ANTHONY ANDREWS BUTCHERS - 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
2024-03-13 update founded_year null => 2011
2023-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
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
2022-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE GRIFFITHS / 25/10/2022
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY ANDREW GRIFFITHS / 25/10/2022
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE GRIFFITHS / 25/10/2022
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-05-20 delete email jo..@yahoo.co.uk
2022-05-20 delete phone 07876486862
2022-05-20 insert email an..@yahoo.co.uk
2022-05-20 insert phone 01332 841 178
2022-04-19 delete source_ip 185.103.119.91
2022-04-19 insert source_ip 92.205.17.41
2022-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ANDREW GRIFFITHS
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE GRIFFITHS / 23/03/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-01-15 delete general_emails en..@anthonyandrewsbutchers.co.uk
2021-01-15 delete email en..@anthonyandrewsbutchers.co.uk
2021-01-15 delete phone 01332 8411
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-04 insert phone 01332 8411
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-05-04 update website_status OK => IndexPageFetchError
2018-12-15 update website_status IndexPageFetchError => OK
2018-12-15 delete address 10 King St, Duffield, Derbyshire DE56 4EU
2018-12-15 delete address Ashbourne Rd, Turnditch DE56 2LH
2018-12-15 delete address Ashbourne Road, Turnditch, Derbyshire DE56 2LH
2018-12-15 delete phone 01773 550787
2018-12-15 insert email an..@yahoo.co.uk
2018-10-07 delete address 12 KING STREET DUFFIELD BELPER DERBYSHIRE ENGLAND DE56 4EU
2018-10-07 insert address 10 KING STREET DUFFIELD BELPER DERBYSHIRE ENGLAND DE56 4EU
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 update registered_address
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 12 KING STREET DUFFIELD BELPER DERBYSHIRE DE56 4EU ENGLAND
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-07-30 update website_status OK => IndexPageFetchError
2018-06-15 update website_status IndexPageFetchError => OK
2018-04-09 update website_status OK => IndexPageFetchError
2018-04-07 delete address 162 ASHBOURNE ROAD TURNDITCH BELPER DERBYSHIRE DE56 2LH
2018-04-07 insert address 12 KING STREET DUFFIELD BELPER DERBYSHIRE ENGLAND DE56 4EU
2018-04-07 update registered_address
2018-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 162 ASHBOURNE ROAD TURNDITCH BELPER DERBYSHIRE DE56 2LH
2018-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE GRIFFITHS / 29/03/2018
2018-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE GRIFFITHS / 29/03/2018
2018-02-23 update website_status FlippedRobots => OK
2018-02-23 delete source_ip 216.51.232.112
2018-02-23 insert source_ip 185.103.119.91
2018-02-15 update website_status OK => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE KAVANAGH / 15/08/2017
2017-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KAVANAGH / 28/02/2017
2016-12-11 delete address 2 Chapel Street, Holbrook, Derbyshire DE56 0TQ
2016-12-11 delete address 7 The Hill, Cromford, Matlock, DE4 3RF
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAVANAGH / 26/01/2016
2015-12-09 insert address 2 Chapel Street, Holbrook, Derbyshire DE56 0TQ
2015-09-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-27 update statutory_documents 15/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-09 insert address 162 Ashbourne Road Turnditch Derbyshire DE56 2LH
2014-10-09 insert address 7 The Hill, Cromford, Matlock, DE4 3RF
2014-10-09 insert contact_pages_linkeddomain google.co.uk
2014-09-07 delete address 162 ASHBOURNE ROAD TURNDITCH BELPER DERBYSHIRE ENGLAND DE56 2LH
2014-09-07 insert address 162 ASHBOURNE ROAD TURNDITCH BELPER DERBYSHIRE DE56 2LH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-09-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-08-18 update statutory_documents 15/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-30 update description
2013-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAVANAGH / 22/10/2013
2013-09-06 update returns_last_madeup_date 2013-03-01 => 2013-08-15
2013-09-06 update returns_next_due_date 2014-03-29 => 2014-09-12
2013-08-15 update statutory_documents 15/08/13 FULL LIST
2013-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFITHS
2013-07-25 update statutory_documents DIRECTOR APPOINTED MR ANTHONY ANDREW GRIFFITHS
2013-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFITHS
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-23 delete address 18 QUARNDON HEIGHTS ALLESTREE DERBY DERBYSHIRE ENGLAND DE22 2XN
2013-06-23 insert address 162 ASHBOURNE ROAD TURNDITCH BELPER DERBYSHIRE ENGLAND DE56 2LH
2013-06-23 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-01 => 2013-12-31
2013-06-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 01/03/13 FULL LIST
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, 18 QUARNDON HEIGHTS, ALLESTREE, DERBY, DERBYSHIRE, DE22 2XN, ENGLAND
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW GRIFFITHS / 20/11/2012
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAVANAGH / 20/11/2012
2012-10-25 update primary_contact
2012-07-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAVANAGH / 08/03/2012
2012-03-05 update statutory_documents SAIL ADDRESS CREATED
2012-03-05 update statutory_documents 01/03/12 FULL LIST
2011-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM, 2 TOWN STREET, DUFFIELD, DERBY, DE56 4EH
2011-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW GRIFFITHS / 07/12/2011
2011-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KAVANAGH / 07/12/2011
2011-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, 36 BRIDGE STREET, BELPER, DERBYSHIRE, DE56 1AX
2011-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION