KITCHEN ERGONOMICS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-07-20 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITCHEN ERGONOMICS (STEVENAGE) LIMITED
2021-08-03 update statutory_documents CESSATION OF KITCHEN ERGONOMICS HOLDINGS LIMITED AS A PSC
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-19 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-08-09 update num_mort_outstanding 2 => 1
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITCHEN ERGONOMICS HOLDINGS LIMITED
2020-06-30 update statutory_documents CESSATION OF ANDREW JOHN WARD AS A PSC
2020-06-30 update statutory_documents CESSATION OF CARA JANE WARD AS A PSC
2020-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052468260002
2020-06-09 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-11-05 delete about_pages_linkeddomain arnoldandleftwich.com
2019-11-05 delete alias Kitchens Egronomics Ltd.
2019-11-05 delete casestudy_pages_linkeddomain arnoldandleftwich.com
2019-11-05 delete contact_pages_linkeddomain arnoldandleftwich.com
2019-11-05 delete index_pages_linkeddomain arnoldandleftwich.com
2019-11-05 delete management_pages_linkeddomain arnoldandleftwich.com
2019-11-05 delete portfolio_pages_linkeddomain arnoldandleftwich.com
2019-11-05 insert about_pages_linkeddomain indigotree.co.uk
2019-11-05 insert alias Kitchens Ergonomics Ltd.
2019-11-05 insert casestudy_pages_linkeddomain indigotree.co.uk
2019-11-05 insert contact_pages_linkeddomain indigotree.co.uk
2019-11-05 insert index_pages_linkeddomain indigotree.co.uk
2019-11-05 insert management_pages_linkeddomain indigotree.co.uk
2019-11-05 insert portfolio_pages_linkeddomain indigotree.co.uk
2019-11-05 update name Kitchens Egronomics => Kitchens Ergonomics
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-15 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-09 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-01 delete source_ip 134.213.48.219
2017-10-01 insert source_ip 35.197.246.150
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-08 delete source_ip 80.93.167.122
2017-03-08 insert source_ip 134.213.48.219
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-19 delete index_pages_linkeddomain thompsonstalbans.co.uk
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-07 delete contact_pages_linkeddomain ltconsulting.co.uk
2016-02-07 delete index_pages_linkeddomain ltconsulting.co.uk
2016-02-07 insert alias Kitchens Egronomics Ltd.
2016-02-07 insert contact_pages_linkeddomain arnoldandleftwich.com
2016-02-07 insert index_pages_linkeddomain arnoldandleftwich.com
2016-02-07 insert index_pages_linkeddomain thompsonstalbans.co.uk
2016-01-10 update description
2015-11-08 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-08 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-29 update description
2015-10-14 update statutory_documents 30/09/15 FULL LIST
2015-09-03 update description
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-05 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-12 update description
2015-02-04 update description
2014-12-30 update description
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-29 update description
2014-10-03 update statutory_documents 30/09/14 FULL LIST
2014-09-24 update description
2014-07-12 update description
2014-05-30 update description
2014-04-22 update description
2014-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-09 update description
2014-01-13 update description
2013-12-16 update description
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-17 update statutory_documents 30/09/13 FULL LIST
2013-10-15 update description
2013-08-10 update description
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 5244 - Retail furniture household etc
2013-06-23 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-21 update website_status ServerDown => OK
2013-06-21 update description
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-14 update description
2013-04-12 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-02-26 update website_status OK
2013-02-26 update description
2013-02-09 update website_status FlippedRobotsTxt
2012-12-24 delete alias Kitchen Ergonomics Ltd
2012-12-24 delete source_ip 77.92.64.35
2012-12-24 insert source_ip 80.93.167.122
2012-10-25 delete email ke..@hotmail.co.uk
2012-10-17 update statutory_documents 30/09/12 FULL LIST
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WARD / 17/10/2012
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA JANE WARD / 17/10/2012
2012-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARA JANE WARD / 17/10/2012
2012-05-23 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 30/09/11 FULL LIST
2011-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY WARD
2011-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY WARD
2011-05-11 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 30/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE WARD / 25/09/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WARD / 25/09/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA JANE WARD / 25/09/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ELIZABETH WARD / 25/09/2010
2010-03-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 30/09/09 FULL LIST
2009-01-16 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-03 update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/07 FROM: UNIT 19 BOWMAN ESTATE BESSEMER DRIVE STEVENAGE HERTS SG1 2DL
2007-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-17 update statutory_documents NC INC ALREADY ADJUSTED 03/11/06
2006-11-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-17 update statutory_documents £ NC 1000/10000 03/11/
2006-11-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 3 COOPERS CLOSE STEVENAGE SG2 9TL
2006-10-06 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-07 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2004-09-30 update statutory_documents SECRETARY RESIGNED
2004-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION