THE FOOD DEN - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-14 delete source_ip 83.138.186.45
2023-02-14 insert source_ip 217.174.244.159
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-03-09 delete partner_pages_linkeddomain phoenixcateringsupplies.co.uk
2022-03-07 delete address 3 WELLINGTON NEW ROAD TAUNTON SOMERSET TA1 5LU
2022-03-07 insert address 19 BOULEVARD WESTON SUPER MARE NORTH SOMERSET ENGLAND BS23 1NR
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-07 update registered_address
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM 3 WELLINGTON NEW ROAD TAUNTON SOMERSET TA1 5LU
2021-12-08 delete source_ip 134.213.226.212
2021-12-08 insert source_ip 83.138.186.45
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 delete about_pages_linkeddomain facebook.com
2021-06-11 delete about_pages_linkeddomain twitter.com
2021-06-11 delete address 14 West Street Weston-super-Mare North Somerset BS23 1JT
2021-06-11 delete contact_pages_linkeddomain facebook.com
2021-06-11 delete contact_pages_linkeddomain twitter.com
2021-06-11 delete index_pages_linkeddomain facebook.com
2021-06-11 delete index_pages_linkeddomain twitter.com
2021-06-11 delete partner_pages_linkeddomain twitter.com
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-02-23 delete source_ip 51.38.84.133
2021-02-23 insert source_ip 134.213.226.212
2021-02-23 update robots_txt_status www.thefoodden.com: 0 => 200
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-08 insert index_pages_linkeddomain goodeats.io
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-22 delete source_ip 193.0.158.11
2018-10-22 insert source_ip 51.38.84.133
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY CAROL EVANS
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY EVANS
2017-03-16 delete person Pete Dart Bee
2017-03-16 insert person Mrs Davies Bee
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-07-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-13 update statutory_documents 19/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-07-09 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-22 update statutory_documents 19/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 3 WELLINGTON NEW ROAD TAUNTON SOMERSET ENGLAND TA1 5LU
2014-07-07 insert address 3 WELLINGTON NEW ROAD TAUNTON SOMERSET TA1 5LU
2014-07-07 update reg_address_care_of TAXCERT ACCOUNTANTS LTD => null
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O TAXCERT ACCOUNTANTS LTD 3 WELLINGTON NEW ROAD TAUNTON SOMERSET TA1 5LU ENGLAND
2014-06-13 update statutory_documents 19/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-02 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5227 - Other retail food etc. specialised
2013-06-21 insert sic_code 47290 - Other retail sale of food in specialised stores
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-06-07 update statutory_documents 19/05/13 FULL LIST
2013-05-17 update website_status OK => ServerDown
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-29 update founded_year 2008
2012-07-03 update statutory_documents 19/05/12 FULL LIST
2012-02-08 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 96 DROVE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 3NW
2011-06-22 update statutory_documents 19/05/11 FULL LIST
2010-10-12 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 19/05/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CAROL EVANS / 19/05/2010
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY EVANS / 19/05/2010
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2009 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents COMPANY NAME CHANGED REFLECTIONS RESTAURANT LIMITED CERTIFICATE ISSUED ON 08/01/08
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-15 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-01 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/06 FROM: WALKER HOUSE MARKET PLACE SOMERTON SOMERSET TA11 7LZ
2005-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-07 update statutory_documents DIRECTOR RESIGNED
2004-06-07 update statutory_documents SECRETARY RESIGNED
2004-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION