ZEBEDEES® - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-04-07 insert company_previous_name ZEBEDEES LUNCH BOX LIMITED
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
2023-04-07 update name ZEBEDEES LUNCH BOX LIMITED => ZEBEDEES LTD
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents COMPANY NAME CHANGED ZEBEDEES LUNCH BOX LIMITED CERTIFICATE ISSUED ON 26/09/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID OATES / 31/01/2022
2022-02-07 delete person Sarah West
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-28 insert career_emails hr@zebedees.co.uk
2021-07-28 delete email ad..@zebedees.co.uk
2021-07-28 delete email nu..@zebedees.co.uk
2021-07-28 insert email hr@zebedees.co.uk
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-04-07 update account_ref_month 8 => 3
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2021-12-31
2021-02-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CURRSHO FROM 31/08/2021 TO 31/03/2021
2020-10-01 insert industry_tag nursery catering
2020-08-09 delete sic_code 56290 - Other food services
2020-08-09 insert sic_code 10850 - Manufacture of prepared meals and dishes
2020-07-25 insert general_emails in..@zebedees.co.uk
2020-07-25 insert email in..@zebedees.co.uk
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-04-24 delete email el..@zebedees.co.uk
2020-04-07 update account_ref_month 3 => 8
2020-04-07 update accounts_next_due_date 2020-12-31 => 2021-05-31
2020-03-30 update statutory_documents CURREXT FROM 31/03/2020 TO 31/08/2020
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
2019-10-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-08-22 delete index_pages_linkeddomain couponfollow.com
2019-07-23 insert index_pages_linkeddomain couponfollow.com
2019-06-23 delete person Steve Russell
2019-06-23 update person_description Sarah West => Sarah West
2019-04-15 delete alias Sue Bramley
2019-03-06 delete index_pages_linkeddomain bbc.co.uk
2019-03-06 insert alias Sue Bramley
2019-02-01 insert index_pages_linkeddomain bbc.co.uk
2018-12-28 delete index_pages_linkeddomain nurseryworld.co.uk
2018-11-10 insert index_pages_linkeddomain nurseryworld.co.uk
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2018-04-09 delete index_pages_linkeddomain businessinsider.com
2018-04-09 insert index_pages_linkeddomain bbc.co.uk
2018-04-09 insert index_pages_linkeddomain yourhealthnation.com
2018-02-21 delete index_pages_linkeddomain thesun.co.uk
2018-02-21 insert index_pages_linkeddomain businessinsider.com
2018-01-11 insert alias Zebedee's Lunch Box Limited
2018-01-11 insert index_pages_linkeddomain instagram.com
2018-01-11 insert index_pages_linkeddomain thesun.co.uk
2018-01-11 insert registration_number 08026117
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
2017-10-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-22 delete source_ip 159.253.212.29
2017-08-22 insert source_ip 87.239.20.213
2017-08-22 update robots_txt_status www.zebedees.co.uk: 404 => 200
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARSONS / 04/11/2016
2016-08-13 delete person Fran Strange
2016-08-13 delete person Sebastian Cedro
2016-08-13 insert person Andrew Munday
2016-08-13 insert person Jennifer Brown
2016-08-13 insert person Sarah West
2016-08-13 update person_description Marcin Kopiec => Marcin Kopiec
2016-08-13 update person_description Nadia Timms => Nadia Timms
2016-08-13 update person_description Sam Purvis => Sam Purvis
2016-08-13 update person_title Marcin Kopiec: Junior Sous Chef - Nurseries => Sous Chef
2016-08-13 update person_title Nadia Timms: Client Services Administrator => Client Services Admin Manager
2016-08-13 update person_title Sam Purvis: Sous Chef - Schools => Sous Chef
2016-05-14 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-14 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-14 update statutory_documents 11/04/16 FULL LIST
2015-06-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address UNIT 6, STONECROSS BUSINESS CENTRE LEWES ROAD LAUGHTON LEWES EAST SUSSEX ENGLAND BN8 6BN
2015-05-08 insert address UNIT 6, STONECROSS BUSINESS CENTRE LEWES ROAD LAUGHTON LEWES EAST SUSSEX BN8 6BN
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-21 update statutory_documents 11/04/15 FULL LIST
2015-04-16 update statutory_documents 23/09/14 STATEMENT OF CAPITAL GBP 300
2015-03-13 delete person Hayley Gray
2015-03-13 insert person Adrian Oates
2015-03-13 insert person Fran Strange
2015-03-13 insert person Len Parsons
2015-03-13 insert person Louise Wadey
2015-03-13 insert person Marcin Kopiec
2015-03-13 insert person Tannis Marchesani
2014-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARSONS / 15/12/2014
2014-09-07 delete address UNIT 5 STONE CROSS BUSINESS CENTRE LEWES ROAD LAUGHTON EAST SUSSEX BN8 6BN
2014-09-07 insert address UNIT 6, STONECROSS BUSINESS CENTRE LEWES ROAD LAUGHTON LEWES EAST SUSSEX ENGLAND BN8 6BN
2014-09-07 update registered_address
2014-08-28 delete otherexecutives Adam Wood
2014-08-28 delete address Unit 5 Stonecross Business Centre Lewes Road Laughton BN8 6BN
2014-08-28 delete person Adam Wood
2014-08-28 delete person Sarah Bell
2014-08-28 delete person Suzanne Goss
2014-08-28 insert address Unit 6 Stonecross Business Centre Lewes Road Laughton BN8 6BN
2014-08-28 insert person Dawn Baldock
2014-08-28 insert person Hayley Gray
2014-08-28 insert person Mike Stevens
2014-08-28 insert person Sam Purvis
2014-08-28 insert person Sarah Armitage
2014-08-28 insert person Sebastian Cedro
2014-08-28 insert person Zoe Russell
2014-08-28 insert terms_pages_linkeddomain google.com
2014-08-28 update founded_year null => 1998
2014-08-28 update primary_contact Unit 5 Stonecross Business Centre Lewes Road Laughton BN8 6BN => Unit 6 Stonecross Business Centre Lewes Road Laughton BN8 6BN
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 5 STONE CROSS BUSINESS CENTRE LEWES ROAD LAUGHTON EAST SUSSEX BN8 6BN
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 5 STONE CROSS BUSINESS CENTRE LEWES ROAD LAUGHTON EAST SUSSEX ENGLAND BN8 6BN
2014-05-07 insert address UNIT 5 STONE CROSS BUSINESS CENTRE LEWES ROAD LAUGHTON EAST SUSSEX BN8 6BN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-30 update statutory_documents 11/04/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update account_ref_day 30 => 31
2013-10-07 update account_ref_month 4 => 3
2013-10-07 update accounts_next_due_date 2014-01-11 => 2013-12-31
2013-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-17 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-06-26 insert sic_code 56290 - Other food services
2013-06-26 update returns_last_madeup_date null => 2013-04-11
2013-06-26 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-05-21 update statutory_documents 11/04/13 FULL LIST
2013-05-08 delete otherexecutives Adam Woods
2013-05-08 delete person Adam Woods
2013-04-15 insert otherexecutives Adam Woods
2013-04-15 delete person Diana Morris
2013-04-15 delete person Elaine Parsons
2013-04-15 insert alias Zebedees Lunch Box Ltd.
2013-04-15 insert person Adam Woods
2013-04-15 insert person Diana Flowers
2013-04-15 insert person Elaine Lodeiro
2013-04-15 insert person Nadia Timms
2013-04-15 insert person Robin Pettitt
2013-04-15 insert person Sarah Bell
2013-04-15 insert registration_number 08026117
2013-04-15 update person_title Sarah Almond: Paediatric Dietician => Paediatric Dietitian
2013-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION