Date | Description |
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 |