Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-31 |
update person_title John Cullen: Sales => Manager - Late Shift |
2023-05-23 |
delete phone 0844 484 4428 |
2023-05-23 |
insert phone 01359 298448 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-30 |
insert coo Giles Prime |
2023-03-30 |
update person_title Giles Prime: Operations Manager => Finance; Operations Director |
2023-02-20 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCINDA CAROLINE ANGHARAD BARTLETT / 05/10/2022 |
2022-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091070430001 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-23 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-31 |
delete source_ip 104.31.86.156 |
2021-01-31 |
delete source_ip 104.31.87.156 |
2021-01-31 |
insert source_ip 104.21.19.81 |
2020-10-07 |
delete person Lucy Betts |
2020-10-07 |
update person_title Angela Juliano: Purchasing => Sales |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-21 |
insert source_ip 172.67.185.170 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-18 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-26 |
delete alias Elm Valley Foods Limited |
2018-12-26 |
delete person Barry Sturman |
2018-12-26 |
delete person Jon Gay |
2018-12-26 |
delete person Sarah Stirling |
2018-12-26 |
insert person John Cullen |
2018-12-26 |
insert person Lucy Betts |
2018-12-03 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2018-07-02 |
update statutory_documents 13/06/18 STATEMENT OF CAPITAL GBP 3100.0 |
2018-03-09 |
delete otherexecutives Alastair Ward |
2018-03-09 |
insert managingdirector Alastair Ward |
2018-03-09 |
update person_title Alastair Ward: Director => Managing Director |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-07 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-10 |
delete source_ip 109.203.125.64 |
2017-11-10 |
insert source_ip 104.31.86.156 |
2017-11-10 |
insert source_ip 104.31.87.156 |
2017-10-12 |
delete person Angel Juliano |
2017-10-12 |
insert person Angela Juliano |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WARD |
2016-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS LUCINDA CAROLINE ANGHARAD BARTLETT |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-07-03 |
delete industry_tag food service |
2016-05-12 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-30 |
delete sales_emails sa..@elmvalley.co.uk |
2016-04-30 |
insert managingdirector James Ward |
2016-04-30 |
delete email sa..@elmvalley.co.uk |
2016-04-30 |
delete fax 01284 330222 |
2016-04-30 |
insert person James Ward |
2016-04-30 |
insert registration_number 9107043 |
2016-04-30 |
update robots_txt_status www.elmvalley.co.uk: 404 => 200 |
2016-03-21 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2015-11-07 |
update returns_last_madeup_date null => 2015-06-30 |
2015-11-07 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-11-06 |
insert index_pages_linkeddomain facebook.com |
2015-10-21 |
update statutory_documents ADOPT ARTICLES 10/09/2015 |
2015-10-21 |
update statutory_documents 10/09/15 STATEMENT OF CAPITAL GBP 8260 |
2015-10-09 |
update statutory_documents 30/06/15 FULL LIST |
2015-10-08 |
update statutory_documents 24/06/15 STATEMENT OF CAPITAL GBP 2000.0 |
2015-09-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-09-25 |
update statutory_documents 09/09/14 STATEMENT OF CAPITAL GBP 1000 |
2015-09-25 |
update statutory_documents SUB-DIVISION
09/09/14 |
2015-02-21 |
insert index_pages_linkeddomain twitter.com |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091070430001 |
2014-08-07 |
insert company_previous_name CHEVIOT 111 LIMITED |
2014-08-07 |
update name CHEVIOT 111 LIMITED => ELM VALLEY FOODS LIMITED |
2014-07-16 |
update statutory_documents COMPANY NAME CHANGED CHEVIOT 111 LIMITED
CERTIFICATE ISSUED ON 16/07/14 |
2014-07-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-06-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |