CAFFULL - History of Changes


DateDescription
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-27 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-04 delete portfolio_pages_linkeddomain divorcebarristers.co.uk
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE RAMSAY CAFFULL / 19/04/2020
2020-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN LLOYD CAFFULL / 19/04/2020
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DALE RAMSAY CAFFULL / 19/04/2020
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROWAN LLOYD CAFFULL / 19/04/2020
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DALE RAMSAY CAFFULL / 19/04/2020
2020-02-28 delete portfolio_pages_linkeddomain boclaw.co.uk
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE RAMSAY CAFFULL / 05/12/2019
2019-08-01 delete portfolio_pages_linkeddomain brandlawyers.co.uk
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-10 delete address 31 Tabrums Way Upminster RM14 1SP
2018-12-10 insert address 87 Marlborough Gardens Upminster RM14 1SQ
2018-12-10 insert portfolio_pages_linkeddomain boclaw.co.uk
2018-12-10 update primary_contact 31 Tabrums Way Upminster RM14 1SP => 87 Marlborough Gardens Upminster RM14 1SQ
2018-09-09 update statutory_documents 15/07/18 STATEMENT OF CAPITAL GBP 102
2018-05-07 delete address 31 TABRUMS WAY UPMINSTER ESSEX RM14 1SP
2018-05-07 insert address 87 MARLBOROUGH GARDENS UPMINSTER ENGLAND RM14 1SQ
2018-05-07 update registered_address
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 31 TABRUMS WAY UPMINSTER ESSEX RM14 1SP
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-01 delete source_ip 185.116.212.70
2017-08-01 insert source_ip 77.72.0.106
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-09-24 update robots_txt_status www.caffull.co.uk: 200 => 404
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-12 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-12 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-27 delete source_ip 79.170.40.230
2016-04-27 insert source_ip 185.116.212.70
2016-04-05 update statutory_documents 04/04/16 FULL LIST
2016-02-07 update account_category TOTAL EXEMPTION SMALL => null
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-07 update statutory_documents 04/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-24 delete about_pages_linkeddomain t.co
2014-12-24 delete index_pages_linkeddomain t.co
2014-08-08 delete index_pages_linkeddomain caringthroughmusic.org.uk
2014-08-08 delete index_pages_linkeddomain childrenbarristers.co.uk
2014-08-08 delete index_pages_linkeddomain romfordsa.org.uk
2014-08-08 insert about_pages_linkeddomain t.co
2014-08-08 insert index_pages_linkeddomain 36mediation.co.uk
2014-08-08 insert index_pages_linkeddomain brandlawyers.co.uk
2014-08-08 insert index_pages_linkeddomain sanddcatering.co.uk
2014-08-08 insert index_pages_linkeddomain t.co
2014-05-07 delete address 31 TABRUMS WAY UPMINSTER ESSEX ENGLAND RM14 1SP
2014-05-07 insert address 31 TABRUMS WAY UPMINSTER ESSEX RM14 1SP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-01 delete about_pages_linkeddomain t.co
2014-05-01 delete index_pages_linkeddomain t.co
2014-04-29 update statutory_documents 04/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 310A ST MARYS LANE UPMINSTER ESSEX ENGLAND RM14 3HL
2013-11-07 insert address 31 TABRUMS WAY UPMINSTER ESSEX ENGLAND RM14 1SP
2013-11-07 update registered_address
2013-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 310A ST MARYS LANE UPMINSTER ESSEX RM14 3HL ENGLAND
2013-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE RAMSAY CAFFULL / 12/04/2013
2013-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN LLOYD CAFFULL / 07/10/2013
2013-07-21 update website_status FlippedRobotsTxt => OK
2013-07-21 insert index_pages_linkeddomain ajcarcollections.co.uk
2013-07-21 insert index_pages_linkeddomain anongthai.co.uk
2013-07-21 insert index_pages_linkeddomain caringthroughmusic.org.uk
2013-07-21 insert index_pages_linkeddomain childrenbarristers.co.uk
2013-07-21 insert index_pages_linkeddomain divorcebarristers.co.uk
2013-07-21 insert index_pages_linkeddomain t.co
2013-07-21 insert index_pages_linkeddomain twitter.com
2013-06-25 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-04 => 2014-01-31
2013-04-04 update statutory_documents 04/04/13 FULL LIST
2013-01-25 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 04/04/12 FULL LIST
2011-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION