DAIRY PARTNERS - History of Changes


DateDescription
2024-04-07 update num_mort_charges 12 => 13
2024-04-07 update num_mort_outstanding 4 => 5
2024-04-05 delete person Zoe Roche
2024-04-05 insert person Rob Stokes
2024-04-05 insert person Sam Jenner
2023-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029009990013
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-25 delete person George Ross
2023-05-25 delete person Jackie Tribbe
2023-05-25 insert person Kristof Paczkowski
2023-05-25 update person_title Daryl White: Interim Site Manager ( Wales ) => Site Manager ( Wales )
2023-04-07 delete address BRUNEL WAY STROUDWATER BUSINESS PARK OLDENDS LANE STONEHOUSE GLOUCESTERSHIRE GL10 3SX
2023-04-07 insert address DAIRY PARTNERS OLDENDS LANE OLDENDS STONEHOUSE ENGLAND GL10 3RL
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
2023-04-07 update num_mort_charges 11 => 12
2023-04-07 update num_mort_outstanding 3 => 4
2023-04-07 update registered_address
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029009990012
2022-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM BRUNEL WAY STROUDWATER BUSINESS PARK OLDENDS LANE STONEHOUSE GLOUCESTERSHIRE GL10 3SX
2022-08-12 delete source_ip 88.208.252.219
2022-08-12 insert source_ip 160.153.137.91
2022-06-07 update statutory_documents DIRECTOR APPOINTED MR STEVEN MARK WELCH
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
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
2020-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-07 update num_mort_charges 10 => 11
2020-12-07 update num_mort_satisfied 7 => 8
2020-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2020-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029009990011
2020-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL RAVENHALL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE JOHN BENNETT / 10/12/2019
2020-01-14 update statutory_documents SUB-DIVISION OF ORDINARY SHARES 10/12/2019
2020-01-14 update statutory_documents SUB-DIVISION 10/12/19
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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-28 update statutory_documents DIRECTOR APPOINTED MR CARL EDWARD RAVENHALL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-01-07 update num_mort_outstanding 4 => 3
2018-01-07 update num_mort_satisfied 6 => 7
2017-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-07 update num_mort_charges 8 => 10
2017-11-07 update num_mort_outstanding 2 => 4
2017-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029009990009
2017-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029009990010
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
2017-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-06-27 update website_status DomainNotFound => OK
2016-06-27 insert alias Dairy Partners Cymru (Wales) Ltd.
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-12 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-05-03 update statutory_documents SECRETARY APPOINTED MRS CHRISTINA MCTERNAN
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCTERNAN
2016-03-21 update statutory_documents 22/02/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
2015-11-24 update statutory_documents SOLVENCY STATEMENT DATED 10/11/15
2015-11-24 update statutory_documents REDUCE ISSUED CAPITAL 10/11/2015
2015-11-24 update statutory_documents REDUCE SHARE PREM A/C 10/11/2015
2015-11-24 update statutory_documents 24/11/15 STATEMENT OF CAPITAL GBP 3
2015-11-24 update statutory_documents STATEMENT BY DIRECTORS
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
2015-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-09 update statutory_documents 22/02/15 FULL LIST
2015-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARFIELD TAYLOR
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BENNETT / 01/12/2014
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PEEL / 01/12/2009
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MCTERNAN / 01/12/2014
2014-11-07 update account_category FULL => GROUP
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete source_ip 77.68.38.14
2014-04-15 insert fax +44 (0)1453 822 890
2014-04-15 insert phone +44 (0)1453 822 890
2014-04-15 insert phone +44 (0)1453 828 890
2014-04-15 insert source_ip 88.208.252.219
2014-04-15 update robots_txt_status www.dairypartners.co.uk: 404 => 200
2014-03-11 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-25 update statutory_documents 22/02/14 FULL LIST
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WATERS
2014-02-05 update statutory_documents DIRECTOR APPOINTED MR GARFIELD MARK TAYLOR
2013-10-24 delete source_ip 213.171.192.98
2013-10-24 insert source_ip 77.68.38.14
2013-10-24 update robots_txt_status www.dairypartners.co.uk: 0 => 404
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07 update statutory_documents 22/02/13 FULL LIST
2012-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02 update statutory_documents 22/02/12 FULL LIST
2011-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STOREY
2011-09-13 update statutory_documents DIRECTOR APPOINTED MR JOHN WATERS
2011-07-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10 update statutory_documents 22/02/11 FULL LIST
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID STOREY / 01/01/2010
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENNETT / 15/11/2010
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MCTERNAN / 01/01/2010
2010-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-05 update statutory_documents 22/02/10 FULL LIST
2009-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON OFFORD
2009-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON OFFORD
2009-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-29 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID STOREY
2009-05-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-17 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-08 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-04-04 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINA MCTERNAN
2008-02-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-09-04 update statutory_documents COMPANY NAME CHANGED OFFREDI THE CHEESE LTD. CERTIFICATE ISSUED ON 04/09/07
2007-07-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-10 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-13 update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-15 update statutory_documents DIRECTOR RESIGNED
2005-04-19 update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-04 update statutory_documents AUDITOR'S RESIGNATION
2004-03-02 update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 13-15 HOPE MILLS BUSINESS CENTRE HOPE MILLS LANE LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2SE
2003-03-09 update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-15 update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-26 update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-01 update statutory_documents RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-26 update statutory_documents RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-12 update statutory_documents RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1997-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-20 update statutory_documents RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1997-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-06-20 update statutory_documents RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1994-03-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-03-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION