CONTRACT KITCHENS - History of Changes


DateDescription
2025-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2025-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES
2024-08-01 delete source_ip 188.94.75.241
2024-08-01 insert source_ip 188.94.73.217
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES
2023-06-08 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-02-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-29 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-05-07 delete company_previous_name SHELLY COMPUTING LIMITED
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-12-07 update account_category null => UNAUDITED ABRIDGED
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-11 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS DEANA RUTH GORMAN / 22/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-05-17 delete source_ip 217.69.38.220
2017-05-17 insert source_ip 188.94.75.241
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-02-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2016-02-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-04 update statutory_documents 07/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-02-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2015-01-27 update statutory_documents 07/12/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-07 delete address UNIT 7 PORTLAND BUSINESS PARK RICHMOND PARK ROAD SHEFFIELD ENGLAND S13 8HJ
2014-01-07 insert address UNIT 7 PORTLAND BUSINESS PARK RICHMOND PARK ROAD SHEFFIELD S13 8HJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2014-01-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-10 update statutory_documents 07/12/13 FULL LIST
2013-08-31 update website_status ServerDown => OK
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-25 update website_status OK => ServerDown
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents 07/12/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 07/12/11 FULL LIST
2011-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 106 FITZWALTER ROAD SHEFFIELD YORKSHIRE S2 2SP
2011-01-05 update statutory_documents SECRETARY APPOINTED MISS DEANA RUTH GORMAN
2011-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WATSON
2010-12-08 update statutory_documents 07/12/10 FULL LIST
2010-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON
2010-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANTHONY WATSON / 01/11/2010
2010-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN ANTHONY WATSON / 01/11/2010
2010-11-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-09-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 07/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BARTON / 07/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ANTHONY WATSON / 07/12/2009
2009-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN ANTHONY WATSON / 07/12/2009
2009-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN ANTHONY WATSON / 22/12/2008
2009-08-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID WALL
2009-03-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-18 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-31 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 11 FORGE ROAD WALES SHEFFIELD SOUTH YORKSHIRE S26 5RS
2004-12-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-17 update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-12-13 update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-01-26 update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2000-12-28 update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-06-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2000-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/00 FROM: NEWFOUNFLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN
2000-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-19 update statutory_documents DIRECTOR RESIGNED
2000-06-19 update statutory_documents SECRETARY RESIGNED
2000-04-20 update statutory_documents COMPANY NAME CHANGED SHELLY COMPUTING LIMITED CERTIFICATE ISSUED ON 25/04/00
2000-04-19 update statutory_documents £ NC 100/50000 14/04/00
2000-04-19 update statutory_documents NC INC ALREADY ADJUSTED 14/04/00
1999-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION