OATES ENVIRONMENTAL - History of Changes


DateDescription
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