Date | Description |
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 |
2024-03-30 |
insert person Caroline Kusch |
2023-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-07-29 |
delete phone +49 (0) 21141871096 |
2023-07-29 |
delete phone +49 (0)211 2409113 |
2023-07-29 |
insert phone +49 (0) 211 8823 3630 |
2023-06-26 |
insert person Caroline Walker |
2023-05-26 |
insert email em..@adfmilking.com |
2023-05-26 |
insert person Emily Cohen-Doyle |
2023-05-26 |
insert person UK North |
2023-05-26 |
update person_title Simon Goody: UK South Sales Manager; UK, USA & Canada Sales Manager => UK, USA & Canada Sales Manager |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, 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 |
2022-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-02 |
delete phone +64 4 237 8911 |
2022-12-02 |
delete phone 1800 233 283 |
2022-12-02 |
insert phone +64 4 233 0676 |
2022-12-02 |
insert phone 03 5849 4007 |
2022-10-31 |
delete phone +1 208 280 2605 |
2022-09-29 |
delete person Jo Sweeney |
2022-07-29 |
insert cfo Tony Solazzo |
2022-07-29 |
insert otherexecutives Tony Solazzo |
2022-07-29 |
insert person Tony Solazzo |
2022-07-29 |
insert phone +49 (0) 21141871096 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES |
2022-04-28 |
delete email ma..@adfmilking.com |
2022-04-28 |
delete person Dave Owen |
2022-04-28 |
delete person Mark Steggell |
2022-04-28 |
update website_status FlippedRobots => OK |
2022-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN |
2022-04-25 |
update statutory_documents CESSATION OF JAMES RICHARD JOHN DUKE AS A PSC |
2022-02-08 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-02 |
delete email je..@adfmilking.com |
2021-12-02 |
delete person Jeremy Myers |
2021-12-02 |
delete person USA West |
2021-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCHANAN |
2021-08-02 |
update website_status FlippedRobots => OK |
2021-07-25 |
update website_status OK => FlippedRobots |
2021-06-24 |
delete about_pages_linkeddomain adfmilking.info |
2021-06-24 |
delete career_pages_linkeddomain adfmilking.info |
2021-06-24 |
delete casestudy_pages_linkeddomain adfmilking.info |
2021-06-24 |
delete contact_pages_linkeddomain adfmilking.info |
2021-06-24 |
delete email ha..@adfmilking.com |
2021-06-24 |
delete management_pages_linkeddomain adfmilking.info |
2021-06-24 |
delete person Hannah-Louise Ormerod |
2021-06-24 |
delete terms_pages_linkeddomain adfmilking.info |
2021-06-24 |
insert about_pages_linkeddomain sharefile.com |
2021-06-24 |
insert career_pages_linkeddomain sharefile.com |
2021-06-24 |
insert casestudy_pages_linkeddomain sharefile.com |
2021-06-24 |
insert contact_pages_linkeddomain sharefile.com |
2021-06-24 |
insert management_pages_linkeddomain sharefile.com |
2021-06-24 |
insert terms_pages_linkeddomain sharefile.com |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-09-28 |
insert email af..@adfmilking.com |
2020-09-28 |
insert email ha..@adfmilking.com |
2020-09-28 |
insert person Hannah-Louise Ormerod |
2020-07-20 |
delete source_ip 77.68.64.15 |
2020-07-20 |
insert email sa..@adfmilking.com |
2020-07-20 |
insert person Sam Phelps |
2020-07-20 |
insert source_ip 35.214.81.125 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-05 |
insert personal_emails si..@adfmilking.com |
2020-05-05 |
delete person Lynsey Hill |
2020-05-05 |
insert email an..@adfmilking.com |
2020-05-05 |
insert email je..@adfmilking.com |
2020-05-05 |
insert email ma..@adfmilking.com |
2020-05-05 |
insert email si..@adfmilking.com |
2020-05-05 |
insert person Lynsey Rogers |
2020-05-05 |
update person_description Mark Steggell => Mark Steggell |
2020-05-05 |
update person_description Simon Goody => Simon Goody |
2020-05-05 |
update robots_txt_status adfmilking.com: 404 => 200 |
2020-05-05 |
update robots_txt_status www.adfmilking.com: 404 => 200 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
2020-04-07 |
delete address WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH |
2020-04-07 |
insert address 100 AVEBURY BOULEVARD MILTON KEYNES UNITED KINGDOM MK9 1FH |
2020-04-07 |
update registered_address |
2020-04-02 |
update robots_txt_status adfmilking.com: 200 => 404 |
2020-04-02 |
update robots_txt_status www.adfmilking.com: 200 => 404 |
2020-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AN UDDER COMPANY LIMITED / 09/03/2020 |
2020-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM
WITAN GATE HOUSE 500-600 WITAN GATE WEST
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1SH |
2020-02-28 |
delete person Harry Strawson |
2020-02-28 |
delete person UK North |
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 |
insert person Harry Strawson |
2019-12-29 |
insert person UK North |
2019-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-14 |
delete person Iain Couturier |
2019-10-14 |
delete person UK North |
2019-10-14 |
update person_description Mark Steggell => Mark Steggell |
2019-10-07 |
update num_mort_charges 1 => 2 |
2019-10-07 |
update num_mort_outstanding 1 => 2 |
2019-09-10 |
insert about_pages_linkeddomain adfmilking.info |
2019-09-10 |
insert career_pages_linkeddomain adfmilking.info |
2019-09-10 |
insert casestudy_pages_linkeddomain adfmilking.info |
2019-09-10 |
insert contact_pages_linkeddomain adfmilking.info |
2019-09-10 |
insert index_pages_linkeddomain adfmilking.info |
2019-09-10 |
insert management_pages_linkeddomain adfmilking.info |
2019-09-10 |
insert terms_pages_linkeddomain adfmilking.info |
2019-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068905370002 |
2019-08-04 |
delete source_ip 209.240.81.145 |
2019-08-04 |
insert source_ip 77.68.64.15 |
2019-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD SEAGER GREEN / 29/04/2019 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED |
2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2017-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MARIO SOLAZZO / 27/10/2017 |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-07 |
update website_status FailedRobots => OK |
2017-09-07 |
delete source_ip 77.68.64.15 |
2017-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-07-11 |
update website_status OK => FailedRobots |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MARIO SOLAZZO / 08/05/2017 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-06-07 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-06-07 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-05-12 |
update statutory_documents 28/04/16 FULL LIST |
2016-03-27 |
delete address 15 Ganges Road,
Khandallah,
Wellington 6035,
New Zealand |
2016-03-27 |
insert address PO Box 50762,
Porirua 5240,
New Zealand |
2016-01-09 |
insert address 800 - 885 West Georgia Street
Vancouver BC V6C 3H1
Canada |
2016-01-09 |
insert alias ADF Milking Canada Inc. |
2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-06-07 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-07 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-22 |
update statutory_documents 28/04/15 FULL LIST |
2015-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUKE / 01/10/2009 |
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 |
2014-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-12-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-06-07 |
delete address WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK9 1SH |
2014-06-07 |
insert address WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-19 |
update statutory_documents 28/04/14 FULL LIST |
2013-11-04 |
delete alias ADF Milking Limited |
2013-10-20 |
insert alias ADF Milking Limited |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-08-24 |
insert alias ADF Milking Deutschland GmbH |
2013-08-24 |
insert email in..@adfmilking.com |
2013-08-24 |
insert phone +1 647 849 3426 |
2013-08-24 |
insert phone +44 (0) 1243 814903 |
2013-08-24 |
insert phone +49 (0)3514 8524764 |
2013-07-13 |
insert address 15 Ganges Road,
Khandallah,
Wellington 6035,
New Zealand |
2013-06-25 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-25 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-24 |
delete alias ADF Milking Limited |
2013-05-17 |
insert alias ADF Milking Limited |
2013-05-17 |
insert client_pages_linkeddomain facebook.com |
2013-05-17 |
insert client_pages_linkeddomain linkedin.com |
2013-05-17 |
insert client_pages_linkeddomain twitter.com |
2013-05-17 |
insert client_pages_linkeddomain youtube.com |
2013-05-17 |
insert contact_pages_linkeddomain facebook.com |
2013-05-17 |
insert contact_pages_linkeddomain linkedin.com |
2013-05-17 |
insert contact_pages_linkeddomain twitter.com |
2013-05-17 |
insert contact_pages_linkeddomain youtube.com |
2013-05-17 |
insert index_pages_linkeddomain facebook.com |
2013-05-17 |
insert index_pages_linkeddomain linkedin.com |
2013-05-17 |
insert index_pages_linkeddomain twitter.com |
2013-05-17 |
insert index_pages_linkeddomain youtube.com |
2013-05-17 |
insert terms_pages_linkeddomain facebook.com |
2013-05-17 |
insert terms_pages_linkeddomain linkedin.com |
2013-05-17 |
insert terms_pages_linkeddomain twitter.com |
2013-05-17 |
insert terms_pages_linkeddomain youtube.com |
2013-04-30 |
update statutory_documents 28/04/13 FULL LIST |
2012-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MARIO SOLAZZO / 10/08/2012 |
2012-05-11 |
update statutory_documents 28/04/12 FULL LIST |
2011-08-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 28/04/11 FULL LIST |
2010-11-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-08-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED |
2010-05-12 |
update statutory_documents 28/04/10 FULL LIST |
2010-02-01 |
update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MARIO SOLAZZO / 19/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD SEAGER GREEN / 19/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD JOHN DUKE / 19/01/2010 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANGUS FOWNES BUCHANAN / 19/01/2010 |
2010-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2010 FROM
CAMBRIDGE HOUSE 32 PADWELL ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 6QZ |
2009-12-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANGUS FOWNES BUCHANAN |
2009-12-01 |
update statutory_documents ALTER ARTICLES 17/09/2009 |
2009-11-24 |
update statutory_documents DIRECTOR APPOINTED JAMES RICHARD JOHN DUKE |
2009-11-19 |
update statutory_documents DIRECTOR APPOINTED ANTONIO MARIO SOLAZZO |
2009-11-19 |
update statutory_documents DIRECTOR APPOINTED CHARLES EDWARD SEAGER GREEN |
2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUKE |
2009-05-14 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH FRANCIS DUKE |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED |
2009-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |