HERITAGE FROZEN FOODS LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-20 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-01 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-16 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID GITTINS-JONES / 19/01/2021
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-20 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-03-07 update num_mort_outstanding 4 => 3
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089760370001
2019-12-04 update statutory_documents ARTICLES OF ASSOCIATION
2019-11-25 update statutory_documents ALTER ARTICLES 24/10/2019
2019-11-22 update statutory_documents SUB-DIVISION 24/10/19
2019-11-05 update statutory_documents CESSATION OF MELANIE LINDA PREECE AS A PSC
2019-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-22 update statutory_documents 09/09/19 STATEMENT OF CAPITAL GBP 356540.50
2019-10-22 update statutory_documents 09/09/19 STATEMENT OF CAPITAL GBP 356540.50
2019-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE PREECE
2019-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-22 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-06-07 update num_mort_charges 3 => 4
2017-06-07 update num_mort_outstanding 3 => 4
2017-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089760370004
2017-05-07 update num_mort_charges 1 => 3
2017-05-07 update num_mort_outstanding 1 => 3
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089760370002
2017-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089760370003
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE LINDA PREECE / 27/07/2016
2017-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARD GITTINS-JONES / 13/03/2017
2017-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE LINDA MARLOW / 27/08/2016
2017-02-22 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-04 update statutory_documents 03/04/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-09-30 => 2015-11-30
2016-03-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update account_ref_month 9 => 11
2015-10-07 update accounts_next_due_date 2016-06-30 => 2016-08-31
2015-09-10 update statutory_documents CURREXT FROM 30/09/2015 TO 30/11/2015
2015-05-07 delete address 32 MONK STREET ABERGAVENNY GWENT WALES NP7 5NW
2015-05-07 insert address 32 MONK STREET ABERGAVENNY GWENT NP7 5NW
2015-05-07 insert sic_code 56290 - Other food services
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-20 update statutory_documents 03/04/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_month 4 => 9
2014-12-07 update accounts_next_due_date 2016-01-03 => 2015-06-30
2014-11-19 update statutory_documents PREVSHO FROM 30/04/2015 TO 30/09/2014
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089760370001
2014-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION