PILCHARD WORKS - History of Changes


DateDescription
2024-03-17 delete index_pages_linkeddomain google.com
2024-03-17 delete source_ip 77.72.0.102
2024-03-17 insert source_ip 185.199.220.72
2023-09-29 delete index_pages_linkeddomain apassionforfood.co.uk
2023-09-29 delete phone 01326 372 304
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-01-10 delete address 41 Mochdre Industrial Estate Newtown Wales SY16 4LE
2023-01-10 delete address New Smithfield Market Whitworth Street East Manchester M11 2WP
2023-01-10 delete index_pages_linkeddomain smithsagar.co.uk
2023-01-10 delete index_pages_linkeddomain tastetraders.com
2023-01-10 delete phone 01686 622 967
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-15 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-25 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-07-12 insert index_pages_linkeddomain google.com
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-30 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES
2019-11-20 insert address New Smithfield Market Whitworth Street East Manchester M11 2WP
2019-11-20 insert index_pages_linkeddomain smithsagar.co.uk
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
2019-08-06 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-16 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES
2017-07-17 delete source_ip 31.216.48.56
2017-07-17 insert source_ip 77.72.0.102
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-10 delete index_pages_linkeddomain thegreengrocery.co.uk
2017-06-10 delete index_pages_linkeddomain thetastetraders.com
2017-06-10 insert index_pages_linkeddomain apassionforfood.co.uk
2017-06-10 insert index_pages_linkeddomain tastetraders.com
2016-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-23 delete source_ip 104.31.70.161
2016-12-23 delete source_ip 104.31.71.161
2016-12-23 insert source_ip 31.216.48.56
2016-07-11 update website_status IndexPageFetchError => OK
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-17 update website_status OK => IndexPageFetchError
2016-05-03 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-02-03 insert address Poplar Way East, Cabot Park, Avonmouth, Bristol, BS11 0DD
2016-02-03 insert index_pages_linkeddomain holleysfinefoods.com
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-12-04 delete source_ip 192.185.29.14
2015-12-04 insert source_ip 104.31.70.161
2015-12-04 insert source_ip 104.31.71.161
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-01 delete general_emails en..@pilchardworks.co.uk
2015-04-01 insert general_emails in..@thegreengrocery.co.uk
2015-04-01 insert sales_emails sa..@cotswold-fayre.co.uk
2015-04-01 insert sales_emails sa..@thetastetraders.com
2015-04-01 delete email en..@pilchardworks.co.uk
2015-04-01 delete index_pages_linkeddomain penleehouse.org.uk
2015-04-01 insert address 14 Tessa Road, Reading, RG1 8HH
2015-04-01 insert address 41 Mochdre Industrial Estate, Newtown, Wales SY16 4LE
2015-04-01 insert email in..@thegreengrocery.co.uk
2015-04-01 insert email sa..@cotswold-fayre.co.uk
2015-04-01 insert email sa..@thetastetraders.com
2015-04-01 insert email to..@pilchardworks.co.uk
2015-04-01 insert index_pages_linkeddomain amzn.to
2015-04-01 insert index_pages_linkeddomain cotswold-fayre.co.uk
2015-04-01 insert index_pages_linkeddomain dailymail.co.uk
2015-04-01 insert index_pages_linkeddomain fishonfriday.org.uk
2015-04-01 insert index_pages_linkeddomain rivercottage.net
2015-04-01 insert index_pages_linkeddomain thegreengrocery.co.uk
2015-04-01 insert index_pages_linkeddomain theguardian.com
2015-04-01 insert index_pages_linkeddomain thetastetraders.com
2015-04-01 insert index_pages_linkeddomain tidd.ly
2015-04-01 insert phone 01326 372 304
2015-04-01 insert phone 01686 622 967
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-08 update statutory_documents 31/12/14 FULL LIST
2014-12-21 delete contact_pages_linkeddomain google.com
2014-12-21 delete email fi..@pilchardworks.co.uk
2014-12-21 insert address Ker-Avel Rosehill Penzance Cornwall TR20 8TE
2014-12-21 insert registration_number 1547757
2014-12-21 insert vat GB337229944
2014-12-21 update primary_contact null => Ker-Avel Rosehill Penzance Cornwall TR20 8TE
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-11 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-06 update statutory_documents 31/12/13 FULL LIST
2013-09-30 delete source_ip 70.85.144.226
2013-09-30 insert source_ip 192.185.29.14
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-04-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-31 update statutory_documents 31/12/12 FULL LIST
2012-04-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 31/12/11 FULL LIST
2011-03-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-10 update statutory_documents 31/12/10 FULL LIST
2010-09-02 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents 31/12/09 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE FRANCOISE HOWELL / 28/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOWELL / 28/01/2010
2009-05-18 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-30 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-06-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-23 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-14 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-18 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-10 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-15 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-02 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-08 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-20 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-02-03 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-29 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-20 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-04 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11
1996-03-05 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-20 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-17 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-12 update statutory_documents S386 DISP APP AUDS 14/12/93
1993-02-10 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-06 update statutory_documents S386 DISP APP AUDS 25/10/92
1992-03-10 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-03-06 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/91 FROM: STABLE HOBBA INDUSTRIAL ESTATE NEWLYN PENZANCE CORNWALL TR20 8TL
1991-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-03-27 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-04-17 update statutory_documents RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS
1989-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1987-12-17 update statutory_documents RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS
1987-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-11-01 update statutory_documents NEW DIRECTOR APPOINTED
1987-05-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-10-24 update statutory_documents RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS
1986-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
1982-04-26 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/82
1981-04-07 update statutory_documents MEMORANDUM OF ASSOCIATION
1981-02-27 update statutory_documents CERTIFICATE OF INCORPORATION
1981-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION