STOKES SAUCES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 14 => 15
2023-04-07 update num_mort_outstanding 9 => 10
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-18 delete source_ip 3.11.46.160
2022-10-18 insert source_ip 172.67.130.16
2022-10-18 insert source_ip 104.21.3.23
2022-10-18 update robots_txt_status www.stokessauces.co.uk: 200 => 404
2022-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790015
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-31 delete career_pages_linkeddomain linkedin.com
2021-04-13 insert career_pages_linkeddomain linkedin.com
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-24 delete source_ip 195.60.86.163
2020-04-24 insert source_ip 3.11.46.160
2020-04-24 update website_status FlippedRobots => OK
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-04 update website_status OK => FlippedRobots
2019-12-07 update num_mort_charges 12 => 14
2019-12-07 update num_mort_outstanding 7 => 9
2019-11-07 update num_mort_charges 10 => 12
2019-11-07 update num_mort_outstanding 5 => 7
2019-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790013
2019-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790014
2019-11-04 delete career_pages_linkeddomain reed.co.uk
2019-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790011
2019-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790012
2019-09-04 update website_status DomainNotFound => OK
2019-09-04 delete address Stokes Sauces Rendlesham Hall, Rendlesham, Woodbridge, Suffolk, IP12 2HJ
2019-09-04 delete contact_pages_linkeddomain google.co.uk
2019-09-04 insert address Rendlesham Hall, Rendlesham, Woodbridge, Suffolk. IP12 2RG
2019-09-04 insert address Stokes Sauces Rendlesham Hall, Rendlesham, Woodbridge, Suffolk, IP12 2RG
2019-09-04 insert career_pages_linkeddomain reed.co.uk
2019-09-04 insert registration_number 5115579
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES REEVE / 10/06/2018
2019-08-05 update website_status OK => DomainNotFound
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-05-07 update num_mort_charges 7 => 10
2019-05-07 update num_mort_outstanding 2 => 5
2019-05-06 update website_status DomainNotFound => OK
2019-05-06 insert career_pages_linkeddomain breathehr.com
2019-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790010
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-05 update website_status OK => DomainNotFound
2019-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790008
2019-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790009
2019-03-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEEPSHANKS / 11/03/2019
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEEPSHANKS / 11/03/2019
2019-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEEPSHANKS / 11/03/2019
2018-10-28 insert address News 21.08.18 Great Taste Awards 2018 WINNER
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-08 update num_mort_outstanding 6 => 2
2017-11-08 update num_mort_satisfied 1 => 5
2017-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-08-06 insert index_pages_linkeddomain t.co
2017-07-07 update num_mort_charges 6 => 7
2017-07-07 update num_mort_satisfied 0 => 1
2017-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790007
2017-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-08 update num_mort_charges 5 => 6
2017-06-08 update num_mort_outstanding 5 => 6
2017-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051155790006
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-03 delete index_pages_linkeddomain t.co
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-04 insert index_pages_linkeddomain t.co
2017-01-07 delete index_pages_linkeddomain t.co
2016-11-19 insert index_pages_linkeddomain t.co
2016-10-22 delete index_pages_linkeddomain t.co
2016-08-27 insert index_pages_linkeddomain t.co
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-28 delete index_pages_linkeddomain t.co
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-09 insert index_pages_linkeddomain t.co
2015-11-07 delete index_pages_linkeddomain t.co
2015-09-12 delete address Stokes Sauces Rendlesham Hall, Rendlesham, Woodbridge, Suffolk, IP12 2RG
2015-09-12 delete contact_pages_linkeddomain goo.gl
2015-09-12 insert address Stokes Sauces Rendlesham Hall, Rendlesham, Woodbridge, Suffolk, IP12 2HJ
2015-09-12 insert contact_pages_linkeddomain google.co.uk
2015-08-12 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-12 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-28 update statutory_documents 01/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-20 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-06-17 => 2015-07-29
2014-07-12 insert index_pages_linkeddomain t.co
2014-07-01 update statutory_documents 01/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-18 delete index_pages_linkeddomain t.co
2013-11-01 insert index_pages_linkeddomain t.co
2013-10-25 delete index_pages_linkeddomain t.co
2013-10-16 insert index_pages_linkeddomain t.co
2013-10-03 delete index_pages_linkeddomain t.co
2013-08-28 delete source_ip 212.100.228.74
2013-08-28 insert source_ip 195.60.86.163
2013-08-28 update robots_txt_status www.stokessauces.co.uk: 404 => 200
2013-06-26 insert company_previous_name ESSFOODS LIMITED
2013-06-26 update name ESSFOODS LIMITED => STOKES SAUCES LTD
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 1589 - Manufacture of other food products
2013-06-22 insert sic_code 10840 - Manufacture of condiments and seasonings
2013-06-22 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-22 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-05-21 update statutory_documents 20/05/13 FULL LIST
2013-05-15 update statutory_documents COMPANY NAME CHANGED ESSFOODS LIMITED CERTIFICATE ISSUED ON 15/05/13
2013-05-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 20/05/12 FULL LIST
2012-01-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents DIRECTOR APPOINTED MR NIGEL HUGH HAMILTON SMITH
2011-12-22 update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 201
2011-06-29 update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011
2011-06-16 update statutory_documents 20/05/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 20/05/10 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WHATLEY / 01/10/2009
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES REEVE / 01/10/2009
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KERR / 01/10/2009
2009-07-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-12-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER REEVE / 20/06/2007
2008-05-19 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-23 update statutory_documents DIRECTOR RESIGNED
2007-07-02 update statutory_documents RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2007-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-14 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents DIRECTOR RESIGNED
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-03 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-10-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-05 update statutory_documents SECRETARY RESIGNED
2004-06-02 update statutory_documents DIRECTOR RESIGNED
2004-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/04 FROM: ELM HOUSE 25 ELM STREET IPSWICH SUFFOLK IP1 2AD
2004-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-24 update statutory_documents NEW SECRETARY APPOINTED
2004-05-24 update statutory_documents SECRETARY RESIGNED
2004-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION