COOKING MARVELLOUS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ROSE SMITH / 29/03/2023
2023-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KATHRYN ROSE SMITH / 01/08/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 delete address 8 KNIGHTS PARK HUSSEY ROAD BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TE
2021-06-07 insert address 11 CHERTSEY BUSINESS PARK HANWORTH LANE CHERTSEY SURREY ENGLAND KT16 9GJ
2021-06-07 update registered_address
2021-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2021 FROM 8 KNIGHTS PARK HUSSEY ROAD BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TE
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ROSE SMITH / 25/02/2019
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-19 update statutory_documents 27/03/18 STATEMENT OF CAPITAL GBP 110.00
2018-04-16 update statutory_documents ADOPT ARTICLES 27/03/2018
2018-03-05 update statutory_documents DIRECTOR APPOINTED MISS LAURA JANE SMITH
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete sic_code 47890 - Retail sale via stalls and markets of other goods
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-26 update statutory_documents APPROVAL OF DIVIDENDS 04/04/2016
2016-04-04 update statutory_documents 31/03/16 FULL LIST
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET WOULFE / 31/03/2016
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ROSE SMITH / 31/03/2016
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-03-31
2015-05-07 update returns_next_due_date 2016-03-22 => 2016-04-28
2015-04-27 update statutory_documents 31/03/15 FULL LIST
2015-04-23 update statutory_documents ADOPT ARTICLES 31/03/2015
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-23 update statutory_documents 23/02/15 FULL LIST
2015-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET WOULFE / 22/02/2015
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 8 KNIGHTS PARK HUSSEY ROAD BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 3TE
2014-03-07 insert address 8 KNIGHTS PARK HUSSEY ROAD BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-26 update statutory_documents 23/02/14 FULL LIST
2014-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET THEMANS / 23/02/2014
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE SMITH / 08/08/2013
2013-06-25 delete address 3 WYLE COP SHREWSBURY UNITED KINGDOM SY1 1UT
2013-06-25 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-25 insert address 8 KNIGHTS PARK HUSSEY ROAD BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 3TE
2013-06-25 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2013-06-25 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
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
2013-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 3 WYLE COP SHREWSBURY SY1 1UT UNITED KINGDOM
2013-04-18 update statutory_documents 23/02/13 FULL LIST
2013-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET THEMANS / 22/01/2012
2013-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE SMITH / 22/01/2013
2013-01-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-12-19 update statutory_documents DIRECTOR APPOINTED MISS KATIE SMITH
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 23/02/12 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2011-03-21 update statutory_documents 23/02/11 FULL LIST
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET THEMANS / 23/02/2011
2010-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION