Date | Description |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-10-13 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP CARPENTER |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED MR RHODRI MORRIS |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2021-12-15 |
delete address Hillside Mill
Quarry Lane
Swaffham Bulbeck
Cambridge
CB25 0LU |
2021-12-15 |
insert address De Sangosse House
Goodwin Business Park
Willie Snaith Road
Newmarket
Suffolk
CB8 7SQ |
2021-12-15 |
update primary_contact Hillside Mill
Quarry Lane
Swaffham Bulbeck
Cambridge
CB25 0LU => De Sangosse House
Goodwin Business Park
Willie Snaith Road
Newmarket
Suffolk
CB8 7SQ |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-12-07 |
delete address HILLSIDE MILL QUARRY LANE SWAFFHAM BULBECK CAMBRIDGE CB25 0LU |
2021-12-07 |
insert address DE SANGOSSE HOUSE WILLIE SNAITH ROAD NEWMARKET ENGLAND CB8 7SQ |
2021-12-07 |
update registered_address |
2021-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2021 FROM
HILLSIDE MILL
QUARRY LANE
SWAFFHAM BULBECK
CAMBRIDGE
CB25 0LU |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MR KEITH FRENCH |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MR NICOLAS FILLON |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN MAURER |
2020-12-07 |
delete company_previous_name NEWMAN AGROCHEMICALS LIMITED |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-06-17 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-17 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-07-15 |
delete product_pages_linkeddomain nsts.org.uk |
2018-07-15 |
insert product_pages_linkeddomain getpelletwise.co.uk |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2018-04-07 |
delete index_pages_linkeddomain worldweatheronline.com |
2018-04-07 |
insert index_pages_linkeddomain twitter.com |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-01-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2016-01-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-12-08 |
update statutory_documents 11/11/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-16 |
update website_status IndexPageFetchError => OK |
2015-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-04-12 |
update website_status OK => IndexPageFetchError |
2015-01-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2015-01-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-12-11 |
update statutory_documents 11/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-03-07 |
delete company_previous_name VANTOSE LIMITED |
2014-01-29 |
delete product_pages_linkeddomain getpelletwise.co.uk |
2014-01-29 |
delete product_pages_linkeddomain hgca.com |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-21 |
update statutory_documents 11/11/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-24 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-04-04 |
update statutory_documents SECRETARY APPOINTED MR KEITH FRENCH |
2013-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER TURNER |
2012-12-06 |
update statutory_documents 11/11/12 FULL LIST |
2012-10-24 |
insert address Hillside Mill
Quarry Lane
Swaffham Bulbeck
Cambridge
CB25 0LU |
2012-10-24 |
insert address Hillside Mill
Quarry Lane
Swaffham Bulbeck
Cambridge
CB25 0LU |
2012-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-11-14 |
update statutory_documents 11/11/11 FULL LIST |
2011-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-12-02 |
update statutory_documents 11/11/10 FULL LIST |
2010-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-11-19 |
update statutory_documents 11/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE MAQUIN / 11/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID GEORGE CAMERON / 11/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL MAURER / 11/11/2009 |
2008-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-04-18 |
update statutory_documents COMPANY NAME CHANGED
LOVELAND INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 18/04/05 |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/05 FROM:
HILLSIDE MILL QUARRY LANE
SWAFFHAM BULBECK
CAMBRIDGE
CAMBRIDGESHIRE CB5 0LU |
2005-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-14 |
update statutory_documents SECRETARY RESIGNED |
2005-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 |
2005-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/05 FROM:
BEAUFORT HOUSE TENTH FLOOR
15 ST BOTOLPH STREET
LONDON
EC3A 7EE |
2005-02-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/05/04 |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/05/03 |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/05/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/05/01 |
2001-11-21 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/05/00 |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-02 |
update statutory_documents COMPANY NAME CHANGED
NEWMAN AGROCHEMICALS LIMITED
CERTIFICATE ISSUED ON 03/10/00 |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS |
1999-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/05/99 |
1998-12-03 |
update statutory_documents RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS |
1998-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/05/97 |
1997-12-17 |
update statutory_documents RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS |
1997-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/05/96 |
1997-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-21 |
update statutory_documents RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS |
1996-05-03 |
update statutory_documents S252 DISP LAYING ACC 29/03/96 |
1996-05-03 |
update statutory_documents S366A DISP HOLDING AGM 29/03/96 |
1996-05-03 |
update statutory_documents S386 DISP APP AUDS 29/03/96 |
1996-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/05/95 |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS |
1995-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/05/94 |
1994-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-28 |
update statutory_documents RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS |
1994-05-06 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/05 |
1994-04-29 |
update statutory_documents ALTER MEM AND ARTS 05/04/94 |
1994-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-02-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1994-02-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-02-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/94 |
1994-02-10 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/02/94 |
1994-02-10 |
update statutory_documents COMPANY NAME CHANGED
VANTOSE LIMITED
CERTIFICATE ISSUED ON 11/02/94 |
1993-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |