THE ARTISAN FOOD TRAIL LIMITED - History of Changes


DateDescription
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2023-04-07 delete address C/O MCCOLES & CO (HERTS) LTD SUITE A, 15 ROYSTON ROAD BALDOCK ENGLAND SG7 6QZ
2023-04-07 insert address FIRST FLOOR 28 WHITEHORSE STREET BALDOCK HERTFORDSHIRE ENGLAND SG7 6QQ
2023-04-07 update registered_address
2023-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM C/O MCCOLES & CO (HERTS) LTD FIRST FLOOR, 28 WHITEHORSE STREET BALDOCK HERTFORDSHIRE SG7 6QQ ENGLAND
2022-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2022 FROM C/O MCCOLES & CO (HERTS) LTD SUITE A, 15 ROYSTON ROAD BALDOCK SG7 6QZ ENGLAND
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-05-07 delete address INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2022-05-07 insert address C/O MCCOLES & CO (HERTS) LTD SUITE A, 15 ROYSTON ROAD BALDOCK ENGLAND SG7 6QZ
2022-05-07 update registered_address
2022-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-09 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-10-09 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-09-04 update statutory_documents 21/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-09-17 update statutory_documents 21/08/14 FULL LIST
2014-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHILDS / 21/08/2014
2014-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA CHILDS / 21/08/2014
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-10-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-09-16 update statutory_documents 21/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert company_previous_name CHILDS DESIGN LIMITED
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update name CHILDS DESIGN LIMITED => THE ARTISAN FOOD TRAIL LIMITED
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2012-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-13 update statutory_documents 21/08/12 FULL LIST
2012-09-13 update statutory_documents COMPANY NAME CHANGED CHILDS DESIGN LIMITED CERTIFICATE ISSUED ON 13/09/12
2012-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-20 update statutory_documents 21/08/11 FULL LIST
2010-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-31 update statutory_documents 21/08/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHILDS / 21/08/2010
2009-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-02 update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2008 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2008-10-15 update statutory_documents DIRECTOR APPOINTED MR GRAHAM CHILDS
2008-10-15 update statutory_documents SECRETARY APPOINTED LISA CHILDS
2008-10-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED
2008-10-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED
2008-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION