CDA - History of Changes


DateDescription
2025-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2025 FROM 3 MELBURY WORKSHOPS CANN COMMON SHAFTESBURY SP7 0EB ENGLAND
2024-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/24, NO UPDATES
2024-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE FRANKLYN / 17/07/2024
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-03-19 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE FRANKLYN
2024-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA STOATE
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-07-01 insert alias CDA Products HQ
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JOAN FRANKLYN / 30/05/2023
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-07 update robots_txt_status www.cdaproducts.co.uk: 404 => 0
2022-10-07 update robots_txt_status www.cdaproducts.co.uk: 0 => 404
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JOAN FRANKLYN / 12/10/2021
2021-09-28 update statutory_documents DIRECTOR APPOINTED MISS GEORGINA JOAN FRANKLYN
2021-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANKLYN
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-12 update robots_txt_status www.cdaproducts.co.uk: 404 => 0
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-17 delete index_pages_linkeddomain cakedecoramore.co.uk
2021-04-17 delete index_pages_linkeddomain cakedecoramore.com
2021-04-17 insert index_pages_linkeddomain cdaproducts.uk
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-10 delete source_ip 213.171.221.42
2020-03-10 insert source_ip 77.68.113.26
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-06-14 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-14 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-04 insert phone 201-329
2019-04-04 insert phone 201-329-24
2019-04-04 insert phone 201-690
2019-04-04 insert phone 201-690-24
2019-04-04 insert phone 201-696
2019-04-04 insert phone 201-696-24
2019-04-04 insert phone 201-703
2019-04-04 insert phone 201-703-24
2019-04-04 insert phone 201-704
2019-04-04 insert phone 201-704-24
2019-04-04 insert phone 201-705
2019-04-04 insert phone 201-705-24
2018-12-16 insert about_pages_linkeddomain cakedecoramore.co.uk
2018-12-16 insert about_pages_linkeddomain cakedecoramore.com
2018-12-16 insert about_pages_linkeddomain cda.email
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2018-06-28 delete sales_emails sa..@cdaproducts.co.uk
2018-06-28 delete address 12 Bumpers Enterprise Centre Chippenham SN14 6QA United Kingdom
2018-06-28 delete address Vincients Road, Bumpers Farm, Chippenham, SN14 6QA, United Kingdom
2018-06-28 delete email sa..@cdaproducts.co.uk
2018-06-28 insert address 3 Melbury Workshops Cann Common Shaftesbury SP7 0EB United Kingdom
2018-06-28 update primary_contact 12 Bumpers Enterprise Centre Chippenham SN14 6QA United Kingdom => 3 Melbury Workshops Cann Common Shaftesbury SP7 0EB United Kingdom
2018-06-07 delete address UNIT 12 BUMPERS ENTERPRISE CENTRE VINCIENTS ROAD BUMPERS FARM CHIPPENHAM SN14 6QA
2018-06-07 insert address 3 MELBURY WORKSHOPS CANN COMMON SHAFTESBURY ENGLAND SP7 0EB
2018-06-07 update registered_address
2018-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM UNIT 12 BUMPERS ENTERPRISE CENTRE VINCIENTS ROAD BUMPERS FARM CHIPPENHAM SN14 6QA
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-22 delete source_ip 213.171.205.6
2017-05-22 insert source_ip 213.171.221.42
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-08 delete fax +44 (0) 870 706 1748
2015-09-07 delete address UNIT 12 BUMPERS ENTERPRISE CENTRE VINCIENTS ROAD BUMPERS FARM CHIPPENHAM ENGLAND SN14 6QA
2015-09-07 insert address UNIT 12 BUMPERS ENTERPRISE CENTRE VINCIENTS ROAD BUMPERS FARM CHIPPENHAM SN14 6QA
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-09-07 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-08-12 update statutory_documents 11/08/15 FULL LIST
2015-07-05 delete address B2 Brook Street Business Centre Tipton DY4 9DD United Kingdom
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address UNIT B2 BROOK STREET BUSINESS CENTRE TIPTON WEST MIDLANDS DY4 9DD
2015-04-07 insert address UNIT 12 BUMPERS ENTERPRISE CENTRE VINCIENTS ROAD BUMPERS FARM CHIPPENHAM ENGLAND SN14 6QA
2015-04-07 update registered_address
2015-04-02 delete address B2 Brook Street Business Centre, Tipton, DY4 9DD UK
2015-04-02 insert address Vincients Road, Bumpers Farm, Chippenham, SN14 6QA, UK
2015-04-02 insert address Vincients Road, Bumpers Farm, Chippenham, SN14 6QA, United Kingdom
2015-04-02 update description
2015-03-05 delete about_pages_linkeddomain
2015-03-05 delete about_pages_linkeddomain batchcode.co.uk
2015-03-05 delete about_pages_linkeddomain cakedecoramore.co.uk
2015-03-05 delete about_pages_linkeddomain cakedecoramore.com
2015-03-05 delete about_pages_linkeddomain tastycaketoppers.co.uk
2015-03-05 delete phone +44 1249 464 606
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT B2 BROOK STREET BUSINESS CENTRE TIPTON WEST MIDLANDS DY4 9DD
2015-02-05 update website_status EmptyPage => OK
2014-12-31 update website_status OK => EmptyPage
2014-10-07 delete address UNIT B2 BROOK STREET BUSINESS CENTRE TIPTON WEST MIDLANDS ENGLAND DY4 9DD
2014-10-07 insert address UNIT B2 BROOK STREET BUSINESS CENTRE TIPTON WEST MIDLANDS DY4 9DD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-10-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-09-28 delete address 14 CONSTANTINE WAY, BILSTON, WOLVERHAMPTON, WEST MIDLANDS, WV14 8GX, UK
2014-09-28 insert address B2 Brook Street Business Centre, Tipton, DY4 9DD UK
2014-09-28 update primary_contact 14 CONSTANTINE WAY, BILSTON, WOLVERHAMPTON, WEST MIDLANDS, WV14 8GX, UK => B2 Brook Street Business Centre, Tipton, DY4 9DD UK
2014-09-02 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE FRANKLYN
2014-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT
2014-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN HUNT
2014-09-01 update statutory_documents 11/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-15 update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 1000
2014-04-07 delete address 14 CONSTANTINE WAY BILSTON WOLVERHAMPTON WEST MIDLANDS ENGLAND WV14 8GX
2014-04-07 insert address UNIT B2 BROOK STREET BUSINESS CENTRE TIPTON WEST MIDLANDS ENGLAND DY4 9DD
2014-04-07 update registered_address
2014-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 14 CONSTANTINE WAY BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 8GX ENGLAND
2014-02-10 delete index_pages_linkeddomain cakedecoramore.com
2014-02-10 insert phone 0121 010 8083
2014-02-10 update description
2013-09-06 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-09-06 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-08-14 update statutory_documents 11/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5263 - Other non-store retail sale
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-05-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 11/08/12 FULL LIST
2012-05-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents COMPANY NAME CHANGED TATTOOTODAYUK LIMITED CERTIFICATE ISSUED ON 02/05/12
2011-09-20 update statutory_documents 11/08/11 FULL LIST
2011-04-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 11/08/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUNT / 01/10/2009
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN HUNT / 01/10/2009
2009-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION