Date | Description |
2024-04-08 |
delete address ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6FA |
2024-04-08 |
insert address MOPES FARM DENHAM LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 0QH |
2024-04-08 |
update registered_address |
2024-04-01 |
delete address Bell Lane
Little Chalfont, Buckinghamshire
HP6 6FA |
2024-04-01 |
insert address Mopes Farm
Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0QH |
2024-04-01 |
insert address Mopes Farm, Denham Lane, Chalfont St. Peter, Buckinghamshire, SL9 0QH |
2024-04-01 |
update primary_contact Bell Lane
Little Chalfont, Buckinghamshire
HP6 6FA => Mopes Farm
Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0QH |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM
ANGLO HOUSE, BELL LANE OFFICE VILLAGE
BELL LANE
LITTLE CHALFONT
BUCKINGHAMSHIRE
HP6 6FA |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-06-07 |
update num_mort_charges 10 => 11 |
2023-06-07 |
update num_mort_outstanding 3 => 4 |
2023-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018058340011 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-12 |
delete index_pages_linkeddomain reuseabox.co.uk |
2023-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-12-05 |
insert index_pages_linkeddomain reuseabox.co.uk |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES |
2021-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTODOULOS TIMOTHEOU / 26/04/2021 |
2021-06-07 |
delete company_previous_name TIM'S DAIRY LIMITED |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2020-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTODOULOS TIMOTHEOU / 07/08/2020 |
2020-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHEOU / 07/08/2020 |
2020-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTODOULOS TIMOTHEOU / 07/08/2020 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-08-26 |
delete source_ip 185.119.173.79 |
2019-08-26 |
insert source_ip 80.82.117.118 |
2019-04-03 |
delete career_pages_linkeddomain buyantibioticshere.com |
2019-04-03 |
delete career_pages_linkeddomain buycheap-pillsonline.com |
2019-04-03 |
delete career_pages_linkeddomain genericpropeciabuyonline.com |
2019-04-03 |
delete career_pages_linkeddomain ordergenericpropeciaonline.com |
2019-04-03 |
delete terms_pages_linkeddomain buyantibioticshere.com |
2019-04-03 |
delete terms_pages_linkeddomain buycheap-pillsonline.com |
2019-04-03 |
delete terms_pages_linkeddomain genericpropeciabuyonline.com |
2019-04-03 |
delete terms_pages_linkeddomain ordergenericpropeciaonline.com |
2019-04-03 |
insert terms_pages_linkeddomain google.com |
2019-04-03 |
insert terms_pages_linkeddomain support.wordpress.com |
2019-04-03 |
insert terms_pages_linkeddomain wordpress.org |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18 |
2018-04-26 |
delete phone 01844 202844 |
2018-04-26 |
insert phone 01844 202884 |
2018-01-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-12-01 |
delete alias Tims Dairy Ltd |
2017-12-01 |
delete source_ip 72.47.228.195 |
2017-12-01 |
insert index_pages_linkeddomain buyantibioticshere.com |
2017-12-01 |
insert index_pages_linkeddomain buycheap-pillsonline.com |
2017-12-01 |
insert index_pages_linkeddomain genericpropeciabuyonline.com |
2017-12-01 |
insert index_pages_linkeddomain ordergenericpropeciaonline.com |
2017-12-01 |
insert source_ip 185.119.173.79 |
2017-12-01 |
update robots_txt_status www.timsdairy.co.uk: 404 => 200 |
2017-11-08 |
update num_mort_outstanding 7 => 3 |
2017-11-08 |
update num_mort_satisfied 3 => 7 |
2017-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018058340009 |
2017-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-10-13 |
update website_status OK => FlippedRobots |
2017-09-07 |
update num_mort_charges 9 => 10 |
2017-09-07 |
update num_mort_outstanding 6 => 7 |
2017-07-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018058340010 |
2017-04-27 |
update website_status FlippedRobots => OK |
2017-03-05 |
update website_status OK => FlippedRobots |
2017-02-10 |
update account_category MEDIUM => FULL |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2017-01-05 |
update website_status FlippedRobots => OK |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-12-20 |
update website_status OK => FlippedRobots |
2016-10-21 |
insert career_pages_linkeddomain kurokin.uk |
2016-10-21 |
insert contact_pages_linkeddomain kurokin.uk |
2016-10-21 |
insert index_pages_linkeddomain kurokin.uk |
2016-10-21 |
insert terms_pages_linkeddomain kurokin.uk |
2016-09-13 |
update website_status FailedRobots => OK |
2016-08-10 |
update website_status FlippedRobots => FailedRobots |
2016-07-18 |
update website_status OK => FlippedRobots |
2016-02-12 |
update website_status FlippedRobots => OK |
2016-01-30 |
update website_status OK => FlippedRobots |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-09 |
update account_category FULL => MEDIUM |
2015-12-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-07 |
update statutory_documents 04/12/15 FULL LIST |
2015-11-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
2015-08-28 |
update website_status FlippedRobots => OK |
2015-07-28 |
update website_status OK => FlippedRobots |
2015-06-15 |
update website_status FlippedRobots => OK |
2015-05-12 |
update website_status OK => FlippedRobots |
2015-04-10 |
update website_status FailedRobots => OK |
2015-03-13 |
update website_status FlippedRobots => FailedRobots |
2015-02-15 |
update website_status FailedRobots => FlippedRobots |
2015-02-07 |
update account_category MEDIUM => FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2015-01-14 |
update website_status FlippedRobots => FailedRobots |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-08 |
update website_status OK => FlippedRobots |
2014-12-05 |
update statutory_documents 04/12/14 FULL LIST |
2014-11-08 |
update website_status FlippedRobots => OK |
2014-10-08 |
update website_status OK => FlippedRobots |
2014-08-27 |
update website_status FlippedRobots => OK |
2014-08-16 |
update website_status FailedRobots => FlippedRobots |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-11 |
update website_status FlippedRobots => FailedRobots |
2014-05-16 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-07 |
update account_category SMALL => MEDUM |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-04 |
update statutory_documents 04/12/13 FULL LIST |
2013-11-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
2013-11-07 |
update num_mort_charges 8 => 9 |
2013-11-07 |
update num_mort_outstanding 5 => 6 |
2013-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018058340009 |
2013-07-08 |
update website_status ServerDown => OK |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-27 |
update website_status OK => ServerDown |
2013-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2013-01-18 |
update website_status OK |
2013-01-11 |
update website_status ServerDown |
2012-12-04 |
update statutory_documents 04/12/12 FULL LIST |
2012-01-09 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-12-19 |
update statutory_documents 04/12/11 FULL LIST |
2011-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-12-08 |
update statutory_documents 04/12/10 FULL LIST |
2010-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM
BELL LANE OFFICE VILLAGE BELL LANE
LITTLE CHALFONT
BUCKINGHAMSHIRE
HP6 6GL |
2009-12-04 |
update statutory_documents 04/12/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTODOULOS TIMOTHEOU / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS TIMOTHEOU / 03/12/2009 |
2009-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-12-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
MOPES FARM
DENHAM LANE
CHALFONT ST PETER
BUCKINGHAMSHIRE
SL9 0QH |
2008-12-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2005-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/05 FROM:
BROOK POINT
1412-1420 HIGH ROAD
WHETSTONE
LONDON N20 9BH |
2005-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-02-13 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2001-12-17 |
update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-05-23 |
update statutory_documents COMPANY NAME CHANGED
TIM'S DAIRY LIMITED
CERTIFICATE ISSUED ON 23/05/01 |
2001-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/01 FROM:
43 BLACKSTOCK ROAD
LONDON
N4 2JF |
2001-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-23 |
update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
2000-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-21 |
update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
1999-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS |
1998-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS |
1997-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS |
1996-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS |
1996-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS |
1994-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-06 |
update statutory_documents RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS |
1993-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS |
1992-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-01-02 |
update statutory_documents RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS |
1991-04-15 |
update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
1991-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/91 FROM:
563 GREEN LANES
LONDON
N8 ORL |
1991-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1990-01-26 |
update statutory_documents RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS |
1990-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89 |
1989-04-20 |
update statutory_documents RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS |
1989-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88 |
1988-01-14 |
update statutory_documents RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS |
1988-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87 |
1987-06-23 |
update statutory_documents RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS |
1987-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86 |
1987-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1984-04-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |