DEXTERS CATERERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-07 delete address CRYSTAL COTTAGE BELBROUGH LANE HUTTON RUDBY MIDDLESBROUGH NORTH YORKSHIRE TS15 0JA
2021-02-07 insert address TIVIOTDALE 20 NORTH END OSMOTHERLEY OSMOTHERLEY NORTH YORKSHIRE ENGLAND DL6 3BB
2021-02-07 update registered_address
2021-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2021 FROM CRYSTAL COTTAGE BELBROUGH LANE HUTTON RUDBY MIDDLESBROUGH NORTH YORKSHIRE TS15 0JA
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-03 delete source_ip 149.255.62.13
2019-07-03 insert source_ip 149.255.58.44
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE NICOLE DEXTER / 05/04/2017
2018-03-19 update statutory_documents CESSATION OF DAVID MARTIN CONROY AS A PSC
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CONROY
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update website_status OK => DomainNotFound
2016-05-12 insert company_previous_name CRYSTAL TRADING (UK) LTD
2016-05-12 update name CRYSTAL TRADING (UK) LTD => DEXTERS (CATERERS) LTD.
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-02 update statutory_documents COMPANY NAME CHANGED CRYSTAL TRADING (UK) LTD CERTIFICATE ISSUED ON 02/04/16
2016-03-17 update statutory_documents 15/03/16 FULL LIST
2016-02-27 delete address Unit 18 Station Road North Yorkshire TS9 7AE
2016-02-27 delete alias Dexters
2016-02-27 delete phone 01642 714044
2016-02-27 update robots_txt_status www.dexterscaterers.co.uk: 200 => 404
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-17 delete source_ip 79.170.44.113
2015-10-17 insert source_ip 149.255.62.13
2015-06-16 delete address Unit 18, Station Road, Stokesley North Yorkshire TS9 7AE
2015-06-16 delete source_ip 78.129.234.106
2015-06-16 insert address Unit 18 Station Road North Yorkshire TS9 7AE
2015-06-16 insert source_ip 79.170.44.113
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-18 update statutory_documents 15/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 delete source_ip 95.215.227.113
2014-11-06 insert source_ip 78.129.234.106
2014-10-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-05-02 update website_status FlippedRobots => OK
2014-05-02 delete address Unit 18 Station Road North Yorkshire TS9 7AE
2014-05-02 delete source_ip 69.90.160.140
2014-05-02 insert address Unit 18, Station Road, Stokesley North Yorkshire TS9 7AE
2014-05-02 insert source_ip 95.215.227.113
2014-04-22 update website_status OK => FlippedRobots
2014-04-01 update statutory_documents 15/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 delete address 27 College Square Stokesley North Yorkshire TS9 7AE
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-05 update statutory_documents 15/03/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 15/03/12 FULL LIST
2012-01-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 15/03/11 FULL LIST
2011-02-24 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-04-22 update statutory_documents 19/03/10 STATEMENT OF CAPITAL GBP 2
2010-04-16 update statutory_documents CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM BANK FOOT FARM INGLEBY GREENHOW GREAT AYTON NORTH YORKSHIRE TS9 6LP UNITED KINGDOM
2010-04-16 update statutory_documents DIRECTOR APPOINTED DAVID MARTIN CONROY
2010-04-16 update statutory_documents DIRECTOR APPOINTED SUZANNE NICOLE DEXTER
2010-04-16 update statutory_documents SECRETARY APPOINTED SUZANNE NICOLE DEXTER
2010-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS