BLAENAFON CHEDDAR COMPANY - History of Changes


DateDescription
2025-01-16 delete product_pages_linkeddomain sabrain.com
2025-01-16 delete product_pages_linkeddomain smoked-foods.co.uk
2025-01-16 delete source_ip 193.160.119.48
2025-01-16 insert source_ip 141.193.213.11
2025-01-16 insert source_ip 141.193.213.10
2025-01-16 update website_status ParkedDomain => OK
2024-11-16 update website_status FlippedRobots => ParkedDomain
2024-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES
2024-10-24 update website_status OK => FlippedRobots
2024-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-03-19 delete otherexecutives Charlotte Hill
2024-03-19 delete person Daniel Gerry
2024-03-19 delete phone 01269 846060
2024-03-19 delete phone 01495 792792
2024-03-19 delete source_ip 62.72.54.100
2024-03-19 insert address Units 10 & 13, Rombourne Business Centre, Moy Road Industrial Estate, Taffs Well, CF15 7QR
2024-03-19 insert phone 02922362375
2024-03-19 insert phone 07788460620
2024-03-19 insert source_ip 193.160.119.48
2024-03-19 update person_title Charlotte Hill: Director => HR & Production Manager; HR & Production Director
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-10-02 delete source_ip 82.180.128.90
2023-10-02 insert source_ip 62.72.54.100
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 insert person Ross Mcgivan
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-10-01 delete source_ip 34.89.65.31
2022-10-01 insert source_ip 82.180.128.90
2022-09-08 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-01 insert otherexecutives Charlotte Hill
2022-08-01 update person_description Charlotte Hill => Charlotte Hill
2022-08-01 update person_title Charlotte Hill: Production Manager => Director
2022-06-01 delete about_pages_linkeddomain bonline.com
2022-06-01 delete alias bOnline Limited
2022-06-01 delete contact_pages_linkeddomain bonline.com
2022-06-01 delete index_pages_linkeddomain bonline.com
2022-06-01 delete product_pages_linkeddomain bonline.com
2022-05-02 update website_status FlippedRobots => OK
2022-03-06 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2021-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD DAVID WOODHOUSE
2021-02-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-08 update accounts_next_due_date 2020-09-30 => 2021-08-31
2021-01-16 update statutory_documents DIRECTOR APPOINTED MISS CHARLOTTE LOUISE HILL
2020-12-07 update accounts_next_due_date 2020-11-30 => 2020-09-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-07-17 update website_status FlippedRobots => OK
2020-07-10 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-04 update website_status FlippedRobots => OK
2020-05-22 update website_status OK => FlippedRobots
2020-04-22 delete source_ip 88.208.252.157
2020-04-22 insert source_ip 34.89.65.31
2020-04-22 update robots_txt_status www.chunkofcheese.co.uk: 404 => 200
2020-04-22 update website_status FlippedRobots => OK
2020-04-15 update website_status Disallowed => FlippedRobots
2020-02-15 update website_status FlippedRobots => Disallowed
2020-01-25 update website_status Disallowed => FlippedRobots
2019-11-24 update website_status FlippedRobots => Disallowed
2019-11-04 update website_status OK => FlippedRobots
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => null
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
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
2018-08-02 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-08 insert company_previous_name THE BLAENAFON CHEDDAR COMPANY & MOUNTAIN TOURS LTD
2017-11-08 update name THE BLAENAFON CHEDDAR COMPANY & MOUNTAIN TOURS LTD => THE BLAENAFON CHEDDAR COMPANY LIMITED
2017-10-19 update statutory_documents COMPANY NAME CHANGED THE BLAENAFON CHEDDAR COMPANY & MOUNTAIN TOURS LTD CERTIFICATE ISSUED ON 19/10/17
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-01-17 insert contact_pages_linkeddomain embedgooglemaps.com
2017-01-17 insert contact_pages_linkeddomain freedirectorysubmissionsites.com
2017-01-17 insert index_pages_linkeddomain callumdashwebdesign.com
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-27 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-09 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-20 update statutory_documents 26/09/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-02 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-19 delete source_ip 213.171.219.1
2015-01-19 insert source_ip 88.208.252.157
2014-12-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-12-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-11-10 update statutory_documents 26/09/14 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
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-11-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-10-24 update statutory_documents 26/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-11 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 1551 - Operation dairies & cheese making
2013-06-22 insert sic_code 10512 - Butter and cheese production
2013-06-22 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-22 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-09-28 update statutory_documents 26/09/12 FULL LIST
2012-07-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 26/09/11 FULL LIST
2011-08-12 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-18 update statutory_documents 26/09/10 FULL LIST
2010-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVID WOODHOUSE / 26/09/2010
2010-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FIANDER-WOODHOUSE / 26/09/2010
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents 26/09/09 FULL LIST
2009-08-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-10-24 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-01-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07
2006-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION