-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-01-27 update statutory_documents RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS
1988-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-03-17 update statutory_documents RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS
1987-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1986-10-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1986-10-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1986-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1978-12-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION