ASHFORD CATERING COMPANY - History of Changes


DateDescription
2024-05-23 delete source_ip 46.32.240.41
2024-05-23 insert source_ip 92.205.101.46
2023-10-10 delete alias Ashford Catering Company Kent Ltd
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-14 insert about_pages_linkeddomain trustpilot.com
2022-02-14 insert contact_pages_linkeddomain trustpilot.com
2022-02-14 insert index_pages_linkeddomain trustpilot.com
2022-02-14 insert terms_pages_linkeddomain trustpilot.com
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-03 insert alias Ashford Catering Company Kent Ltd
2021-02-03 insert terms_pages_linkeddomain food.gov.uk
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-09-21 update statutory_documents CESSATION OF MOHAMMED ABDUL AZIZ AS A PSC
2020-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZIZ
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-06-02 update statutory_documents DIRECTOR APPOINTED MR HARUNAR RASHID
2020-06-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARUNAR RASHID
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-09 delete alias Ashford Catering Company Kent Ltd
2020-04-09 delete terms_pages_linkeddomain food.gov.uk
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABDUL AZIZ
2020-02-17 update statutory_documents CESSATION OF TARIK AHMED AS A PSC
2019-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIK AHMED
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARUNAR RASHID
2019-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-03 delete index_pages_linkeddomain bxdesign.co.uk
2019-04-03 delete source_ip 94.136.40.103
2019-04-03 insert index_pages_linkeddomain facebook.com
2019-04-03 insert index_pages_linkeddomain scoresonthedoors.org.uk
2019-04-03 insert source_ip 46.32.240.41
2019-04-03 update robots_txt_status www.ashfordcatering.co.uk: 404 => 200
2018-05-09 update statutory_documents DIRECTOR APPOINTED MR TARIK AHMED
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIK AHMED
2018-05-09 update statutory_documents CESSATION OF SYED TARAK AHMED AS A PSC
2018-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYED AHMED
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SYED TARAK AHMED / 28/11/2017
2017-11-29 update statutory_documents DIRECTOR APPOINTED MR SYED TARAK AHMED
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED TAREK AHMED
2017-11-29 update statutory_documents CESSATION OF MOHAMMED MOYNUL ISLAM AS A PSC
2017-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISLAM
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-04 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED MOYNUL ISLAM
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUMAL BOKSH
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-12-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-11-02 update statutory_documents 18/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-14 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2014-07-20 => 2014-09-18
2014-10-07 update returns_next_due_date 2015-08-17 => 2015-10-16
2014-09-18 update statutory_documents 18/09/14 FULL LIST
2014-08-07 delete address 20 NORTH STREET ASHFORD KENT ENGLAND TN24 8JR
2014-08-07 insert address 20 NORTH STREET ASHFORD KENT TN24 8JR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-25 update statutory_documents 20/07/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-20 => 2015-04-30
2014-04-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081504980001
2013-08-01 insert sic_code 56101 - Licensed restaurants
2013-08-01 update returns_last_madeup_date null => 2013-07-20
2013-08-01 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-07-23 update statutory_documents 20/07/13 FULL LIST
2012-07-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION