Date | Description |
2024-04-12 |
delete index_pages_linkeddomain pagetiger.com |
2024-04-07 |
update accounts_last_madeup_date 2022-01-01 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-12 |
delete cfo Steve Bailey |
2024-03-12 |
delete address 4 Pate Rd
Melton Mowbray
LE13 0RG |
2024-03-12 |
delete person Steve Bailey |
2024-03-12 |
insert index_pages_linkeddomain pagetiger.com |
2024-03-12 |
insert person Charles Noble |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES |
2023-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-15 |
delete otherexecutives Paul Davey |
2023-07-15 |
delete otherexecutives Simon Wookey |
2023-07-15 |
insert chiefcommercialofficer Simon Wookey |
2023-07-15 |
insert coo Paul Davey |
2023-07-15 |
insert person Darren Haynes |
2023-07-15 |
insert person Jo Werth |
2023-07-15 |
update person_title Paul Davey: Member of the Group Executive Board; Director => Chief Operations Officer; Member of the Group Executive Board |
2023-07-15 |
update person_title Simon Wookey: Member of the Group Executive Board; Director => Member of the Group Executive Board; Chief Commercial Officer |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY-ANN LAKE |
2023-06-08 |
update statutory_documents DIRECTOR APPOINTED MR DARREN HAYNES |
2023-06-08 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE MARY WERTH |
2023-04-07 |
update accounts_last_madeup_date 2021-01-02 => 2022-01-01 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/22 |
2022-09-22 |
delete email me..@samworthbrothers.co.uk |
2022-06-20 |
delete ceo Flor Healy |
2022-06-20 |
delete otherexecutives Flor Healy |
2022-06-20 |
insert ceo Hugo Mahoney |
2022-06-20 |
insert otherexecutives Hugo Mahoney |
2022-06-20 |
delete person Flor Healy |
2022-06-20 |
insert person Hugo Mahoney |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY |
2022-04-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HUGO WYNDHAM MAHONEY |
2021-12-12 |
delete about_pages_linkeddomain bluebee.co.uk |
2021-12-12 |
delete career_pages_linkeddomain bluebee.co.uk |
2021-12-12 |
delete contact_pages_linkeddomain bluebee.co.uk |
2021-12-12 |
delete index_pages_linkeddomain bluebee.co.uk |
2021-12-12 |
delete management_pages_linkeddomain bluebee.co.uk |
2021-12-12 |
delete product_pages_linkeddomain bluebee.co.uk |
2021-12-12 |
delete terms_pages_linkeddomain bluebee.co.uk |
2021-12-12 |
insert about_pages_linkeddomain bluestone360.co.uk |
2021-12-12 |
insert career_pages_linkeddomain bluestone360.co.uk |
2021-12-12 |
insert contact_pages_linkeddomain bluestone360.co.uk |
2021-12-12 |
insert index_pages_linkeddomain bluestone360.co.uk |
2021-12-12 |
insert management_pages_linkeddomain bluestone360.co.uk |
2021-12-12 |
insert product_pages_linkeddomain bluestone360.co.uk |
2021-12-12 |
insert terms_pages_linkeddomain bluestone360.co.uk |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-28 => 2021-01-02 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/21 |
2021-09-19 |
delete about_pages_linkeddomain sci-mx.co.uk |
2021-09-19 |
insert about_pages_linkeddomain bluebee.co.uk |
2021-09-19 |
insert about_pages_linkeddomain urbaneat.co.uk |
2021-09-19 |
insert about_pages_linkeddomain westcornwallpasty.co.uk |
2021-09-19 |
insert career_pages_linkeddomain bluebee.co.uk |
2021-09-19 |
insert casestudy_pages_linkeddomain bluebee.co.uk |
2021-09-19 |
insert contact_pages_linkeddomain bluebee.co.uk |
2021-09-19 |
insert index_pages_linkeddomain bluebee.co.uk |
2021-09-19 |
insert management_pages_linkeddomain bluebee.co.uk |
2021-09-19 |
insert product_pages_linkeddomain bluebee.co.uk |
2021-09-19 |
insert terms_pages_linkeddomain bluebee.co.uk |
2021-08-19 |
delete address Unit 6
Gateway 12 Business Park
Davy Way
Gloucester
GL2 2BY |
2021-08-19 |
delete phone 01452 656 010 |
2021-07-17 |
insert otherexecutives Hannu Ryöppönen |
2021-07-17 |
insert person Célia Pronto |
2021-07-17 |
update person_title Hannu Ryöppönen: Non - Executive Director / Group Executive Board; Member of the Group Holdings Board => Non - Executive Director; Member of the Group Holdings Board |
2021-06-14 |
insert address Manton Wood Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RS |
2021-06-14 |
insert phone 01909 511800 |
2021-04-20 |
delete about_pages_linkeddomain westcornwallpasty.co.uk |
2021-04-20 |
delete address 4 Pate Road
Melton Mowbray
Leicestershire
LE13 0RG |
2021-04-20 |
delete address Pasty House
10 Hikers Way
Crendon Industrial Park
Long Crendon
Bucks
HP18 9RW |
2021-04-20 |
delete phone 01664 502080 |
2021-04-20 |
delete phone 01844 205100 |
2021-04-20 |
delete vat 728 1278 26 |
2021-04-20 |
insert address 4 Pate Rd
Melton Mowbray
LE13 0RG |
2021-04-20 |
insert vat GB 342 0952 20 |
2021-04-07 |
update num_mort_charges 1 => 2 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031167670002 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-28 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
2020-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-22 |
delete otherexecutives Richard Marris |
2020-04-22 |
delete person Richard Marris |
2020-03-23 |
delete otherexecutives Hannu Ryöppönen |
2020-03-23 |
delete otherexecutives Mark Samworth |
2020-03-23 |
update person_title Hannu Ryöppönen: Non - Executive Director; Member of the Group Holdings Board => Non - Executive Director / Group Executive Board; Member of the Group Holdings Board |
2020-03-23 |
update person_title Mark Samworth: Director => Chairman of the Group Holdings Board |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/18 |
2019-09-20 |
delete otherexecutives Jeff van der Eems |
2019-09-20 |
delete person Jeff van der Eems |
2019-08-21 |
delete career_pages_linkeddomain westcornwallpasty.co.uk |
2019-08-21 |
delete management_pages_linkeddomain westcornwallpasty.co.uk |
2019-08-21 |
delete product_pages_linkeddomain westcornwallpasty.co.uk |
2019-08-21 |
delete terms_pages_linkeddomain westcornwallpasty.co.uk |
2019-06-22 |
delete about_pages_linkeddomain foodfornow.co.uk |
2019-06-22 |
delete address Oak Spinney Park
Ratby Lane
Leicester Forest East
Leicester
LE3 3JZ |
2019-06-22 |
delete career_pages_linkeddomain foodfornow.co.uk |
2019-06-22 |
delete contact_pages_linkeddomain foodfornow.co.uk |
2019-06-22 |
delete index_pages_linkeddomain foodfornow.co.uk |
2019-06-22 |
delete management_pages_linkeddomain foodfornow.co.uk |
2019-06-22 |
delete phone 0116 231 6700 |
2019-06-22 |
delete product_pages_linkeddomain foodfornow.co.uk |
2019-06-22 |
delete terms_pages_linkeddomain foodfornow.co.uk |
2019-06-22 |
update founded_year null => 2009 |
2019-05-13 |
insert about_pages_linkeddomain foodfornow.co.uk |
2019-05-13 |
insert career_pages_linkeddomain foodfornow.co.uk |
2019-05-13 |
insert contact_pages_linkeddomain foodfornow.co.uk |
2019-05-13 |
insert index_pages_linkeddomain foodfornow.co.uk |
2019-05-13 |
insert management_pages_linkeddomain foodfornow.co.uk |
2019-05-13 |
insert product_pages_linkeddomain foodfornow.co.uk |
2019-05-13 |
insert terms_pages_linkeddomain foodfornow.co.uk |
2019-04-07 |
delete address Unit 1
The iO Centre
Hurricane Road
Gloucester Business Park
Brockworth
GL3 4AQ |
2019-04-07 |
delete alias Honest Crust |
2019-04-07 |
insert address Unit 6
Gateway 12 Business Park
Davy Way
Gloucester
GL2 2BY |
2019-02-27 |
delete source_ip 185.65.43.116 |
2019-02-27 |
insert source_ip 185.17.181.136 |
2019-01-25 |
delete otherexecutives Ian Fletcher |
2019-01-25 |
insert otherexecutives Simon Wookey |
2019-01-25 |
delete person Ian Fletcher |
2019-01-25 |
insert person Simon Wookey |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES PENNY WOOKEY |
2019-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARRIS |
2018-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER |
2018-12-21 |
delete address A400 Vickers Drive North
Brooklands Industrial Site
Weybridge, Surrey
KT13 0YU |
2018-12-21 |
delete index_pages_linkeddomain silktide.com |
2018-12-21 |
delete phone 020 3727 7877 |
2018-12-21 |
delete product_pages_linkeddomain silktide.com |
2018-12-21 |
delete terms_pages_linkeddomain silktide.com |
2018-12-21 |
insert alias Honest Crust |
2018-10-25 |
delete index_pages_linkeddomain syndicut.com |
2018-10-25 |
delete source_ip 37.188.110.40 |
2018-10-25 |
insert index_pages_linkeddomain silktide.com |
2018-10-25 |
insert index_pages_linkeddomain westcornwallpasty.co.uk |
2018-10-25 |
insert source_ip 185.65.43.116 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17 |
2018-09-22 |
delete source_ip 146.177.44.152 |
2018-09-22 |
insert source_ip 37.188.110.40 |
2018-08-18 |
delete source_ip 94.236.33.1 |
2018-08-18 |
insert source_ip 146.177.44.152 |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CLIVE BAILEY |
2018-07-11 |
delete otherexecutives Anita Barker |
2018-07-11 |
delete address of Chetwode House, 1 Samworth Way, Melton Mowbray, Leicestershire, LE13 1GA |
2018-07-11 |
delete person Anita Barker |
2018-07-11 |
insert alias Samworth Brothers Ltd. |
2018-07-11 |
insert email dp..@samworthbrothers.co.uk |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA BARKER |
2018-05-22 |
delete cfo Richard Armitage |
2018-05-22 |
delete address 83 Tavistock Road
Callington
Cornwall
PL17 7TA |
2018-05-22 |
delete address Tavistock Road
Callington
Cornwall
PL17 7XG |
2018-05-22 |
delete person Richard Armitage |
2018-05-22 |
insert address 81 Tavistock Rd
Callington
Cornwall
PL17 7XG |
2018-05-22 |
insert address 81-83 Tavistock Rd
Callington
Cornwall
PL17 7TA |
2018-04-07 |
update num_mort_charges 0 => 1 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE |
2018-04-03 |
delete otherexecutives Mark Samworth |
2018-04-03 |
insert otherexecutives Flor Healy |
2018-04-03 |
insert otherexecutives Jeff van der Eems |
2018-04-03 |
update person_title Flor Healy: Member of the Group Holdings Board; Group Chief Executive => Member of the Group Holdings Board; Group Chief Executive; Director |
2018-04-03 |
update person_title Jeff van der Eems: Non - Executive Director / Group Executive Board; Member of the Group Holdings Board => Non - Executive Director; Member of the Group Holdings Board |
2018-04-03 |
update person_title Mark Samworth: Chairman of the Group Holdings Board; Director => Member of the Group Holdings Board; Director / Group Executive Board |
2018-03-09 |
update statutory_documents DIRECTOR APPOINTED MR FLOR AIDEN HEALY |
2018-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031167670001 |
2018-02-13 |
insert ceo Flor Healy |
2018-02-13 |
insert person Flor Healy |
2017-11-30 |
delete address Southglade Food Park
Unit 17 Gala Way
Nottingham
NG5 9RG |
2017-11-30 |
delete phone 0115 7845101 |
2017-10-31 |
delete address Woodside
Centurion Way
Meridian Business Park
Leicester
LE19 1QE |
2017-10-31 |
insert address Oak Meadow
Scudamore Road
Leicester
LE3 1UR |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-01-02 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-24 |
insert otherexecutives Aileen Richards |
2017-05-24 |
insert address Pasty House,
10 Hikers Way
Crendon Industrial Park
Long Crendon
Bucks
HP18 9RW |
2017-05-24 |
insert person Aileen Richards |
2017-05-24 |
insert phone 01844 205100 |
2017-05-24 |
insert phone 07989 599827 |
2017-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT |
2017-04-06 |
delete ceo Alex Knight |
2017-04-06 |
delete person Alex Knight |
2017-04-06 |
delete person Jonathan Warburton |
2017-04-06 |
delete phone 07989599827 |
2017-04-06 |
insert person Jeff van der Eems |
2017-02-09 |
insert address A400 Vickers Drive North
Brooklands Industrial Site
Weybridge, Surrey
KT13 0YU |
2017-02-09 |
insert address Southglade Food Park
Unit 17 Gala Way
Nottingham
NG5 9RG |
2017-02-09 |
insert phone 0115 7845101 |
2017-02-09 |
insert phone 020 3727 7877 |
2016-12-20 |
update account_category TOTAL EXEMPTION FULL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-27 => 2016-01-02 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
2016-10-17 |
update website_status NoTargetPages => OK |
2016-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/16 |
2016-08-22 |
update website_status FlippedRobots => NoTargetPages |
2016-08-03 |
update website_status OK => FlippedRobots |
2016-07-06 |
insert phone 07989599827 |
2016-05-13 |
delete company_previous_name POWERMINE LIMITED |
2016-05-04 |
insert address Unit 1
The iO Centre
Hurricane Road
Gloucester Business Park
Brockworth
GL3 4AQ |
2016-05-04 |
insert phone 01452 656 010 |
2016-02-18 |
delete ceo Lindsey Pownall |
2016-02-18 |
delete person Lindsey Pownall |
2016-01-21 |
insert ceo Alex Knight |
2016-01-21 |
insert otherexecutives Richard Marris |
2016-01-21 |
insert person Alex Knight |
2016-01-21 |
insert person Richard Marris |
2016-01-21 |
insert phone 07802 946220 |
2016-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSEY POWNALL |
2015-11-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER KNIGHT |
2015-11-09 |
update account_category FULL => TOTAL EXEMPTION FULL |
2015-11-09 |
update accounts_last_madeup_date 2013-12-28 => 2014-12-27 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2015-11-09 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALEXIS ROBERTSON MARRIS |
2015-10-20 |
update statutory_documents 20/10/15 FULL LIST |
2015-10-19 |
delete otherexecutives Mark Duddridge |
2015-10-19 |
delete person Mark Duddridge |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DUDDRIDGE |
2015-10-03 |
update statutory_documents 27/12/14 TOTAL EXEMPTION FULL |
2015-08-24 |
insert otherexecutives Hannu Ryöppönen |
2015-08-24 |
insert person Hannu Ryöppönen |
2015-07-26 |
delete cfo Gary Lewis |
2015-07-26 |
delete otherexecutives Stephen Draisey |
2015-07-26 |
delete person Gary Lewis |
2015-07-26 |
delete person Stephen Draisey |
2015-07-26 |
delete phone 07802 946220 |
2015-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRAISEY |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS |
2015-02-06 |
update statutory_documents DIRECTOR APPOINTED MR IAN ANTONY FLETCHER |
2015-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY-ANNE LAKE / 01/01/2015 |
2015-01-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVEY |
2015-01-29 |
update statutory_documents DIRECTOR APPOINTED MRS MARY-ANNE LAKE |
2015-01-04 |
insert otherexecutives Mary-Ann Kilby |
2015-01-04 |
insert otherexecutives Paul Davey |
2015-01-04 |
insert person Mary-Ann Kilby |
2015-01-04 |
insert person Paul Davey |
2014-12-06 |
delete source_ip 162.13.103.120 |
2014-12-06 |
insert index_pages_linkeddomain syndicut.com |
2014-12-06 |
insert source_ip 94.236.33.1 |
2014-11-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2014-11-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-10-22 |
update statutory_documents 20/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-29 => 2013-12-28 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/13 |
2014-09-23 |
insert otherexecutives Anita Barker |
2014-09-23 |
insert otherexecutives Ian Fletcher |
2014-09-23 |
delete phone 01566 778175 |
2014-09-23 |
insert person Anita Barker |
2014-09-23 |
insert person Ian Fletcher |
2014-08-05 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES ARMITAGE |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BARTON |
2014-05-29 |
delete phone 07542 696287 |
2014-05-29 |
insert phone 07802 946220 |
2014-05-07 |
update statutory_documents DIRECTOR APPOINTED ANITA MARIE BARKER |
2014-04-22 |
insert address 4 Pate Road
Melton Mowbray
Leicestershire
LE13 0RG |
2014-04-22 |
insert address Unit 4 Southgate Technology Park
Quarry Crescent
Pennygillum Industrial Estate
Launceston
Cornwall
PL15 7PF |
2014-04-22 |
insert phone 01566 778175 |
2014-04-22 |
insert phone 01664 502080 |
2014-03-22 |
delete otherexecutives Steve Crossley |
2014-03-22 |
delete email jm..@apcoworldwide.com |
2014-03-22 |
delete person Joanne Milroy |
2014-03-22 |
delete person Steve Crossley |
2014-03-22 |
delete phone 0207 526 3600 |
2014-03-22 |
delete phone 07802 946 220 |
2014-03-22 |
insert email me..@samworthbrothers.co.uk |
2014-03-22 |
insert phone 07542 696287 |
2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSSLEY |
2013-12-26 |
delete otherexecutives Dr. Les Atkinson |
2013-12-26 |
insert otherexecutives Stephen Draisey |
2013-12-26 |
delete person Dr. Les Atkinson |
2013-12-26 |
insert person Stephen Draisey |
2013-12-26 |
insert person William Kendall |
2013-11-22 |
insert vat 728 1278 26 |
2013-11-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-11-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-10-28 |
update statutory_documents 20/10/13 FULL LIST |
2013-10-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-29 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/12 |
2013-08-20 |
delete source_ip 89.206.148.241 |
2013-08-20 |
insert source_ip 162.13.103.120 |
2013-07-13 |
update website_status DNSError => OK |
2013-06-23 |
delete sic_code 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes |
2013-06-23 |
insert sic_code 10890 - Manufacture of other food products n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-06-22 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2011-01-01 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-05 |
update website_status OK => DNSError |
2013-05-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MICHAEL DRAISEY |
2012-11-07 |
update statutory_documents 20/10/12 FULL LIST |
2012-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS DUDDRIDGE / 07/11/2012 |
2012-10-24 |
insert email jm..@apcoworldwide.com |
2012-10-24 |
insert person Joanne Milroy |
2012-10-24 |
insert phone 0207 526 3600 |
2012-10-24 |
insert phone 07802 946 220 |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-04-18 |
update statutory_documents DIRECTOR APPOINTED MR GARETH RHYS LEWIS |
2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN STEIN |
2011-11-18 |
update statutory_documents 20/10/11 FULL LIST |
2011-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE POWNALL / 18/11/2011 |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/11 |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROY CROSSLEY |
2010-11-15 |
update statutory_documents 20/10/10 FULL LIST |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARTON / 01/11/2010 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEIN / 01/11/2010 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES CHETWODE SAMWORTH / 01/11/2010 |
2010-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARKER / 01/11/2010 |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/10 |
2009-11-05 |
update statutory_documents 20/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE POWNALL / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES CHETWODE SAMWORTH / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS DUDDRIDGE / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARTON / 04/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEIN / 04/11/2009 |
2009-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/08 |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
2008-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/07 |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/06 |
2007-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
FIRST & SECOND FLOOR
19 HIGH STREET
LUTTERWORTH
LEICESTERSHIRE LE17 4AE |
2007-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/07 FROM:
CHETWODE HOUSE
1 SAMWORTH WAY
MELTON MOWBRAY
LEICESTERSHIRE LE13 1GA |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/05 |
2005-11-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/03 |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/02 |
2003-10-24 |
update statutory_documents RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/01 |
2002-10-28 |
update statutory_documents RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
2001-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-08 |
update statutory_documents RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/01/00 |
2000-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-19 |
update statutory_documents RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 02/01/99 |
1998-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/97 |
1998-10-22 |
update statutory_documents RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
1998-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/98 FROM:
FIELDS FARM
CROPWELL BUTLER
NOTTINGHAMSHIRE
NG12 3AP |
1997-11-06 |
update statutory_documents RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS |
1997-10-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1996-11-15 |
update statutory_documents RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS |
1996-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/96 FROM:
200 MADELINE ROAD
LEICESTER
LE4 1EX |
1996-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-06 |
update statutory_documents SECRETARY RESIGNED |
1996-04-26 |
update statutory_documents ALTER MEM AND ARTS 18/03/96 |
1996-04-25 |
update statutory_documents COMPANY NAME CHANGED
POWERMINE LIMITED
CERTIFICATE ISSUED ON 26/04/96 |
1996-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-04-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1996-01-08 |
update statutory_documents £ NC 100/1000000
03/01/96 |
1996-01-08 |
update statutory_documents NC INC ALREADY ADJUSTED 03/01/96 |
1996-01-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/01/96 |
1995-10-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |