PURBECK ICE CREAM - History of Changes


DateDescription
2024-04-04 delete industry_tag ethically led
2024-04-04 delete person Rose Green
2024-04-04 delete person Simon Fox
2024-04-04 insert person Alfie Porter
2024-04-04 insert person Rose Butterfield
2024-04-04 update person_title Becky Travers: Production Assistant => Sales PA & Minister of Fun
2024-04-04 update person_title Elise Hewitt: Production Assistant => Production Team Leader
2024-04-04 update person_title Michele Hardy: Area Sales Rep => Account Manager - West
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-03 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAQUELINE HAZEL HARTLE / 01/03/2023
2023-03-02 update statutory_documents CESSATION OF PETER CLIFFORD HARTLE AS A PSC
2022-12-29 delete vpsales Patrick Ward
2022-12-29 delete person Patrick Ward
2022-12-29 insert person Rose Green
2022-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK WARD
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-23 delete person Chelsea Haskins
2022-08-01 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-02-15 insert person Michele Hardy
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
2021-10-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-02 delete person Adam Harris
2021-10-02 insert person Becky Travers
2021-10-02 insert person Hetty Axon
2021-10-02 update person_title Ed Sealey: Sales Representative => Sales Manager
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-02-05 insert coo Tim Hartle
2021-02-05 insert otherexecutives Ben Hartle
2021-02-05 delete person Mark Fletcher
2021-02-05 insert index_pages_linkeddomain purbeckchocolate.co.uk
2021-02-05 update person_title Ben Hartle: Local Account Manager => Business Director
2021-02-05 update person_title Ed Sealey: Sales Representative East => Sales Representative
2021-02-05 update person_title Tim Hartle: Operations Manager => Operations Director
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
2020-11-03 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-06 update statutory_documents DIRECTOR APPOINTED BENJAMIN LUKE HARTLE
2020-10-06 update statutory_documents DIRECTOR APPOINTED MR JOSEPH MARK HARTLE
2020-10-06 update statutory_documents DIRECTOR APPOINTED TIMOTHY PETER HARTLE
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-06-16 delete website_emails ad..@purbeckicecream.co.uk
2020-06-16 delete email ad..@purbeckicecream.co.uk
2020-06-16 delete index_pages_linkeddomain auroravision.net
2020-06-16 delete phone (+44) 1929 480090
2020-06-16 update founded_year null => 1988
2020-06-16 update robots_txt_status www.purbeckicecream.co.uk: 404 => 200
2020-06-16 update website_status FlippedRobots => OK
2020-05-23 update website_status OK => FlippedRobots
2020-02-22 update robots_txt_status www.purbeckicecream.co.uk: 200 => 404
2019-12-13 update robots_txt_status www.purbeckicecream.co.uk: 404 => 200
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-19 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-26 update person_title Chelsea Haskins: Production Team => Pasteurising & Production Assistant
2019-07-26 update person_title Elise Hewitt: Production Team => Production Assistant
2019-06-26 delete source_ip 88.208.252.214
2019-06-26 insert source_ip 77.68.64.9
2019-06-26 update robots_txt_status www.purbeckicecream.co.uk: 200 => 404
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-03-18 update statutory_documents DIRECTOR APPOINTED SIMON NICHOLAS FOX
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-12 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CLIFFORD HARTLE / 06/04/2016
2018-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE HAZEL HARTLE / 06/04/2016
2017-11-18 delete index_pages_linkeddomain youtu.be
2017-11-18 delete index_pages_linkeddomain youtube.com
2017-11-18 insert index_pages_linkeddomain auroravision.net
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
2017-10-12 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-27 delete person Adam Payne
2017-01-27 delete person Cath Churchill
2017-01-27 delete person Jack Dunford
2017-01-27 insert person Emily Freeman
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
2016-10-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-26 insert person Adam Payne
2016-08-26 insert person Jack Dunford
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-16 update statutory_documents 08/06/16 FULL LIST
2016-03-27 insert index_pages_linkeddomain youtube.com
2016-03-27 insert person Shaun Hayward
2016-03-27 insert person Simon Baddeley
2015-12-04 delete person Hayley Merifield
2015-12-04 delete person Shaun Hayward
2015-12-04 delete person Simon Baddeley
2015-12-04 insert index_pages_linkeddomain youtu.be
2015-12-04 insert person Cath Churchill
2015-12-04 update description
2015-12-04 update person_title Ben Hartle: Delivery Driver and Dry Stock Controller => Local Sales Representative
2015-07-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-08 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-08 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-12 update statutory_documents 08/06/15 FULL LIST
2015-01-27 delete person Carolyn Davies
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
2014-10-28 delete person Martin Henstridge
2014-10-13 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-08 delete index_pages_linkeddomain apple.com
2014-08-08 delete person Shelley Styles
2014-08-08 insert person Hayley Merifield
2014-08-08 insert person Martin Henstridge
2014-08-08 update person_description Simon Austin => Simon Austin
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-03 update statutory_documents 08/06/14 FULL LIST
2014-04-30 insert website_emails ad..@purbeckicecream.co.uk
2014-04-30 delete person Yve Crewes
2014-04-30 insert email ad..@purbeckicecream.co.uk
2014-04-30 insert person Carolyn Davies
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
2013-08-31 delete source_ip 213.171.193.11
2013-08-31 insert source_ip 88.208.252.214
2013-07-21 delete management_pages_linkeddomain t.co
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 1589 - Manufacture of other food products
2013-06-21 insert sic_code 10520 - Manufacture of ice cream
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-14 update statutory_documents 08/06/13 FULL LIST
2013-05-18 insert index_pages_linkeddomain apple.com
2013-05-18 insert management_pages_linkeddomain t.co
2013-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054746470001
2012-12-25 delete person Shawn Hayward
2012-12-25 insert person Shaun Hayward
2012-10-24 delete person Paula Churchill
2012-10-24 insert phone (+44) 1929 480090
2012-10-24 update primary_contact
2012-06-15 update statutory_documents 08/06/12 FULL LIST
2012-06-01 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 08/06/11 FULL LIST
2010-08-24 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-06-24 update statutory_documents 08/06/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES WARD / 08/06/2010
2009-10-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS; AMEND
2007-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-21 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-24 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/01/06
2005-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-16 update statutory_documents DIRECTOR RESIGNED
2005-06-16 update statutory_documents SECRETARY RESIGNED
2005-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION