THINK KITCHENS NORTHALLERTON - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-30 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
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
2023-01-25 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-14 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
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
2021-03-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-10 delete address Line 3
2018-09-10 delete phone 01609 770 287
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-03-18 insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG
2018-03-18 insert registration_number 7807352
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-01 insert address Line 1
2017-09-01 insert address Line 2
2017-09-01 insert address Line 3
2017-06-21 insert address 5 Standard Way Business Park, Northallerton, DL6 2XE
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-06 insert registration_number 04438501
2017-05-06 insert vat 970 8943 76
2017-01-09 update website_status ErrorPage => OK
2017-01-09 delete index_pages_linkeddomain infusionsoft.com
2017-01-09 insert alias Think Kitchens Northallerton
2016-12-21 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-21 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-12 update website_status OK => ErrorPage
2016-10-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 insert person German Kitchen
2016-07-08 update returns_last_madeup_date 2015-05-14 => 2016-05-31
2016-07-08 update returns_next_due_date 2016-06-11 => 2017-06-28
2016-06-06 update statutory_documents 31/05/16 FULL LIST
2016-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOSTER / 01/02/2016
2016-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH KAY / 01/02/2016
2016-05-13 delete address 87 SOUTH PARADE NORTHALLERTON NORTH YORKSHIRE DL7 8SJ
2016-05-13 insert address 5 STANDARD WAY NORTHALLERTON NORTH YORKSHIRE ENGLAND DL6 2XE
2016-05-13 update registered_address
2016-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2016 FROM 87 SOUTH PARADE NORTHALLERTON NORTH YORKSHIRE DL7 8SJ
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-09 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-12 update statutory_documents 14/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-23 update statutory_documents 14/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-21 delete source_ip 184.172.145.192
2013-11-21 insert source_ip 192.185.145.134
2013-07-08 delete about_pages_linkeddomain briskpaydayloans.co.uk
2013-07-08 delete about_pages_linkeddomain constantcontact.com
2013-07-08 delete contact_pages_linkeddomain briskpaydayloans.co.uk
2013-07-08 delete index_pages_linkeddomain briskpaydayloans.co.uk
2013-07-08 update founded_year 1997 => null
2013-07-02 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-07-02 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5244 - Retail furniture household etc
2013-06-21 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-06-06 update statutory_documents 14/05/13 FULL LIST
2013-05-31 delete about_pages_linkeddomain gaballaloans.co.uk
2013-05-31 delete contact_pages_linkeddomain constantcontact.com
2013-05-31 delete contact_pages_linkeddomain gaballaloans.co.uk
2013-05-31 delete index_pages_linkeddomain constantcontact.com
2013-05-31 delete index_pages_linkeddomain gaballaloans.co.uk
2013-05-31 insert about_pages_linkeddomain briskpaydayloans.co.uk
2013-05-31 insert about_pages_linkeddomain infusionsoft.com
2013-05-31 insert contact_pages_linkeddomain briskpaydayloans.co.uk
2013-05-31 insert contact_pages_linkeddomain infusionsoft.com
2013-05-31 insert index_pages_linkeddomain briskpaydayloans.co.uk
2013-05-31 insert index_pages_linkeddomain infusionsoft.com
2013-05-23 delete about_pages_linkeddomain paydayloansr.co.uk
2013-05-23 delete contact_pages_linkeddomain paydayloansr.co.uk
2013-05-23 delete index_pages_linkeddomain paydayloansr.co.uk
2013-05-23 insert about_pages_linkeddomain gaballaloans.co.uk
2013-05-23 insert contact_pages_linkeddomain gaballaloans.co.uk
2013-05-23 insert index_pages_linkeddomain gaballaloans.co.uk
2013-05-15 delete about_pages_linkeddomain kikloans.co.uk
2013-05-15 delete contact_pages_linkeddomain kikloans.co.uk
2013-05-15 delete index_pages_linkeddomain kikloans.co.uk
2013-05-15 insert about_pages_linkeddomain paydayloansr.co.uk
2013-05-15 insert contact_pages_linkeddomain paydayloansr.co.uk
2013-05-15 insert index_pages_linkeddomain paydayloansr.co.uk
2013-04-27 delete about_pages_linkeddomain everloans.co.uk
2013-04-27 delete contact_pages_linkeddomain everloans.co.uk
2013-04-27 delete index_pages_linkeddomain everloans.co.uk
2013-04-27 insert about_pages_linkeddomain kikloans.co.uk
2013-04-27 insert contact_pages_linkeddomain kikloans.co.uk
2013-04-27 insert index_pages_linkeddomain kikloans.co.uk
2013-04-13 insert about_pages_linkeddomain everloans.co.uk
2013-04-13 insert contact_pages_linkeddomain everloans.co.uk
2013-04-13 insert index_pages_linkeddomain everloans.co.uk
2013-02-19 delete source_ip 216.172.164.40
2013-02-19 insert source_ip 184.172.145.192
2013-01-17 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 14/05/12 FULL LIST
2012-01-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH FOSTER
2011-05-16 update statutory_documents 14/05/11 FULL LIST
2011-02-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 14/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOSTER / 01/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH FOSTER / 01/10/2009
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents PREVEXT FROM 31/05/2009 TO 30/06/2009
2009-05-27 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-18 update statutory_documents COMPANY NAME CHANGED THINK INTERIOR DESIGN LIMITED CERTIFICATE ISSUED ON 21/07/08
2008-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOSTER / 06/04/2007
2008-06-13 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-01 update statutory_documents RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2006-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-26 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/05 FROM: C/O LISHMAN SIDWEL CAMPBELL & PRICE, 80-81 HIGH STREET NORTHALLERTON DL7 8EG
2005-06-03 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-20 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-05 update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-27 update statutory_documents NEW SECRETARY APPOINTED
2002-05-27 update statutory_documents DIRECTOR RESIGNED
2002-05-27 update statutory_documents SECRETARY RESIGNED
2002-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION