SNP FOOD MACHINERY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-09-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-08-04 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-06 update statutory_documents FIRST GAZETTE
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-09-01 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-02-07 delete source_ip 35.214.19.152
2022-02-07 insert source_ip 35.214.48.250
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-09-01 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-06-29 insert about_pages_linkeddomain facebook.com
2021-06-29 insert contact_pages_linkeddomain facebook.com
2021-06-29 insert index_pages_linkeddomain facebook.com
2021-06-29 insert product_pages_linkeddomain facebook.com
2021-06-29 insert terms_pages_linkeddomain facebook.com
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-04-09 delete source_ip 5.153.253.218
2021-04-09 insert source_ip 35.214.19.152
2021-04-09 update robots_txt_status www.snpfoodmachinery.co.uk: 404 => 200
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-11-26 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-02-18 delete address Unit B12 Anchor Business Park New Road Netherton Dudley DY29AF United Kingdom
2020-02-18 insert address Unit B14 Anchor Business Park New Road Netherton Dudley DY29AF United Kingdom
2020-02-18 update primary_contact Unit B12 Anchor Business Park New Road Netherton Dudley DY29AF United Kingdom => Unit B14 Anchor Business Park New Road Netherton Dudley DY29AF United Kingdom
2019-12-13 delete about_pages_linkeddomain plus.google.com
2019-12-13 delete contact_pages_linkeddomain plus.google.com
2019-12-13 delete index_pages_linkeddomain plus.google.com
2019-12-13 delete portfolio_pages_linkeddomain plus.google.com
2019-12-13 delete product_pages_linkeddomain plus.google.com
2019-12-13 delete service_pages_linkeddomain plus.google.com
2019-12-13 delete terms_pages_linkeddomain plus.google.com
2019-09-13 insert address Roband GSA 815 Grill Station Roband Grill Station
2019-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-09-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-09-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-08-05 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-02-22 update founded_year null => 2012
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 9
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-12-23 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EDWARDS / 07/12/2017
2018-03-26 update statutory_documents CESSATION OF PHILLIP DAVID RUSHIN AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-14 insert index_pages_linkeddomain mainca-equipment.com
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP RUSHIN
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-11 delete source_ip 89.200.138.142
2016-07-11 insert source_ip 5.153.253.218
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-11 update statutory_documents 12/03/16 FULL LIST
2016-01-28 insert sales_emails sa..@snpfoodmachinery.co.uk
2016-01-28 insert support_emails se..@snpfoodmachinery.co.uk
2016-01-28 insert email sa..@snpfoodmachinery.co.uk
2016-01-28 insert email se..@snpfoodmachinery.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-08 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-05-06 delete source_ip 94.136.40.82
2015-05-06 insert source_ip 89.200.138.142
2015-05-06 update robots_txt_status www.snpfoodmachinery.co.uk: 200 => 404
2015-04-10 update statutory_documents 12/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 19 CLAYDON ROAD WALL HEATH KINGSWINFORD WEST MIDLANDS UNITED KINGDOM DY6 0HR
2014-05-07 insert address 19 CLAYDON ROAD WALL HEATH KINGSWINFORD WEST MIDLANDS DY6 0HR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-05-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-16 update statutory_documents 12/03/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-12 => 2014-12-31
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-06-25 update returns_last_madeup_date null => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-04-15 update statutory_documents 12/03/13 FULL LIST
2012-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOKES
2012-03-27 update statutory_documents DIRECTOR APPOINTED MR PHILLIP DAVID RUSHIN
2012-03-27 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN EDWARDS
2012-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION