ARDEN KITCHENS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-22 delete source_ip 79.170.44.113
2023-01-22 insert source_ip 35.214.39.100
2023-01-22 update robots_txt_status www.ardenkitchens.co.uk: 404 => 200
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-06-10 delete address SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG
2019-06-10 insert address 20 CHESWICK WAY CHESWICK GREEN SOLIHULL WEST MIDLANDS ENGLAND B90 4JA
2019-06-10 update registered_address
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG
2019-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JARVIS
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-10-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-09-18 update statutory_documents 09/09/15 FULL LIST
2015-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-07 delete address SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B74 2UG
2014-12-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-12-07 insert address SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG
2014-12-07 insert sic_code 99999 - Dormant Company
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-12-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-11-07 delete address 11C KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH
2014-11-07 insert address SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B74 2UG
2014-11-07 update registered_address
2014-11-06 update statutory_documents 09/09/14 FULL LIST
2014-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 11C KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH
2014-10-11 delete index_pages_linkeddomain multimap.com
2014-10-11 insert index_pages_linkeddomain pedleyonline.co.uk
2014-04-18 update website_status DNSError => OK
2014-04-18 insert sales_emails sa..@ardenkitchens.co.uk
2014-04-18 delete source_ip 194.105.70.69
2014-04-18 insert email sa..@ardenkitchens.co.uk
2014-04-18 insert source_ip 79.170.44.113
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-11-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-10-16 update statutory_documents 09/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-05-16 update website_status OK => DNSError
2013-01-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents 09/09/12 FULL LIST
2011-10-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 09/09/11 FULL LIST
2011-03-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 09/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE JARVIS / 09/09/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL JARVIS / 09/09/2010
2009-10-06 update statutory_documents DIRECTOR APPOINTED ALISON JAYNE JARVIS
2009-10-06 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PAUL JARVIS
2009-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN
2009-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION