CARR'S CHILLED FOODS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete source_ip 188.64.186.30
2024-03-12 insert source_ip 34.149.87.45
2024-03-12 update robots_txt_status www.carrsfoodsltd.co.uk: 404 => 200
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
2023-03-27 delete sales_emails or..@carrsfoodsltd.co.uk
2023-03-27 delete address 150g Vac Bacon 200G Vac Bacon 400G Vac Bacon 20LB Prime Bacon
2023-03-27 delete email or..@carrsfoodsltd.co.uk
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 delete source_ip 188.64.186.37
2021-06-07 insert source_ip 188.64.186.30
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CARR / 30/09/2019
2019-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CARR / 30/09/2019
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2018-10-12 delete phone 01384 458216
2018-10-12 insert address 150g Vac Bacon 200G Vac Bacon 400G Vac Bacon 20LB Prime Bacon
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
2018-01-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY LYNETTE IRWIN
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-04 delete source_ip 46.32.225.33
2017-04-04 insert source_ip 188.64.186.37
2017-04-04 update website_status EmptyPage => OK
2017-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA CARR / 03/04/2017
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CARR / 16/03/2017
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN CARR / 16/03/2017
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CARR / 16/03/2017
2017-02-06 update website_status OK => EmptyPage
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-09 update website_status EmptyPage => OK
2017-01-09 update robots_txt_status www.unavailable.co: 404 => 200
2016-10-10 update website_status OK => EmptyPage
2016-09-12 update website_status EmptyPage => OK
2016-09-12 delete source_ip 66.147.244.226
2016-09-12 insert source_ip 46.32.225.33
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-16 update website_status FailedRobots => EmptyPage
2016-06-18 update website_status FlippedRobots => FailedRobots
2016-06-04 update website_status EmptyPage => FlippedRobots
2016-02-27 update website_status ParkedDomain => EmptyPage
2016-02-08 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-08 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-01-25 update statutory_documents 22/01/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-17 update website_status Disallowed => ParkedDomain
2015-04-21 update website_status FlippedRobots => Disallowed
2015-04-02 update website_status Unavailable => FlippedRobots
2015-02-07 delete address UNIT B2 ANCHOR BUSINESS PARK NEW ROAD DUDLEY WEST MIDLANDS ENGLAND DY2 9AF
2015-02-07 insert address UNIT B2 ANCHOR BUSINESS PARK NEW ROAD DUDLEY WEST MIDLANDS DY2 9AF
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-02-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-01-23 update statutory_documents 22/01/15 FULL LIST
2015-01-07 delete address CEFN CALED ADFA NEWTOWN POWYS SY16 3DA
2015-01-07 insert address UNIT B2 ANCHOR BUSINESS PARK NEW ROAD DUDLEY WEST MIDLANDS ENGLAND DY2 9AF
2015-01-07 update registered_address
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM CEFN CALED ADFA NEWTOWN POWYS SY16 3DA
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-14 update website_status OK => Unavailable
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-03 update statutory_documents 22/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address UNIT B1 THE ANCHOR BUSINESS PARK NEW ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9AP
2013-06-24 insert address CEFN CALED ADFA NEWTOWN POWYS SY16 3DA
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-24 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-24 update statutory_documents 22/01/13 FULL LIST
2013-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2013 FROM UNIT B1 THE ANCHOR BUSINESS PARK NEW ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9AP
2012-09-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 22/01/12 FULL LIST
2011-10-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 22/01/11 FULL LIST
2010-09-27 update statutory_documents 10/09/10 STATEMENT OF CAPITAL GBP 10
2010-09-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM CEFN CALED ADFA NEWTOWN POWYS SY16 3DA
2010-01-28 update statutory_documents 22/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CARR / 28/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CARR / 28/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN CARR / 28/01/2010
2010-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CARR / 28/01/2010
2009-02-23 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2009-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 31 CHURCH STREET BISHOPS CASTLE SHROPSHIRE SY9 5AD UNITED KINGDOM
2009-02-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED PATRICIA CARR
2009-02-23 update statutory_documents DIRECTOR APPOINTED MICHAEL CARR
2009-02-23 update statutory_documents DIRECTOR APPOINTED NATHAN CARR
2009-01-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-01-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION