DESIGN 4 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-01 delete source_ip 35.246.6.109
2022-09-01 insert index_pages_linkeddomain rainwater-terrace.com
2022-09-01 insert source_ip 199.15.163.128
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-11 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 12 => 6
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-03-31
2019-09-16 update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019
2019-02-07 delete company_previous_name STRAWBERRY FAVOURITE LIMITED
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-13 update statutory_documents CESSATION OF ALEXANDER JAMES START AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-28 update statutory_documents DIRECTOR APPOINTED MISS SARAH BRAYSHAW
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER START
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 03/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 03/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 402 BIRCH PARK, STREET 7, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE ENGLAND. LS23 7FG
2014-02-07 insert address UNIT 402 BIRCH PARK, STREET 7, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE LS23 7FG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-02-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2014-01-16 update statutory_documents 03/12/13 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
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-14 update statutory_documents 03/12/12 FULL LIST
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-08 update statutory_documents 03/12/11 FULL LIST
2011-09-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 03/12/10 FULL LIST
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES START / 02/11/2010
2010-06-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-03 update statutory_documents 03/12/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES START / 03/12/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALAN BELL / 03/12/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER VINER / 03/12/2009
2009-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEITH ALAN BELL / 03/12/2009
2009-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2009 FROM UNIT 402 THORP ARCH TRADING ESTATE, WETHERBY WEST YORKSHIRE LS23 7BJ
2009-06-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-17 update statutory_documents RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18 update statutory_documents RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05 update statutory_documents RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-22 update statutory_documents RETURN MADE UP TO 03/12/04; NO CHANGE OF MEMBERS
2004-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05 update statutory_documents RETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS
2003-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-25 update statutory_documents NEW SECRETARY APPOINTED
2003-04-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-12 update statutory_documents RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-07 update statutory_documents RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14 update statutory_documents RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-10 update statutory_documents RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-01-29 update statutory_documents NC INC ALREADY ADJUSTED 19/01/99
1999-01-28 update statutory_documents £ NC 1000/30000 19/01/99
1999-01-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-07 update statutory_documents COMPANY NAME CHANGED STRAWBERRY FAVOURITE LIMITED CERTIFICATE ISSUED ON 08/01/99
1999-01-06 update statutory_documents SECRETARY RESIGNED
1998-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1998-12-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-30 update statutory_documents DIRECTOR RESIGNED
1998-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION