Date | Description |
2023-09-07 |
update num_mort_outstanding 2 => 0 |
2023-09-07 |
update num_mort_satisfied 2 => 4 |
2023-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026323130003 |
2023-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026323130004 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES |
2023-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLETON & BADSEY GROWERS LIMITED |
2023-03-28 |
update statutory_documents CESSATION OF WILLIAM THOMAS ARNOLD AS A PSC |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JOHN BARBER |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DUNCAN JEANES |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARNOLD |
2022-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-18 |
update statutory_documents CESSATION OF CHRISTOPHER JOHN HARVEY AS A PSC |
2022-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES |
2021-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-09 |
update num_mort_charges 3 => 4 |
2020-08-09 |
update num_mort_outstanding 1 => 2 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
2020-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026323130004 |
2020-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 2 => 3 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026323130003 |
2020-03-28 |
update founded_year 1991 => null |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
2018-07-09 |
delete source_ip 81.27.104.93 |
2018-07-09 |
insert source_ip 81.27.96.103 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-14 |
delete source_ip 81.27.104.74 |
2018-03-14 |
insert source_ip 81.27.104.93 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-17 |
delete finance_emails ac..@jfcmonro.co.uk |
2016-05-17 |
delete sales_emails sa..@jfcmonro.co.uk |
2016-05-17 |
insert sales_emails sa..@bhgsltd.co.uk |
2016-05-17 |
delete email ac..@jfcmonro.co.uk |
2016-05-17 |
delete email sa..@jfcmonro.co.uk |
2016-05-17 |
insert email ac..@bhgsltd.co.uk |
2016-05-17 |
insert email sa..@bhgsltd.co.uk |
2015-08-12 |
update returns_last_madeup_date 2014-07-08 => 2015-07-08 |
2015-08-12 |
update returns_next_due_date 2015-08-05 => 2016-08-05 |
2015-07-24 |
update statutory_documents 08/07/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-08-07 |
delete address BHGS LTD, CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE ENGLAND WR11 1GP |
2014-08-07 |
insert address BHGS LTD, CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-08 => 2014-07-08 |
2014-08-07 |
update returns_next_due_date 2014-08-05 => 2015-08-05 |
2014-07-12 |
insert finance_emails ac..@jfcmonro.co.uk |
2014-07-12 |
delete phone 01736 755767 |
2014-07-12 |
delete source_ip 81.27.108.66 |
2014-07-12 |
insert email ac..@jfcmonro.co.uk |
2014-07-12 |
insert source_ip 81.27.104.74 |
2014-07-12 |
update robots_txt_status www.jfcmonro.co.uk: 404 => 200 |
2014-07-11 |
update statutory_documents 08/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2013-12-07 |
update num_mort_outstanding 1 => 0 |
2013-12-07 |
update num_mort_satisfied 1 => 2 |
2013-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-09-06 |
update returns_last_madeup_date 2012-07-08 => 2013-07-08 |
2013-09-06 |
update returns_next_due_date 2013-08-05 => 2014-08-05 |
2013-08-05 |
update statutory_documents 08/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 5111 - Agents agricultural & textile raw materials |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46610 - Wholesale of agricultural machinery, equipment and supplies |
2013-06-21 |
update returns_last_madeup_date 2011-07-08 => 2012-07-08 |
2013-06-21 |
update returns_next_due_date 2012-08-05 => 2013-08-05 |
2013-06-19 |
update website_status ServerDown => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID JANMAN |
2012-07-24 |
update statutory_documents 08/07/12 FULL LIST |
2012-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-08-03 |
update statutory_documents 08/07/11 FULL LIST |
2011-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM
LITTLETON AND BADSEY GROWERS LIMITED CRAB APPLE WAY
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1GP
ENGLAND |
2010-07-09 |
update statutory_documents 08/07/10 FULL LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARVEY / 08/07/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS ARNOLD / 08/07/2010 |
2010-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN LETHERBARROW / 08/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS ARNOLD / 07/07/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN LETHERBARROW / 07/07/2010 |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARVEY |
2010-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2010 FROM
4 GUILDFORD ROAD IND EST
HAYLE
CORNWALL
TR27 4QZ |
2010-06-30 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS ARNOLD |
2010-06-30 |
update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN LETHERBARROW |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JANMAN |
2010-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN FINCH |
2010-06-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-06-16 |
update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010 |
2010-04-01 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2010-04-01 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2010-04-01 |
update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 40000.00 |
2010-03-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-01-09 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MORWENNA WILLIAMS |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-03-20 |
update statutory_documents S366A DISP HOLDING AGM 08/03/07 |
2006-11-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents CARRY OUT FULL AUDIT 05/04/04 |
2004-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2003-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-05 |
update statutory_documents SECRETARY RESIGNED |
2001-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-12-13 |
update statutory_documents £ IC 50000/40000
24/11/00
£ SR 10000@1=10000 |
2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-11-08 |
update statutory_documents ALTER ARTICLES 01/11/00 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
2000-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
2000-04-06 |
update statutory_documents SECRETARY RESIGNED |
2000-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-23 |
update statutory_documents RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS |
1999-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
1998-07-17 |
update statutory_documents RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS |
1998-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1997-07-21 |
update statutory_documents RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS |
1997-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1996-07-16 |
update statutory_documents RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS |
1996-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1995-07-11 |
update statutory_documents RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS |
1995-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/95 FROM:
PONIOU LANE
LONG ROCK INDUSTRIAL ESTATE
LONG ROCK
PENZANCE. TR20 8XH |
1995-02-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-07-14 |
update statutory_documents RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS |
1994-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1993-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-07-26 |
update statutory_documents RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS |
1993-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1993-05-05 |
update statutory_documents £ NC 1000/50000
28/04/93 |
1992-07-30 |
update statutory_documents RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS |
1992-03-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
1991-12-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-19 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1991-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/91 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
B2 5DP |
1991-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-10 |
update statutory_documents SECRETARY RESIGNED |
1991-09-10 |
update statutory_documents ALTER MEM AND ARTS 03/09/91 |
1991-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |