Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-10-10 |
insert address Unit 17, Deacon Way
off Scours Lane
Tilehurst
Reading
RG30 6AZ |
2023-10-10 |
insert address Unit 17, Deacon Way, Scours Lane, Reading, Berkshire, RG30 6AZ |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-07 |
delete address from Deacon Way, Reading, RG30 6AZ |
2022-12-07 |
insert address from Unit 17, Deacon Way, Reading, RG30 6AZ |
2022-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-02 |
delete source_ip 77.72.1.18 |
2021-12-02 |
insert source_ip 77.72.2.29 |
2021-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES |
2021-06-02 |
delete index_pages_linkeddomain hooknblock.co.uk |
2021-06-02 |
insert about_pages_linkeddomain hooknblock.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
2020-05-30 |
insert address from Deacon Way, Reading, RG30 6AZ |
2020-04-29 |
insert address 3 Wesley Gate, Reading, Berkshire, RG1 4AP |
2020-04-29 |
insert alias Berkshire Meat Traders Ltd |
2019-12-11 |
delete source_ip 87.247.244.117 |
2019-12-11 |
insert source_ip 77.72.1.18 |
2019-12-11 |
update robots_txt_status www.berkshiremeattraders.co.uk: 404 => 200 |
2019-12-11 |
update website_status FlippedRobots => OK |
2019-11-20 |
update website_status OK => FlippedRobots |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-21 |
delete address Deacon Way, Reading, RG30 6AZ |
2019-08-21 |
delete index_pages_linkeddomain hooknblock.co.uk |
2019-08-21 |
delete index_pages_linkeddomain instagram.com |
2019-08-21 |
delete source_ip 88.208.252.223 |
2019-08-21 |
insert alias Berkshire Meat Traders Limited |
2019-08-21 |
insert source_ip 87.247.244.117 |
2019-08-21 |
update robots_txt_status www.berkshiremeattraders.co.uk: 200 => 404 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
2019-04-03 |
delete phone 0118 945 1675 |
2019-04-03 |
insert address Deacon Way, Reading, RG30 6AZ |
2019-04-03 |
insert contact_pages_linkeddomain facebook.com |
2019-04-03 |
insert email sh..@bmtmeat.co.uk |
2019-04-03 |
insert index_pages_linkeddomain facebook.com |
2019-04-03 |
insert index_pages_linkeddomain instagram.com |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
2019-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN STEWARD / 07/02/2019 |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2018-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
2018-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM POWELL / 06/04/2016 |
2018-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER STEWARD / 06/04/2016 |
2017-10-07 |
update account_category MEDIUM => TOTAL EXEMPTION FULL |
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 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-12-19 |
update num_mort_outstanding 2 => 1 |
2016-12-19 |
update num_mort_satisfied 4 => 5 |
2016-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
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 |
2016-09-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-06-19 |
delete contact_pages_linkeddomain meatpacks.co.uk |
2016-06-19 |
delete index_pages_linkeddomain meatpacks.co.uk |
2016-06-19 |
delete terms_pages_linkeddomain meatpacks.co.uk |
2016-06-19 |
insert contact_pages_linkeddomain hooknblock.co.uk |
2016-06-19 |
insert index_pages_linkeddomain hooknblock.co.uk |
2016-06-19 |
insert terms_pages_linkeddomain hooknblock.co.uk |
2016-05-12 |
delete address 3 WESLEY GATE QUEENS ROAD READING RG1 4AP |
2016-05-12 |
insert address JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING ENGLAND RG1 8LS |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-12 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 03/03/16 FULL LIST |
2016-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM
3 WESLEY GATE
QUEENS ROAD
READING
RG1 4AP |
2015-11-07 |
update account_category SMALL => MEDIUM |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-27 |
update statutory_documents 03/03/15 FULL LIST |
2014-09-01 |
delete source_ip 81.27.85.15 |
2014-09-01 |
insert source_ip 88.208.252.223 |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update account_ref_day 30 => 31 |
2014-04-07 |
update account_ref_month 6 => 12 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2014-09-30 |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-03-27 |
delete source_ip 91.216.197.202 |
2014-03-27 |
insert source_ip 81.27.85.15 |
2014-03-25 |
update statutory_documents 03/03/14 FULL LIST |
2014-03-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-03-10 |
update statutory_documents PREVEXT FROM 30/06/2013 TO 31/12/2013 |
2014-01-03 |
update website_status FlippedRobots => OK |
2014-01-03 |
delete source_ip 31.193.134.92 |
2014-01-03 |
insert source_ip 91.216.197.202 |
2013-12-26 |
update website_status OK => FlippedRobots |
2013-10-28 |
update website_status Unavailable => FlippedRobots |
2013-08-27 |
update website_status OK => Unavailable |
2013-06-26 |
update website_status DNSError => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-21 |
update statutory_documents SECRETARY APPOINTED GEORGINA STEWARD |
2013-05-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP STEWARD |
2013-05-20 |
update website_status FlippedRobotsTxt => DNSError |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-04-03 |
update statutory_documents 04/03/13 FULL LIST |
2013-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 04/03/2013 |
2013-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER STEWARD / 04/03/2013 |
2013-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN LOUISE STEWARD / 04/03/2013 |
2013-04-02 |
update statutory_documents 03/03/13 FULL LIST |
2013-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STEWARD / 04/03/2013 |
2013-04-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN STEWARD / 04/03/2013 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2012-03-13 |
update statutory_documents 03/03/12 FULL LIST |
2011-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-08-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-08-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-03-29 |
update statutory_documents 03/03/11 FULL LIST |
2011-03-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-03-16 |
update statutory_documents ADOPT ARTICLES 10/03/2011 |
2011-03-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-03-16 |
update statutory_documents 16/03/11 STATEMENT OF CAPITAL GBP 11784 |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER STEWARD |
2011-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER STEWARD / 10/01/2011 |
2010-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-06-03 |
update statutory_documents 03/03/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER STEWARD / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER STEWARD / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE STEWARD / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE STEWARD / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STEWARD / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STEWARD / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY STEWARD / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY STEWARD / 01/10/2009 |
2010-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 17/11/2008 |
2008-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS |
2007-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
2004-12-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 |
2004-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-03 |
update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
2002-03-08 |
update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-02-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/01 FROM:
FOLK HOUSE
CHURCH STREET
READING
RG1 2SB |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-03-09 |
update statutory_documents RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS |
2000-01-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 |
1999-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/99 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX |
1999-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-13 |
update statutory_documents SECRETARY RESIGNED |
1999-03-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |