MILK4LIFE - History of Changes


DateDescription
2024-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, NO UPDATES
2024-04-07 delete address G20 TY CYNON NAVIGATION PARK ABERCYNON RHONDDA, CYNON-TAFF MID GLAMORGAN WALES CF45 4SN
2024-04-07 insert address 51A MARGARET STREET ABERCYNON RHONDDA CYNON TAF WALES CF45 4RB
2024-04-07 update account_ref_month 1 => 8
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-05-31
2024-04-07 update registered_address
2024-01-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-11-16 update statutory_documents PREVSHO FROM 31/01/2024 TO 31/08/2023
2023-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2023 FROM 51A MARGARET STREET ABERCYNON RHONDDA CYNON TAF CF45 4RB WALES
2023-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2023 FROM G20 TY CYNON NAVIGATION PARK ABERCYNON RHONDDA, CYNON-TAFF MID GLAMORGAN CF45 4SN WALES
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-04-10 delete address G20 Ty Cynon, Navigation Park, Abercynon, CF45 4SN
2021-04-10 delete fax 01443 749744
2021-04-10 insert address 51A Margaret Street, Abercynon, CF45 4RB
2021-04-10 update primary_contact G20 Ty Cynon, Navigation Park, Abercynon, CF45 4SN => 51A Margaret Street, Abercynon, CF45 4RB
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-08 insert person Sarah Gore
2018-05-08 update person_description Barbara Griffiths => Barbara Griffiths
2018-05-08 update person_description Jo Jones => Jo Jones
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-07-07 delete source_ip 5.153.218.5
2017-07-07 insert source_ip 212.48.87.93
2017-05-21 insert address G20 Ty Cynon, Navigation Park, Abercynon, CF45 4SP
2017-05-21 insert registration_number 08354385
2017-03-22 delete source_ip 193.238.81.17
2017-03-22 insert source_ip 5.153.218.5
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-20 delete address G20 TY CYNON NAVIGATION PARK ABERCYNON MOUNTAIN ASH MID GLAMORGAN WALES CF45 4SN
2016-12-20 insert address G20 TY CYNON NAVIGATION PARK ABERCYNON RHONDDA, CYNON-TAFF MID GLAMORGAN WALES CF45 4SN
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-20 update registered_address
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM G20 TY CYNON NAVIGATION PARK ABERCYNON MOUNTAIN ASH MID GLAMORGAN CF45 4SN WALES
2016-05-13 delete address TOLLGATE COURT BUSINESS CENTRE TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ENGLAND ST16 3HS
2016-05-13 insert address G20 TY CYNON NAVIGATION PARK ABERCYNON MOUNTAIN ASH MID GLAMORGAN WALES CF45 4SN
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-05-13 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM TOLLGATE COURT BUSINESS CENTRE TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS ENGLAND
2016-03-01 update statutory_documents 10/01/16 FULL LIST
2015-12-07 delete address 2 BOWERS LANE ASTON BY STONE STONE STAFFORDSHIRE ST15 0BN
2015-12-07 insert address TOLLGATE COURT BUSINESS CENTRE TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ENGLAND ST16 3HS
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-07 update reg_address_care_of 2 ASTON HALL FARMHOUSE => null
2015-12-07 update registered_address
2015-11-03 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2015 FROM C/O 2 ASTON HALL FARMHOUSE 2 BOWERS LANE ASTON BY STONE STONE STAFFORDSHIRE ST15 0BN
2015-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date null => 2014-01-31
2015-06-08 update accounts_next_due_date 2014-10-10 => 2015-10-31
2015-05-08 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-03-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-04 update statutory_documents 10/01/15 FULL LIST
2015-01-13 update statutory_documents FIRST GAZETTE
2014-03-07 delete address 2 BOWERS LANE ASTON BY STONE STONE STAFFORDSHIRE UNITED KINGDOM ST15 0BN
2014-03-07 insert address 2 BOWERS LANE ASTON BY STONE STONE STAFFORDSHIRE ST15 0BN
2014-03-07 insert sic_code 46170 - Agents involved in the sale of food, beverages and tobacco
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-07 update statutory_documents 10/01/14 FULL LIST
2013-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION