FRESH FOOD COMPANY - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-07-10 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-01-18 delete email l...@freshfoodcompany.com
2023-01-18 delete person Linda Queen
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-09-08 update account_category FULL => TOTAL EXEMPTION FULL
2022-09-08 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2022-07-13 delete source_ip 46.249.205.61
2022-07-13 insert source_ip 194.146.104.11
2022-06-13 update robots_txt_status freshfoodcompany.co.uk: 404 => 200
2022-06-13 update robots_txt_status www.freshfoodcompany.co.uk: 404 => 200
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-13 delete source_ip 185.221.216.31
2022-05-13 insert source_ip 46.249.205.61
2022-05-13 update robots_txt_status freshfoodcompany.co.uk: 200 => 404
2022-05-13 update robots_txt_status www.freshfoodcompany.co.uk: 200 => 404
2021-10-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-02-13 delete contact_pages_linkeddomain onyx-sites.io
2021-02-13 delete email b...@fresh-food-company.onyx-sites.io
2021-02-13 delete email p...@fresh-food-company.onyx-sites.io
2021-02-13 delete email w...@fresh-food-company.onyx-sites.io
2021-02-13 delete index_pages_linkeddomain onyx-sites.io
2021-02-13 delete management_pages_linkeddomain onyx-sites.io
2021-02-13 delete product_pages_linkeddomain onyx-sites.io
2021-02-13 delete source_ip 185.53.56.90
2021-02-13 insert email b...@freshfoodcompany.co.uk
2021-02-13 insert email p...@freshfoodcompany.co.uk
2021-02-13 insert email w...@freshfoodcompany.co.uk
2021-02-13 insert source_ip 185.221.216.31
2020-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-08 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-04-10 delete source_ip 185.119.173.155
2020-04-10 insert source_ip 185.53.56.90
2020-04-10 update website_status IndexOfPage => OK
2020-03-25 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC3289140001
2020-03-11 update website_status OK => IndexOfPage
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-08-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-07-30 update statutory_documents FIRST GAZETTE
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-01-08 update num_mort_charges 1 => 2
2018-01-08 update num_mort_outstanding 1 => 2
2017-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3289140002
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address 5 DRUM MAINS PARK CUMBERNAULD GLASGOW SCOTLAND G68 9LD
2015-11-09 insert address 5 DRUM MAINS PARK CUMBERNAULD GLASGOW G68 9LD
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-11-09 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-10-02 update statutory_documents 08/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address UNIT B1 2 AND 3 BLOCHAIRN ROAD GLASGOW STRATHCLYDE G21 2DU
2015-02-07 insert address 5 DRUM MAINS PARK CUMBERNAULD GLASGOW SCOTLAND G68 9LD
2015-02-07 update registered_address
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT B1 2 AND 3 BLOCHAIRN ROAD GLASGOW STRATHCLYDE G21 2DU
2015-01-13 update statutory_documents DIRECTOR APPOINTED MR PAUL THOMPSON
2015-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-28 update statutory_documents 08/08/14 FULL LIST
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3289140001
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address UNIT B1 2 AND 3 BLOCHAIRN ROAD GLASGOW STRATHCLYDE SCOTLAND G21 2DU
2013-11-07 insert address UNIT B1 2 AND 3 BLOCHAIRN ROAD GLASGOW STRATHCLYDE G21 2DU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-11-07 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-10-20 update statutory_documents 08/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete address UNIT D16 GLASGOW FRUIT MARKET BLOCHAIRN ROAD GLASGOW STRATHCLYDE G21 2DU
2013-06-23 delete sic_code 5131 - Wholesale of fruit and vegetables
2013-06-23 insert address UNIT B1 2 AND 3 BLOCHAIRN ROAD GLASGOW STRATHCLYDE SCOTLAND G21 2DU
2013-06-23 insert sic_code 46310 - Wholesale of fruit and vegetables
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-23 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM UNIT D16 GLASGOW FRUIT MARKET BLOCHAIRN ROAD GLASGOW STRATHCLYDE G21 2DU
2012-11-16 update statutory_documents 08/08/12 FULL LIST
2012-05-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 08/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 08/08/10 FULL LIST
2010-05-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents SECRETARY APPOINTED YVONNE THOMPSON
2009-09-17 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-06-08 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 14 ARTHURLIE AVENUE BARRHEAD GLASGOW G78 2JD
2009-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY YVONNE THOMPSON
2007-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION