CUCINA KITCHENS - History of Changes


DateDescription
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-01 delete index_pages_linkeddomain cdninstagram.com
2023-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-02 insert address Earlswood Garden Centre Forshaw Heath Road Earlswood Solihull B94 5JU
2022-08-02 insert index_pages_linkeddomain cdninstagram.com
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ABSALOM / 26/03/2021
2022-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN SARA ABSALOM / 07/04/2022
2022-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN SARA ABSALOM / 07/04/2022
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ABSALOM
2021-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN SARA ABSALOM / 01/07/2021
2021-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES ABSALOM / 01/07/2021
2021-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN SARA ABSALOM / 01/07/2021
2021-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANN SARA ABSALOM / 30/07/2021
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN SARA ABSALOM / 01/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-30 delete address BOXTREES ART & CRAFT CENTRE STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6EA
2020-10-30 insert address EARLSWOOD GARDEN CENTRE FORSHAW HEATH ROAD EARLSWOOD, SOLIHULL WEST MIDLANDS UNITED KINGDOM B94 5JU
2020-10-30 update registered_address
2020-10-12 delete address Stratford Rd Hockley Heath Solihull B94 6EA
2020-10-12 insert address Earlswood Garden Centre Forshaw Heath Road Solihull B94 5JU
2020-10-12 update primary_contact Stratford Rd Hockley Heath Solihull B94 6EA => Earlswood Garden Centre Forshaw Heath Road Solihull B94 5JU
2020-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM BOXTREES ART & CRAFT CENTRE STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6EA
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM ABSALOM / 04/05/2020
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-14 update website_status OK => IndexPageFetchError
2019-10-19 delete about_pages_linkeddomain twitter.com
2019-10-19 delete contact_pages_linkeddomain twitter.com
2019-10-19 delete index_pages_linkeddomain twitter.com
2019-10-19 delete terms_pages_linkeddomain twitter.com
2019-10-19 update website_status IndexPageFetchError => OK
2019-09-14 update website_status OK => IndexPageFetchError
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-04-21 delete about_pages_linkeddomain plus.google.com
2019-04-21 delete contact_pages_linkeddomain plus.google.com
2019-04-21 delete index_pages_linkeddomain plus.google.com
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-04 update statutory_documents DIRECTOR APPOINTED MATTHEW JAMES ABSALOM
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-11 delete source_ip 94.229.74.180
2018-09-11 insert source_ip 217.160.233.73
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN SARA ABSALOM / 25/01/2017
2017-07-20 update statutory_documents CESSATION OF PHILIP JOHN MILLER AS A PSC
2017-02-10 delete email ph..@cucina-kitchens.co.uk
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-26 update statutory_documents DIRECTOR APPOINTED THOMAS WILLIAM ABSALOM
2017-01-26 update statutory_documents SECRETARY APPOINTED MRS ANN SARA ABSALOM
2017-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLER
2017-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-15 insert alias Cucina Kitchens Ltd
2016-04-15 insert contact_pages_linkeddomain franke.com
2016-04-15 insert contact_pages_linkeddomain sterlingdistribution.co.uk
2016-04-15 insert index_pages_linkeddomain franke.com
2016-04-15 insert index_pages_linkeddomain sterlingdistribution.co.uk
2016-04-15 insert terms_pages_linkeddomain franke.com
2016-04-15 insert terms_pages_linkeddomain sterlingdistribution.co.uk
2015-08-09 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-09 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-15 update statutory_documents 07/07/15 FULL LIST
2015-06-28 delete source_ip 95.138.202.83
2015-06-28 insert source_ip 94.229.74.180
2015-04-05 delete source_ip 95.138.202.84
2015-04-05 insert source_ip 95.138.202.83
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update website_status FlippedRobots => OK
2015-02-07 delete contact_pages_linkeddomain barclayjames.co.uk
2015-02-07 delete contact_pages_linkeddomain google.co.uk
2015-02-07 delete index_pages_linkeddomain barclayjames.co.uk
2015-02-07 delete terms_pages_linkeddomain barclayjames.co.uk
2015-02-07 insert contact_pages_linkeddomain bit.ly
2015-02-07 insert contact_pages_linkeddomain wordpress.org
2015-02-07 insert index_pages_linkeddomain bit.ly
2015-02-07 insert index_pages_linkeddomain wordpress.org
2015-02-07 insert registration_number 7697502
2015-02-07 insert terms_pages_linkeddomain bit.ly
2015-02-07 insert terms_pages_linkeddomain wordpress.org
2014-12-29 update website_status OK => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-17 update statutory_documents 07/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-30 insert about_pages_linkeddomain tkcomponents.co.uk
2013-10-30 insert contact_pages_linkeddomain tkcomponents.co.uk
2013-10-30 insert index_pages_linkeddomain tkcomponents.co.uk
2013-10-30 insert product_pages_linkeddomain tkcomponents.co.uk
2013-10-30 insert terms_pages_linkeddomain tkcomponents.co.uk
2013-10-13 insert contact_pages_linkeddomain goo.gl
2013-10-13 insert contact_pages_linkeddomain pinterest.com
2013-10-13 insert contact_pages_linkeddomain twitter.com
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-17 update statutory_documents 07/07/13 FULL LIST
2013-07-09 delete source_ip 89.151.112.198
2013-07-09 insert source_ip 95.138.202.84
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-04-07 => 2014-06-30
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 7 => 9
2013-06-22 update accounts_next_due_date 2013-04-07 => 2013-04-30
2013-06-22 update accounts_next_due_date 2013-04-30 => 2013-04-07
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-04-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-23 insert ceo Phil Miller
2013-02-23 insert otherexecutives Ann Absalom
2013-02-23 insert person Ann Absalom
2013-02-23 insert person Phil Miller
2013-02-09 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 insert email an..@cucina-kitchens.co.uk
2012-12-24 insert email ph..@cucina-kitchens.co.uk
2012-08-07 update statutory_documents CURREXT FROM 31/07/2012 TO 30/09/2012
2012-07-18 update statutory_documents 07/07/12 FULL LIST
2011-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE UNITED KINGDOM
2011-08-15 update statutory_documents DIRECTOR APPOINTED PHILIP JOHN MILLER
2011-08-10 update statutory_documents DIRECTOR APPOINTED ANN SARA ABSALOM
2011-08-10 update statutory_documents SECRETARY APPOINTED PHILIP JOHN MILLER
2011-08-10 update statutory_documents 07/07/11 STATEMENT OF CAPITAL GBP 100.00
2011-07-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS