NUTRIGAIN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-03 delete casestudy_pages_linkeddomain addthis.com
2023-07-03 delete index_pages_linkeddomain addthis.com
2023-07-03 delete product_pages_linkeddomain addthis.com
2023-06-06 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-11 insert about_pages_linkeddomain attractweb.com
2023-01-11 insert casestudy_pages_linkeddomain attractweb.com
2023-01-11 insert contact_pages_linkeddomain attractweb.com
2023-01-11 insert index_pages_linkeddomain attractweb.com
2023-01-11 insert product_pages_linkeddomain attractweb.com
2022-12-11 delete about_pages_linkeddomain attractweb.com
2022-12-11 delete casestudy_pages_linkeddomain attractweb.com
2022-12-11 delete contact_pages_linkeddomain attractweb.com
2022-12-11 delete index_pages_linkeddomain attractweb.com
2022-12-11 delete product_pages_linkeddomain attractweb.com
2022-12-11 delete source_ip 208.109.28.225
2022-12-11 insert source_ip 148.72.126.13
2022-12-11 update robots_txt_status nutrigain.com: 0 => 200
2022-12-11 update robots_txt_status www.nutrigain.com: 0 => 200
2022-11-09 update robots_txt_status nutrigain.com: 200 => 0
2022-11-09 update robots_txt_status www.nutrigain.com: 200 => 0
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-14 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-08 delete about_pages_linkeddomain addthis.com
2021-12-08 delete about_pages_linkeddomain quadlayers.com
2021-12-08 delete casestudy_pages_linkeddomain quadlayers.com
2021-12-08 delete contact_pages_linkeddomain addthis.com
2021-12-08 delete contact_pages_linkeddomain quadlayers.com
2021-12-08 delete index_pages_linkeddomain quadlayers.com
2021-12-08 delete product_pages_linkeddomain quadlayers.com
2021-12-08 insert index_pages_linkeddomain addthis.com
2021-12-08 update person_title Stuart Whitehall: Support; Technical Support => Technical Support
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-06-07 update account_ref_month 4 => 9
2021-06-07 update accounts_next_due_date 2022-01-31 => 2022-06-30
2021-05-06 update statutory_documents CURREXT FROM 30/04/2021 TO 30/09/2021
2021-02-22 delete source_ip 132.148.252.163
2021-02-22 insert source_ip 208.109.28.225
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-21 insert about_pages_linkeddomain quadlayers.com
2021-01-21 insert casestudy_pages_linkeddomain quadlayers.com
2021-01-21 insert contact_pages_linkeddomain quadlayers.com
2021-01-21 insert index_pages_linkeddomain quadlayers.com
2021-01-21 insert product_pages_linkeddomain quadlayers.com
2021-01-21 update person_title Stuart Whitehall: Technical Support => Support; Technical Support
2020-12-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 delete address Unit 5 Gaw End Lane Macclesfield, Cheshire SK11 0JZ
2020-06-05 delete person Frank Parker
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-07 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ELIZABETH PARKER
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET PARKER
2019-09-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_outstanding 2 => 1
2019-08-07 update num_mort_satisfied 1 => 2
2019-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-04-15 update statutory_documents CESSATION OF FRANK HENRY PARKER AS A PSC
2019-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK PARKER
2018-12-20 delete address Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel Cheshire CW4 8AF
2018-12-20 delete contact_pages_linkeddomain google.com
2018-12-20 insert address Unit 5 Gaw End Lane Macclesfield Cheshire SK11 0LB
2018-12-20 insert address Unit 5 Gaw End Lane Macclesfield, Cheshire SK11 0JZ
2018-12-20 insert contact_pages_linkeddomain goo.gl
2018-12-20 update primary_contact Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel, Cheshire CW4 8AF => Unit 5 Gaw End Lane Macclesfield, Cheshire SK11 0JZ
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-07 delete address UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CREWE CHESHIRE ENGLAND CW4 8AF
2018-11-07 insert address UNIT 5 GAW END LANE LYME GREEN MACCLESFIELD CHESHIRE ENGLAND SK11 0LB
2018-11-07 update registered_address
2018-11-02 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CREWE CHESHIRE CW4 8AF ENGLAND
2018-09-21 delete source_ip 132.148.239.214
2018-09-21 insert source_ip 132.148.252.163
2018-08-12 delete source_ip 184.168.61.79
2018-08-12 insert source_ip 132.148.239.214
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-07 delete address 219 BUXTON ROAD MACCLESFIELD CHESHIRE ENGLAND SK10 1NB
2018-04-07 insert address UNIT 9A HOLMES CHAPEL BUSINESS PARK MANOR LANE HOLMES CHAPEL CREWE CHESHIRE ENGLAND CW4 8AF
2018-04-07 update registered_address
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 219 BUXTON ROAD MACCLESFIELD CHESHIRE SK10 1NB ENGLAND
2018-01-19 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-19 delete source_ip 97.74.245.14
2017-08-19 insert source_ip 184.168.61.79
2017-05-07 update num_mort_charges 2 => 3
2017-05-07 update num_mort_outstanding 1 => 2
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-27 update num_mort_charges 1 => 2
2017-04-27 update num_mort_satisfied 0 => 1
2017-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057951500003
2017-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057951500002
2017-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057951500002
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-08 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-05 update statutory_documents 25/04/16 FULL LIST
2016-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLAISTER WHITEHALL / 01/10/2009
2016-03-20 update website_status DomainNotFound => FailedRobots
2016-03-13 update website_status OK => DomainNotFound
2016-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK PARKER
2016-02-11 delete address UNIT 13, BOLLINGTON LANE NETHER ALDERLEY CHESHIRE SK10 4TB
2016-02-11 insert address 219 BUXTON ROAD MACCLESFIELD CHESHIRE ENGLAND SK10 1NB
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-11 update registered_address
2016-01-17 delete contact_pages_linkeddomain google.co.uk
2016-01-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM UNIT 13, BOLLINGTON LANE NETHER ALDERLEY CHESHIRE SK10 4TB
2015-11-06 delete alias Nutrigain Limited
2015-11-06 insert address 219 Buxton Road Macclesfield Cheshire SK10 1NB
2015-11-06 insert address 219 Buxton Road Macclesfield Cheshire SK10 1NB United Kingdom
2015-11-06 insert address Unit 9a Holmes Chapel Business Park Manor Lane Holmes Chapel Cheshire CW4 8AF
2015-11-06 insert contact_pages_linkeddomain google.com
2015-11-06 update primary_contact null => 219 Buxton Road Macclesfield Cheshire SK10 1NB
2015-06-08 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-05 update statutory_documents 25/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-03 delete contact_pages_linkeddomain ag-solutionsinc.com
2014-09-03 delete contact_pages_linkeddomain conwayservices.co.uk
2014-09-03 delete contact_pages_linkeddomain dto-bv.com
2014-09-03 delete contact_pages_linkeddomain infertosa.com
2014-09-03 delete contact_pages_linkeddomain mcdon-mushroomcasing.co.uk
2014-09-03 delete person Martin McCourt
2014-09-03 delete phone +1-610 960 2466
2014-09-03 delete phone +31 - 653 342365
2014-09-03 delete phone +34 - 653 668258
2014-09-03 delete phone +44-28-3889-1195
2014-09-03 delete phone +44-28-8778-4096
2014-09-03 delete phone +48-502 167142
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-07 update statutory_documents 25/04/14 FULL LIST
2014-03-19 update statutory_documents ALTER ARTICLES 10/03/2014
2014-03-19 update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 200
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-07-02 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-17 update statutory_documents 25/04/13 FULL LIST
2013-05-13 insert person Frank Parker
2013-01-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-17 delete phone +353-86-856-9675
2013-01-17 delete source_ip 174.129.238.176
2013-01-17 insert person Martin McCourt
2013-01-17 insert phone +44-28-3889-1195
2013-01-17 insert phone +44-28-8778-4096
2013-01-17 insert source_ip 97.74.245.14
2012-12-14 insert phone +48-502 167142
2012-10-24 update primary_contact
2012-08-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 25/04/12 FULL LIST
2011-07-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 25/04/11 FULL LIST
2010-11-08 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 25/04/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENRY PARKER / 01/10/2009
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HENRY PARKER / 01/10/2009
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLAISTER WHITEHALL / 01/01/2010
2010-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART GLAISTER WHITEHALL / 01/01/2010
2009-12-21 update statutory_documents DIRECTOR APPOINTED MR FRANK HENRY PARKER
2009-10-06 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents DIRECTOR APPOINTED MR FRANK HENRY PARKER
2009-07-20 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-07-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WENDY FULLER
2009-02-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-28 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-17 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION