SIMPLY DOUGHNUTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-29 => 2024-10-29
2024-03-16 update founded_year 1887 => null
2023-10-12 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-24 update founded_year null => 1887
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-29 => 2023-10-29
2022-10-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-21 insert alias Simply Doughnuts Limited
2022-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-03-20 delete address 6 Ordnance Street, Furthergate Industrial Estate, Blackburn, Lancashire, BB1 3AE, UK
2022-03-20 delete index_pages_linkeddomain goo.gl
2022-03-20 delete index_pages_linkeddomain google.com
2022-03-20 delete index_pages_linkeddomain webbestpractice.co.uk
2022-03-20 delete terms_pages_linkeddomain goo.gl
2022-03-20 delete terms_pages_linkeddomain google.com
2022-03-20 delete terms_pages_linkeddomain webbestpractice.co.uk
2022-03-20 insert address 6 Ordnance Street Furthergate Industrial Estate Blackburn BB1 3AE
2022-03-20 insert index_pages_linkeddomain diazutech.com
2022-03-20 insert terms_pages_linkeddomain diazutech.com
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-29 => 2022-10-29
2021-12-03 delete address 6 Ordnance Street Furthergate Industrial Estate, Blackburn, Lancashire, United Kingdom, BB1 3AE
2021-12-03 insert address 6 Ordnance Street, Furthergate Industrial Estate, Blackburn, Lancashire, BB1 3AE, UK
2021-12-03 insert address Harcourt Centre, Block 4, Harcourt Road, Dublin 2
2021-12-03 insert index_pages_linkeddomain goo.gl
2021-12-03 insert terms_pages_linkeddomain goo.gl
2021-11-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/21
2021-11-04 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHIRAZ ABDUL MAJID MASTER / 17/09/2021
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-01-15 insert contact_pages_linkeddomain instagram.com
2021-01-15 insert contact_pages_linkeddomain linkedin.com
2021-01-15 insert index_pages_linkeddomain instagram.com
2021-01-15 insert index_pages_linkeddomain linkedin.com
2021-01-15 insert terms_pages_linkeddomain instagram.com
2021-01-15 insert terms_pages_linkeddomain linkedin.com
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-29 => 2021-10-29
2020-08-02 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-29 => 2021-01-29
2020-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-17 delete source_ip 93.114.234.4
2020-04-17 insert index_pages_linkeddomain google.com
2020-04-17 insert source_ip 109.203.108.142
2019-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZMA SHIRAZ MASTER
2019-11-14 delete source_ip 109.203.108.142
2019-11-14 insert source_ip 93.114.234.4
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-29 => 2020-10-29
2019-10-21 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-29 => 2019-10-29
2018-09-27 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-03-28 delete source_ip 109.203.124.10
2018-03-28 insert source_ip 109.203.108.142
2018-02-03 delete source_ip 109.203.101.11
2018-02-03 insert source_ip 109.203.124.10
2017-12-26 delete source_ip 109.75.160.9
2017-12-26 insert source_ip 109.203.101.11
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-29 => 2018-10-29
2017-11-03 update website_status OK => IndexPageFetchError
2017-10-24 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAZMA MASTER
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAZ ABDUL MAJID MASTER
2017-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAFIQ MASTER
2017-06-09 insert general_emails in..@simplydoughnuts.com
2017-06-09 insert email in..@simplydoughnuts.com
2017-06-09 insert partner_pages_linkeddomain iceland.co.uk
2017-06-09 insert partner_pages_linkeddomain tesco.com
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-29 => 2017-10-29
2016-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080532740001
2016-09-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents DIRECTOR APPOINTED MR RAFIQ MASTER
2016-08-05 update statutory_documents DIRECTOR APPOINTED MRS NAZMA SHIRAZ MASTER
2016-07-07 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-07-07 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-06-03 update statutory_documents 01/05/16 FULL LIST
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete source_ip 92.48.74.22
2016-03-20 insert source_ip 109.75.160.9
2016-03-13 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-02-11 update accounts_next_due_date 2016-01-29 => 2016-10-29
2016-01-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2016-01-17 insert index_pages_linkeddomain facebook.com
2015-11-09 update account_ref_day 30 => 29
2015-11-09 update accounts_next_due_date 2015-10-30 => 2016-01-29
2015-10-29 update statutory_documents PREVSHO FROM 30/01/2015 TO 29/01/2015
2015-08-12 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-08-12 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-07-07 update statutory_documents 01/05/15 FULL LIST
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2015-01-30 => 2015-10-30
2014-11-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 31 => 30
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-01-30
2014-10-30 update statutory_documents PREVSHO FROM 31/01/2014 TO 30/01/2014
2014-07-07 delete address 6 ORDNANCE STREET FURTHERGATE INDUSTRIAL ESTATE BLACKBURN LANCASHIRE UNITED KINGDOM BB1 3AE
2014-07-07 insert address 6 ORDNANCE STREET FURTHERGATE INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 3AE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-07-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-06-05 update statutory_documents 01/05/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update account_ref_month 5 => 1
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2014-02-01 => 2014-10-31
2013-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-10-04 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/01/2013
2013-06-26 insert sic_code 10822 - Manufacture of sugar confectionery
2013-06-26 update returns_last_madeup_date null => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-22 delete address 11 LONDON WALK BLACKBURN ENGLAND BB1 7NH
2013-06-22 insert address 6 ORDNANCE STREET FURTHERGATE INDUSTRIAL ESTATE BLACKBURN LANCASHIRE UNITED KINGDOM BB1 3AE
2013-06-22 update registered_address
2013-05-29 update statutory_documents 01/05/13 FULL LIST
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 11 LONDON WALK BLACKBURN BB1 7NH ENGLAND
2012-05-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION