ADDOOCO - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-07 update num_mort_charges 2 => 3
2023-09-07 update num_mort_outstanding 0 => 1
2023-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066870500003
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-07 update num_mort_outstanding 2 => 0
2023-08-07 update num_mort_satisfied 0 => 2
2023-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066870500001
2023-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066870500002
2023-06-07 delete address DUNDEE HOUSE MILLENNIUM WAY CHESTERFIELD DERBYSHIRE ENGLAND S41 8ND
2023-06-07 insert address DUNDEE HOUSE MILLENNIUM WAY CHESTERFIELD ENGLAND S41 8ND
2023-06-07 update registered_address
2023-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2023 FROM DUNDEE HOUSE MILLENNIUM WAY CHESTERFIELD DERBYSHIRE S41 8ND ENGLAND
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTERS / 15/05/2023
2023-05-11 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2023-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTERS CAPITAL GROUP LIMITED
2023-05-03 update statutory_documents CESSATION OF RICHARD WALTERS AS A PSC
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-09 delete source_ip 31.210.235.79
2023-03-09 insert source_ip 185.229.77.79
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-10-01 delete managingdirector Richard Walters
2022-10-01 delete otherexecutives James Wood
2022-10-01 delete person Chris Cooper
2022-10-01 delete person James Wood
2022-10-01 delete person Paul Walters
2022-10-01 delete person Richard Walters
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-31 delete email da..@fleetservices.tech
2022-08-31 insert email da..@addooco.it
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 9 => 12
2022-02-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-01-19 update statutory_documents PREVEXT FROM 30/09/2021 TO 31/12/2021
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
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
2020-06-30 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-09 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-08-07 update num_mort_charges 0 => 2
2018-08-07 update num_mort_outstanding 0 => 2
2018-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066870500002
2018-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066870500001
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-15 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTERS / 14/09/2017
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO 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
2017-06-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, 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
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-07 delete address DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG
2016-02-07 insert address DUNDEE HOUSE MILLENNIUM WAY CHESTERFIELD DERBYSHIRE ENGLAND S41 8ND
2016-02-07 update registered_address
2016-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-11 update statutory_documents 02/09/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE ENGLAND S41 8NG
2014-11-07 insert address DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-11-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-10-22 update statutory_documents 02/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 658B CHATSWORTH ROAD CHESTERFIELD DERBYSHIRE S40 3JZ
2013-10-07 insert address DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE ENGLAND S41 8NG
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 658B CHATSWORTH ROAD CHESTERFIELD DERBYSHIRE S40 3JZ
2013-09-10 update statutory_documents 02/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTERS / 12/04/2013
2012-09-04 update statutory_documents 02/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 02/09/11 FULL LIST
2011-02-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 02/09/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTERS / 02/09/2010
2010-08-27 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 02/09/09 FULL LIST
2009-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 26 CAVENDISH STREET CHESTERFIELD DERBYSHIRE S40 1UY
2008-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 24 SWALEBANK CLOSE CHESTERFIELD DERBYSHIRE S40 2US
2008-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION