Date | Description |
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 |