DELICIOUS PIZZA (KETTERING) LIMITED - History of Changes


DateDescription
2023-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMNAH CHAUDHRY
2023-11-29 update statutory_documents CESSATION OF DILAWAR CHAUDHRY AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-09-07 update num_mort_charges 4 => 5
2022-09-07 update num_mort_outstanding 3 => 4
2022-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040666800005
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-26 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-10-07 update account_ref_day 26 => 30
2019-10-07 update accounts_last_madeup_date 2017-09-27 => 2018-09-26
2019-10-07 update accounts_next_due_date 2019-09-27 => 2020-06-30
2019-09-27 update statutory_documents CURREXT FROM 26/09/2019 TO 30/09/2019
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/09/18
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DILAWAR CHAUDHRY / 25/09/2019
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMILA CHAUDHRY / 25/09/2019
2019-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHAMILA CHAUDHRY / 25/09/2019
2019-07-07 update account_ref_day 27 => 26
2019-07-07 update accounts_next_due_date 2019-06-27 => 2019-09-27
2019-06-27 update statutory_documents PREVSHO FROM 27/09/2018 TO 26/09/2018
2019-06-17 update num_mort_charges 3 => 4
2019-06-17 update num_mort_outstanding 2 => 3
2019-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040666800004
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-09-28 => 2017-09-27
2018-10-07 update accounts_next_due_date 2018-09-28 => 2019-06-27
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17
2018-07-07 update account_ref_day 28 => 27
2018-07-07 update accounts_next_due_date 2018-06-28 => 2018-09-28
2018-06-28 update statutory_documents PREVSHO FROM 28/09/2017 TO 27/09/2017
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2018-01-07 update num_mort_charges 2 => 3
2018-01-07 update num_mort_outstanding 1 => 2
2017-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040666800003
2017-07-07 update accounts_last_madeup_date 2015-09-28 => 2016-09-28
2017-07-07 update accounts_next_due_date 2017-06-28 => 2018-06-28
2017-06-28 update statutory_documents 28/09/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-09-29 => 2015-09-28
2016-09-07 update accounts_next_due_date 2016-09-21 => 2017-06-28
2016-08-16 update statutory_documents 28/09/15 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_day 29 => 28
2016-07-07 update accounts_next_due_date 2016-06-29 => 2016-09-21
2016-06-21 update statutory_documents PREVSHO FROM 29/09/2015 TO 28/09/2015
2015-11-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-11-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-29
2015-10-07 update accounts_next_due_date 2015-09-26 => 2016-06-29
2015-10-05 update statutory_documents 06/09/15 FULL LIST
2015-09-23 update statutory_documents 29/09/14 TOTAL EXEMPTION SMALL
2015-07-07 update account_ref_day 30 => 29
2015-07-07 update accounts_next_due_date 2015-06-30 => 2015-09-26
2015-06-26 update statutory_documents PREVSHO FROM 30/09/2014 TO 29/09/2014
2014-12-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-12-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-11-07 update statutory_documents 06/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-28 update statutory_documents 06/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
2013-06-23 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-23 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-23 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-08 update statutory_documents 06/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-04 update statutory_documents 06/09/11 FULL LIST
2011-07-12 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 06/09/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAMILA CHAUDHRY / 06/09/2010
2010-06-21 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents 11/10/06 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents PREVSHO FROM 11/10/2007 TO 30/09/2007
2008-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 58 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JT
2008-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 72 CARDIGAN STREET LUTON BEDFORDSHIRE LU1 1RR
2008-01-02 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 11/10/06
2006-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-14 update statutory_documents NEW SECRETARY APPOINTED
2006-11-14 update statutory_documents DIRECTOR RESIGNED
2006-11-14 update statutory_documents SECRETARY RESIGNED
2006-11-01 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-21 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 07/10/04 TO 30/09/04
2004-09-16 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-24 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/03
2003-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/02
2002-12-03 update statutory_documents RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/01
2002-05-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 07/10/01
2001-11-27 update statutory_documents RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-01-15 update statutory_documents DIRECTOR RESIGNED
2001-01-15 update statutory_documents SECRETARY RESIGNED
2000-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-26 update statutory_documents NEW SECRETARY APPOINTED
2000-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION