Date | Description |
2024-04-21 |
delete source_ip 35.214.39.112 |
2024-04-21 |
insert source_ip 188.191.156.66 |
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 |
2023-04-07 |
update account_category GROUP => FULL |
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 |
2023-04-06 |
delete source_ip 87.239.16.62 |
2023-04-06 |
insert source_ip 35.214.39.112 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2022-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2022-01-07 |
update account_category FULL => GROUP |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2021-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD SIMON |
2021-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SIMON / 08/02/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-08-06 |
insert alias SPL Food Ltd |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DECLAN WALLACE |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MR COLIN NICHOLAS MAY |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE BUCKLEY |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUTLER |
2019-06-06 |
insert about_pages_linkeddomain adobe.com |
2019-06-06 |
insert contact_pages_linkeddomain adobe.com |
2019-06-06 |
insert index_pages_linkeddomain adobe.com |
2019-06-06 |
insert terms_pages_linkeddomain adobe.com |
2019-04-05 |
delete source_ip 31.193.3.165 |
2019-04-05 |
insert source_ip 87.239.16.62 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-06-11 |
delete source_ip 185.123.81.20 |
2018-06-11 |
insert source_ip 31.193.3.165 |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
2017-12-09 |
update account_category MEDIUM => FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-09 |
update num_mort_charges 3 => 4 |
2017-12-09 |
update num_mort_outstanding 3 => 1 |
2017-12-09 |
update num_mort_satisfied 0 => 3 |
2017-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025795260004 |
2017-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-11 |
delete source_ip 31.222.153.166 |
2016-12-11 |
insert source_ip 185.123.81.20 |
2016-12-11 |
update website_status FlippedRobots => OK |
2016-12-05 |
update website_status OK => FlippedRobots |
2016-12-05 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND BUTLER |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ROBERTS |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KRISTIAN ROBERTS |
2016-11-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2016-06-25 |
delete index_pages_linkeddomain thetestbed.co.uk |
2016-03-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-12 |
update statutory_documents 04/02/16 FULL LIST |
2016-01-10 |
delete alias SPL Limited |
2016-01-10 |
delete alias SPL UK |
2016-01-10 |
delete index_pages_linkeddomain campden.co.uk |
2016-01-10 |
delete index_pages_linkeddomain food.gov.uk |
2016-01-10 |
delete index_pages_linkeddomain gafta.com |
2016-01-10 |
delete index_pages_linkeddomain riceassociation.org.uk |
2016-01-10 |
insert index_pages_linkeddomain thetestbed.co.uk |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
2015-05-08 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-04-10 |
delete about_pages_linkeddomain rickmers.co.uk |
2015-04-10 |
delete contact_pages_linkeddomain rickmers.co.uk |
2015-04-10 |
delete index_pages_linkeddomain rickmers.co.uk |
2015-04-10 |
delete product_pages_linkeddomain rickmers.co.uk |
2015-04-10 |
delete terms_pages_linkeddomain rickmers.co.uk |
2015-04-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-03-25 |
update statutory_documents 04/02/15 FULL LIST |
2015-02-27 |
update statutory_documents DIRECTOR APPOINTED KRISTIAN ROBERTS |
2015-02-27 |
update statutory_documents SECRETARY APPOINTED KRISTIAN ROBERTS |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUTLER |
2015-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND BUTLER |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
2014-09-23 |
delete person Paul Butler |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-07 |
delete address SPL LTD DRURY LANE CHADDERTON OLDHAM UNITED KINGDOM OL9 7PH |
2014-04-07 |
insert address SPL LTD DRURY LANE CHADDERTON OLDHAM OL9 7PH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-04-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-03-24 |
update statutory_documents 04/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
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 address DTE HOUSE HOLLINS LANE BURY LANCASHIRE ENGLAND BL9 8AT |
2013-06-22 |
insert address SPL LTD DRURY LANE CHADDERTON OLDHAM UNITED KINGDOM OL9 7PH |
2013-06-22 |
update registered_address |
2013-03-01 |
update statutory_documents 04/02/13 FULL LIST |
2012-11-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
2012-11-02 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM KNIGHT |
2012-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
DTE HOUSE HOLLINS LANE
BURY
LANCASHIRE
BL9 8AT
ENGLAND |
2012-03-02 |
update statutory_documents 04/02/12 FULL LIST |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD SIMON / 01/12/2011 |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BUTLER / 01/12/2011 |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW SIMON / 01/12/2011 |
2011-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BUTLER / 01/12/2011 |
2011-12-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
2011-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM
GLEBE MILL, DRURY LANE
CHADDERTON
OLDHAM
GREATER MANCHESTER
OL9 7PH |
2011-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2011-03-10 |
update statutory_documents DIRECTOR APPOINTED MRS LYNDSEY JANE WINSTANLEY |
2011-02-15 |
update statutory_documents 04/02/11 FULL LIST |
2010-07-27 |
update statutory_documents COMPANY NAME CHANGED CARRYPORT LIMITED
CERTIFICATE ISSUED ON 27/07/10 |
2010-07-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-19 |
update statutory_documents CHANGE OF NAME 24/06/2010 |
2010-07-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-07-07 |
update statutory_documents COMPANY BUSINESS 30/06/2010 |
2010-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-25 |
update statutory_documents 04/02/10 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW SIMON / 10/07/2009 |
2009-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 |
2008-11-06 |
update statutory_documents DIRECTOR APPOINTED MR HAROLD SIMON |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 |
2008-01-30 |
update statutory_documents £ IC 67/34
04/01/08
£ SR 33@1=33 |
2008-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-11-20 |
update statutory_documents SECRETARY RESIGNED |
2007-11-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-09-04 |
update statutory_documents £ IC 100/67
21/06/07
£ SR 33@1=33 |
2007-07-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-07-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-14 |
update statutory_documents SHARE AGREEMENT 21/06/07 |
2007-03-08 |
update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
2007-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-03-31 |
update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-02-25 |
update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
2000-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
1999-03-10 |
update statutory_documents RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS |
1998-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS |
1997-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-02-18 |
update statutory_documents RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS |
1996-03-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95 |
1996-02-21 |
update statutory_documents RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS |
1995-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-04-06 |
update statutory_documents RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS |
1994-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-04-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-14 |
update statutory_documents RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS |
1993-04-13 |
update statutory_documents RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS |
1992-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-02-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-02-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-02-20 |
update statutory_documents RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS |
1991-04-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1991-03-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/91 |
1991-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/91 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82/86 DEANSGATE
MANCHESTER M3 2ER |
1991-03-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-03-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-03-21 |
update statutory_documents ALTER MEM AND ARTS 08/03/91 |
1991-02-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |