BREEDERS SEEDS - History of Changes


DateDescription
2025-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE TAYLOR
2025-03-18 update website_status OK => IndexPageFetchError
2024-06-04 delete source_ip 46.32.239.240
2024-06-04 insert source_ip 92.205.166.144
2024-05-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-30 update statutory_documents FIRST GAZETTE
2023-10-07 delete address THORNCROFT STRAWBERRY GARDENS HORNSEA ENGLAND HU18 1US
2023-10-07 insert address OFFICE 10, 15A MARKET STREET OAKENGATES TELFORD ENGLAND TF2 6EL
2023-10-07 update registered_address
2023-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2023 FROM, THORNCROFT STRAWBERRY GARDENS, HORNSEA, HU18 1US, ENGLAND
2023-09-21 update statutory_documents DIRECTOR APPOINTED MR NEVILLE TAYLOR
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMARE GRP LTD
2023-09-21 update statutory_documents CESSATION OF VERONIQUE CATHERINE DUDICOURT AS A PSC
2023-09-21 update statutory_documents CESSATION OF WAYNE SMITH AS A PSC
2023-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONIQUE DUDICOURT
2023-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE SMITH
2023-08-07 delete address UNIT 39 FRESCO GOURMET COFFEE HORNSEA FREEPORT, ROLSTON ROAD HORNSEA EAST RIDING OF YORKSHIRE ENGLAND HU18 1UT
2023-08-07 insert address THORNCROFT STRAWBERRY GARDENS HORNSEA ENGLAND HU18 1US
2023-08-07 update registered_address
2023-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM, UNIT 39 FRESCO GOURMET COFFEE, HORNSEA FREEPORT, ROLSTON ROAD, HORNSEA, EAST RIDING OF YORKSHIRE, HU18 1UT, ENGLAND
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-13 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-15 delete address Sandhill Nurseries, Wyton Road, Preston, Hull, HU12 8TY United Kingdom
2021-12-15 delete fax 01482 890009
2021-12-15 insert address Rolston Road, Hornsea HU18 1UT United Kingdom
2021-12-15 update primary_contact Sandhill Nurseries, Wyton Road, Preston, Hull, HU12 8TY United Kingdom => Rolston Road, Hornsea HU18 1UT United Kingdom
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2021-05-06 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-05 insert about_pages_linkeddomain frescogourmetcoffee.co.uk
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-07 delete address THORNCROFT STRAWBERRY GARDENS HORNSEA ENGLAND HU18 1US
2020-06-07 insert address UNIT 39 FRESCO GOURMET COFFEE HORNSEA FREEPORT, ROLSTON ROAD HORNSEA EAST RIDING OF YORKSHIRE ENGLAND HU18 1UT
2020-06-07 update registered_address
2020-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2020 FROM, THORNCROFT STRAWBERRY GARDENS, HORNSEA, HU18 1US, ENGLAND
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES
2019-12-07 delete address SANDHILL NURSERIES WYTON ROAD PRESTON HULL EAST YORKSHIRE HU12 8TY
2019-12-07 insert address THORNCROFT STRAWBERRY GARDENS HORNSEA ENGLAND HU18 1US
2019-12-07 update registered_address
2019-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2019 FROM, SANDHILL NURSERIES WYTON ROAD, PRESTON, HULL, EAST YORKSHIRE, HU12 8TY
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-30 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17
2018-12-31 delete about_pages_linkeddomain civicuk.com
2018-12-31 delete contact_pages_linkeddomain civicuk.com
2018-12-31 delete index_pages_linkeddomain civicuk.com
2018-12-31 delete product_pages_linkeddomain civicuk.com
2018-12-31 delete terms_pages_linkeddomain civicuk.com
2018-10-09 delete source_ip 104.238.126.71
2018-10-09 insert source_ip 46.32.239.240
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-08 delete index_pages_linkeddomain fouroaks-tradeshow.com
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-04 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-16 insert index_pages_linkeddomain sweetpeaseeds.com
2016-06-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-06-06 delete source_ip 37.122.208.168
2016-06-06 insert source_ip 104.238.126.71
2016-05-17 update statutory_documents 13/05/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-21 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-07 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-28 update statutory_documents 13/05/15 FULL LIST
2015-02-02 delete source_ip 109.104.74.151
2015-02-02 insert source_ip 37.122.208.168
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-27 delete sales_emails sa..@breedersseeds.co.uk
2014-10-27 insert general_emails en..@breedersseeds.co.uk
2014-10-27 delete contact_pages_linkeddomain google.com
2014-10-27 delete email sa..@breedersseeds.co.uk
2014-10-27 insert email en..@breedersseeds.co.uk
2014-09-20 insert sales_emails sa..@breedersseeds.co.uk
2014-09-20 delete index_pages_linkeddomain cplinternet.net
2014-09-20 delete source_ip 109.234.200.229
2014-09-20 insert email sa..@breedersseeds.co.uk
2014-09-20 insert index_pages_linkeddomain civicuk.com
2014-09-20 insert index_pages_linkeddomain facebook.com
2014-09-20 insert index_pages_linkeddomain finesse-internet.co.uk
2014-09-20 insert index_pages_linkeddomain fouroaks-tradeshow.com
2014-09-20 insert index_pages_linkeddomain twitter.com
2014-09-20 insert source_ip 109.104.74.151
2014-06-07 update num_mort_charges 3 => 4
2014-06-07 update num_mort_outstanding 2 => 3
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-29 delete source_ip 81.101.83.45
2014-05-29 insert source_ip 109.234.200.229
2014-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072536210004
2014-05-14 update statutory_documents 13/05/14 FULL LIST
2014-03-07 update num_mort_charges 2 => 3
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-27 update website_status FlippedRobots => OK
2014-02-27 delete source_ip 83.223.118.68
2014-02-27 insert source_ip 81.101.83.45
2014-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072536210003
2014-02-11 update website_status Unavailable => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-29 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-11 update website_status OK => Unavailable
2013-10-12 delete general_emails en..@breedersseeds.co.uk
2013-10-12 delete email en..@breedersseeds.co.uk
2013-10-12 delete email ke..@breedersseeds.co.uk
2013-10-12 delete email pl..@breedersseeds.co.uk
2013-10-12 delete person Julie Chadwick
2013-10-12 delete person Kerry Jones
2013-08-01 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-08-01 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-07-30 update statutory_documents 13/05/13 FULL LIST
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-02-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 delete person Matthew Mallory
2012-10-25 insert email pl..@breedersseeds.co.uk
2012-10-25 insert person Young Plant
2012-10-25 update person_title Fred Burton
2012-10-25 update person_title Julie Chadwick
2012-10-25 update person_title Kerry Jones
2012-10-25 update person_title Laura Smith
2012-07-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 13/05/12 FULL LIST
2012-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE CATHERINE DUDICOURT / 01/02/2012
2011-12-15 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09 update statutory_documents 13/05/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SMITH / 13/05/2011
2011-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, UNIT 7 MERIDIAN WAY, ST. JAMES PARK, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0LQ, UNITED KINGDOM
2011-06-01 update statutory_documents DIRECTOR APPOINTED VERONIQUE CATHERINE DUDICOURT
2011-06-01 update statutory_documents 15/05/10 STATEMENT OF CAPITAL GBP 1
2010-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION