KEDINGTON BUTCHERS - History of Changes


DateDescription
2024-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-06-26 delete source_ip 104.248.161.225
2023-06-26 insert source_ip 77.95.113.55
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
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 0 => 1
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-07 delete address CXG HOUSE, 70 HIGH STREET HAVERHILL SUFFOLK UNITED KINGDOM CB9 8AR
2023-04-07 insert address RUBINE HOUSE MANOR ROAD HAVERHILL SUFFOLK UNITED KINGDOM CB9 0EP
2023-04-07 update registered_address
2022-10-31 insert email p...@tiscali.co.uk
2022-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON MORRIS / 27/09/2022
2022-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2022 FROM CXG HOUSE, 70 HIGH STREET HAVERHILL SUFFOLK CB9 8AR UNITED KINGDOM
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MORRIS / 27/09/2022
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MORRIS / 27/09/2022
2022-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MORRIS / 27/09/2022
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MORRIS / 27/09/2022
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, 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
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-23 delete source_ip 18.193.36.153
2022-03-23 delete source_ip 3.67.141.185
2022-03-23 delete source_ip 3.127.73.216
2022-03-23 insert source_ip 104.248.161.225
2022-02-06 delete source_ip 100.24.208.97
2022-02-06 delete source_ip 35.172.94.1
2022-02-06 insert source_ip 18.193.36.153
2022-02-06 insert source_ip 3.67.141.185
2022-02-06 insert source_ip 3.127.73.216
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, 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
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-10 update website_status FlippedRobots => OK
2019-05-10 delete source_ip 18.234.9.138
2019-05-10 delete source_ip 34.224.237.194
2019-05-10 delete source_ip 35.172.87.51
2019-05-10 delete source_ip 54.86.190.239
2019-05-10 insert source_ip 100.24.208.97
2019-05-10 insert source_ip 35.172.94.1
2019-01-19 update website_status OK => FlippedRobots
2018-10-07 delete address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2018-10-07 insert address CXG HOUSE, 70 HIGH STREET HAVERHILL SUFFOLK UNITED KINGDOM CB9 8AR
2018-10-07 update registered_address
2018-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MORRIS / 27/08/2018
2018-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2018-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MORRIS / 27/08/2018
2018-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MORRIS / 27/08/2018
2018-08-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MORRIS / 27/08/2018
2018-08-09 delete source_ip 52.21.149.178
2018-08-09 delete source_ip 52.200.102.22
2018-08-09 delete source_ip 54.210.165.223
2018-08-09 insert source_ip 18.234.9.138
2018-08-09 insert source_ip 34.224.237.194
2018-08-09 insert source_ip 35.172.87.51
2018-08-09 insert source_ip 54.86.190.239
2018-05-12 delete source_ip 34.202.90.224
2018-05-12 delete source_ip 34.203.45.99
2018-05-12 delete source_ip 52.87.3.237
2018-05-12 insert source_ip 52.21.149.178
2018-05-12 insert source_ip 52.200.102.22
2018-05-12 insert source_ip 54.210.165.223
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-12 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-30 delete contact_pages_linkeddomain aboutcookies.org
2017-11-17 delete source_ip 34.197.131.54
2017-11-17 delete source_ip 52.2.67.7
2017-11-17 delete source_ip 54.165.209.98
2017-11-17 insert source_ip 34.202.90.224
2017-11-17 insert source_ip 34.203.45.99
2017-11-17 insert source_ip 52.87.3.237
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-07-26 delete source_ip 52.203.99.194
2017-07-26 delete source_ip 54.174.184.255
2017-07-26 insert source_ip 52.2.67.7
2017-07-26 insert source_ip 54.165.209.98
2017-06-19 delete source_ip 34.192.41.225
2017-06-19 delete source_ip 52.2.242.235
2017-06-19 delete source_ip 52.87.103.124
2017-06-19 insert source_ip 34.197.131.54
2017-06-19 insert source_ip 52.203.99.194
2017-06-19 insert source_ip 54.174.184.255
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-05 delete source_ip 52.55.192.248
2017-04-05 delete source_ip 52.207.28.130
2017-04-05 insert source_ip 34.192.41.225
2017-04-05 insert source_ip 52.2.242.235
2017-03-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-07 delete source_ip 52.45.42.165
2017-02-07 delete source_ip 52.70.27.35
2017-02-07 insert source_ip 52.55.192.248
2017-02-07 insert source_ip 52.87.103.124
2017-02-07 insert source_ip 52.207.28.130
2017-01-10 delete source_ip 52.20.182.159
2017-01-10 delete source_ip 52.22.154.252
2017-01-10 insert source_ip 52.45.42.165
2017-01-10 insert source_ip 52.70.27.35
2016-11-22 delete source_ip 52.45.72.90
2016-11-22 insert source_ip 52.22.154.252
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-09-24 delete source_ip 52.21.42.229
2016-09-24 delete source_ip 52.203.8.238
2016-09-24 insert source_ip 52.20.182.159
2016-09-24 insert source_ip 52.45.72.90
2016-08-08 delete source_ip 52.202.143.222
2016-08-08 delete source_ip 54.174.190.128
2016-06-26 delete index_pages_linkeddomain hibu.co.uk
2016-06-26 delete index_pages_linkeddomain ybsitecenter.com
2016-06-26 delete source_ip 93.184.220.60
2016-06-26 insert index_pages_linkeddomain aboutcookies.org
2016-06-26 insert index_pages_linkeddomain multiscreensite.com
2016-06-26 insert index_pages_linkeddomain yell.com
2016-06-26 insert source_ip 52.21.42.229
2016-06-26 insert source_ip 52.202.143.222
2016-06-26 insert source_ip 52.203.8.238
2016-06-26 insert source_ip 54.174.190.128
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-05 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-16 update statutory_documents 18/08/15 FULL LIST
2014-11-30 insert contact_pages_linkeddomain addthis.com
2014-11-30 insert index_pages_linkeddomain addthis.com
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK ENGLAND IP33 1LB
2014-10-07 insert address 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-09-09 update statutory_documents 18/08/14 FULL LIST
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MORRIS / 18/03/2014
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH MORRIS / 18/03/2014
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB ENGLAND
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-21 update statutory_documents 18/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5222 - Retail of meat and meat products
2013-06-22 insert sic_code 47220 - Retail sale of meat and meat products in specialised stores
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-02-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 18/08/12 FULL LIST
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM UNIT2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ
2012-02-10 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 18/08/11 FULL LIST
2010-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION