Date | Description |
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 |