B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD - History of Changes


DateDescription
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2021-06-06 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-03-06 => 2024-10-31
2023-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23
2022-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 06/06/22
2022-07-07 update account_ref_day 6 => 31
2022-07-07 update account_ref_month 6 => 1
2022-06-30 update statutory_documents CURRSHO FROM 06/06/2023 TO 31/01/2023
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2021-12-07 delete company_previous_name HAVE-A-MOAN.COM LIMITED
2021-10-07 update accounts_last_madeup_date 2020-06-06 => 2021-06-06
2021-10-07 update accounts_next_due_date 2022-03-06 => 2023-03-06
2021-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/21
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-06 => 2020-06-06
2020-12-07 update accounts_next_due_date 2021-06-06 => 2022-03-06
2020-10-27 update statutory_documents 27/10/20 STATEMENT OF CAPITAL GBP 268
2020-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/20
2020-09-14 update statutory_documents SOLVENCY STATEMENT DATED 04/09/20
2020-09-14 update statutory_documents REDUCE ISSUED CAPITAL 04/09/2020
2020-09-14 update statutory_documents STATEMENT BY DIRECTORS
2020-07-07 update accounts_next_due_date 2021-03-06 => 2021-06-06
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-12-31 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/19
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-06-06 => 2019-06-06
2019-12-07 update accounts_next_due_date 2020-03-06 => 2021-03-06
2019-11-13 update statutory_documents 06/06/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents SECRETARY APPOINTED MRS PATRICIA SHEPPARD
2019-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER THOMAS
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-03-07 update account_category FULL => null
2019-03-07 update accounts_last_madeup_date 2017-06-06 => 2018-06-06
2019-03-07 update accounts_next_due_date 2019-03-06 => 2020-03-06
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/06/18
2018-08-10 update statutory_documents 10/08/18 STATEMENT OF CAPITAL GBP 2157
2018-06-05 update statutory_documents SAIL ADDRESS CHANGED FROM: 2ND FLOOR, ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH ENGLAND
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-07-31 => 2017-06-06
2017-12-07 update accounts_next_due_date 2018-03-06 => 2019-03-06
2017-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 06/06/17
2017-09-07 update account_ref_day 31 => 6
2017-09-07 update account_ref_month 7 => 6
2017-09-07 update accounts_next_due_date 2018-04-30 => 2018-03-06
2017-08-09 update statutory_documents PREVEXT FROM 31/03/2017 TO 06/06/2017
2017-08-08 update statutory_documents PREVSHO FROM 31/07/2017 TO 31/03/2017
2017-07-07 delete address 2ND FLOOR ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH
2017-07-07 insert address 12A PRINCES GATE MEWS LONDON ENGLAND SW7 2PS
2017-07-07 update registered_address
2017-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 2ND FLOOR ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH
2017-06-23 update statutory_documents SAIL ADDRESS CREATED
2017-06-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-06-07 update account_category GROUP => FULL
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-05 update statutory_documents DIRECTOR APPOINTED MR MARK BRIAN BIRCH SHEPPARD
2017-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2017-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2017-04-26 delete sic_code 99999 - Dormant Company
2017-04-26 insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-26 update statutory_documents 26/01/17 STATEMENT OF CAPITAL GBP 100
2016-12-19 insert company_previous_name M&M ALTERNATIVES LTD
2016-12-19 update name M&M ALTERNATIVES LTD => B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
2016-12-13 update statutory_documents SOLVENCY STATEMENT DATED 29/11/16
2016-12-13 update statutory_documents REDUCE ISSUED CAPITAL 29/11/2016
2016-12-13 update statutory_documents SHARE PREMIUM BE REDUCED 29/11/2016
2016-12-13 update statutory_documents STATEMENT BY DIRECTORS
2016-11-08 update statutory_documents COMPANY NAME CHANGED M&M ALTERNATIVES LTD CERTIFICATE ISSUED ON 08/11/16
2016-06-08 update account_category FULL => GROUP
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-11 delete sic_code 96090 - Other service activities n.e.c.
2016-03-11 insert sic_code 99999 - Dormant Company
2016-03-11 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-11 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-10 update statutory_documents 31/01/16 FULL LIST
2016-01-07 update statutory_documents DIRECTOR APPOINTED MR PETER ANTHONY THOMAS
2016-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD
2016-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD
2015-08-10 insert company_previous_name GALL & EKE LIMITED
2015-08-10 update name GALL & EKE LIMITED => M&M ALTERNATIVES LTD
2015-07-15 update statutory_documents COMPANY NAME CHANGED GALL & EKE LIMITED CERTIFICATE ISSUED ON 15/07/15
2015-06-07 update account_category GROUP => FULL
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-12 update statutory_documents 31/01/15 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2014-09-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-09-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHEPPARD
2014-08-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-05 update statutory_documents FIRST GAZETTE
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-03-15 update statutory_documents 31/01/13 FULL LIST
2013-01-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2012-02-27 update statutory_documents 31/01/12 FULL LIST
2012-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 31/01/2012
2011-05-04 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2011-03-02 update statutory_documents 31/01/11 FULL LIST
2010-05-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-10 update statutory_documents 31/01/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE SHEPPARD / 01/10/2009
2009-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-02-10 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-02-11 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-01 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-02-20 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-14 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-12-09 update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-01-25 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ
2002-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-14 update statutory_documents DIRECTOR RESIGNED
2002-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02
2002-05-30 update statutory_documents NC INC ALREADY ADJUSTED 14/05/02
2002-05-30 update statutory_documents £ NC 10000/1000000 14/0
2002-05-29 update statutory_documents NEW SECRETARY APPOINTED
2002-05-29 update statutory_documents SECRETARY RESIGNED
2002-03-25 update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-27 update statutory_documents DIRECTOR RESIGNED
2001-11-26 update statutory_documents COMPANY NAME CHANGED HAVE-A-MOAN.COM LIMITED CERTIFICATE ISSUED ON 26/11/01
2001-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18 update statutory_documents NEW SECRETARY APPOINTED
2001-01-18 update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-01-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-10 update statutory_documents NEW SECRETARY APPOINTED
2000-01-10 update statutory_documents DIRECTOR RESIGNED
2000-01-10 update statutory_documents SECRETARY RESIGNED
1999-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION