WENSLEYDALE HEIFER - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, 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
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-06-22 update website_status DomainNotFound => OK
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-26 update website_status OK => DomainNotFound
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-16 delete industry_tag Seafood
2020-01-16 insert address Main Street, West Witton Leyburn North Yorkshire. DL8 4LS
2020-01-16 insert address Main Street, West Witton, North Yorkshire, DL8 4LS
2019-11-07 update accounts_last_madeup_date 2017-11-30 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-09-15 delete source_ip 83.170.112.35
2019-09-15 insert source_ip 185.96.67.249
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 11 => 3
2019-04-07 update accounts_next_due_date 2019-08-31 => 2019-12-31
2019-03-21 update statutory_documents CURREXT FROM 30/11/2018 TO 31/03/2019
2019-02-09 update person_title Carly Thompson: Assistant General Manager => Manager
2018-11-25 delete index_pages_linkeddomain youtube.com
2018-11-25 delete source_ip 83.223.124.57
2018-11-25 insert source_ip 83.170.112.35
2018-11-25 insert terms_pages_linkeddomain bookatable.co.uk
2018-11-25 insert terms_pages_linkeddomain mailchimp.com
2018-11-25 insert terms_pages_linkeddomain residentpro.co.uk
2018-11-25 insert terms_pages_linkeddomain reviewfilter.com
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-08-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents 01/10/17 STATEMENT OF CAPITAL GBP 101
2018-05-08 delete source_ip 83.223.111.144
2018-05-08 insert source_ip 83.223.124.57
2018-03-29 update person_description Elysa Moss => Elysa Moss
2018-03-29 update person_description Thia Moss => Thia Moss
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-08-05 insert index_pages_linkeddomain youtube.com
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION FULL
2016-06-19 delete phone 01969 737 038
2016-06-19 insert phone 01969 622 322
2016-04-04 delete phone 01969 622322
2016-04-04 insert phone 01969 737 038
2015-11-09 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-09 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-15 update statutory_documents 09/09/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-13 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-16 insert alias The Wensleydale Heifer Ltd
2015-01-16 insert alias Wensleydale Heifer Ltd.
2015-01-16 insert registration_number 07370937
2014-11-07 delete address THE WENSLEYDALE HEIFER INN MAIN STREET WEST WITTON NORTH YORKSHIRE UNITED KINGDOM DL8 4LS
2014-11-07 insert address THE WENSLEYDALE HEIFER INN MAIN STREET WEST WITTON NORTH YORKSHIRE DL8 4LS
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-11-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-10-10 update statutory_documents 09/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-02 delete person Nicky Randall
2013-12-24 delete person Paul Ransome
2013-12-09 insert about_pages_linkeddomain tripadvisor.co.uk
2013-12-09 insert index_pages_linkeddomain tripadvisor.co.uk
2013-12-09 insert management_pages_linkeddomain tripadvisor.co.uk
2013-12-09 insert terms_pages_linkeddomain tripadvisor.co.uk
2013-11-20 delete about_pages_linkeddomain tripadvisor.co.uk
2013-11-20 delete index_pages_linkeddomain tripadvisor.co.uk
2013-11-20 delete management_pages_linkeddomain tripadvisor.co.uk
2013-11-20 delete terms_pages_linkeddomain tripadvisor.co.uk
2013-10-11 delete otherexecutives John Barley
2013-10-11 delete person John Barley
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-18 update statutory_documents 09/09/13 FULL LIST
2013-07-05 insert person Nicky Randall
2013-07-05 update person_title Carly Thompson: Restaurant Manager => Assistant General Manager
2013-07-05 update person_title Julie Marklow: null => Restaurant Manager
2013-07-05 update person_title Paul Ransome: Duty Manager => General Manager
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 55100 - Hotels and similar accommodation
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-06-09 => 2013-08-31
2013-05-16 delete person Chris Edwards
2013-03-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-01-18 insert person Julie Marklow
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-09-17 update statutory_documents 09/09/12 FULL LIST
2012-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD STACEY MOSS / 01/09/2012
2012-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MOSS / 01/09/2012
2012-07-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MOSS / 27/06/2012
2012-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS MOSS / 29/03/2012
2011-11-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-05 update statutory_documents 09/09/11 FULL LIST
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT STACEY MOSS / 05/10/2011
2010-11-30 update statutory_documents CURREXT FROM 30/09/2011 TO 30/11/2011
2010-09-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION