SHEPPY'S CIDER - History of Changes


DateDescription
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-10-07 update account_ref_day 30 => 31
2023-10-07 update account_ref_month 9 => 3
2023-10-07 update accounts_next_due_date 2024-06-30 => 2024-12-31
2023-09-11 update statutory_documents CURREXT FROM 30/09/2023 TO 31/03/2024
2023-07-02 delete phone 01823 46133
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-15 insert phone 01823 46133
2023-01-10 delete contact_pages_linkeddomain ricohtours.com
2022-12-10 delete source_ip 213.175.216.51
2022-12-10 insert source_ip 92.205.56.70
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-09-06 insert address Three Bridges Farm, Bradford-on-Tone, Taunton TA4 1ER
2022-09-06 insert contact_pages_linkeddomain ricohtours.com
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-26 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-08 delete alias Sheppy's Cider Limited
2022-03-08 insert alias Sheppy's Cider Farm
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-07 insert sic_code 56101 - Licensed restaurants
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-06-12 delete source_ip 51.141.225.111
2020-06-12 insert source_ip 213.175.216.51
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
2020-02-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-09-14 delete index_pages_linkeddomain eebria.com
2019-09-14 delete product_pages_linkeddomain eebria.com
2019-07-15 insert index_pages_linkeddomain eventbrite.co.uk
2019-06-15 delete source_ip 40.69.87.184
2019-06-15 insert source_ip 51.141.225.111
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-05 delete index_pages_linkeddomain eventbrite.co.uk
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-07 insert index_pages_linkeddomain eventbrite.co.uk
2018-02-18 delete email sa..@sheppyscider.com
2018-02-18 insert email ev..@sheppyscider.com
2017-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-11-02 update robots_txt_status sheppyscider.com: 404 => 200
2017-11-02 update robots_txt_status www.sheppyscider.com: 404 => 200
2017-09-27 delete index_pages_linkeddomain sheppyfest.com
2017-08-13 insert sales_emails sa..@sheppyscider.com
2017-08-13 insert email sa..@sheppyscider.com
2017-08-13 insert index_pages_linkeddomain eebria.com
2017-08-13 insert product_pages_linkeddomain eebria.com
2017-07-16 insert contact_pages_linkeddomain google.co.uk
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-29 delete source_ip 178.79.169.51
2017-04-29 insert source_ip 40.69.87.184
2017-04-29 update robots_txt_status sheppyscider.com: 200 => 404
2017-04-29 update robots_txt_status www.sheppyscider.com: 200 => 404
2017-02-14 insert person Apple Bay Bar
2016-11-30 insert alias Sheppy's Cider Ltd
2016-11-30 insert contact_pages_linkeddomain t.co
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-07-12 delete contact_pages_linkeddomain google.com
2016-07-12 delete contact_pages_linkeddomain linkedin.com
2016-07-12 delete contact_pages_linkeddomain pinterest.com
2016-07-12 delete contact_pages_linkeddomain stumbleupon.com
2016-05-19 delete source_ip 185.3.94.182
2016-05-19 insert source_ip 178.79.169.51
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-07 delete about_pages_linkeddomain silktide.com
2016-03-07 delete contact_pages_linkeddomain silktide.com
2016-03-07 delete source_ip 212.227.228.45
2016-03-07 delete terms_pages_linkeddomain silktide.com
2016-03-07 insert source_ip 185.3.94.182
2016-01-08 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-01-08 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-12-03 update statutory_documents 13/11/15 FULL LIST
2015-10-31 delete management_pages_linkeddomain silktide.com
2015-10-31 delete phone 01823 461848
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-25 update statutory_documents 13/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-01 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-13 delete fax 01823 461712
2014-03-13 insert fax +44 (0) 1823 461712
2014-03-13 insert phone +44 (0) 1823 461233
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-29 update statutory_documents 13/11/13 FULL LIST
2013-09-20 delete source_ip 82.165.101.85
2013-09-20 insert about_pages_linkeddomain silktide.com
2013-09-20 insert contact_pages_linkeddomain silktide.com
2013-09-20 insert index_pages_linkeddomain silktide.com
2013-09-20 insert management_pages_linkeddomain silktide.com
2013-09-20 insert source_ip 212.227.228.45
2013-09-20 insert terms_pages_linkeddomain silktide.com
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-24 update returns_next_due_date 2012-12-11 => 2013-12-11
2012-12-11 update statutory_documents 13/11/12 FULL LIST
2012-01-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 13/11/11 FULL LIST
2011-05-25 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-09 update statutory_documents 13/11/10 FULL LIST
2010-06-15 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 13/11/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SHEPPY / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA NAOMI SHEPPY / 04/01/2010
2010-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISA NAOMI SHEPPY / 04/01/2010
2009-04-16 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-28 update statutory_documents DIRECTOR RESIGNED
2007-11-28 update statutory_documents SECRETARY RESIGNED
2007-11-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/09/08
2007-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION