EARTH NATURAL FOODS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GRAYSON / 23/09/2021
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-23 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-09-29 update statutory_documents CONSOLIDATION 23/09/22 STATEMENT OF CAPITAL GBP 60
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2021-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRAYSON
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-07-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2021-08-31
2021-01-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-07 delete address SUITE 50, UNIT 5 STANSTED COURTYARD PARSONAGE ROAD TAKELEY BISHOP'S STORTFORD ENGLAND CM22 6PU
2020-12-07 insert address SUITE 1, THE OLD FARMHOUSE STANSTED COURTYARD, PARSONAGE ROAD TAKELEY BISHOP'S STORTFORD ENGLAND CM22 6PU
2020-12-07 update registered_address
2020-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM SUITE 50, UNIT 5 STANSTED COURTYARD PARSONAGE ROAD TAKELEY BISHOP'S STORTFORD CM22 6PU ENGLAND
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-01-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-12-06 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-09-07 delete address 117 CHARTERHOUSE STREET LONDON EC1M 6AA
2019-09-07 insert address SUITE 50, UNIT 5 STANSTED COURTYARD PARSONAGE ROAD TAKELEY BISHOP'S STORTFORD ENGLAND CM22 6PU
2019-09-07 update registered_address
2019-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 117 CHARTERHOUSE STREET LONDON EC1M 6AA
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-05 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents 21/06/18 STATEMENT OF CAPITAL GBP 70
2018-07-11 update statutory_documents ADOPT ARTICLES 21/06/2018
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-08 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-01-18 delete source_ip 217.160.223.40
2018-01-18 insert source_ip 217.160.0.10
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-21 update statutory_documents 06/03/17 STATEMENT OF CAPITAL GBP 60
2017-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN HASLOP
2016-06-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-17 update statutory_documents 04/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-08 delete source_ip 82.165.122.11
2016-05-08 insert source_ip 217.160.223.40
2016-04-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-07 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-11 update statutory_documents 04/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update num_mort_outstanding 1 => 0
2014-11-07 update num_mort_satisfied 0 => 1
2014-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-13 update statutory_documents 04/05/14 FULL LIST
2014-01-23 update website_status FlippedRobots => OK
2014-01-20 update website_status OK => FlippedRobots
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-05-19 update website_status OK => ServerDown
2013-05-14 update statutory_documents 04/05/13 FULL LIST
2013-03-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 04/05/12 FULL LIST
2012-03-08 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 04/05/11 FULL LIST
2010-05-18 update statutory_documents 04/05/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DOROTHY HASLOP / 01/10/2009
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YANNIS PERIVOLAS / 01/10/2009
2010-02-22 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-06-04 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07
2006-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-29 update statutory_documents COMPANY NAME CHANGED BUMBLEBEE NATURAL WHOLEFOODS LIM ITED CERTIFICATE ISSUED ON 29/08/06
2006-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-15 update statutory_documents DIRECTOR RESIGNED
2006-06-15 update statutory_documents SECRETARY RESIGNED
2006-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION