Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-07-07 |
delete company_previous_name OVERSEAS FOOD SUPPLIERS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CONNOLLY / 01/10/2020 |
2021-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CONNOLLY / 11/09/2019 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-24 |
insert alias Business Additions |
2021-02-24 |
insert alias Business Additions Ltd. |
2021-02-24 |
insert client Beeflink Ltd |
2021-02-24 |
insert email cl..@businessadditions.co.uk |
2021-02-24 |
insert index_pages_linkeddomain facebook.com |
2021-02-24 |
insert index_pages_linkeddomain twitter.com |
2021-02-24 |
insert person Charles Bento |
2021-02-24 |
insert phone 01252 784510 |
2021-02-24 |
insert registration_number 2967749 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-23 |
delete alias Business Additions |
2021-01-23 |
delete alias Business Additions Ltd. |
2021-01-23 |
delete client Beeflink Ltd |
2021-01-23 |
delete email cl..@businessadditions.co.uk |
2021-01-23 |
delete index_pages_linkeddomain facebook.com |
2021-01-23 |
delete index_pages_linkeddomain twitter.com |
2021-01-23 |
delete person Charles Bento |
2021-01-23 |
delete phone 01252 784510 |
2021-01-23 |
delete registration_number 2967749 |
2020-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
2019-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES CONNOLLY / 11/09/2019 |
2019-09-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE CONNOLLY / 11/09/2019 |
2019-06-26 |
insert person Jake Smart |
2019-06-26 |
insert person Kevin White |
2019-06-26 |
insert person Linda Downes |
2019-06-26 |
insert person Pauline Connolly |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-07 |
delete address BEAVERS LODGE SEALE LANE SEALE FARNHAM GU10 1LF |
2018-10-07 |
insert address SANDY FARM BUSINESS CENTRE SANDS ROAD THE SANDS FARNHAM ENGLAND GU10 1PX |
2018-10-07 |
update registered_address |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
2018-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2018 FROM
BEAVERS LODGE
SEALE LANE SEALE
FARNHAM
GU10 1LF |
2018-07-15 |
delete managingdirector Pauline Connolly |
2018-07-15 |
delete email ja..@businessadditions.co.uk |
2018-07-15 |
delete email ke..@businessadditions.co.uk |
2018-07-15 |
delete email pa..@businessadditions.co.uk |
2018-07-15 |
delete person Jake Smart |
2018-07-15 |
delete person Kevin White |
2018-07-15 |
delete person Linda Downes |
2018-07-15 |
delete person Pauline Connolly |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-12-11 |
delete general_emails in..@businessadditions.co.uk |
2016-12-11 |
delete email in..@businessadditions.co.uk |
2016-12-11 |
delete source_ip 84.22.163.85 |
2016-12-11 |
insert client Beeflink Ltd |
2016-12-11 |
insert person Linda Downes |
2016-12-11 |
insert source_ip 213.219.38.78 |
2016-11-13 |
insert email cl..@businessadditions.co.uk |
2016-11-13 |
insert email ja..@businessadditions.co.uk |
2016-11-13 |
insert email ke..@businessadditions.co.uk |
2016-11-13 |
insert email pa..@businessadditions.co.uk |
2016-11-13 |
update person_description Kevin White => Kevin White |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-08-12 |
delete general_emails in..@busiessadditions.co.uk |
2016-08-12 |
delete email in..@busiessadditions.co.uk |
2016-08-12 |
delete person Amanda Swain |
2016-08-12 |
delete person Leigh Penny |
2016-08-12 |
insert person Jake Smart |
2016-08-12 |
insert person Kevin White |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-11-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-10-12 |
update statutory_documents 14/09/15 FULL LIST |
2015-04-27 |
delete person Lee Langridge |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
update website_status Disallowed => OK |
2014-11-23 |
delete source_ip 62.233.121.33 |
2014-11-23 |
insert index_pages_linkeddomain facebook.com |
2014-11-23 |
insert index_pages_linkeddomain twitter.com |
2014-11-23 |
insert person Charles Bento |
2014-11-23 |
insert phone 01252 784510 |
2014-11-23 |
insert registration_number 2967749 |
2014-11-23 |
insert source_ip 84.22.163.85 |
2014-11-23 |
update robots_txt_status www.businessadditions.co.uk: 404 => 200 |
2014-11-07 |
delete company_previous_name LIGHTSTOCK LIMITED |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-26 |
update website_status FlippedRobots => Disallowed |
2014-10-14 |
update statutory_documents 14/09/14 FULL LIST |
2014-09-25 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-10-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-09-27 |
update statutory_documents 14/09/13 FULL LIST |
2013-06-23 |
delete sic_code 7412 - Accounting, auditing; tax consult |
2013-06-23 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-25 |
delete email ma..@businessadditions.co.uk |
2012-10-25 |
delete person Magda Niestroj |
2012-10-09 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED CLAIRE JANE CONNOLLY |
2012-10-09 |
update statutory_documents 14/09/12 FULL LIST |
2012-07-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 14/09/11 FULL LIST |
2011-09-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-10-06 |
update statutory_documents 14/09/10 FULL LIST |
2010-10-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES CONNOLLY / 01/10/2009 |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CONNOLLY / 01/10/2009 |
2009-12-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 14/09/09 FULL LIST |
2009-01-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-04-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
2004-09-10 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-04-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
98 POYLE ROAD
TONGHAM
FARNHAM
SURREY GU10 1DX |
2003-06-10 |
update statutory_documents COMPANY NAME CHANGED
OVERSEAS FOOD SUPPLIERS LIMITED
CERTIFICATE ISSUED ON 10/06/03 |
2003-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/03 FROM:
THE OLD PUMP HOUSE
WARREN ROAD
LISS
HAMPSHIRE GU33 7BG |
2003-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-05-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-27 |
update statutory_documents SECRETARY RESIGNED |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
PINECROFT HOUSE
CHURT ROAD
HINHEAD SURREY
GU26 6PD |
2002-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-29 |
update statutory_documents SECRETARY RESIGNED |
2001-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-29 |
update statutory_documents SECRETARY RESIGNED |
2001-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
2000-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS |
1999-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-07 |
update statutory_documents RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS |
1998-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS |
1997-09-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-05-06 |
update statutory_documents S386 DISP APP AUDS 19/10/94 |
1996-10-01 |
update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
1996-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-10-09 |
update statutory_documents RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS |
1995-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-10-18 |
update statutory_documents COMPANY NAME CHANGED
LIGHTSTOCK LIMITED
CERTIFICATE ISSUED ON 19/10/94 |
1994-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-10-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1994-10-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |