ALMOND ART - History of Changes


DateDescription
2024-04-15 update website_status FlippedRobots => OK
2024-03-23 update website_status OK => FlippedRobots
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ADAMS / 03/01/2023
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ADAMS / 03/01/2023
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ADAMS / 03/01/2023
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN ADAMS / 03/01/2023
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE ADAMS / 03/01/2023
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ENGLAND CO7 7FD
2022-07-07 insert address CHALICE HOUSE BROMLEY ROAD ELMSTEAD COLCHESTER ENGLAND CO7 7BY
2022-07-07 update registered_address
2022-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2022 FROM 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER CO7 7FD ENGLAND
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-19 delete address 15/16 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 delete source_ip 18.130.65.160
2020-02-17 insert index_pages_linkeddomain collect-reviews.com
2020-02-17 insert source_ip 35.177.133.98
2020-01-07 delete address 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX ENGLAND CO7 7FD
2020-01-07 insert address 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ENGLAND CO7 7FD
2020-01-07 update reg_address_care_of C/O DLR ACCOUNTANTS => null
2020-01-07 update registered_address
2019-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C/O C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-11-10 delete about_pages_linkeddomain kitchenbuddies.co.uk
2018-11-10 delete contact_pages_linkeddomain kitchenbuddies.co.uk
2018-11-10 delete index_pages_linkeddomain ekomi.co.uk
2018-11-10 delete index_pages_linkeddomain kitchenbuddies.co.uk
2018-11-10 delete openinghours_pages_linkeddomain kitchenbuddies.co.uk
2018-11-10 delete product_pages_linkeddomain kitchenbuddies.co.uk
2018-11-10 delete terms_pages_linkeddomain kitchenbuddies.co.uk
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-26 delete source_ip 66.155.19.172
2018-07-26 insert source_ip 18.130.65.160
2018-02-22 insert address Unit 16 Faraday Close, Gorse Lane Ind Est, Clacton On Sea, Essex, CO15 4TR
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 delete address 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2017-01-07 insert address 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX ENGLAND CO7 7FD
2017-01-07 update reg_address_care_of null => C/O DLR ACCOUNTANTS
2017-01-07 update registered_address
2016-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-20 update website_status FlippedRobots => OK
2016-02-01 update website_status OK => FlippedRobots
2016-01-07 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-07 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-11 update statutory_documents 11/12/15 FULL LIST
2015-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address 11 East Hill Colchester CO1 2QX
2015-01-07 delete address 11 EAST HILL COLCHESTER ESSEX UNITED KINGDOM CO1 2QX
2015-01-07 insert address 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2015-01-07 insert sic_code 46180 - Agents specialized in the sale of other particular products
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-17 update statutory_documents 11/12/14 FULL LIST
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ADAMS / 11/12/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ADAMS / 11/12/2014
2014-08-27 delete source_ip 217.198.107.136
2014-08-27 insert about_pages_linkeddomain kitchenbuddies.co.uk
2014-08-27 insert contact_pages_linkeddomain kitchenbuddies.co.uk
2014-08-27 insert index_pages_linkeddomain kitchenbuddies.co.uk
2014-08-27 insert openinghours_pages_linkeddomain kitchenbuddies.co.uk
2014-08-27 insert product_pages_linkeddomain kitchenbuddies.co.uk
2014-08-27 insert source_ip 66.155.19.172
2014-08-27 insert terms_pages_linkeddomain kitchenbuddies.co.uk
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088100850001
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-21 insert address 11 East Hill Colchester CO1 2QX
2014-04-21 insert registration_number 08810085
2014-04-21 insert vat GB623193260
2014-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-07 update account_ref_month 12 => 3
2014-03-07 update accounts_next_due_date 2015-09-11 => 2014-12-31
2014-02-07 update statutory_documents CURRSHO FROM 31/12/2014 TO 31/03/2014
2013-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-09-29 insert index_pages_linkeddomain ekomi.co.uk
2013-02-18 update founded_year 1993
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-24 insert email sa..@almondart.com
2012-10-24 insert email sa..@almondart.com