ABC FOOD LAW - History of Changes


DateDescription
2024-04-07 delete address THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY
2024-04-07 insert address C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RE
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2023-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2023 FROM THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND
2023-06-05 delete source_ip 178.62.112.114
2023-06-05 insert source_ip 188.166.70.23
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-01-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-07-20 insert about_pages_linkeddomain communitysportsfoundation.org.uk
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-11-30
2021-02-07 update accounts_next_due_date 2021-02-28 => 2020-12-31
2021-01-29 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-01-27 delete address Innovation Centre, Norwich Research Park, Norwich, Norfolk NR4 7GJ
2020-09-29 delete about_pages_linkeddomain ontheballcityblog.com
2020-09-29 delete person Emily Lees
2020-09-29 insert about_pages_linkeddomain onthestallcity.com
2020-09-29 update person_description Jacob Bowles => Jacob Bowles
2020-07-07 delete address EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK ENGLAND NR6 6BB
2020-07-07 insert address THE UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-07 update registered_address
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB ENGLAND
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-20 insert address Norwich Research Park Norwich Norfolk NR4 7UG
2019-08-20 insert address the Centrum, Norwich Research Park, NR4 7UG
2019-08-20 insert alias ABC Food Law Limited
2019-08-07 delete address INNOVATION CENTRE NORWICH RESEARCH PARK COLNEY LANE COLNEY NORFOLK ENGLAND NR4 7GJ
2019-08-07 insert address EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK ENGLAND NR6 6BB
2019-08-07 update registered_address
2019-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM INNOVATION CENTRE NORWICH RESEARCH PARK COLNEY LANE COLNEY NORFOLK NR4 7GJ ENGLAND
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PETER BOWLES / 15/07/2019
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIA BOWLES / 15/07/2019
2019-05-07 delete sic_code 69102 - Solicitors
2019-05-07 insert sic_code 82990 - Other business support service activities n.e.c.
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PETER BOWLES / 12/04/2019
2019-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIA BOWLES / 12/04/2019
2019-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER BOWLES / 12/04/2019
2019-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON MARIA BOWLES / 12/04/2019
2019-03-30 delete about_pages_linkeddomain sra.org.uk
2019-03-30 delete contact_pages_linkeddomain sra.org.uk
2019-03-30 delete index_pages_linkeddomain sra.org.uk
2019-03-30 delete management_pages_linkeddomain sra.org.uk
2019-03-30 delete service_pages_linkeddomain sra.org.uk
2019-03-30 delete terms_pages_linkeddomain sra.org.uk
2019-01-12 delete phone 01603 274 486
2018-12-02 delete phone 01603 274485
2018-10-27 insert about_pages_linkeddomain ontheballcityblog.com
2018-10-27 update person_description Jacob Bowles => Jacob Bowles
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-07-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17
2018-05-24 insert website_emails ad..@abcfoodlaw.co.uk
2018-05-24 insert email ad..@abcfoodlaw.co.uk
2018-05-24 insert terms_pages_linkeddomain spottedpaint.com
2018-05-24 insert terms_pages_linkeddomain webinato.com
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2015-08-31 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-23 delete alias ABC Food Law Limited
2017-09-07 delete address ROOM 9 WEST SITE A INNOVATION CENTRE, NORWICH RESEARCH PARK COLNEY LANE NORWICH NORFOLK NR4 7GJ
2017-09-07 insert address INNOVATION CENTRE NORWICH RESEARCH PARK COLNEY LANE COLNEY NORFOLK ENGLAND NR4 7GJ
2017-09-07 update registered_address
2017-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIA BOWLES / 21/08/2017
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2017 FROM ROOM 9 WEST SITE A INNOVATION CENTRE, NORWICH RESEARCH PARK COLNEY LANE NORWICH NORFOLK NR4 7GJ
2017-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PETER BOWLES / 21/08/2017
2017-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIA BOWLES / 21/08/2017
2017-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON MARIA BOWLES / 21/08/2017
2017-08-07 insert phone 01603 274485
2017-08-07 insert phone 01603 274486
2017-08-07 update robots_txt_status www.abcfoodlaw.co.uk: 404 => 200
2017-07-10 delete fax 01603 543768
2017-07-10 delete person Aleksandra Tsoncheva
2017-07-10 delete person Hanka Obrusnikova
2017-07-10 delete phone 01603 274486
2017-07-10 insert phone 01603 319863
2017-06-07 update account_ref_day 31 => 28
2017-06-07 update account_ref_month 8 => 2
2017-06-07 update accounts_next_due_date 2017-05-31 => 2017-11-30
2017-05-23 delete otherexecutives Dr Andy Bowles
2017-05-23 delete person Duncan Harris
2017-05-23 insert about_pages_linkeddomain sra.org.uk
2017-05-23 insert contact_pages_linkeddomain sra.org.uk
2017-05-23 insert management_pages_linkeddomain sra.org.uk
2017-05-23 insert service_pages_linkeddomain sra.org.uk
2017-05-23 insert terms_pages_linkeddomain sra.org.uk
2017-05-23 update person_title Dr Andy Bowles: Solicitor; Food Law Solicitor and Director; Director => Solicitor; Food Law Solicitor and Director
2017-05-23 update person_title Sharon Bowles: Solicitor; Director, Principal Solicitor => Solicitor
2017-05-22 update statutory_documents PREVEXT FROM 31/08/2016 TO 28/02/2017
2016-09-29 delete person Sally Homden
2016-09-29 insert person Emily Lees
2016-09-29 insert person Jacob Bowles
2016-09-29 update person_description Lynn Gallant => Lynn Gallant
2016-09-29 update person_title Lynn Gallant: Office Manager => Office Manager; Client Relationship Manager
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-27 insert alias ABC Food Law Limited
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
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-21 delete person Justin Hanson
2016-03-05 update person_description Aleksandra Tsoncheva => Aleksandra Tsoncheva
2016-02-06 insert alias Aleksandra
2016-02-06 insert person Aleksandra Tsoncheva
2016-02-06 insert person Justin Hanson
2016-01-09 insert otherexecutives Dr Andy Bowles
2016-01-09 update person_title Dr Andy Bowles: Director and Food Law Advisor; Director of ABC Food Safety; Director, Food Law Advisor => Solicitor; Director of ABC Food Safety; Director
2016-01-09 update person_title Duncan Harris: Food Law Advisor => Senior Food Law Advisor
2015-12-03 insert index_pages_linkeddomain twitter.com
2015-10-12 delete source_ip 95.142.159.2
2015-10-12 insert source_ip 178.62.112.114
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 03/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-06 insert alias Hanka Obrusnikova
2015-06-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-06-03 insert person Andrew Gilden
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-05-02 insert alias Duncan Harris
2015-05-02 insert person Lynn Gallant
2015-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081682500001
2014-10-10 update robots_txt_status www.abcfoodlaw.co.uk: 200 => 404
2014-09-07 delete address ROOM 9 WEST SITE A INNOVATION CENTRE, NORWICH RESEARCH PARK COLNEY LANE NORWICH NORFOLK UNITED KINGDOM NR4 7GJ
2014-09-07 insert address ROOM 9 WEST SITE A INNOVATION CENTRE, NORWICH RESEARCH PARK COLNEY LANE NORWICH NORFOLK NR4 7GJ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-15 update statutory_documents 03/08/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-03 => 2015-05-31
2014-05-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 69102 - Solicitors
2013-09-06 update returns_last_madeup_date null => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-07 update statutory_documents 03/08/13 FULL LIST
2013-06-23 delete address 15 UPPER KING STREET NORWICH UNITED KINGDOM NR3 1RB
2013-06-23 insert address ROOM 9 WEST SITE A INNOVATION CENTRE, NORWICH RESEARCH PARK COLNEY LANE NORWICH NORFOLK UNITED KINGDOM NR4 7GJ
2013-06-23 update registered_address
2012-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 15 UPPER KING STREET NORWICH NR3 1RB UNITED KINGDOM
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW PETER BOWLES / 03/10/2012
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MARIA BOWLES / 03/10/2012
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER BOWLES / 05/08/2012
2012-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION