GRAY FOODS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES
2023-10-05 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA HELEN GRAY
2020-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRAY / 08/09/2020
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-11-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA HELEN NEVETT / 17/11/2017
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2015-12-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-11-23 update statutory_documents 17/11/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address 67 AVIEMORE DRIVE FEARNHEAD WARRINGTON ENGLAND WA2 0TQ
2015-01-07 insert address 67 AVIEMORE DRIVE FEARNHEAD WARRINGTON WA2 0TQ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-04 update statutory_documents 17/11/14 FULL LIST
2014-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD GRAY / 15/08/2014
2014-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA HELEN NEVETT / 15/08/2014
2014-10-07 update num_mort_charges 2 => 3
2014-10-07 update num_mort_outstanding 2 => 3
2014-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060022470003
2014-09-07 delete address 10A TWEEDSMUIR CLOSE CINNAMON BROW WARRINGTON WA2 0EL
2014-09-07 insert address 67 AVIEMORE DRIVE FEARNHEAD WARRINGTON ENGLAND WA2 0TQ
2014-09-07 update registered_address
2014-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 10A TWEEDSMUIR CLOSE CINNAMON BROW WARRINGTON WA2 0EL
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2013-12-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-11-21 update statutory_documents 17/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-24 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060022470002
2013-05-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-04 update statutory_documents 17/11/12 FULL LIST
2012-05-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 17/11/11 FULL LIST
2011-05-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 17/11/10 FULL LIST
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 17/11/09 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD GRAY / 02/11/2009
2009-07-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008
2008-01-03 update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION