TIMS DAIRY LIMITED - History of Changes


DateDescription
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