SWEETHEAT - History of Changes


DateDescription
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
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name SILVER MIRROR LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-09-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-12 delete source_ip 217.160.0.140
2021-02-12 insert source_ip 78.31.105.124
2021-02-12 update robots_txt_status www.sweetheat.co.uk: 404 => 200
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
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-09-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-11 delete source_ip 217.160.233.55
2016-12-11 insert source_ip 217.160.0.140
2016-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-08 delete source_ip 212.227.33.56
2016-07-08 insert source_ip 217.160.233.55
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-09 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 03/10/15 FULL LIST
2015-07-31 delete alias SWEETHEAT Technology Limited
2015-07-31 delete alias Sweetheat Technology
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-01 delete index_pages_linkeddomain archwaysm.com
2015-04-01 delete index_pages_linkeddomain blue-seal.co.uk
2015-04-01 delete index_pages_linkeddomain cimavforni.com
2015-04-01 delete index_pages_linkeddomain enodisuk.com
2015-04-01 delete index_pages_linkeddomain fage.com
2015-04-01 delete index_pages_linkeddomain falconfoodservice.com
2015-04-01 delete index_pages_linkeddomain firex.it
2015-04-01 delete index_pages_linkeddomain fosterrefrigerator.co.uk
2015-04-01 delete index_pages_linkeddomain hennypenny.com
2015-04-01 delete index_pages_linkeddomain imco.co.uk
2015-04-01 delete index_pages_linkeddomain imperialrange.co.uk
2015-04-01 delete index_pages_linkeddomain interlevin.co.uk
2015-04-01 delete index_pages_linkeddomain lincat.co.uk
2015-04-01 delete index_pages_linkeddomain middleby.com
2015-04-01 delete index_pages_linkeddomain morettiforni.com
2015-04-01 delete index_pages_linkeddomain parry.co.uk
2015-04-01 delete index_pages_linkeddomain robot-coupe.co.uk
2015-04-01 delete index_pages_linkeddomain rollergrill-international.com
2015-04-01 delete index_pages_linkeddomain victorianovens.co.uk
2015-04-01 delete index_pages_linkeddomain victoronline.co.uk
2015-04-01 delete index_pages_linkeddomain williams-refrigeration.com
2015-04-01 delete index_pages_linkeddomain xlrefrigerators.com
2015-04-01 delete index_pages_linkeddomain zanolli.it
2015-04-01 insert alias SWEETHEAT Technology Limited
2015-04-01 insert index_pages_linkeddomain swiftill.com
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 03/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-11-03 delete index_pages_linkeddomain cindersbarbecues.com
2013-11-03 delete index_pages_linkeddomain felsinea.com
2013-11-03 delete index_pages_linkeddomain newscan.co.uk
2013-11-03 delete index_pages_linkeddomain purafilters.com
2013-11-03 delete index_pages_linkeddomain servequip.co.uk
2013-11-03 insert index_pages_linkeddomain hennypenny.com
2013-11-03 insert phone 01924 488619
2013-11-03 insert phone 07880 239524
2013-10-30 update statutory_documents 03/10/13 FULL LIST
2013-10-14 delete address 16 Millwater Avenue Dewsbury West Yorkshire England WF12 9QN
2013-10-14 delete fax 01924 488619
2013-10-14 delete phone 01924 488619
2013-10-14 delete phone 07919 448685
2013-10-14 update primary_contact 16 Millwater Avenue Dewsbury West Yorkshire England WF12 9QN => null
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-29 update website_status OK => DNSError
2012-10-31 update statutory_documents 03/10/12 FULL LIST
2012-07-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 03/10/11 FULL LIST
2011-05-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 03/10/10 FULL LIST
2010-04-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 03/10/09 FULL LIST
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZIM MANIAR / 07/10/2009
2009-05-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2007-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27 update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-12 update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-21 update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/04 FROM: UNIT 11 THE NETWORK CENTRE ZENITH PARK, WHALEY ROAD BARNSLEY SOUTH YORKSHIRE S75 1HT
2003-10-15 update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-18 update statutory_documents NEW SECRETARY APPOINTED
2003-08-18 update statutory_documents DIRECTOR RESIGNED
2003-08-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-06-25 update statutory_documents NEW SECRETARY APPOINTED
2003-06-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/02 FROM: B 22-23 BOLSOVER BUSINESS PARK WOODHOUSE LANE CHESTERFIELD DERBYSHIRE S44 6BH
2002-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-08 update statutory_documents DIRECTOR RESIGNED
2002-11-08 update statutory_documents SECRETARY RESIGNED
2002-11-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-05 update statutory_documents COMPANY NAME CHANGED SILVER MIRROR LIMITED CERTIFICATE ISSUED ON 05/11/02
2002-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-17 update statutory_documents NEW SECRETARY APPOINTED
2002-10-17 update statutory_documents DIRECTOR RESIGNED
2002-10-17 update statutory_documents SECRETARY RESIGNED
2002-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION