COO JEWELLERS - 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
2023-09-30 delete source_ip 178.128.46.161
2023-09-30 insert source_ip 192.248.166.176
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
2023-04-06 delete source_ip 172.67.212.116
2023-04-06 delete source_ip 104.21.16.134
2023-04-06 insert source_ip 178.128.46.161
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-30 delete address Workshop 53 5th Floor New House 67-68 Hatton Garden London EC1N 8JY
2021-01-30 delete source_ip 104.31.84.50
2021-01-30 delete source_ip 104.31.85.50
2021-01-30 insert source_ip 104.21.16.134
2020-10-10 delete address High Easter Road, Barnston, CM6 1NA
2020-10-10 insert address 100 Hatton Garden London EC1N 8NX
2020-10-10 insert address Unit 15 Lion Business Park Dering Way Gravesend DA12 2DN
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 insert source_ip 172.67.212.116
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-04-02 delete about_pages_linkeddomain userlike.com
2020-04-02 delete contact_pages_linkeddomain userlike.com
2020-04-02 delete contact_pages_linkeddomain wpgmaps.com
2020-04-02 delete index_pages_linkeddomain userlike.com
2020-04-02 delete product_pages_linkeddomain userlike.com
2020-04-02 delete terms_pages_linkeddomain userlike.com
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-30 insert contact_pages_linkeddomain wpgmaps.com
2019-03-21 insert about_pages_linkeddomain userlike.com
2019-03-21 insert contact_pages_linkeddomain userlike.com
2019-03-21 insert index_pages_linkeddomain userlike.com
2019-03-21 insert product_pages_linkeddomain userlike.com
2019-03-21 insert terms_pages_linkeddomain userlike.com
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-17 update statutory_documents CESSATION OF PETER JAMES LESLIE TUSON AS A PSC
2018-12-14 update statutory_documents DIRECTOR APPOINTED MR COLIN TUSON
2018-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TUSON
2018-11-05 delete address 14 Greville Street Hatton Garden London EC1N 8SB
2018-11-05 insert address Workshop 53 5th Floor New House 67-68 Hatton Garden London EC1N 8JY
2018-11-05 update primary_contact 14 Greville Street Hatton Garden London EC1N 8SB => Workshop 53 5th Floor New House 67-68 Hatton Garden London EC1N 8JY
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-02 delete office_emails ch..@coojewellers.com
2017-07-02 delete address 7a High Street Chelmsford CM1 1BE
2017-07-02 delete address 7a High Street Town Centre Chelmsford CM1 1BE
2017-07-02 delete address 7a High Street, Chelmsford, Essex CM1 1BE
2017-07-02 delete email ch..@coojewellers.com
2017-07-02 insert address High Easter Road, Barnston, Essex, CM6 1NA
2017-05-15 delete address 35 Kirby Street Hatton Garden London
2017-05-15 delete address 35 Kirby Street Hatton Garden London EC1N 8TE
2017-05-15 insert address 14 Greville Street Hatton Garden London EC1N 8SB
2017-05-15 update primary_contact 35 Kirby Street Hatton Garden London => 14 Greville Street Hatton Garden London EC1N 8SB
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-02 delete phone 020 7494 0757
2016-04-29 delete source_ip 88.208.235.3
2016-04-29 insert source_ip 104.31.84.50
2016-04-29 insert source_ip 104.31.85.50
2016-03-09 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-09 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-16 update statutory_documents 31/01/16 FULL LIST
2016-01-14 delete address COO Jewellers, 35 Kirby Street, Hatton Garden, London, United Kingdom, EC1N 8TE
2016-01-14 delete address COO Jewellers, 7a High St, Town Centre, Chelmsford CM1 1BE
2016-01-14 delete contact_pages_linkeddomain google.co.uk
2016-01-14 insert address 35 Kirby Street Hatton Garden London EC1N 8TE
2016-01-14 insert address 7a High Street Town Centre Chelmsford CM1 1BE
2016-01-14 insert address High Easter Road Barnston, Great Dunmow CM6 1NA
2016-01-14 insert address High Easter Road, Barnston, CM6 1NA
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 delete source_ip 104.28.30.10
2015-12-07 delete source_ip 104.28.31.10
2015-12-07 insert source_ip 88.208.235.3
2015-10-15 insert address 7a High Street Chelmsford CM1 1BE
2015-10-15 insert contact_pages_linkeddomain google.co.uk
2015-10-15 insert phone 020 7494 0757
2015-04-12 delete phone 01322 384172
2015-03-07 update returns_last_madeup_date 2014-03-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-04-28 => 2016-02-28
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-05 update statutory_documents 31/01/15 FULL LIST
2015-01-15 delete source_ip 212.113.128.232
2015-01-15 insert source_ip 104.28.30.10
2015-01-15 insert source_ip 104.28.31.10
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-04 insert phone 01322 384172
2014-05-07 delete address 124-126 CHURCH HILL LOUGHTON ESSEX UNITED KINGDOM IG10 1LH
2014-05-07 insert address 124-126 CHURCH HILL LOUGHTON ESSEX IG10 1LH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-25 update statutory_documents 31/03/14 FULL LIST
2014-02-28 insert office_emails ch..@coojewellers.com
2014-02-28 insert address 7a High Street, Chelmsford, Essex CM1 1BE
2014-02-28 insert address COO Jewellers, 7a High St, Town Centre, Chelmsford CM1 1BE
2014-02-28 insert email ch..@coojewellers.com
2014-02-28 insert phone 01245 263950
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-13 update statutory_documents ADOPT ARTICLES 10/06/2013
2013-08-13 update statutory_documents 10/06/13 STATEMENT OF CAPITAL GBP 1000
2013-08-01 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-07-31 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-30 update statutory_documents 31/03/13 FULL LIST
2013-07-30 update statutory_documents FIRST GAZETTE
2013-06-22 insert company_previous_name SIMPLY JEWELLERS LTD
2013-06-22 update account_ref_month 12 => 3
2013-06-22 update accounts_next_due_date 2012-09-08 => 2012-09-30
2013-06-22 update name SIMPLY JEWELLERS LTD => COO JEWELLERS LTD
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-12-31
2012-09-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-31 update statutory_documents COMPANY NAME CHANGED SIMPLY JEWELLERS LTD CERTIFICATE ISSUED ON 31/08/12
2012-08-08 update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-04-12 update statutory_documents 31/03/12 FULL LIST
2012-04-12 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 100
2012-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADLEY SMITH
2012-03-08 update statutory_documents DIRECTOR APPOINTED PETER JAMES LESLIE TUSON
2011-12-28 update statutory_documents 08/12/11 FULL LIST
2010-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION