Date | Description |
2023-10-07 |
delete address OWENS NUTRITION LTD FRIGIDALE MILL NORTHALLERTON NORTH YORKSHIRE DL6 2NF |
2023-10-07 |
insert address STRETTON HOUSE DERBY ROAD STRETTON BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE13 0DW |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update account_ref_month 12 => 6 |
2023-10-07 |
update accounts_next_due_date 2024-09-30 => 2025-03-31 |
2023-10-07 |
update registered_address |
2023-09-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-30 |
update statutory_documents ADOPT ARTICLES 21/09/2023 |
2023-09-22 |
update statutory_documents CURREXT FROM 31/12/2023 TO 30/06/2024 |
2023-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2023 FROM
OWENS NUTRITION LTD
FRIGIDALE MILL GREAT SMEATON
NORTHALLERTON
NORTH YORKSHIRE
DL6 2NF |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED DR FRANK CEDRIC HEAP |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED MR GRANT JAMES HUNTER |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED MR LYNDON JOHN TOMBLIN |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL RICHARD LYON |
2023-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUMENCO LIMITED |
2023-09-21 |
update statutory_documents CESSATION OF ANDREW OWENS AS A PSC |
2023-09-21 |
update statutory_documents CESSATION OF JANE OWENS AS A PSC |
2023-09-21 |
update statutory_documents CESSATION OF MARGARET MARY OWENS AS A PSC |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW OWENS |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE OWENS |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET OWENS |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW OWENS |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-28 |
delete source_ip 87.237.58.163 |
2023-03-28 |
insert source_ip 87.237.58.171 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
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 |
2021-08-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-26 |
update statutory_documents 26/07/21 STATEMENT OF CAPITAL GBP 1055 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWENS / 14/07/2021 |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE OWENS / 14/07/2021 |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY OWENS / 14/07/2021 |
2021-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW OWENS / 14/07/2021 |
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 |
2020-09-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-22 |
delete person Lisa Bebbington |
2019-10-22 |
delete phone 07837 636 370 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
update num_mort_outstanding 1 => 0 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-12-11 |
delete fax 01609 881199 |
2016-12-11 |
insert phone 07837 636 370 |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-15 |
update website_status OK => DomainNotFound |
2015-12-15 |
update statutory_documents 30/11/15 STATEMENT OF CAPITAL GBP 1052 |
2015-11-08 |
update returns_last_madeup_date 2014-09-04 => 2015-09-04 |
2015-11-08 |
update returns_next_due_date 2015-10-02 => 2016-10-02 |
2015-10-08 |
update statutory_documents 04/09/15 FULL LIST |
2015-06-02 |
delete contact_pages_linkeddomain multimap.com |
2015-06-02 |
delete source_ip 87.237.58.164 |
2015-06-02 |
insert source_ip 87.237.58.163 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-12 |
update statutory_documents 30/11/14 STATEMENT OF CAPITAL GBP 1050 |
2014-10-07 |
update returns_last_madeup_date 2013-09-04 => 2014-09-04 |
2014-10-07 |
update returns_next_due_date 2014-10-02 => 2015-10-02 |
2014-09-17 |
update statutory_documents 04/09/14 FULL LIST |
2014-07-07 |
delete address FRIGIDALE MILL GREAT SMEATON NORTHALLERTON NORTH YORKSHIRE DL6 2NF |
2014-07-07 |
insert address OWENS NUTRITION LTD FRIGIDALE MILL NORTHALLERTON NORTH YORKSHIRE DL6 2NF |
2014-07-07 |
update registered_address |
2014-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY OWENS / 11/06/2014 |
2014-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
FRIGIDALE MILL
GREAT SMEATON
NORTHALLERTON
NORTH YORKSHIRE
DL6 2NF |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-06 |
update statutory_documents 30/11/13 STATEMENT OF CAPITAL GBP 1040 |
2013-10-07 |
update returns_last_madeup_date 2012-09-04 => 2013-09-04 |
2013-10-07 |
update returns_next_due_date 2013-10-02 => 2014-10-02 |
2013-09-20 |
update statutory_documents 04/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 1571 - Manufacture of prepared farm animal feeds |
2013-06-22 |
insert sic_code 10910 - Manufacture of prepared feeds for farm animals |
2013-06-22 |
update returns_last_madeup_date 2011-09-04 => 2012-09-04 |
2013-06-22 |
update returns_next_due_date 2012-10-02 => 2013-10-02 |
2013-06-20 |
update website_status DNSError => OK |
2013-05-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-16 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-12-11 |
update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 1030 |
2012-09-12 |
update statutory_documents 04/09/12 FULL LIST |
2012-05-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 30/11/11 STATEMENT OF CAPITAL GBP 1020 |
2011-09-27 |
update statutory_documents 04/09/11 FULL LIST |
2011-06-15 |
update statutory_documents 01/01/11 STATEMENT OF CAPITAL GBP 1010 |
2011-05-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-10-15 |
update statutory_documents ADOPT ARTICLES 14/10/2010 |
2010-09-13 |
update statutory_documents 04/09/10 FULL LIST |
2010-06-08 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-28 |
update statutory_documents 04/09/09 FULL LIST |
2009-06-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS |
2007-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-15 |
update statutory_documents S-DIV CONVE
19/03/03 |
2003-04-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-14 |
update statutory_documents RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS |
2001-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
2000-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/00 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2000-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-07 |
update statutory_documents SECRETARY RESIGNED |
2000-09-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |