SANKEYS - 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
2023-09-02 insert index_pages_linkeddomain localandlive.org
2023-09-02 insert index_pages_linkeddomain pubintheparkuk.com
2023-09-02 insert index_pages_linkeddomain tractorfest.co.uk
2023-06-23 delete source_ip 34.251.201.224
2023-06-23 delete source_ip 34.253.101.190
2023-06-23 delete source_ip 54.194.170.100
2023-06-23 insert contact_pages_linkeddomain company.site
2023-06-23 insert index_pages_linkeddomain company.site
2023-06-23 insert index_pages_linkeddomain dropbox.com
2023-06-23 insert source_ip 63.35.51.142
2023-06-23 insert source_ip 34.249.200.254
2023-06-23 insert source_ip 52.17.119.105
2023-06-23 insert terms_pages_linkeddomain company.site
2023-06-23 update robots_txt_status sankeys.co.uk: 404 => 200
2023-06-23 update robots_txt_status www.sankeys.co.uk: 404 => 200
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-08 delete source_ip 3.248.8.137
2022-08-08 delete source_ip 52.49.198.28
2022-08-08 delete source_ip 52.212.43.230
2022-08-08 insert source_ip 34.251.201.224
2022-08-08 insert source_ip 34.253.101.190
2022-08-08 insert source_ip 54.194.170.100
2022-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SCOTT ANDERSON / 30/09/2021
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-04-01 update robots_txt_status fishmongers.sankeys.co.uk: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-13 delete address 19 The Upper Pantiles Royal Tunbridge Wells Kent TN2 5TN
2021-06-13 delete address 39 Mount Ephraim Royal Tunbridge Wells Kent TN4 8AA
2021-06-13 delete address 9 Vale Road Royal Tunbridge Wells Kent TN1 1BS
2021-06-13 delete email am..@sankeys.co.uk
2021-06-13 delete index_pages_linkeddomain fish2fork.com
2021-06-13 delete index_pages_linkeddomain nationallobsterhatchery.co.uk
2021-06-13 delete source_ip 109.237.27.50
2021-06-13 insert address 19 upper pantiles, Royal Tunbridge Wells, TN2 5TN
2021-06-13 insert address 39 Mt. Ephraim, Royal Tunbridge Wells, TN4 8AA
2021-06-13 insert address 9 Vale Rd. Royal Tunbridge Wells, TN1 1BS
2021-06-13 insert alias Sankey's Restaurant
2021-06-13 insert contact_pages_linkeddomain goo.gl
2021-06-13 insert contact_pages_linkeddomain goodeats.io
2021-06-13 insert index_pages_linkeddomain goo.gl
2021-06-13 insert index_pages_linkeddomain goodeats.io
2021-06-13 insert index_pages_linkeddomain website-files.com
2021-06-13 insert source_ip 3.248.8.137
2021-06-13 insert source_ip 52.49.198.28
2021-06-13 insert source_ip 52.212.43.230
2021-06-13 insert terms_pages_linkeddomain goodeats.io
2021-06-13 update primary_contact 39 Mount Ephraim Royal Tunbridge Wells Kent TN4 8AA => 39 Mt. Ephraim, Royal Tunbridge Wells, TN4 8AA
2021-06-13 update robots_txt_status sankeys.co.uk: 200 => 404
2021-06-13 update robots_txt_status www.sankeys.co.uk: 200 => 404
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-09 insert contact_pages_linkeddomain avenista.net
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-04 update website_status InternalTimeout => OK
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-04-05 update website_status OK => InternalTimeout
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-12 delete address 12-14 Camden Road Royal Tunbridge Wells Kent TN1 2PL
2018-09-12 delete address 12-14 Camden Road Tunbridge Wells Kent TN1 2PT
2018-09-12 delete email sf..@sankeys.co.uk
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-03-02 delete source_ip 176.32.230.50
2018-03-02 insert source_ip 109.237.27.50
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-29 insert address 12-14 Camden Road Royal Tunbridge Wells Kent TN1 2PL
2017-04-29 insert address 12-14 Camden Road Tunbridge Wells Kent TN1 2PL
2017-04-29 insert address 12-14 Camden Road Tunbridge Wells Kent TN1 2PT
2017-04-29 insert email am..@sankeys.co.uk
2017-04-29 insert email sf..@sankeys.co.uk
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-23 update robots_txt_status sankeys.co.uk: 404 => 200
2016-09-23 update robots_txt_status www.sankeys.co.uk: 404 => 200
2016-09-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-23 delete index_pages_linkeddomain didge.com
2016-06-23 delete source_ip 72.44.93.114
2016-06-23 insert address 19 The Upper Pantiles Royal Tunbridge Wells Kent TN2 5TN
2016-06-23 insert index_pages_linkeddomain nationallobsterhatchery.co.uk
2016-06-23 insert index_pages_linkeddomain targetink.co.uk
2016-06-23 insert phone 01892 511 422
2016-06-23 insert source_ip 176.32.230.50
2016-06-23 update robots_txt_status www.sankeys.co.uk: 200 => 404
2016-06-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-23 update statutory_documents 11/05/16 FULL LIST
2015-11-04 insert career_emails jo..@sankeys.co.uk
2015-11-04 insert email fi..@sankeys.co.uk
2015-11-04 insert email jo..@sankeys.co.uk
2015-11-04 insert email of..@sankeys.co.uk
2015-11-04 insert email sa..@sankeys.co.uk
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-08-12 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-07-15 update statutory_documents 11/05/15 FULL LIST
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT ANDERSON / 11/05/2015
2015-05-31 delete source_ip 87.76.29.215
2015-05-31 insert source_ip 72.44.93.114
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 39 MOUNT EPHRAIM TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8AA
2014-07-07 insert address 39 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-09 update statutory_documents 11/05/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 5138 - Wholesale other food inc fish, etc.
2013-06-22 delete sic_code 5223 - Retail of fish, crustaceans etc.
2013-06-22 insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2013-06-22 insert sic_code 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update num_mort_outstanding 2 => 1
2013-06-22 update num_mort_satisfied 0 => 1
2013-06-22 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-22 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-06-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-21 update statutory_documents 11/05/13 FULL LIST
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-12 update statutory_documents 11/05/12 FULL LIST
2012-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT ANDERSON / 22/05/2011
2012-09-11 update statutory_documents FIRST GAZETTE
2012-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-09 update statutory_documents 11/05/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 11/05/10 FULL LIST
2010-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT ANDERSON / 01/10/2009
2010-06-14 update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 39 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN1 1EE UK
2009-08-18 update statutory_documents DIRECTOR APPOINTED GRAEME SCOTT ANDERSON
2009-05-13 update statutory_documents ADOPT ARTICLES 11/05/2009
2009-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION