Date | Description |
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 |