Date | Description |
2025-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVERWOOD GROWERS LIMITED |
2025-01-24 |
update statutory_documents CESSATION OF RICHARD SILVERWOOD HOLT AS A PSC |
2024-10-04 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES |
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 |
2023-10-23 |
update statutory_documents 31/01/23 UNAUDITED ABRIDGED |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
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 |
2022-09-30 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2021-09-19 |
delete source_ip 77.92.79.249 |
2021-09-19 |
insert source_ip 77.68.64.16 |
2021-09-19 |
update robots_txt_status www.randlholt.co.uk: 404 => 200 |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-26 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2021-07-12 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-08-24 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-07-27 |
delete index_pages_linkeddomain bbc.co.uk |
2020-07-27 |
delete index_pages_linkeddomain britishtomatoes.co.uk |
2020-07-27 |
delete index_pages_linkeddomain videojs.com |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-16 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-06-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-05-04 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
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 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SILVERWOOD HOLT |
2017-02-14 |
delete index_pages_linkeddomain facebook.com |
2017-02-09 |
update num_mort_outstanding 2 => 1 |
2017-02-09 |
update num_mort_satisfied 0 => 1 |
2017-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-29 |
update statutory_documents 23/06/16 FULL LIST |
2016-06-13 |
insert index_pages_linkeddomain videojs.com |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-09-12 |
insert phone 01386 761816 |
2015-08-14 |
insert index_pages_linkeddomain youtube.com |
2015-07-15 |
delete source_ip 77.92.82.205 |
2015-07-15 |
insert source_ip 77.92.79.249 |
2015-07-08 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-07-08 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-06-29 |
update statutory_documents 23/06/15 FULL LIST |
2015-06-17 |
insert index_pages_linkeddomain facebook.com |
2015-03-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
2014-10-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-10-16 |
update statutory_documents ADOPT ARTICLES 28/09/2014 |
2014-10-16 |
update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 300 |
2014-08-29 |
delete index_pages_linkeddomain zygoconsulting.com |
2014-07-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-06-27 |
update statutory_documents 23/06/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-13 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-01-31 |
delete source_ip 81.31.101.2 |
2014-01-31 |
insert index_pages_linkeddomain bbc.co.uk |
2014-01-31 |
insert source_ip 77.92.82.205 |
2014-01-07 |
update num_mort_charges 1 => 2 |
2014-01-07 |
update num_mort_outstanding 1 => 2 |
2013-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048074060002 |
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 |
2013-10-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY HOLT / 01/10/2013 |
2013-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY HOLT / 10/10/2013 |
2013-07-02 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-02 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-26 |
update statutory_documents 23/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 0112 - Grow vegetables & nursery products |
2013-06-21 |
insert sic_code 01130 - Growing of vegetables and melons, roots and tubers |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2012-12-24 |
update website_status FlippedRobotsTxt |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents DIRECTOR APPOINTED MISS FELICITY HOLT |
2012-06-26 |
update statutory_documents 23/06/12 FULL LIST |
2012-04-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 |
2011-10-20 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-06-24 |
update statutory_documents 23/06/11 FULL LIST |
2010-06-23 |
update statutory_documents 23/06/10 FULL LIST |
2010-05-07 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-12-11 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2006-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/05 FROM:
PINEAPPLE PLACE, 135, WIDEMARSH STREET, HEREFORD, HR4 9HE |
2004-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
2003-08-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-21 |
update statutory_documents SECRETARY RESIGNED |
2003-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |