CAMPANIA FOODS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, NO UPDATES
2023-10-06 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-29 delete contact_pages_linkeddomain instagram.com
2023-08-29 delete management_pages_linkeddomain instagram.com
2023-08-29 delete product_pages_linkeddomain instagram.com
2023-08-29 delete service_pages_linkeddomain instagram.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-10-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-26 delete person Sean Robinson
2022-04-26 insert person Luca Chiarentin
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-12-23 delete address Business Centre Crane Mead, Ware SG12 9PY
2021-12-23 delete fax +44 (0) 1920 444 081
2021-12-23 delete phone +44 (0) 1920 444 080
2021-12-23 delete source_ip 95.142.152.194
2021-12-23 insert address Suite 204 Cuffley Place Sopers Road Cuffley Hertfordshire EN6 4SG
2021-12-23 insert contact_pages_linkeddomain google.co.uk
2021-12-23 insert phone +44 (0) 1992 947777
2021-12-23 insert source_ip 92.204.68.24
2021-12-23 update primary_contact Business Centre Crane Mead, Ware SG12 9PY => Suite 204 Cuffley Place Sopers Road Cuffley Hertfordshire EN6 4SG
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-06 delete person Martin Berridge
2019-02-06 insert person Sean Robinson
2019-02-06 update person_title Andrew Novi: Shipping / Logistics Manager => Sales Manager / Shipping & Logistics Controller
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-27 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-06 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-03-08 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-01 update statutory_documents 08/01/16 FULL LIST
2016-01-16 delete source_ip 82.165.123.224
2016-01-16 insert index_pages_linkeddomain instagram.com
2016-01-16 insert source_ip 95.142.152.194
2016-01-16 update founded_year null => 2004
2016-01-16 update robots_txt_status www.campaniafoods.co.uk: 404 => 200
2015-08-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-13 update statutory_documents SECRETARY APPOINTED MRS CARLEY NOVI
2015-07-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER NOVI
2015-03-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-03-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-02-05 update statutory_documents 08/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLO NOVI / 13/08/2014
2014-03-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-03-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-02-06 update statutory_documents 08/01/14 FULL LIST
2013-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLO NOVI
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK NOVI / 03/10/2013
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-31 update statutory_documents 08/01/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 08/01/12 FULL LIST
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 08/01/11 FULL LIST
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 08/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLO NOVI / 08/01/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK NOVI / 08/01/2010
2009-11-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLO NOVI / 31/12/2008
2009-02-10 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK NOVI / 08/02/2008
2008-02-21 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-21 update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-06 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-20 update statutory_documents NEW SECRETARY APPOINTED
2005-07-18 update statutory_documents SECRETARY RESIGNED
2005-02-09 update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 247 GRAY'S INN ROAD LONDON WC1X 8QZ
2004-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-14 update statutory_documents DIRECTOR RESIGNED
2004-01-14 update statutory_documents SECRETARY RESIGNED
2004-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION