FABULOUS WELSHCAKES - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROBERTS / 31/12/2021
2022-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOANNE ROBERTS / 31/12/2021
2022-06-20 delete phone 07795 473224
2022-06-20 insert phone 07946 065551
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-14 delete address Cardiff Centre 44 Castle Arcade, Cardiff, CF10 1BW
2021-06-14 delete index_pages_linkeddomain aboutcookies.org
2021-06-14 delete source_ip 159.253.209.248
2021-06-14 insert source_ip 178.62.35.32
2021-06-14 update robots_txt_status www.fabulouswelshcakes.co.uk: 404 => 200
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-11-13 insert address Cardiff Centre 44 Castle Arcade, Cardiff, CF10 1BW
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-12 delete source_ip 69.167.158.81
2016-08-12 insert source_ip 159.253.209.248
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-30 update statutory_documents 24/09/15 FULL LIST
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 delete address Unit 14, Bute Street, Mermaid Quay, Cardiff Bay, Cardiff, CF10 5DW
2014-10-09 insert address Unit 14, Bute Street, Mermaid Quay, Cardiff Bay, Cardiff, CF10 5BZ
2014-10-09 update primary_contact Unit 14, Bute Street, Mermaid Quay, Cardiff Bay, Cardiff, CF10 5DW => Unit 14, Bute Street, Mermaid Quay, Cardiff Bay, Cardiff, CF10 5BZ
2014-10-07 delete address 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF WALES CF11 9LJ
2014-10-07 insert address 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-26 update statutory_documents 24/09/14 FULL LIST
2014-04-12 delete about_pages_linkeddomain titledesigns.co.uk
2014-04-12 delete contact_pages_linkeddomain titledesigns.co.uk
2014-04-12 delete index_pages_linkeddomain titledesigns.co.uk
2014-04-12 insert about_pages_linkeddomain caffeinecreative.co.uk
2014-04-12 insert contact_pages_linkeddomain caffeinecreative.co.uk
2014-04-12 insert index_pages_linkeddomain caffeinecreative.co.uk
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-08 update statutory_documents 24/09/13 FULL LIST
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 delete address FIRST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2013-09-06 insert address 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF WALES CF11 9LJ
2013-09-06 update registered_address
2013-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FIRST FLOOR, TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2013-06-22 delete sic_code 5224 - Retail bread, cakes, confectionery
2013-06-22 insert sic_code 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-22 update returns_next_due_date 2012-10-22 => 2013-10-22
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 24/09/12 FULL LIST
2011-10-05 update statutory_documents 24/09/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 24/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROBERTS / 01/10/2009
2009-10-28 update statutory_documents 24/09/09 FULL LIST
2009-08-04 update statutory_documents CURREXT FROM 30/09/2009 TO 31/12/2009
2009-07-21 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY ENID HARGRAVE
2008-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ROBERTS / 01/09/2008
2008-10-10 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION