TEFORE - History of Changes


DateDescription
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
2017-10-16 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