PANACHE CONTRACTORS - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-11-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-02-14 delete source_ip 162.159.130.35
2022-02-14 delete source_ip 162.159.129.35
2022-02-14 insert source_ip 35.246.6.109
2022-01-07 delete address OAK LODGE BUSINESS CENTRE SCHOOL LANE LITTLE MELTON NORWICH ENGLAND NR9 3LB
2022-01-07 insert address BRADFORD HOUSE YARMOUTH ROAD STALHAM NORWICH ENGLAND NR12 9PD
2022-01-07 update registered_address
2021-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2021 FROM OAK LODGE BUSINESS CENTRE SCHOOL LANE LITTLE MELTON NORWICH NR9 3LB ENGLAND
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
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-10-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-10-15 delete source_ip 93.184.220.23
2020-10-15 insert source_ip 162.159.130.35
2020-10-15 insert source_ip 162.159.129.35
2020-08-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 42 LOWER STREET HORNING NORWICH NORFOLK NR12 8AA
2019-11-07 insert address OAK LODGE BUSINESS CENTRE SCHOOL LANE LITTLE MELTON NORWICH ENGLAND NR9 3LB
2019-11-07 update reg_address_care_of KATHY MARTIN BOOKKEEPING SERVICE => null
2019-11-07 update registered_address
2019-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2019 FROM C/O KATHY MARTIN BOOKKEEPING SERVICE 42 LOWER STREET HORNING NORWICH NORFOLK NR12 8AA
2019-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-06-01 delete address Mallards, 42 Lower Street, Horning, Norwich, Norfolk NR12 8AA
2019-06-01 delete address Upper Stoke Holy Cross, Norwich, Norfolk, NR14 8RG
2019-06-01 delete phone 01508 493156
2019-06-01 insert address 129 School Lane, Little Melton, Norwich, Norfolk, NR9 3LB
2019-06-01 insert address Bradford House, Yarmouth Road, Stalham, Norfolk NR12 9PD
2019-06-01 insert phone 01603 819118
2019-06-01 update primary_contact Mallards, 42 Lower Street, Horning, Norwich, Norfolk NR12 8AA => Bradford House, Yarmouth Road, Stalham, Norfolk NR12 9PD
2019-01-16 delete about_pages_linkeddomain aarlsen.co.uk
2019-01-16 delete contact_pages_linkeddomain aarlsen.co.uk
2019-01-16 delete index_pages_linkeddomain aarlsen.co.uk
2019-01-16 insert about_pages_linkeddomain scarfecreative.co.uk
2019-01-16 insert contact_pages_linkeddomain scarfecreative.co.uk
2019-01-16 insert index_pages_linkeddomain scarfecreative.co.uk
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-05 update statutory_documents 04/11/15 FULL LIST
2015-08-30 delete source_ip 93.184.219.29
2015-08-30 insert source_ip 93.184.220.23
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-12-05 update website_status OK => DomainNotFound
2014-11-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 update statutory_documents 04/11/14 FULL LIST
2014-07-12 insert address Mallards, 42 Lower Street, Horning, Norwich, Norfolk NR12 8AA
2014-07-12 insert registration_number 07429193
2014-07-12 insert vat 101 5107 82
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 42 LOWER STREET HORNING NORWICH NORFOLK UNITED KINGDOM NR12 8AA
2013-12-07 insert address 42 LOWER STREET HORNING NORWICH NORFOLK NR12 8AA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-16 update statutory_documents 04/11/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-08-04 => 2013-12-31
2012-11-10 update statutory_documents 04/11/12 FULL LIST
2012-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL HUDSON / 10/11/2012
2012-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CHRISTINE HUDSON / 10/11/2012
2012-07-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP UNITED KINGDOM
2011-11-14 update statutory_documents 04/11/11 FULL LIST
2010-11-09 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2010-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION