CITRUS-LIME LIMITED - History of Changes


DateDescription
2024-03-23 insert otherexecutives Ben Tuff
2024-03-23 insert otherexecutives John Tuff
2024-03-23 delete management_pages_linkeddomain citruslime.com
2024-03-23 delete source_ip 178.238.142.93
2024-03-23 insert address Ariat AW23 Sale LeMieux AW23 Sale Pikeur AW23 Sale
2024-03-23 insert person Ben Tuff
2024-03-23 insert person Claire Tuff
2024-03-23 insert person John Tuff
2024-03-23 insert source_ip 172.67.40.46
2024-03-23 insert source_ip 104.22.56.140
2024-03-23 insert source_ip 104.22.57.140
2023-10-11 delete source_ip 178.238.142.128
2023-10-11 insert source_ip 178.238.142.93
2023-10-11 update website_status FlippedRobots => OK
2023-10-04 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-07 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2023-07-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-03 update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 880
2023-07-03 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 940
2023-06-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-16 update statutory_documents SAIL ADDRESS CREATED
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-11-05 delete sales_emails sa..@redpostequestrian.co.uk
2022-11-05 delete address Lillisford Stud, Totnes, Devon, TQ9 6NG
2022-11-05 delete email sa..@redpostequestrian.co.uk
2022-10-05 delete person Abbie Warwick
2022-10-05 delete person Aimee Allen
2022-10-05 delete person Alex Jenkins
2022-10-05 delete person Alica Bartsch
2022-10-05 delete person Alice Beer
2022-10-05 delete person Allison Leishman Goods
2022-10-05 delete person Beccy Barrett
2022-10-05 delete person Ben Tuff
2022-10-05 delete person Beth Partridge
2022-10-05 delete person Chloe Oxley
2022-10-05 delete person Chloe Richards
2022-10-05 delete person Claire Tuff
2022-10-05 delete person Ellen Corry
2022-10-05 delete person Eve March
2022-10-05 delete person Georgie Walker
2022-10-05 delete person Holly Bayldon
2022-10-05 delete person Joanne Williams
2022-10-05 delete person John Tuff
2022-10-05 delete person Kate Massey Goods
2022-10-05 delete person Laura Bromige
2022-10-05 delete person Leanie Powder Returns
2022-10-05 delete person Melody Morris
2022-10-05 delete person Molly Burnell
2022-10-05 delete person Rachel Matson
2022-10-05 delete person Sarah Cuming
2022-10-05 delete person Storm Johnson
2022-10-05 delete person Vicki Sherwood
2022-08-05 delete person Josie Grey
2022-08-05 delete person Kaya Waterman
2022-08-05 delete person Louise Tester Café
2022-08-05 delete person Sam Owen
2022-08-05 insert person Abbie Warwick
2022-08-05 insert person Alex Jenkins
2022-08-05 insert person Alica Bartsch
2022-08-05 insert person Allison Leishman Goods
2022-08-05 insert person Beth Partridge
2022-08-05 insert person Chloe Oxley
2022-08-05 insert person Ellen Corry
2022-08-05 insert person Kate Massey Goods
2022-08-05 insert person Leanie Powder Returns
2022-08-05 insert person Rachel Matson
2022-08-05 update person_title Aimee Allen: Aimee Allen Sales & Customer Service Apprentice => Aimee Allen Sales Assistant
2022-08-05 update person_title Melody Morris: Melody Morris Sales Assistant => Melody Morris Warehouse & Sales Assistant
2022-08-05 update person_title Sarah Cuming: Sarah Cuming Customer Services & Purchasing Assistant => Sarah Cuming Purchasing Administrator
2022-08-05 update person_title Storm Johnson: Storm Johnson Marketing Co - Ordinator => Storm Johnson Marketing Manager
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-06 delete otherexecutives Ben Tuff
2022-05-06 delete otherexecutives John Tuff
2022-05-06 delete otherexecutives Louise Tuff
2022-05-06 update person_title Aimee Allen: Sales & Customer Service Apprentice => Aimee Allen Sales & Customer Service Apprentice
2022-05-06 update person_title Alice Beer: Sales Assistant => Alice Beer Sales Assistant
2022-05-06 update person_title Beccy Barrett: Customer Services Supervisor => Beccy Barrett Customer Services Supervisor
2022-05-06 update person_title Ben Tuff: Director => Ben Tuff Director
2022-05-06 update person_title Chloe Richards: Shop Manager => Chloe Richards Shop Manager
2022-05-06 update person_title Claire Tuff: Manager => Claire Tuff Manager
2022-05-06 update person_title Eve March: Office & Purchasing Manager => Eve March Office & Purchasing Manager
2022-05-06 update person_title Georgie Walker: Sales Specialist => Georgie Walker Sales Specialist
2022-05-06 update person_title Holly Bayldon: Warehouse Assistant => Holly Bayldon Warehouse Assistant
2022-05-06 update person_title Joanne Williams: Sales Assistant => Joanne Williams Sales Assistant
2022-05-06 update person_title John Tuff: Director => John Tuff Director
2022-05-06 update person_title Josie Grey: Sales Assistant => Josie Grey Sales Assistant
2022-05-06 update person_title Kaya Waterman: Sales Assistant & Picking => Kaya Waterman Sales Assistant & Picking
2022-05-06 update person_title Laura Bromige: Digital Merchandising & Social Marketing => Laura Bromige Digital Merchandising & Social Marketing
2022-05-06 update person_title Louise Tuff: Managing Director; Director => Louise Tuff Director; Managing Director
2022-05-06 update person_title Melody Morris: Sales Assistant => Melody Morris Sales Assistant
2022-05-06 update person_title Molly Burnell: Sales Assistant => Molly Burnell Sales Assistant
2022-05-06 update person_title Sam Owen: Warehouse Supervisor => Sam Owen Warehouse Supervisor
2022-05-06 update person_title Sarah Cuming: Customer Services & Purchasing Assistant => Sarah Cuming Customer Services & Purchasing Assistant
2022-05-06 update person_title Storm Johnson: Marketing Co - Ordinator => Storm Johnson Marketing Co - Ordinator
2022-05-06 update person_title Vicki Sherwood: Sales Assistant => Vicki Sherwood Sales Assistant
2022-03-06 delete person Sherrie Bellamy
2022-03-06 insert person Beccy Barrett
2021-12-10 delete person Kate Woodhead
2021-12-10 delete person Mark Ellwood
2021-12-10 delete source_ip 178.238.142.62
2021-12-10 insert person Aimee Allen
2021-12-10 insert person Chloe Richards
2021-12-10 insert person Josie Grey
2021-12-10 insert person Melody Morris
2021-12-10 insert person Molly Burnell
2021-12-10 insert source_ip 178.238.142.128
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES
2021-09-14 delete career_pages_linkeddomain indeed.com
2021-09-14 delete person Katie Finnigan
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-09 delete person Clara Woodhead
2021-06-09 delete person Colleen Boon Café
2021-06-09 delete person Emily Marshall
2021-06-09 delete person Grace Hersey
2021-06-09 delete person Jasmine Whitmarsh Café
2021-06-09 delete person Lottie Carroll
2021-06-09 delete person Molly Burnell
2021-06-09 delete person Poppy Hann
2021-06-09 insert person Katie Finnigan
2021-06-09 update person_title Kate Woodhead: Customer Services Assistant => Customer Services, Warehouse & Content Assistant
2021-01-21 delete index_pages_linkeddomain google.com
2021-01-21 delete source_ip 178.238.142.217
2021-01-21 insert source_ip 178.238.142.62
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2020-10-07 delete person James Mann
2020-10-07 delete person Lydia Bright
2020-10-07 delete source_ip 178.238.142.245
2020-10-07 insert about_pages_linkeddomain facebook.com
2020-10-07 insert about_pages_linkeddomain google.com
2020-10-07 insert about_pages_linkeddomain instagram.com
2020-10-07 insert about_pages_linkeddomain twitter.com
2020-10-07 insert about_pages_linkeddomain youtube.com
2020-10-07 insert contact_pages_linkeddomain facebook.com
2020-10-07 insert contact_pages_linkeddomain google.com
2020-10-07 insert contact_pages_linkeddomain instagram.com
2020-10-07 insert contact_pages_linkeddomain twitter.com
2020-10-07 insert contact_pages_linkeddomain youtube.com
2020-10-07 insert index_pages_linkeddomain facebook.com
2020-10-07 insert index_pages_linkeddomain google.com
2020-10-07 insert index_pages_linkeddomain instagram.com
2020-10-07 insert index_pages_linkeddomain twitter.com
2020-10-07 insert index_pages_linkeddomain youtube.com
2020-10-07 insert person Georgie Walker
2020-10-07 insert person Tiffany Wonnacott
2020-10-07 insert product_pages_linkeddomain facebook.com
2020-10-07 insert product_pages_linkeddomain google.com
2020-10-07 insert product_pages_linkeddomain twitter.com
2020-10-07 insert product_pages_linkeddomain youtube.com
2020-10-07 insert registration_number 04571471
2020-10-07 insert source_ip 178.238.142.217
2020-10-07 insert terms_pages_linkeddomain facebook.com
2020-10-07 insert terms_pages_linkeddomain google.com
2020-10-07 insert terms_pages_linkeddomain instagram.com
2020-10-07 insert terms_pages_linkeddomain twitter.com
2020-10-07 insert terms_pages_linkeddomain youtube.com
2020-10-07 insert vat 585849082
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-10 insert product_pages_linkeddomain instagram.com
2019-09-10 update person_title Catherine Hill: Sales Assistant => Shop Supervisor
2019-07-11 delete person Megan Tonkins Goods
2019-07-11 insert person Betty Heale
2019-07-11 insert person Catherine Hill
2019-02-26 delete person Antonia Cord
2019-02-26 delete person Rachel Murray
2019-02-26 insert person Annie Brooker
2019-02-26 insert person Sam Owen
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-09-11 insert otherexecutives Ben Tuff
2018-09-11 insert otherexecutives John Tuff
2018-09-11 insert otherexecutives Louise Tuff
2018-09-11 insert person Alex Jenkins
2018-09-11 insert person Alice Beer
2018-09-11 insert person Allison Leishman Goods
2018-09-11 insert person Antonia Cord
2018-09-11 insert person Ben Tuff
2018-09-11 insert person Claire Tuff
2018-09-11 insert person Colleen Boon
2018-09-11 insert person Eve McTaggart
2018-09-11 insert person Holly O Neill
2018-09-11 insert person James Mann
2018-09-11 insert person John Tuff
2018-09-11 insert person Krystina Bamber
2018-09-11 insert person Laura Bromige
2018-09-11 insert person Lucinda Smith
2018-09-11 insert person Lydia Bright
2018-09-11 insert person Megan Tonkins Goods
2018-09-11 insert person Rachel Murray
2018-09-11 insert person Sherrie Bellamy
2018-09-11 update person_title Louise Tuff: Managing Director => Managing Director; Director
2018-09-11 update robots_txt_status m.redpostequestrian.co.uk: 404 => 200
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DUDLEY JOHN TUFF
2017-12-14 delete source_ip 178.238.142.241
2017-12-14 insert source_ip 178.238.142.245
2017-12-14 update robots_txt_status m.redpostequestrian.co.uk: 200 => 404
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-30 delete address Coombe Park Equestrian Centre, Totnes TQ9 6LW
2017-03-14 delete about_pages_linkeddomain citrus-retail.com
2017-03-14 delete address Lillisford Stud Littlehempston Totnes, TQ9 6NG
2017-03-14 delete address Redpost, Nr Totnes, Devon TQ9 6NG
2017-03-14 delete contact_pages_linkeddomain citrus-retail.com
2017-03-14 delete index_pages_linkeddomain citrus-retail.com
2017-03-14 delete registration_number 4571471
2017-03-14 delete vat 585849082
2017-03-14 insert address Coombe Park Equestrian Centre, Totnes TQ9 6LW
2017-03-14 insert address Lillisford Stud Totnes, Devon TQ9 6NG
2017-03-14 insert contact_pages_linkeddomain citruslime.com
2017-03-14 insert index_pages_linkeddomain citruslime.com
2017-03-14 update primary_contact Redpost, Nr Totnes, Devon TQ9 6NG => Lillisford StudLittlehempston Totnes, Devon TQ9 6NG
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-11 delete address All Spring/Summer 2016 Euro-Star Spring/Summer 2016 Pikeur Spring/Summer 2016
2016-02-23 insert address All Spring/Summer 2016 Euro-Star Spring/Summer 2016 Pikeur Spring/Summer 2016
2015-12-08 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-12-08 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-11-03 update statutory_documents 23/10/15 FULL LIST
2015-10-26 delete source_ip 178.238.142.168
2015-10-26 insert source_ip 178.238.142.241
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-30 delete address BETA 2015 Winner Previous
2015-05-02 delete address Ariat Challenge Square Musto Shoes BETA 2015 Winner
2015-05-02 insert address BETA 2015 Winner Previous
2015-04-04 insert address Ariat Challenge Square Musto Shoes BETA 2015 Winner
2015-02-07 insert product_pages_linkeddomain bef.co.uk
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
2014-10-31 update statutory_documents 23/10/14 FULL LIST
2014-10-28 delete source_ip 213.205.143.168
2014-10-28 insert source_ip 178.238.142.168
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-12-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-11-11 update statutory_documents 23/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
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
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-17 insert alias Citrus-Retail
2012-11-17 insert alias Redpost Content
2012-10-31 update statutory_documents 23/10/12 FULL LIST
2012-08-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 23/10/11 FULL LIST
2011-07-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents 23/10/10 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 23/10/09 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TUFF / 26/10/2009
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TUFF / 26/10/2009
2009-09-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-08-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17 update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-02 update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-10 update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-08-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07 update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2002-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-16 update statutory_documents NEW SECRETARY APPOINTED
2002-11-16 update statutory_documents DIRECTOR RESIGNED
2002-11-16 update statutory_documents SECRETARY RESIGNED
2002-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION