HOMELAND BY PRODUCTS LIMITED - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-07 update num_mort_charges 2 => 3
2021-04-07 update num_mort_outstanding 0 => 1
2021-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082041300003
2021-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-02-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 1 => 2
2020-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082041300002
2020-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-14 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 update num_mort_charges 1 => 2
2019-01-07 update num_mort_satisfied 0 => 1
2018-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082041300001
2018-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082041300002
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-09-22 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents FIRST GAZETTE
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-12-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-11-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANDREW PATTERSON
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD RAW-REES
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-05 update statutory_documents FIRST GAZETTE
2016-08-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-08-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-07-12 update statutory_documents 15/06/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-10 update num_mort_charges 0 => 1
2015-08-10 update num_mort_outstanding 0 => 1
2015-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082041300001
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update returns_last_madeup_date 2014-09-06 => 2015-06-15
2015-07-07 update returns_next_due_date 2015-10-04 => 2016-07-13
2015-06-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-15 update statutory_documents 15/06/15 FULL LIST
2014-10-07 delete address TYNPARC LLANDRE BOW STREET CEREDIGION UNITED KINGDOM SY24 5BU
2014-10-07 insert address TYNPARC LLANDRE BOW STREET CEREDIGION SY24 5BU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-10-07 update statutory_documents DIRECTOR APPOINTED MR COLIN PATTERSON
2014-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES
2014-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN PATTERSON
2014-09-08 update statutory_documents 06/09/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-09-30
2014-09-07 update accounts_next_due_date 2014-06-06 => 2015-06-30
2014-08-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-08-15 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ELIZABETH YVONNE JONES
2014-01-10 update statutory_documents DIRECTOR APPOINTED MR COLIN PATTERSON
2014-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAFYDD RAW-REES
2013-10-07 insert sic_code 10920 - Manufacture of prepared pet foods
2013-10-07 update returns_last_madeup_date null => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-08 update statutory_documents 06/09/13 FULL LIST
2013-08-01 insert company_previous_name REES' RAW PET FOOD LIMITED
2013-08-01 update name REES' RAW PET FOOD LIMITED => HOMELAND BY PRODUCTS LIMITED
2013-07-12 update statutory_documents COMPANY NAME CHANGED REES' RAW PET FOOD LIMITED CERTIFICATE ISSUED ON 12/07/13
2013-07-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-02 insert company_previous_name FARMBOX MEATS BY PRODUCTS LIMITED
2013-07-02 update name FARMBOX MEATS BY PRODUCTS LIMITED => REES' RAW PET FOOD LIMITED
2013-06-20 update statutory_documents COMPANY NAME CHANGED FARMBOX MEATS BY PRODUCTS LIMITED CERTIFICATE ISSUED ON 20/06/13
2013-06-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION