ASHBOURNE FOODS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-01 delete fax +44116 2785348
2023-10-01 insert fax 0116 2785348
2023-10-01 insert phone 0116 2786029
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-05-25 delete index_pages_linkeddomain t.co
2023-05-25 insert phone 0116 402 0682
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-21 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-08-30 update website_status FlippedRobots => OK
2022-06-08 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-07-11 update website_status FlippedRobots => OK
2021-06-19 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-16 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-18 delete source_ip 195.10.213.54
2019-10-18 insert source_ip 195.10.213.64
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-05-17 delete fax 0116 2785348
2019-05-17 delete phone 0116 2786029
2019-05-17 insert fax +44116 2785348
2019-05-17 insert phone +44116 2786029
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-05 delete source_ip 89.16.183.16
2019-01-05 insert source_ip 195.10.213.54
2018-11-26 delete index_pages_linkeddomain blackfriarsbakery.co.uk
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-18 delete source_ip 195.10.213.74
2017-11-18 insert source_ip 89.16.183.16
2017-10-19 update website_status FlippedRobots => OK
2017-10-12 update website_status OK => FlippedRobots
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-12 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-02 update statutory_documents 25/09/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-12-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-11-10 update statutory_documents 25/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-16 update statutory_documents 25/09/13 FULL LIST
2013-06-26 update account_ref_day 31 => 30
2013-06-26 update account_ref_month 3 => 6
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-03-31
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
2013-06-23 delete address 54 ST JOHN STREET ASHBOURNE DERBYSHIRE UNITED KINGDOM DE6 1GH
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert address 185 GLOUCESTER CRESCENT WIGSTON LEICESTER LE18 4YH
2013-06-23 insert sic_code 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-05-08 update statutory_documents CURREXT FROM 31/03/2013 TO 30/06/2013
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents 25/09/12 FULL LIST
2012-10-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAROSLAV MADYLUS
2012-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVA CALDWELL
2012-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CALDWELL
2012-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 54 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH UNITED KINGDOM
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 25/09/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN PEARSON
2010-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2010-10-11 update statutory_documents DIRECTOR APPOINTED MRS EVA MARGARET CALDWELL
2010-10-11 update statutory_documents DIRECTOR APPOINTED MRS HELEN PEARSON
2010-10-11 update statutory_documents 25/09/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN PEARSON / 25/09/2010
2010-04-15 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/03/2010
2009-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION