Date | Description |
2025-01-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24 |
2025-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES |
2024-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FATMA AKALIN MCGEE |
2024-10-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA KNOTT |
2024-10-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BLAKE MALCOLM |
2024-10-27 |
update statutory_documents SECOND FILING OF PSC01 FOR DAVID CHRISTOPHER COOPER |
2024-10-27 |
update statutory_documents SECOND FILING OF PSC01 FOR JAMES RUSSELL KNOTT |
2024-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES RUSSELL KNOTT / 16/09/2024 |
2024-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-02-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2023-11-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES RUSSELL KNOT / 01/11/2023 |
2023-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JAMES RUSSELL KNOTT / 01/11/2023 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, 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 |
2022-12-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-08-05 |
insert career_emails hr@evolutionfoods.co.uk |
2022-08-05 |
insert email hr@evolutionfoods.co.uk |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES |
2022-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-10 |
update statutory_documents ADOPT ARTICLES 24/04/2022 |
2022-05-05 |
update statutory_documents SUB-DIVISION
29/04/22 |
2022-03-06 |
update robots_txt_status www.evolutionfoods.co.uk: 0 => 200 |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WILSON |
2021-04-07 |
update num_mort_charges 7 => 8 |
2021-04-07 |
update num_mort_outstanding 5 => 1 |
2021-04-07 |
update num_mort_satisfied 2 => 7 |
2021-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058486420008 |
2021-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058486420003 |
2021-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058486420004 |
2021-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058486420005 |
2021-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058486420006 |
2021-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058486420007 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-07 |
delete address Unit 11-14, Hortonwood 32,
Telford TF1 3EU |
2020-10-07 |
insert address Unit 11-14, Hortonwood 32,
Telford TF1 7EU |
2020-10-07 |
update primary_contact Unit 11-14, Hortonwood 32,
Telford TF1 3EU => Unit 11-14, Hortonwood 32,
Telford TF1 7EU |
2020-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-09-10 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES HOLLICK |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2020-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS FATMA AKALIN MCGEE |
2020-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN WILSON |
2020-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN TAFFINDER |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STENHOLT ALEXANDER / 18/09/2019 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, 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 |
2018-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-08-04 |
delete general_emails in..@evolutionfoods.co.uk |
2018-08-04 |
delete email in..@evolutionfoods.co.uk |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STENHOLT ALEXANDER / 26/06/2018 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-11-03 |
delete source_ip 109.203.124.28 |
2017-11-03 |
insert source_ip 195.188.155.143 |
2017-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER COOPER / 19/09/2017 |
2017-08-07 |
update num_mort_charges 6 => 7 |
2017-08-07 |
update num_mort_outstanding 4 => 5 |
2017-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058486420007 |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER COOPER |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RUSSELL KNOTT |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-02-17 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL BREWER |
2017-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL BREWER / 10/02/2017 |
2017-01-17 |
update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 209 |
2016-12-30 |
delete general_emails in..@evolutionfoods.co.uk |
2016-12-30 |
delete about_pages_linkeddomain facebook.com |
2016-12-30 |
delete about_pages_linkeddomain twitter.com |
2016-12-30 |
delete contact_pages_linkeddomain facebook.com |
2016-12-30 |
delete contact_pages_linkeddomain twitter.com |
2016-12-30 |
delete email in..@evolutionfoods.co.uk |
2016-12-30 |
delete index_pages_linkeddomain facebook.com |
2016-12-30 |
delete index_pages_linkeddomain twitter.com |
2016-12-30 |
delete product_pages_linkeddomain facebook.com |
2016-12-30 |
delete product_pages_linkeddomain twitter.com |
2016-12-30 |
delete terms_pages_linkeddomain facebook.com |
2016-12-30 |
delete terms_pages_linkeddomain twitter.com |
2016-12-30 |
insert about_pages_linkeddomain woocommerce.com |
2016-12-30 |
insert contact_pages_linkeddomain woocommerce.com |
2016-12-30 |
insert index_pages_linkeddomain woocommerce.com |
2016-12-30 |
insert product_pages_linkeddomain woocommerce.com |
2016-12-30 |
insert terms_pages_linkeddomain woocommerce.com |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-16 |
delete source_ip 109.75.171.46 |
2016-11-16 |
insert source_ip 109.203.124.28 |
2016-11-16 |
update robots_txt_status naturalselectionfoods.co.uk: 404 => 200 |
2016-11-16 |
update robots_txt_status www.naturalselectionfoods.co.uk: 404 => 200 |
2016-10-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-10-15 |
update robots_txt_status naturalselectionfoods.co.uk: 200 => 404 |
2016-10-15 |
update robots_txt_status www.naturalselectionfoods.co.uk: 200 => 404 |
2016-09-17 |
delete general_emails in..@naturalselectionfoods.co.uk |
2016-09-17 |
insert general_emails in..@evolutionfoods.co.uk |
2016-09-17 |
delete email in..@naturalselectionfoods.co.uk |
2016-09-17 |
delete phone 0131 556 3771 |
2016-09-17 |
insert email in..@evolutionfoods.co.uk |
2016-08-07 |
delete address UNITS 11 + 12 HORTONWOOD 32 TELFORD SHROPSHIRE TF1 7EU |
2016-08-07 |
insert address 11 - 14 HORTONWOOD 32 TELFORD SHROPSHIRE ENGLAND TF1 7EU |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-08-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
UNITS 11 + 12
HORTONWOOD 32
TELFORD
SHROPSHIRE
TF1 7EU |
2016-07-08 |
update statutory_documents 16/06/16 FULL LIST |
2016-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STENHOLT ALEXANDER / 01/07/2016 |
2016-04-20 |
update statutory_documents 01/08/15 STATEMENT OF CAPITAL GBP 207 |
2016-03-10 |
update num_mort_outstanding 6 => 4 |
2016-03-10 |
update num_mort_satisfied 0 => 2 |
2016-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-11-07 |
update num_mort_charges 5 => 6 |
2015-11-07 |
update num_mort_outstanding 5 => 6 |
2015-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058486420006 |
2015-09-07 |
update num_mort_charges 4 => 5 |
2015-09-07 |
update num_mort_outstanding 4 => 5 |
2015-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058486420005 |
2015-07-07 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-07-07 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-06-25 |
update statutory_documents 16/06/15 FULL LIST |
2015-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD BEVAN / 23/04/2015 |
2015-05-20 |
delete source_ip 83.222.233.171 |
2015-05-20 |
insert source_ip 109.75.171.46 |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD BEVAN / 13/05/2015 |
2015-04-28 |
update statutory_documents DIRECTOR APPOINTED DAWN ANNE TAFFINDER |
2015-04-28 |
update statutory_documents DIRECTOR APPOINTED MICHAEL STENHOLT ALEXANDER |
2015-04-07 |
update num_mort_charges 3 => 4 |
2015-04-07 |
update num_mort_outstanding 3 => 4 |
2015-03-12 |
update statutory_documents SECRETARY APPOINTED JAMES RUSSELL KNOT |
2015-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058486420004 |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE ADAMSON |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-07 |
update num_mort_charges 2 => 3 |
2015-03-07 |
update num_mort_outstanding 2 => 3 |
2015-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058486420003 |
2015-02-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2015-01-15 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 20/11/2014 |
2014-12-18 |
update statutory_documents 13/11/14 STATEMENT OF CAPITAL GBP 205 |
2014-10-13 |
delete index_pages_linkeddomain t.co |
2014-08-07 |
delete address UNITS 11 + 12 HORTONWOOD 32 TELFORD SHROPSHIRE UNITED KINGDOM TF1 7EU |
2014-08-07 |
insert address UNITS 11 + 12 HORTONWOOD 32 TELFORD SHROPSHIRE TF1 7EU |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-08-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-07-03 |
update statutory_documents 16/06/14 FULL LIST |
2014-04-30 |
update statutory_documents DIRECTOR APPOINTED RUSSELL JAMES TANNER |
2014-03-07 |
update account_category SMALL => GROUP |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-10-16 |
delete index_pages_linkeddomain aboutvigrx.com |
2013-10-16 |
delete index_pages_linkeddomain semenaxhowto.com |
2013-10-16 |
delete index_pages_linkeddomain volumepillshelper.com |
2013-10-16 |
delete source_ip 115.124.116.230 |
2013-10-16 |
insert source_ip 83.222.233.171 |
2013-08-30 |
insert index_pages_linkeddomain aboutvigrx.com |
2013-08-30 |
insert index_pages_linkeddomain semenaxhowto.com |
2013-08-30 |
insert index_pages_linkeddomain volumepillshelper.com |
2013-07-04 |
update statutory_documents 19/06/13 STATEMENT OF CAPITAL GBP 200 |
2013-07-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-07-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
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 1589 - Manufacture of other food products |
2013-06-21 |
insert sic_code 10890 - Manufacture of other food products n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-06-21 |
update statutory_documents 16/06/13 FULL LIST |
2013-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL KNOTT / 11/04/2013 |
2013-06-20 |
update statutory_documents DIRECTOR APPOINTED MR MARK RONALD BEVAN |
2013-01-06 |
delete address Home Farm
Leaton Knolls
Berwick
Shrewsbury
SY4 3HX |
2013-01-06 |
delete address Unit 11, Hortonwood 32, Telford, Shropshire, TF1 7EU |
2013-01-06 |
insert address PO Box 4679
Shrewsbury
SY1 9BF |
2012-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-10-25 |
insert address Unit 11, Hortonwood 32, Telford, Shropshire, TF1 7EU |
2012-06-28 |
update statutory_documents 16/06/12 FULL LIST |
2011-11-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents 16/06/11 FULL LIST |
2011-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER COOPER / 01/06/2011 |
2011-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL KNOTT / 01/06/2011 |
2011-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE ADAMSON / 01/06/2011 |
2011-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2011 FROM
15 BROOK STREET, BELLEVUE
SHREWSBURY
SHROPSHIRE
SY3 7QR |
2010-12-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-16 |
update statutory_documents 16/06/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUSSELL KNOTT / 01/10/2009 |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER COOPER / 01/10/2009 |
2010-04-29 |
update statutory_documents SECRETARY APPOINTED KATE ADAMSON |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA ADAMSON |
2010-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-12 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED DAVID CHRISTOPHER COOPER |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-18 |
update statutory_documents SECRETARY RESIGNED |
2006-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |