QUATTRO FOODS - History of Changes


DateDescription
2024-03-14 delete about_pages_linkeddomain brcgs.com
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-11 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-26 insert person Kevin Garwood
2022-10-11 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-23 delete person Mark Smith
2022-09-23 delete person Niall Singers
2022-09-23 delete person Paul Baker
2022-09-23 delete person Sarah Birch
2022-09-23 delete source_ip 195.238.175.161
2022-09-23 insert person Ashley Bourne
2022-09-23 insert person Grzegorz Rybinski
2022-09-23 insert person Laura Thornett
2022-09-23 insert person Tiffany Challis
2022-09-23 insert source_ip 51.89.246.112
2022-09-23 update person_title Andrew Taylor: Technical Assistant => Technical Manager
2022-09-23 update person_title Taylor Brower: Operations Assistant => Production Planner
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_outstanding 3 => 2
2021-08-07 update num_mort_satisfied 2 => 3
2021-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072489430004
2021-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUTLER
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD SIMON
2021-05-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW SIMON
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 delete person Cibele Barlows-Portugal
2020-06-18 insert person Sarah Birch
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-04-07 update num_mort_outstanding 4 => 3
2020-04-07 update num_mort_satisfied 1 => 2
2020-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-16 delete person Mark Benson
2019-11-16 insert person Lisa Tysver
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-05-14 insert about_pages_linkeddomain brcgs.com
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-06 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-01-07 update num_mort_outstanding 5 => 4
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-27 insert person Steve Lock
2017-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-09 update num_mort_charges 4 => 5
2017-12-09 update num_mort_outstanding 4 => 5
2017-11-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072489430005
2017-07-02 delete person Christy Morris
2017-07-02 insert industry_tag nutritional food
2017-07-02 insert person Andrew Taylor
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-17 delete person Fiona Gicquel
2017-03-17 insert person Mark Benson
2017-03-17 insert person Tony Simmonds
2017-03-17 update person_title Taylor Brower: Customer Services => Operations Assistant
2017-02-07 delete about_pages_linkeddomain innovatewebsites.co.uk
2017-02-07 delete career_pages_linkeddomain innovatewebsites.co.uk
2017-02-07 delete contact_pages_linkeddomain innovatewebsites.co.uk
2017-02-07 delete index_pages_linkeddomain innovatewebsites.co.uk
2017-02-07 delete management_pages_linkeddomain innovatewebsites.co.uk
2017-02-07 insert about_pages_linkeddomain innovatecreative.co.uk
2017-02-07 insert career_pages_linkeddomain innovatecreative.co.uk
2017-02-07 insert contact_pages_linkeddomain innovatecreative.co.uk
2017-02-07 insert index_pages_linkeddomain innovatecreative.co.uk
2017-02-07 insert management_pages_linkeddomain innovatecreative.co.uk
2017-01-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ROBERTS
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KRISTIAN ROBERTS
2016-10-21 delete source_ip 159.100.183.136
2016-10-21 insert source_ip 195.238.175.161
2016-07-29 delete source_ip 81.88.60.34
2016-07-29 insert source_ip 159.100.183.136
2016-07-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-07-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-10 update statutory_documents 11/05/16 FULL LIST
2016-03-12 update num_mort_charges 3 => 4
2016-03-12 update num_mort_outstanding 3 => 4
2016-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072489430004
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-14 delete source_ip 85.233.160.130
2015-09-14 insert source_ip 81.88.60.34
2015-07-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-18 update statutory_documents 11/05/15 FULL LIST
2015-02-27 update statutory_documents DIRECTOR APPOINTED KRISTIAN ROBERTS
2015-02-27 update statutory_documents SECRETARY APPOINTED KRISTIAN ROBERTS
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 8 THE NELSON CENTRE PORTFIELD ROAD PORTSMOUTH UNITED KINGDOM PO3 5SF
2014-08-07 insert address 8 THE NELSON CENTRE PORTFIELD ROAD PORTSMOUTH PO3 5SF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-08-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-07-03 update statutory_documents 11/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-07-02 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address DTE HOUSE HOLLINS LANE BURY LANCASHIRE ENGLAND BL9 8AT
2013-06-22 insert address 8 THE NELSON CENTRE PORTFIELD ROAD PORTSMOUTH UNITED KINGDOM PO3 5SF
2013-06-22 update registered_address
2013-06-21 delete sic_code 1589 - Manufacture of other food products
2013-06-21 insert sic_code 10890 - Manufacture of other food products n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-06-05 update statutory_documents 11/05/13 FULL LIST
2012-11-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2012 FROM DTE HOUSE HOLLINS LANE BURY LANCASHIRE BL9 8AT ENGLAND
2012-06-01 update statutory_documents 11/05/12 FULL LIST
2012-02-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLAIRE BROWER / 01/12/2011
2011-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 8 THE NELSON CENTRE PORTFIELD ROAD PORTSMOUTH HAMPSHIRE PO3 5SF
2011-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-25 update statutory_documents 11/05/11 FULL LIST
2011-03-03 update statutory_documents CURREXT FROM 31/05/2011 TO 30/06/2011
2011-01-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-07 update statutory_documents COMPANY BUSINESS 30/06/2010
2010-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES
2010-06-24 update statutory_documents DIRECTOR APPOINTED RAYMOND BUTLER
2010-06-24 update statutory_documents DIRECTOR APPOINTED ROBERT ANDREW SIMON
2010-06-24 update statutory_documents ADOPT ARTICLES 27/05/2010
2010-06-24 update statutory_documents 15/06/10 STATEMENT OF CAPITAL GBP 2000
2010-06-24 update statutory_documents 27/05/10 STATEMENT OF CAPITAL GBP 1700
2010-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE
2010-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION