OWENS NUTRITION - History of Changes


DateDescription
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