COOMBES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 delete address Basepoint Business Centre The Old Rectory Springhead Road Kent DA11 8HN
2024-04-03 delete address Unit 3 Crown Yard Forge Farm Bedgebury Road Goudhurst Kent TN17 2QZ
2024-04-03 insert address Chichester House Waterside Court Neptune Close Rochester Kent ME2 4NZ
2023-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK COOMBES / 01/11/2023
2023-10-07 update account_ref_month 1 => 3
2023-10-07 update accounts_next_due_date 2023-10-31 => 2023-12-31
2023-09-20 update statutory_documents PREVEXT FROM 31/01/2023 TO 31/03/2023
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-08-21 delete source_ip 34.251.201.224
2023-08-21 delete source_ip 34.253.101.190
2023-08-21 delete source_ip 54.194.170.100
2023-08-21 insert source_ip 63.35.51.142
2023-08-21 insert source_ip 34.249.200.254
2023-08-21 insert source_ip 52.17.119.105
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-07 update num_mort_outstanding 2 => 1
2022-09-07 update num_mort_satisfied 0 => 1
2022-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068443420002
2022-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE COOMBES
2022-08-03 delete source_ip 3.248.8.137
2022-08-03 delete source_ip 52.49.198.28
2022-08-03 delete source_ip 52.212.43.230
2022-08-03 insert address Unit 8A Rotherbrook Court, 6 Bedford Rd, Petersfield GU32 3QG
2022-08-03 insert source_ip 34.251.201.224
2022-08-03 insert source_ip 34.253.101.190
2022-08-03 insert source_ip 54.194.170.100
2022-03-31 update person_title Emily Dow: HR Manager; Member of the Leadership Team => Member of the Leadership Team; Senior HR Manager
2022-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK COOMBES / 10/03/2022
2022-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE COOMBES / 10/03/2022
2022-02-10 delete person Paul James
2022-02-10 update robots_txt_status www.coombesuk.com: 404 => 200
2021-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-06-30 delete index_pages_linkeddomain wordpress.org
2021-06-30 delete index_pages_linkeddomain youtube.com
2021-06-30 delete source_ip 77.72.0.110
2021-06-30 insert address Unit 3 Crown Yard Forge Farm Bedgebury Road Kent TN17 2QZ
2021-06-30 insert source_ip 3.248.8.137
2021-06-30 insert source_ip 52.49.198.28
2021-06-30 insert source_ip 52.212.43.230
2021-06-30 update robots_txt_status www.coombesuk.com: 200 => 404
2021-02-05 delete terms_pages_linkeddomain ukfisa.com
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-19 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-10-07 delete address 21 MARKET PLACE BLANDFORD FORUM DORSET DT11 7AF
2019-10-07 insert address UNIT 6 NEW BUILDINGS FARM WINCHESTER ROAD PETERSFIELD ENGLAND GU32 3PB
2019-10-07 update registered_address
2019-10-02 insert address Unit 3, Crown Yard Forge Farm Bedgebury Road Goudhurst Kent TN17 2QZ
2019-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 21 MARKET PLACE BLANDFORD FORUM DORSET DT11 7AF
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-22 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE COOMBES / 06/02/2019
2019-02-22 delete source_ip 77.72.1.130
2019-02-22 insert source_ip 77.72.0.110
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-12-06 update num_mort_charges 1 => 2
2018-12-06 update num_mort_outstanding 1 => 2
2018-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068443420002
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-02 insert about_pages_linkeddomain wordpress.org
2018-11-02 insert career_pages_linkeddomain wordpress.org
2018-11-02 insert casestudy_pages_linkeddomain wordpress.org
2018-11-02 insert contact_pages_linkeddomain wordpress.org
2018-11-02 insert index_pages_linkeddomain wordpress.org
2018-11-02 insert service_pages_linkeddomain wordpress.org
2018-11-02 insert terms_pages_linkeddomain risqs.org
2018-11-02 insert terms_pages_linkeddomain ukfisa.com
2018-11-02 insert terms_pages_linkeddomain wordpress.org
2018-11-02 insert vat 797980935
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK COOMBES / 28/04/2017
2017-10-20 delete source_ip 77.72.4.10
2017-10-20 insert source_ip 77.72.1.130
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-12 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK COOMBES / 28/04/2017
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-19 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16
2016-10-19 update statutory_documents SECOND FILED SH01 - 25/03/15 STATEMENT OF CAPITAL GBP 10100
2016-10-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-04 update statutory_documents 11/03/16 STATEMENT OF CAPITAL GBP 10100
2015-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 29/09/2015
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-15 update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 10100
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-24 update statutory_documents 11/03/15 FULL LIST
2014-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 18/11/2014
2014-11-17 update statutory_documents 10/11/14 STATEMENT OF CAPITAL GBP 10000
2014-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 28/07/2014
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-07 update statutory_documents 11/03/14 FULL LIST
2014-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 17/09/2013
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 02100 - Silviculture and other forestry activities
2013-06-21 update returns_last_madeup_date 2011-03-11 => 2012-03-11
2013-06-21 update returns_next_due_date 2012-04-08 => 2013-04-08
2013-04-03 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-03-20 update statutory_documents 11/03/13 FULL LIST
2013-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK COOMBES / 17/09/2012
2012-10-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-20 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK COOMBES / 17/07/2012
2012-06-01 update statutory_documents 11/03/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 11/03/11 FULL LIST
2010-05-06 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents 11/03/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK COOMBES / 10/03/2010
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE COOMBES / 10/03/2010
2009-04-13 update statutory_documents CURRSHO FROM 31/03/2010 TO 31/01/2010
2009-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2009 FROM 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL
2009-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION