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 |
2024-03-11 |
delete general_emails en..@alternativemeats.co.uk |
2024-03-11 |
delete email en..@alternativemeats.co.uk |
2023-08-17 |
delete person Stuart Collins |
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 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-12-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-14 |
update website_status Unavailable => OK |
2022-05-14 |
update website_status OK => Unavailable |
2022-03-14 |
insert person Rachel Godwin |
2022-03-14 |
insert person Stuart Collins |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents SECRETARY APPOINTED MISS RACHEL GODWIN |
2021-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL GODWIN |
2021-07-05 |
update statutory_documents CESSATION OF JEANNIE TOMLIN AS A PSC |
2021-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE TOMLIN |
2021-07-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANETTE EDGAR |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-17 |
delete finance_emails ac..@alternativemeats.co.uk |
2021-02-17 |
insert general_emails en..@alternativemeats.co.uk |
2021-02-17 |
delete email ac..@alternativemeats.co.uk |
2021-02-17 |
insert email en..@alternativemeats.co.uk |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
2020-10-04 |
delete person Chris Burt |
2020-10-04 |
delete person Gary Pearce |
2020-10-04 |
delete person Stuart Collins |
2020-10-04 |
insert index_pages_linkeddomain runtimeuk.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-27 |
insert alias THIS TIME |
2020-03-27 |
delete person George Barson |
2020-03-27 |
delete person James Sherwin |
2020-03-27 |
delete person Karl Martin |
2020-03-27 |
delete person Kuba Winkowski |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2019-11-25 |
insert person James Sherwin |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2020-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-01-31 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-27 |
insert person George Barson |
2019-07-27 |
insert person Karl Martin |
2019-07-27 |
insert person Kuba Winkowski |
2019-05-22 |
insert person Chris Burt |
2019-05-22 |
insert person Gary Pearce |
2019-05-22 |
insert person Stuart Collins |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-22 |
insert finance_emails ac..@alternativemeats.co.uk |
2018-05-22 |
delete email bu..@alternativemeats.co.uk |
2018-05-22 |
insert email ac..@alternativemeats.co.uk |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-24 |
delete index_pages_linkeddomain womanandhome.com |
2017-07-13 |
insert index_pages_linkeddomain womanandhome.com |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
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 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
insert registration_number 4170668 |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE TOMLIN / 22/08/2014 |
2016-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE EDGAR / 22/08/2014 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-14 |
update statutory_documents 01/03/16 FULL LIST |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-13 |
delete source_ip 212.48.87.249 |
2016-02-13 |
insert source_ip 188.166.156.185 |
2016-01-10 |
delete source_ip 46.32.229.178 |
2016-01-10 |
insert source_ip 212.48.87.249 |
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 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-05-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-04-23 |
update statutory_documents 01/03/15 FULL LIST |
2015-02-11 |
delete about_pages_linkeddomain thepigeonpost.co.uk |
2015-02-11 |
delete contact_pages_linkeddomain thepigeonpost.co.uk |
2015-02-11 |
delete index_pages_linkeddomain thepigeonpost.co.uk |
2015-02-11 |
delete product_pages_linkeddomain thepigeonpost.co.uk |
2015-02-11 |
delete terms_pages_linkeddomain thepigeonpost.co.uk |
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 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-28 |
update robots_txt_status alternativemeats.co.uk: 404 => 200 |
2014-09-28 |
update robots_txt_status www.alternativemeats.co.uk: 404 => 200 |
2014-04-07 |
delete address THE BUTCHERY COMBERMERE WHITCHURCH SHROPSHIRE ENGLAND SY13 4AL |
2014-04-07 |
insert address THE BUTCHERY COMBERMERE WHITCHURCH SHROPSHIRE SY13 4AL |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-06 |
update statutory_documents 01/03/14 FULL LIST |
2014-02-05 |
update robots_txt_status www.alternativemeats.co.uk: 0 => 404 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address HIGHFIELD FARM, WEM SHROPSHIRE SY4 5UN |
2013-06-26 |
insert address THE BUTCHERY COMBERMERE WHITCHURCH SHROPSHIRE ENGLAND SY13 4AL |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-26 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
HIGHFIELD FARM,
WEM
SHROPSHIRE
SY4 5UN |
2013-05-16 |
update statutory_documents 01/03/13 FULL LIST |
2013-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE EDGAR / 01/03/2013 |
2013-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE EDGAR / 01/03/2013 |
2012-09-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 01/03/12 FULL LIST |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE EDGAR / 01/05/2011 |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MELANIE GODWIN / 24/10/2011 |
2012-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE EDGAR / 01/05/2011 |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-09 |
update statutory_documents 01/03/11 FULL LIST |
2010-09-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE EDGAR / 12/02/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MELANIE GODWIN / 12/02/2010 |
2010-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MICHELLE EDGAR / 12/02/2010 |
2009-08-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANETTE EDGAR / 01/11/2007 |
2008-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GODWIN / 01/04/2007 |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
MAYNARDS HOUGH FARM
WESTON UNDER REDCASTLE
SHREWSBURY
SHROPSHIRE SY4 5LR |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-07-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-03 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-24 |
update statutory_documents RETURN MADE UP TO 01/03/04; NO CHANGE OF MEMBERS |
2004-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-10 |
update statutory_documents RETURN MADE UP TO 01/03/03; NO CHANGE OF MEMBERS |
2002-11-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/02 FROM:
TYBROUGHTON HALL
TYBROUGHTON
WHITCHURCH
SHROPSHIRE SY13 3BB |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-13 |
update statutory_documents SECRETARY RESIGNED |
2001-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |