KATKABIN - History of Changes


DateDescription
2024-04-20 update website_status OK => FlippedRobots
2024-04-03 update statutory_documents 31/10/23 UNAUDITED ABRIDGED
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-01 update website_status Disallowed => OK
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-02 update website_status FlippedRobots => Disallowed
2022-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-07 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2019-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2017-11-10 delete source_ip 31.193.3.19
2017-11-10 insert source_ip 139.162.238.107
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-13 delete source_ip 78.136.60.137
2016-07-13 insert source_ip 31.193.3.19
2016-06-08 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-06-08 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-05-29 update statutory_documents 27/05/16 FULL LIST
2015-10-04 insert email pa..@katkabin.co.uk
2015-09-06 delete phone 0845 226 0120
2015-08-09 delete fax 01934 820250
2015-07-08 delete address QUINTINA WEST ROAD BRENT KNOLL HIGHBRIDGE SOMERSET ENGLAND TA9 4BZ
2015-07-08 insert address QUINTINA WEST ROAD BRENT KNOLL HIGHBRIDGE SOMERSET TA9 4BZ
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-08 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-02 update statutory_documents 27/05/15 FULL LIST
2015-05-15 delete address 32-33 Buckingham Road Weston Industrial Estate Weston Super Mare BS24 9BG
2015-05-15 insert address Unit 17 BW Estates Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9BA
2015-05-15 insert phone 01278 760419
2015-05-15 update primary_contact 32-33 Buckingham Road Weston Industrial Estate Weston Super Mare BS24 9BG => Unit 17 BW Estates Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9BA
2015-05-07 delete address 32-33 BUCKINGHAM ROAD WESTON INDUSTRIAL ESTATE WESTON-SUPER-MARE AVON ENGLAND BS24 9BG
2015-05-07 insert address QUINTINA WEST ROAD BRENT KNOLL HIGHBRIDGE SOMERSET ENGLAND TA9 4BZ
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-07 update registered_address
2015-04-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 32-33 BUCKINGHAM ROAD WESTON INDUSTRIAL ESTATE WESTON-SUPER-MARE AVON BS24 9BG ENGLAND
2015-04-01 update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN FERGUSON
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA PEARCE
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS PEARCE
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PEARCE
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN PEARCE
2014-12-04 delete address Station Road Sandford, North Somerset. BS25 5RA
2014-12-04 insert address 32-33 Buckingham Road Weston Industrial Estate Weston Super Mare BS24 9BG
2014-12-04 update primary_contact Station Road Sandford, North Somerset. BS25 5RA => 32-33 Buckingham Road Weston Industrial Estate Weston Super Mare BS24 9BG
2014-11-07 delete address BRINSEA PRODUCTS STATION ROAD SANDFORD WINSCOMBE AVON BS25 5RA
2014-11-07 insert address 32-33 BUCKINGHAM ROAD WESTON INDUSTRIAL ESTATE WESTON-SUPER-MARE AVON ENGLAND BS24 9BG
2014-11-07 update registered_address
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM BRINSEA PRODUCTS STATION ROAD SANDFORD WINSCOMBE AVON BS25 5RA
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-05 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLETT SOMERSET UNITED KINGDOM BA4 5QE
2014-07-07 insert address BRINSEA PRODUCTS STATION ROAD SANDFORD WINSCOMBE AVON BS25 5RA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2014 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLETT SOMERSET BA4 5QE UNITED KINGDOM
2014-06-16 update statutory_documents 27/05/14 FULL LIST
2014-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HUXAM PEARCE / 01/01/2014
2014-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER PEARCE / 01/01/2014
2014-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY PEARCE / 01/01/2014
2014-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER PEARCE / 01/01/2014
2014-06-11 insert index_pages_linkeddomain petsathome.com
2013-08-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-08-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-07-09 update statutory_documents 27/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_month 5 => 10
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2013-02-27 => 2013-07-31
2013-03-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/10/2011
2012-05-28 update statutory_documents 27/05/12 FULL LIST
2011-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION