Date | Description |
2024-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-26 => 2023-03-25 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/03/23 |
2023-10-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/03/23 |
2023-08-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/03/23 |
2023-08-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-27 => 2022-03-26 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES |
2022-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/22 |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-28 => 2021-03-27 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/21 |
2021-08-09 |
update statutory_documents DIRECTOR APPOINTED MR ADAM COUCH |
2021-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVEY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-28 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/20 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-07 |
delete company_previous_name THE SMITHFIELD NATURAL SAUSAGE COMPANY LIMITED |
2019-02-07 |
delete address 74 HELSINKI ROAD SUTTON FIELDS KINGSTON UPON HULL HU7 0YW |
2019-02-07 |
insert address CRANE COURT HESSLEWOOD OFFICE PARK FERRIBY ROAD HESSLE ENGLAND HU13 0PA |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-07 |
update registered_address |
2019-02-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
74 HELSINKI ROAD
HULL
HU7 0YW
ENGLAND |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
2019-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2019 FROM
74 HELSINKI ROAD
SUTTON FIELDS
KINGSTON UPON HULL
HU7 0YW |
2019-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS PETER DAVEY / 21/01/2019 |
2019-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK BOTTOMLEY / 21/01/2019 |
2019-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GARRICK GLOVER / 21/01/2019 |
2019-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
2017-10-07 |
update account_category DORMANT => FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-07 |
update statutory_documents SECRETARY APPOINTED MR STEVEN GARRICK GLOVER |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM WINDEATT |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-03-13 |
update returns_last_madeup_date 2015-01-14 => 2016-01-14 |
2016-03-13 |
update returns_next_due_date 2016-02-11 => 2017-02-11 |
2016-02-08 |
update statutory_documents 14/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-07-09 |
delete company_previous_name SIMPLY SAUSAGES LIMITED |
2015-03-07 |
update returns_last_madeup_date 2014-01-14 => 2015-01-14 |
2015-03-07 |
update returns_next_due_date 2015-02-11 => 2016-02-11 |
2015-02-10 |
update statutory_documents 14/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-03-08 |
update returns_last_madeup_date 2013-01-14 => 2014-01-14 |
2014-03-08 |
update returns_next_due_date 2014-02-11 => 2015-02-11 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-05 |
update statutory_documents 14/01/14 FULL LIST |
2014-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-25 |
delete company_previous_name SITAMBO LIMITED |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-14 => 2013-01-14 |
2013-06-24 |
update returns_next_due_date 2013-02-11 => 2014-02-11 |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVEY / 30/01/2013 |
2013-01-17 |
update statutory_documents SAIL ADDRESS CREATED |
2013-01-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2013-01-17 |
update statutory_documents 14/01/13 FULL LIST |
2013-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-01-19 |
update statutory_documents 14/01/12 FULL LIST |
2011-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-01-17 |
update statutory_documents 14/01/11 FULL LIST |
2010-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-10 |
update statutory_documents 14/01/10 FULL LIST |
2010-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BOTTOMLEY / 01/10/2009 |
2009-06-06 |
update statutory_documents DIRECTOR APPOINTED JOHN MARK BOTTOMLEY |
2009-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN LINDOP |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-07 |
update statutory_documents SECRETARY RESIGNED |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2007-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-01-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
74 HELSINKI ROAD
HULL
HU7 0YW |
2006-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
CRANSWICK
BEVERLEY ROAD, CRANSWICK
DRIFFIELD
NORTH HUMBERSIDE YO25 9PF |
2006-01-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-18 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-02-05 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2003-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
2001-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2001-03-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/99 FROM:
HARTS CORNERHOUSE
341 CENTRAL MARKETS
FARRINGDON STREET
LONDON EC1A 9BN |
1999-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-10-14 |
update statutory_documents SECRETARY RESIGNED |
1999-10-11 |
update statutory_documents ACQUISITION 21/09/99 |
1999-10-06 |
update statutory_documents COMPANY NAME CHANGED
THE SMITHFIELD NATURAL SAUSAGE C
OMPANY LIMITED
CERTIFICATE ISSUED ON 07/10/99 |
1999-09-23 |
update statutory_documents S-DIV
21/09/99 |
1999-09-23 |
update statutory_documents £ NC 100/599
21/09/99 |
1999-09-23 |
update statutory_documents SECRETARY RESIGNED |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS |
1998-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-01-20 |
update statutory_documents RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS |
1997-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-01-16 |
update statutory_documents RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS |
1996-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96 |
1996-01-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-01-25 |
update statutory_documents RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS |
1995-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95 |
1995-06-19 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/06/95 |
1995-06-19 |
update statutory_documents COMPANY NAME CHANGED
SIMPLY SAUSAGES LIMITED
CERTIFICATE ISSUED ON 20/06/95 |
1995-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-03-14 |
update statutory_documents RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS |
1994-12-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94 |
1994-12-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 05/12/94 |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS |
1994-02-16 |
update statutory_documents S386 DISP APP AUDS 14/01/94 |
1993-02-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/93 |
1993-02-04 |
update statutory_documents COMPANY NAME CHANGED
SITAMBO LIMITED
CERTIFICATE ISSUED ON 05/02/93 |
1993-02-03 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-02-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/93 FROM:
SCEPTRE COURT
40 TOWER HILL
LONDON
EC3N 4BB |
1993-01-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |