Date | Description |
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 |