CONNOISSEUR INTERNATIONAL DISTRIBUTION - 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
2024-03-11 delete address 433 Soscol Avenue Napa CA 94559 USA
2024-03-11 delete phone +1 516 805 8304
2024-03-11 insert address 1907 N KELLY RD Napa, CA 94559 USA
2024-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, NO UPDATES
2023-10-18 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-15 delete office_emails of..@cifa-uk.com
2023-07-15 insert general_emails in..@cwl-west.com
2023-07-15 delete address Unit 4, Heathrow International Trading Estate, Green Lane, Hounslow, Middlesex TW4 6HB, England
2023-07-15 delete email of..@cifa-uk.com
2023-07-15 delete fax +44 020 8577 3893
2023-07-15 delete index_pages_linkeddomain cifa-uk.com
2023-07-15 delete phone +44 020 8572 2955
2023-07-15 delete phone 0208-572-2955
2023-07-15 insert address 433 Soscol Avenue Napa CA 94559 USA
2023-07-15 insert email in..@cwl-west.com
2023-07-15 insert index_pages_linkeddomain cwl-west.com
2023-07-15 insert phone +1 516 805 8304
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
2023-02-21 delete source_ip 217.194.210.113
2023-02-21 insert source_ip 92.205.130.220
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-10-08 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-30 delete index_pages_linkeddomain ec.europa.eu
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-07 delete address Unit 1 Beta Way Thorpe Industrial Park EGHAM Surrey TW20 8RE Great Britain
2021-09-07 insert address Unit 9 Egham Business Park Ten Acre Lane EGHAM Surrey TW20 8EY Great Britain
2021-09-07 update primary_contact Unit 1 Beta Way Thorpe Industrial Park EGHAM Surrey TW20 8RE Great Britain => Unit 9 Egham Business Park Ten Acre Lane EGHAM Surrey TW20 8EY Great Britain
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TERRY
2021-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TERRY
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, 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
2020-09-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-07 delete address EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN
2020-01-07 insert address BRIDGE HOUSE 11 CREEK ROAD MOLESEY SURREY UNITED KINGDOM KT8 9BE
2020-01-07 update registered_address
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN
2019-09-28 insert index_pages_linkeddomain ec.europa.eu
2019-09-28 insert index_pages_linkeddomain liv-ex.com
2019-09-28 insert index_pages_linkeddomain service.gov.uk
2019-09-28 insert index_pages_linkeddomain wikipedia.org
2019-09-28 insert index_pages_linkeddomain www.gov.uk
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
2019-08-01 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-12 delete source_ip 217.194.213.134
2019-02-12 insert source_ip 217.194.210.113
2019-02-12 update robots_txt_status www.cid.uk.com: 0 => 404
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH 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
2018-09-28 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-26 update robots_txt_status www.cid.uk.com: 404 => 0
2018-01-13 delete index_pages_linkeddomain google.com
2018-01-13 insert alias CID
2018-01-13 insert index_pages_linkeddomain getezone.com
2018-01-03 update statutory_documents 30/10/17 STATEMENT OF CAPITAL GBP 900
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-12-07 update statutory_documents CESSATION OF KEITH WILLIAM STEVENS AS A PSC
2017-11-06 update statutory_documents PURCHASE OF SHARES FROM SHAREHOLDER 22/10/2017
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH STEVENS
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-19 delete sic_code 50200 - Sea and coastal freight water transport
2016-12-19 delete sic_code 51210 - Freight air transport
2016-12-19 delete sic_code 52102 - Operation of warehousing and storage facilities for air transport activities
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-11-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-10-30 update statutory_documents 23/10/15 FULL LIST
2015-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 28/04/2014
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
2015-07-06 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-04 delete sales_emails sa..@cid.uk.com
2015-07-04 delete email sa..@cid.uk.com
2015-07-04 delete fax +44(0)1895 438833
2015-07-04 delete phone +44(0)1895 438822
2015-07-04 insert index_pages_linkeddomain google.com
2015-07-04 update founded_year null => 1997
2015-03-07 delete index_pages_linkeddomain coffeecup.com
2015-03-07 delete index_pages_linkeddomain firebellycomputing.com
2015-03-07 delete index_pages_linkeddomain macromedia.com
2015-03-07 delete index_pages_linkeddomain smarttrack.ws
2015-03-07 delete source_ip 212.85.248.163
2015-03-07 insert source_ip 217.194.213.134
2014-11-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-11-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-10-29 update statutory_documents 23/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
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
2013-11-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-11-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-10-28 update statutory_documents 23/10/13 FULL LIST
2013-10-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 01/08/2013
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
2013-06-23 update num_mort_outstanding 6 => 5
2013-06-23 update num_mort_satisfied 1 => 2
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2013-06-21 update num_mort_charges 6 => 7
2013-06-21 update num_mort_satisfied 0 => 1
2013-03-02 delete source_ip 212.85.248.150
2013-03-02 insert source_ip 212.85.248.163
2012-10-30 update statutory_documents 23/10/12 FULL LIST
2012-10-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-02 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-31 update statutory_documents 23/10/11 FULL LIST
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TERRY / 01/08/2011
2011-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY / 01/08/2011
2011-10-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 23/10/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 01/10/2010
2010-09-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-02 update statutory_documents 23/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID LEWIS / 01/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM STEVENS / 01/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TERRY / 01/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY / 01/10/2009
2009-09-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-20 update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-10-28 update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-19 update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-17 update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-09-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-11-01 update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2001-11-01 update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-07-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-17 update statutory_documents NC INC ALREADY ADJUSTED 05/12/00
2001-01-17 update statutory_documents £ NC 1000/2000 05/12/0
2001-01-17 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/00
2000-11-07 update statutory_documents RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-08 update statutory_documents RETURN MADE UP TO 23/10/99; CHANGE OF MEMBERS
1999-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-03 update statutory_documents RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1997-12-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99
1997-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/97 FROM: BRITANNIA SUITE INTERNATIONAL, HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
1997-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-30 update statutory_documents DIRECTOR RESIGNED
1997-10-30 update statutory_documents SECRETARY RESIGNED
1997-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION