Date | Description |
2025-01-20 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-06-25 |
insert about_pages_linkeddomain exactdn.com |
2024-06-25 |
insert service_pages_linkeddomain exactdn.com |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-15 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-25 |
update statutory_documents 01/06/07 FULL LIST AMEND |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-23 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-04 |
insert alias Oates Environmental Company |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-22 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-27 |
delete source_ip 5.77.47.3 |
2021-08-27 |
insert source_ip 151.101.130.159 |
2021-08-27 |
update website_status FlippedRobots => OK |
2021-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY OATES |
2021-07-10 |
update website_status OK => FlippedRobots |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-05 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-10 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-30 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-16 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-15 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address 10 CARR CROFTS DRIVE CARR CROFTS DRIVE LEEDS WEST YORKSHIRE LS12 3AL |
2016-07-07 |
insert address OATES ENVIRONMENTAL LTD 10 CARR CROFTS DRIVE ARMLEY LEEDS W YORKSHIRE ENGLAND LS12 3AL |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM, 10 CARR CROFTS DRIVE CARR CROFTS DRIVE, LEEDS, WEST YORKSHIRE, LS12 3AL |
2016-06-01 |
update statutory_documents 01/06/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-07 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALTER OATES / 08/08/2015 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE OATES / 08/08/2015 |
2015-07-08 |
delete address 10 CARR CROFTS DRIVE CARR CROFTS DRIVE LEEDS WEST YORKSHIRE ENGLAND LS12 3AL |
2015-07-08 |
insert address 10 CARR CROFTS DRIVE CARR CROFTS DRIVE LEEDS WEST YORKSHIRE LS12 3AL |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-03 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WALTER OATES / 01/06/2015 |
2015-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE OATES / 01/06/2015 |
2015-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE OATES / 01/06/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-27 |
delete source_ip 5.77.37.50 |
2014-12-27 |
insert source_ip 5.77.47.3 |
2014-12-11 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
delete address 76 Goodman Street
Leeds
West Yorkshire
LS10 1NY |
2014-11-23 |
insert address 10 Carr Crofts Drive
Leeds
West Yorkshire
LS12 3AL |
2014-11-23 |
update primary_contact 76 Goodman Street
Leeds
West Yorkshire
LS10 1NY => 10 Carr Crofts Drive
Leeds
West Yorkshire
LS12 3AL |
2014-11-07 |
delete address 76 GOODMAN STREET LEEDS WEST YORKSHIRE LS10 1NY |
2014-11-07 |
insert address 10 CARR CROFTS DRIVE CARR CROFTS DRIVE LEEDS WEST YORKSHIRE ENGLAND LS12 3AL |
2014-11-07 |
update registered_address |
2014-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM, 76 GOODMAN STREET, LEEDS, WEST YORKSHIRE, LS10 1NY |
2014-08-17 |
update robots_txt_status www.oatesenvironmental.co.uk: 404 => 200 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-04 |
update statutory_documents 01/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
delete source_ip 109.203.126.126 |
2013-10-15 |
insert source_ip 5.77.37.50 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 38120 - Collection of hazardous waste |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-18 |
update statutory_documents 01/06/13 FULL LIST |
2013-01-10 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 01/06/12 FULL LIST |
2011-10-31 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 01/06/11 FULL LIST |
2010-09-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE OATES / 01/06/2010 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALTER OATES / 01/06/2010 |
2009-10-24 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-02-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-12-22 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-15 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents £ SR 1@1
09/05/06 |
2006-11-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-11-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 01/06/06; NO CHANGE OF MEMBERS |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-08-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/05; NO CHANGE OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2003-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/02 FROM:
UNIT 10 IDAS LIGHT INDUSTRIAL, ESTATE PONTEFRACT ROAD, LEEDS, WEST YORKSHIRE LS10 1SP |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-22 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 |
2000-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-27 |
update statutory_documents SECRETARY RESIGNED |
2000-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/00 FROM:
BRIDGE STREET, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ |
2000-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |