GODALMING FOOD - History of Changes


DateDescription
2024-04-07 delete address 101 HIGH STREET GODALMING SURREY ENGLAND GU7 1AQ
2024-04-07 insert address 1 ANGEL COURT GODALMING ENGLAND GU7 1DT
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-09-12 delete source_ip 35.241.47.235
2022-09-12 insert alias Godalming Food Co. Ltd.
2022-09-12 insert source_ip 192.200.160.16
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-19 update website_status FlippedRobots => OK
2021-02-19 delete source_ip 162.159.130.35
2021-02-19 delete source_ip 162.159.129.35
2021-02-19 insert source_ip 35.241.47.235
2021-01-29 update website_status OK => FlippedRobots
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 delete phone 01483 239 891
2020-10-12 delete source_ip 93.184.220.23
2020-10-12 insert source_ip 162.159.130.35
2020-10-12 insert source_ip 162.159.129.35
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOFTUS THERON
2020-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELINDIE THERON
2020-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 insert general_emails he..@godalmingfood.co.uk
2020-05-13 insert email he..@godalmingfood.co.uk
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-31 insert index_pages_linkeddomain ecoandbeyond.co
2019-06-07 delete alias Godalming Food Co.
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-02-06 insert alias Godalming Food Co.
2018-10-07 delete address 99 HIGH STREET GODALMING SURREY GU7 1AQ
2018-10-07 insert address 101 HIGH STREET GODALMING SURREY ENGLAND GU7 1AQ
2018-10-07 update registered_address
2018-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 99 HIGH STREET GODALMING SURREY GU7 1AQ
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOD BY DEPREE LIMITED
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-09-08 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-09-08 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-20 update statutory_documents 18/06/16 FULL LIST
2016-08-16 update website_status DomainNotFound => OK
2016-07-08 update account_category TOTAL EXEMPTION SMALL => null
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-14 update website_status OK => DomainNotFound
2016-01-31 insert email ke..@godalmingfood.co.uk
2015-07-09 update returns_last_madeup_date 2015-05-04 => 2015-06-18
2015-07-09 update returns_next_due_date 2016-06-01 => 2016-07-16
2015-07-05 delete source_ip 93.184.219.29
2015-07-05 insert source_ip 93.184.220.23
2015-06-18 update statutory_documents 18/06/15 FULL LIST
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON
2015-06-09 delete address 99 HIGH STREET GODALMING SURREY ENGLAND GU7 1AQ
2015-06-09 insert address 99 HIGH STREET GODALMING SURREY GU7 1AQ
2015-06-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-09 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-19 update statutory_documents DIRECTOR APPOINTED MR LOFTUS RIEKERT THERON
2015-05-19 update statutory_documents DIRECTOR APPOINTED MRS MELINDIE THERON
2015-05-18 update statutory_documents DIRECTOR APPOINTED MR KEVIN CHARLES DEPREE
2015-05-18 update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE DEPREE
2015-05-18 update statutory_documents CORPORATE DIRECTOR APPOINTED FOOD BY DEPREE
2015-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FOOD BY DEPREE
2015-05-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-05 update statutory_documents 04/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 43 SHACKSTEAD LANE GODALMING SURREY GU7 1RL
2014-09-07 insert address 99 HIGH STREET GODALMING SURREY ENGLAND GU7 1AQ
2014-09-07 update registered_address
2014-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 43 SHACKSTEAD LANE GODALMING SURREY GU7 1RL
2014-06-07 delete address 43 SHACKSTEAD LANE GODALMING SURREY UNITED KINGDOM GU7 1RL
2014-06-07 insert address 43 SHACKSTEAD LANE GODALMING SURREY GU7 1RL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-14 update statutory_documents 04/05/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 47290 - Other retail sale of food in specialised stores
2013-06-26 update account_ref_month 5 => 3
2013-06-26 update accounts_next_due_date 2014-02-04 => 2013-12-31
2013-06-26 update returns_last_madeup_date null => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-21 insert company_previous_name GODALMING GOURMET FOOD COMPANY LIMITED
2013-06-21 update name GODALMING GOURMET FOOD COMPANY LIMITED => THE GODALMING FOOD COMPANY LIMITED
2013-05-09 update statutory_documents 04/05/13 FULL LIST
2013-05-08 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-04-22 delete source_ip 72.21.92.29
2013-04-22 insert source_ip 93.184.219.29
2012-06-18 update statutory_documents COMPANY NAME CHANGED GODALMING GOURMET FOOD COMPANY LIMITED CERTIFICATE ISSUED ON 18/06/12
2012-05-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION