Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DE BEHR ACHESON-GRAY / 12/12/2022 |
2022-11-15 |
update statutory_documents CESSATION OF RONALD PHILIP MCIVOR AS A PSC |
2022-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MCIVOR |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED MRS DEBORAH HAMMONDS |
2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRBECK |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE WHALLEY |
2022-04-07 |
insert career_pages_linkeddomain farmhouse-biscuits.myshopify.com |
2022-04-07 |
insert contact_pages_linkeddomain farmhouse-biscuits.myshopify.com |
2021-10-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-14 |
update website_status Disallowed => OK |
2021-08-14 |
delete source_ip 91.238.162.145 |
2021-08-14 |
insert source_ip 85.159.212.150 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES |
2021-06-15 |
update website_status FlippedRobots => Disallowed |
2021-04-22 |
update website_status Disallowed => FlippedRobots |
2021-02-20 |
update website_status FlippedRobots => Disallowed |
2021-01-28 |
update website_status DNSError => FlippedRobots |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-30 |
update num_mort_charges 13 => 14 |
2020-10-30 |
update num_mort_outstanding 8 => 9 |
2020-10-03 |
update website_status OK => DNSError |
2020-10-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011453520014 |
2020-07-26 |
insert product_pages_linkeddomain farmhouse-biscuits.myshopify.com |
2020-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MCIVOR / 29/06/2020 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-23 |
delete source_ip 91.238.165.175 |
2019-11-23 |
insert source_ip 91.238.162.145 |
2019-08-07 |
delete address BROOK STREET MILL BROOK STREET NELSON LANCASHIRE BB7 9PX |
2019-08-07 |
insert address BROOK STREET MILL BROOK STREET NELSON LANCASHIRE UNITED KINGDOM BB9 9PX |
2019-08-07 |
update registered_address |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY MAY MC IVOR / 02/07/2019 |
2019-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GILLIAN MCIVOR / 30/06/2019 |
2019-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM
BROOK STREET MILL
BROOK STREET
NELSON
LANCASHIRE
BB7 9PX |
2019-07-02 |
update statutory_documents SAIL ADDRESS CREATED |
2019-07-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PHILIP MCIVOR / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PHILIP MCIVOR / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY MCIVOR / 30/06/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MCIVOR / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MCIVOR / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MCIVOR / 30/06/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCIVOR / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCIVOR / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCIVOR / 02/07/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCIVOR / 30/06/2019 |
2019-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCIVOR / 30/06/2019 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RONALD PHILIP MCIVOR / 30/06/2019 |
2019-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DOROTHY MAY MCIVOR / 30/06/2019 |
2019-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS GILLIAN MCIVOR / 02/07/2019 |
2019-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-03-19 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES BIRBECK |
2019-03-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LIVESEY |
2019-03-19 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP DE BEHR ACHESON-GRAY |
2018-11-09 |
delete source_ip 193.105.61.3 |
2018-11-09 |
insert source_ip 91.238.165.175 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
update num_mort_charges 12 => 13 |
2018-10-07 |
update num_mort_outstanding 7 => 8 |
2018-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011453520013 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
2017-10-11 |
update robots_txt_status www.farmhouse-biscuits.co.uk: 404 => 200 |
2017-10-07 |
update account_category MEDIUM => FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-28 |
delete source_ip 92.60.127.189 |
2017-08-28 |
insert source_ip 193.105.61.3 |
2017-08-28 |
update robots_txt_status www.farmhouse-biscuits.co.uk: 200 => 404 |
2017-08-28 |
update website_status FlippedRobots => OK |
2017-08-21 |
update website_status OK => FlippedRobots |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
2016-11-02 |
insert contact_pages_linkeddomain facebook.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-02-10 |
delete address 12 days Of Christmas 800g
12 days Of Christmas 400g |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-07 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-08-17 |
update statutory_documents 30/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-07-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-06-30 |
update statutory_documents 30/06/14 FULL LIST |
2013-12-09 |
update website_status FlippedRobots => OK |
2013-12-09 |
delete email po..@farmhouse-biscuits.co.uk |
2013-12-09 |
delete index_pages_linkeddomain localfoodadvisor.com |
2013-12-09 |
delete index_pages_linkeddomain safe-order.net |
2013-12-09 |
delete source_ip 64.33.115.25 |
2013-12-09 |
insert source_ip 92.60.127.189 |
2013-12-09 |
update robots_txt_status www.farmhouse-biscuits.co.uk: 404 => 200 |
2013-12-04 |
update website_status OK => FlippedRobots |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-01 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 1582 - Manufacture biscuits, preserved pastry etc. |
2013-06-21 |
insert sic_code 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2012-09-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-07-10 |
update statutory_documents 30/06/12 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-09-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-07-26 |
update statutory_documents 30/06/11 FULL LIST |
2010-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-07-15 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY MC IVOR / 29/06/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MCIVOR / 29/06/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD PHILIP MCIVOR / 29/06/2010 |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCIVOR / 29/06/2010 |
2009-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7 |
2008-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-03-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
HIGHER OAKLANDS FARM
BARROWFORD |
2004-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2003-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED
16/06/03 |
2003-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents £ NC 10000/2000000
16/0 |
2003-05-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 |
2002-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2001-10-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2000-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS |
1999-03-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-12 |
update statutory_documents RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS |
1997-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-21 |
update statutory_documents RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS |
1996-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS |
1995-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS |
1994-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1994-06-24 |
update statutory_documents RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS |
1993-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-05 |
update statutory_documents RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS |
1992-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-17 |
update statutory_documents RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS |
1991-10-31 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1991-08-02 |
update statutory_documents RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS |
1991-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90 |
1991-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-10-23 |
update statutory_documents RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS |
1990-10-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/89 |
1989-09-29 |
update statutory_documents RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS |
1989-09-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/88 |
1988-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-09-06 |
update statutory_documents RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS |
1988-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1988-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-26 |
update statutory_documents RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS |
1987-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1986-11-06 |
update statutory_documents RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS |
1986-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1973-11-14 |
update statutory_documents CERTIFICATE OF INCORPORATION |