PURBECK KITCHENS - History of Changes


DateDescription
2024-04-07 delete address UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU
2024-04-07 insert address UNIT 6 ANVIL CENTRE PROSPECT BUSINESS PARK SWANAGE ENGLAND BH19 1EJ
2024-04-07 update registered_address
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-29 delete source_ip 162.215.226.3
2023-04-29 insert source_ip 85.233.160.22
2023-04-29 update robots_txt_status www.purbeck-kitchens.co.uk: 200 => 404
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-09-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-12 delete source_ip 207.174.213.34
2021-09-12 insert source_ip 162.215.226.3
2021-09-07 update num_mort_charges 0 => 1
2021-09-07 update num_mort_outstanding 0 => 1
2021-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049396260001
2021-07-04 insert alias Purbeck Kitchens Ltd
2021-07-04 insert email sh..@purbeckitchens.co.uk
2021-07-04 insert phone 01929 422345
2021-07-04 insert registration_number 4939626
2021-04-25 delete alias Purbeck Kitchens Ltd
2021-04-25 delete email sh..@purbeckitchens.co.uk
2021-04-25 delete phone 01929 422345
2021-04-25 delete registration_number 4939626
2021-04-25 update description
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 update description
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12 delete source_ip 173.193.106.14
2017-07-12 insert source_ip 207.174.213.34
2017-05-30 update website_status DomainNotFound => OK
2017-05-30 delete source_ip 193.254.210.61
2017-05-30 insert source_ip 173.193.106.14
2017-05-04 update website_status Unavailable => DomainNotFound
2017-02-17 update website_status OK => Unavailable
2017-01-10 update robots_txt_status www.purbeck-kitchens.co.uk: 404 => 200
2017-01-10 update robots_txt_status www.purbeckitchens.co.uk: 404 => 200
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-08 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-22 update statutory_documents 21/10/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET UNITED KINGDOM BH19 1AU
2014-12-07 insert address UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-11 update statutory_documents 21/10/14 FULL LIST
2014-11-07 delete address HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2014-11-07 insert address UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET UNITED KINGDOM BH19 1AU
2014-11-07 update registered_address
2014-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-11 insert alias Purbeck Kitchens
2013-11-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-10-28 update statutory_documents 21/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 update website_status OK => DNSError
2013-05-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-18 delete source_ip 193.254.210.167
2013-04-18 insert source_ip 193.254.210.61
2012-10-23 update statutory_documents 21/10/12 FULL LIST
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNSTER / 23/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WILLIAMS / 23/10/2012
2012-10-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNSTER / 23/10/2012
2012-08-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents 21/10/11 FULL LIST
2011-09-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 21/10/10 FULL LIST
2010-08-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 21/10/09 FULL LIST
2009-07-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMIE SMITH
2007-10-23 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-27 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2005-10-25 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04 update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-22 update statutory_documents SECRETARY RESIGNED
2003-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION