PARSONS FARM SUPPLIES LTD - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-09-24 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
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
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
2021-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 insert company_previous_name STANTON FARM SUPPLIES (BRISTOL) LIMITED
2020-03-07 update name STANTON FARM SUPPLIES (BRISTOL) LIMITED => PARSONS FARM SUPPLIES LTD
2020-02-17 update statutory_documents COMPANY NAME CHANGED STANTON FARM SUPPLIES (BRISTOL) LIMITED CERTIFICATE ISSUED ON 17/02/20
2020-02-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD ROBERT PARSONS / 31/03/2019
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2019-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07 delete address UNIT 1 CLEERS VIEW FARM SOMERTON HILL LANGPORT ENGLAND TA10 9AD
2019-05-07 insert address ICELTON FARM WICK ST. LAWRENCE WESTON-SUPER-MARE ENGLAND BS22 7YJ
2019-05-07 update registered_address
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM UNIT 1 CLEERS VIEW FARM SOMERTON HILL LANGPORT TA10 9AD ENGLAND
2019-04-03 update statutory_documents CESSATION OF ANDREW ALBERT STANTON AS A PSC
2019-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STANTON
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-07 delete address UNIT 8 BRIDGE BARNS LONG SUTTON LANGPORT SOMERSET TA10 9PZ
2017-05-07 insert address UNIT 1 CLEERS VIEW FARM SOMERTON HILL LANGPORT ENGLAND TA10 9AD
2017-05-07 update registered_address
2017-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 8 BRIDGE BARNS LONG SUTTON LANGPORT SOMERSET TA10 9PZ
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-09 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-10 update statutory_documents 31/10/15 FULL LIST
2015-08-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date null => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-09-30
2015-07-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address UNIT 1 CLEERSVIEW FARM SOMERTON HILL LANGPORT SOMERSET UNITED KINGDOM TA10 9AD
2014-12-07 insert address UNIT 8 BRIDGE BARNS LONG SUTTON LANGPORT SOMERSET TA10 9PZ
2014-12-07 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM UNIT 1 CLEERSVIEW FARM SOMERTON HILL LANGPORT SOMERSET TA10 9AD UNITED KINGDOM
2014-11-19 update statutory_documents 31/10/14 FULL LIST
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALBERT STANTON / 05/11/2014
2014-04-07 update account_ref_month 10 => 12
2014-03-28 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2013-12-09 update statutory_documents DIRECTOR APPOINTED MR EDWARD ROBERT PARSONS
2013-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION