Date | Description |
2024-08-21 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES |
2024-06-19 |
update website_status MaintenancePage => OK |
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 |
2023-09-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, 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 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2022-11-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044959090002 |
2022-09-30 |
update website_status OK => MaintenancePage |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-05-07 |
delete address 3 LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON ENGLAND N11 1GN |
2022-05-07 |
insert address BALTI HOUSE PARKWAY ROAD DUDLEY ENGLAND DY1 2QA |
2022-05-07 |
update registered_address |
2022-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2022 FROM
3 LONDON BUSINESS PARK
OAKLEIGH ROAD SOUTH
LONDON
N11 1GN
ENGLAND |
2021-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL KHANNA / 01/10/2021 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES INNES |
2021-05-21 |
update statutory_documents DIRECTOR APPOINTED MR VISHAL KHANNA |
2021-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
delete source_ip 185.53.58.57 |
2021-02-01 |
insert source_ip 185.53.58.203 |
2020-12-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-18 |
delete source_ip 91.238.161.177 |
2020-02-18 |
insert source_ip 185.53.58.57 |
2020-02-07 |
update account_ref_month 7 => 12 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2020-09-30 |
2020-01-22 |
update statutory_documents PREVEXT FROM 31/07/2019 TO 31/12/2019 |
2019-10-17 |
delete source_ip 167.99.81.46 |
2019-10-17 |
insert source_ip 91.238.161.177 |
2019-10-17 |
update robots_txt_status www.misterdaves.com: 404 => 200 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
2019-03-15 |
insert sales_emails sa..@misterdaves.com |
2019-03-15 |
insert address Balti House, Parkway Road, Dudley, West Midlands, DY1 2QA, UK |
2019-03-15 |
insert alias Emmdees Ltd |
2019-03-15 |
insert alias Mister Daves |
2019-03-15 |
insert email sa..@misterdaves.com |
2019-03-15 |
insert index_pages_linkeddomain facebook.com |
2019-03-15 |
insert index_pages_linkeddomain smashballoon.com |
2019-03-15 |
insert index_pages_linkeddomain yoweb.co.uk |
2019-03-15 |
insert phone 01384 231112 |
2019-03-15 |
update primary_contact null => Balti House, Parkway Road, Dudley, West Midlands, DY1 2QA, UK |
2019-02-11 |
delete sales_emails sa..@misterdaves.com |
2019-02-11 |
delete address Balti House, Parkway Road, Dudley, West Midlands, DY1 2QA, UK |
2019-02-11 |
delete alias Emmdees Ltd |
2019-02-11 |
delete alias Mister Daves |
2019-02-11 |
delete email sa..@misterdaves.com |
2019-02-11 |
delete index_pages_linkeddomain facebook.com |
2019-02-11 |
delete index_pages_linkeddomain smashballoon.com |
2019-02-11 |
delete index_pages_linkeddomain yoweb.co.uk |
2019-02-11 |
delete phone 01384 231112 |
2019-02-11 |
update primary_contact Balti House, Parkway Road, Dudley, West Midlands, DY1 2QA, UK => null |
2019-01-07 |
delete address 39 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST |
2019-01-07 |
insert address 3 LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON ENGLAND N11 1GN |
2019-01-07 |
update registered_address |
2018-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2018 FROM
39 HIGH STREET
WEDNESFIELD
WOLVERHAMPTON
WEST MIDLANDS
WV11 1ST |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED MR MUBEEN MITHA |
2018-12-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE REAL CURRY COMPANY LIMITED |
2018-12-13 |
update statutory_documents CESSATION OF DAVID HOMER AS A PSC |
2018-12-13 |
update statutory_documents CESSATION OF LINDA JOAN HOMER AS A PSC |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOMER |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOMER |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-10-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-09-20 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-09-11 |
delete source_ip 95.154.193.14 |
2018-09-11 |
insert source_ip 167.99.81.46 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-06-03 |
insert index_pages_linkeddomain smashballoon.com |
2018-05-07 |
update num_mort_outstanding 1 => 0 |
2018-05-07 |
update num_mort_satisfied 0 => 1 |
2018-04-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
2017-05-15 |
update robots_txt_status www.misterdaves.com: 200 => 404 |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-16 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
update website_status FlippedRobots => OK |
2016-09-02 |
delete source_ip 195.242.220.170 |
2016-09-02 |
insert index_pages_linkeddomain yoweb.co.uk |
2016-09-02 |
insert source_ip 95.154.193.14 |
2016-09-02 |
update robots_txt_status www.misterdaves.com: 404 => 200 |
2016-08-27 |
update website_status OK => FlippedRobots |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-20 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-08-09 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-07-27 |
update statutory_documents 26/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-17 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-08-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-07-28 |
update statutory_documents 26/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-08-01 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-07-26 |
update statutory_documents 26/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 1589 - Manufacture of other food products |
2013-06-22 |
insert sic_code 10890 - Manufacture of other food products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2012-11-07 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-20 |
update statutory_documents 26/07/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-08 |
update statutory_documents 26/07/11 FULL LIST |
2011-03-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 |
2010-12-22 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 26/07/10 FULL LIST |
2010-01-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HOMER |
2009-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HOMER |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOMER / 28/07/2008 |
2008-08-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HOMER / 28/07/2008 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS |
2007-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
10 PENDEFORD PLACE SIDESTRAND
PENDEFORD BUSINESS PARK
WOLVERHAMPTON
WEST MIDLANDS WV9 5HD |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/05 FROM:
BRIDGE HOUSE
57 HIGH STREET
WEDNESFIELD
WEST MIDLANDS WV11 1ST |
2005-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
2002-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/02 FROM:
MILLFIELDS HOUSE
MILLFIELDS ROAD ETTINGSHALL
WOLVERHAMPTON
WEST MIDLANDS WV4 6JE |
2002-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-09 |
update statutory_documents SECRETARY RESIGNED |
2002-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |