Date | Description |
2023-10-11 |
delete source_ip 185.119.173.223 |
2023-10-11 |
insert source_ip 92.205.5.106 |
2023-10-11 |
update robots_txt_status www.deltafoods.co.uk: 404 => 200 |
2023-10-11 |
update website_status FlippedRobots => OK |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-09-30 |
2023-03-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-12-07 |
update website_status OK => FlippedRobots |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-18 |
delete address 10 Bute Business Park
Rothesay
Isle of Bute
PA20 0DY |
2020-10-18 |
insert address 8 Bute Business Park
Rothesay
Isle of Bute
PA20 0DY |
2020-10-18 |
update primary_contact 10 Bute Business Park
Rothesay
Isle of Bute
PA20 0DY => 8 Bute Business Park
Rothesay
Isle of Bute
PA20 0DY |
2020-10-07 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-16 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-07 |
delete address 13 FITZROY PLACE GLASGOW G3 7RW |
2019-03-07 |
insert address 14 NEWTON PLACE GLASGOW SCOTLAND G3 7PY |
2019-03-07 |
update registered_address |
2019-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM
13 FITZROY PLACE
GLASGOW
G3 7RW |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KENGEN |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KENGEN |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WALLACE |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2016-09-08 |
delete source_ip 185.96.94.210 |
2016-09-08 |
insert contact_pages_linkeddomain kingarthfarm.co.uk |
2016-09-08 |
insert index_pages_linkeddomain kingarthfarm.co.uk |
2016-09-08 |
insert product_pages_linkeddomain kingarthfarm.co.uk |
2016-09-08 |
insert source_ip 185.119.173.223 |
2016-08-11 |
delete email ma..@outlook.com |
2016-08-11 |
insert index_pages_linkeddomain andywalters.co.uk |
2016-08-11 |
insert index_pages_linkeddomain bfff.co.uk |
2016-08-11 |
insert index_pages_linkeddomain wordpress.org |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK KENGEN |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD KENGEN |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA KENGEN |
2016-06-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-06-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-05-31 |
update statutory_documents 29/05/16 FULL LIST |
2016-01-27 |
delete source_ip 91.208.99.12 |
2016-01-27 |
insert source_ip 185.96.94.210 |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-07 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-02 |
update statutory_documents 29/05/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2014-02-27 => 2014-05-29 |
2014-06-07 |
update returns_next_due_date 2015-03-27 => 2015-06-26 |
2014-05-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID WALLACE |
2014-05-29 |
update statutory_documents 29/05/14 FULL LIST |
2014-04-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-04-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-03-03 |
update statutory_documents 27/02/14 FULL LIST |
2014-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET FLEMING |
2013-07-24 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-27 => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-05 |
update website_status OK => DNSError |
2013-05-15 |
update website_status FlippedRobotsTxt => OK |
2013-05-15 |
delete source_ip 80.247.95.135 |
2013-05-15 |
insert source_ip 91.208.99.12 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-11 |
update statutory_documents 27/02/13 FULL LIST |
2012-10-24 |
delete email ma..@rubbishbox.co.uk |
2012-10-24 |
insert email ma..@outlook.com |
2012-03-01 |
update statutory_documents 27/02/12 FULL LIST |
2012-02-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 27/02/11 FULL LIST |
2010-04-09 |
update statutory_documents 27/02/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY KENGEN / 27/02/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FLEMING / 27/02/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALLACE / 27/02/2010 |
2010-03-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents DIRECTOR APPOINTED MARGARET FLEMING |
2009-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM FLEMING |
2009-04-15 |
update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-04-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-16 |
update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-15 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-04 |
update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-09 |
update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-15 |
update statutory_documents RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS |
2000-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-18 |
update statutory_documents RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS |
1998-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/98 FROM:
14 MALOV COURT
EAST KILBRIDE
GLASGOW
G7 0DY |
1998-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-08 |
update statutory_documents RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-03 |
update statutory_documents RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS |
1996-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-23 |
update statutory_documents RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS |
1995-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-06-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-05-11 |
update statutory_documents RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS |
1995-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-25 |
update statutory_documents RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS |
1993-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-06-16 |
update statutory_documents RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS |
1992-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-05-01 |
update statutory_documents RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS |
1991-07-17 |
update statutory_documents RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS |
1991-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-27 |
update statutory_documents RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS |
1990-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-06-01 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/89 FROM:
PATHFOOT COTTAGE
20 NORTH STREET
STRATHAVEN
STRATHCLYDE ML10 6JL |
1989-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-22 |
update statutory_documents RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS |
1989-05-22 |
update statutory_documents RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS |
1988-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/88 FROM:
BOSWELL HOUSE
ARGYLL SQUARE
OBAN
ARGYLL PA34 4BD |
1988-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-06-07 |
update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS |
1986-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/86 FROM:
24 CASTLE STREET EDINBURGH
EH2 3JQ |
1986-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |