Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
2023-02-01 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-28 |
update website_status FlippedRobots => OK |
2022-12-04 |
update website_status OK => FlippedRobots |
2022-05-27 |
delete source_ip 172.67.184.150 |
2022-05-27 |
delete source_ip 104.21.59.221 |
2022-05-27 |
insert source_ip 149.255.59.19 |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-21 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-04 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-02-21 |
delete source_ip 149.255.59.19 |
2021-02-21 |
insert source_ip 172.67.184.150 |
2021-02-21 |
insert source_ip 104.21.59.221 |
2021-01-21 |
update website_status InternalTimeout => OK |
2021-01-21 |
delete source_ip 104.27.134.160 |
2021-01-21 |
delete source_ip 104.27.135.160 |
2021-01-21 |
insert source_ip 149.255.59.19 |
2020-06-16 |
update website_status FailedRobots => InternalTimeout |
2020-06-01 |
update website_status FlippedRobots => FailedRobots |
2020-05-12 |
update website_status FailedRobots => FlippedRobots |
2020-04-27 |
update website_status FlippedRobots => FailedRobots |
2020-04-07 |
update website_status FailedRobots => FlippedRobots |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-23 |
update website_status FlippedRobots => FailedRobots |
2020-03-19 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2020-03-03 |
update website_status FailedRobots => FlippedRobots |
2020-02-12 |
update website_status FlippedRobots => FailedRobots |
2020-01-22 |
update website_status OK => FlippedRobots |
2019-08-22 |
delete person Super White Ash Milano |
2019-08-22 |
insert person Lissa Oak Cambridge |
2019-08-22 |
insert person Satin White York |
2019-07-23 |
delete person Pippy Oak Oxford |
2019-07-23 |
insert person Super White Ash Milano |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-22 |
delete person Gloss White Lincoln |
2019-06-22 |
insert person Pippy Oak Oxford |
2019-06-11 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEFORE GROUP LIMITED |
2019-05-02 |
update statutory_documents CESSATION OF PAUL DUTTON AS A PSC |
2019-05-02 |
update statutory_documents CESSATION OF PHILIP DUTTON AS A PSC |
2019-03-22 |
delete person Satin White York |
2019-03-22 |
delete person Snow Larch Venice |
2019-03-22 |
insert person Gloss White Lincoln |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
2019-03-13 |
update statutory_documents CESSATION OF PHILIP DUTTON AS A PSC |
2019-01-21 |
delete person Lissa Oak Cambridge |
2019-01-21 |
insert person Satin White York |
2019-01-21 |
insert person Snow Larch Venice |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-11 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-10 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-05 |
delete person Ivory Westbury |
2018-04-05 |
delete person Super White Ash Milano |
2018-04-05 |
insert person Vanilla Newport |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
2018-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUTTON |
2018-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DUTTON |
2018-02-15 |
insert person Ivory Westbury |
2018-02-15 |
insert person Super White Ash Milano |
2018-01-02 |
delete general_emails en..@tefore-kitchens.co.uk |
2018-01-02 |
delete email en..@tefore-kitchens.co.uk |
2018-01-02 |
delete source_ip 95.142.159.210 |
2018-01-02 |
insert source_ip 104.27.134.160 |
2018-01-02 |
insert source_ip 104.27.135.160 |
2017-11-25 |
update founded_year 1981 => null |
2017-11-05 |
update person_usual_residence_country PHILIP DUTTON: ENGLAND => UNITED KINGDOM |
2017-10-16 |
update statutory_documents ADOPT ARTICLES 10/10/2017 |
2017-10-16 |
update statutory_documents 10/10/17 STATEMENT OF CAPITAL GBP 201 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2016-09-12 |
delete person Lissa Oak Cambridge |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-13 |
update returns_last_madeup_date 2015-04-18 => 2016-04-18 |
2016-05-13 |
update returns_next_due_date 2016-05-16 => 2017-05-16 |
2016-05-04 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-22 |
update statutory_documents 18/04/16 FULL LIST |
2015-11-09 |
delete address 32 (T) HEMMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DH |
2015-11-09 |
insert address 32 (T) HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE UNITED KINGDOM B98 0DH |
2015-11-09 |
update registered_address |
2015-10-13 |
insert person Lissa Oak Cambridge |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
32 (T) HEMMING ROAD
WASHFORD INDUSTRIAL ESTATE
REDDITCH
WORCESTERSHIRE
B98 0DH |
2015-09-15 |
update founded_year null => 1981 |
2015-06-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-11 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-18 => 2015-04-18 |
2015-05-08 |
update returns_next_due_date 2015-05-16 => 2016-05-16 |
2015-04-24 |
update statutory_documents 18/04/15 FULL LIST |
2015-02-05 |
insert phone 01527 518188 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-19 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-05-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-04-24 |
update statutory_documents 18/04/14 FULL LIST |
2014-04-11 |
delete general_emails en..@tefore-kitchens.co.uk |
2014-04-11 |
delete address Unit 32t Heming Road
Washford Industrial Estate
Redditch Worcestershire B98 0DH |
2014-04-11 |
delete email en..@tefore-kitchens.co.uk |
2014-04-11 |
delete phone 01527 518 188 |
2014-04-11 |
insert index_pages_linkeddomain facebook.com |
2014-04-11 |
insert index_pages_linkeddomain twitter.com |
2014-04-11 |
update description |
2014-04-11 |
update primary_contact Unit 32t Heming Road
Washford Industrial Estate
Redditch Worcestershire B98 0DH => null |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-18 => 2013-04-18 |
2013-06-25 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-29 |
delete source_ip 91.146.108.3 |
2013-05-29 |
insert source_ip 95.142.159.210 |
2013-04-22 |
update statutory_documents 18/04/13 FULL LIST |
2012-06-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 200.5 |
2012-04-23 |
update statutory_documents 18/04/12 FULL LIST |
2011-07-05 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-20 |
update statutory_documents 18/04/11 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUTTON / 22/09/2010 |
2010-04-26 |
update statutory_documents 18/04/10 FULL LIST |
2010-04-07 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-08-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/03 FROM:
THE OAKLEY
KIDDERMINSTER ROAD
DROITWICH SPA
WORCESTERSHIRE WR9 9AY |
2003-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-28 |
update statutory_documents SECRETARY RESIGNED |
2003-04-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |