BONNIE BURRITO - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-03-16 delete about_pages_linkeddomain app.link
2024-03-16 delete about_pages_linkeddomain bonniesauceco.com
2024-03-16 delete address 41 Lauriston Pl, Edinburgh, EH3 9HB
2024-03-16 delete contact_pages_linkeddomain app.link
2024-03-16 delete contact_pages_linkeddomain bonniesauceco.com
2024-03-16 delete index_pages_linkeddomain app.link
2024-03-16 delete index_pages_linkeddomain bonniesauceco.com
2024-03-16 delete phone 01316294240
2024-03-16 insert email la..@bonnieburrito.com
2023-08-09 delete email ni..@bonnieburrito.com
2023-08-09 delete email sh..@bonnieburrito.com
2023-08-09 delete person SHANNON MUIRHEAD
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
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
2022-12-12 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, 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
2021-11-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-08 insert about_pages_linkeddomain bonniesauceco.com
2021-09-08 insert index_pages_linkeddomain bonniesauceco.com
2021-09-08 insert terms_pages_linkeddomain bonniesauceco.com
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2021-02-01 insert about_pages_linkeddomain app.link
2021-02-01 insert index_pages_linkeddomain app.link
2021-02-01 insert product_pages_linkeddomain app.link
2021-02-01 insert terms_pages_linkeddomain app.link
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
2020-09-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2020-02-07 update account_category null => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-26 delete address 82 South Clerk Street, EH8 9PT 41 Lauriston Place, EH3 9HB 118 Gorgie Road, EH112NR
2019-10-26 update primary_contact 82 South Clerk Street, EH8 9PT 41 Lauriston Place, EH3 9HB 118 Gorgie Road, EH112NR => null
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY SCURR
2017-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW EDWARD FORREST / 16/08/2017
2017-08-21 update statutory_documents 15/08/17 STATEMENT OF CAPITAL GBP 200
2017-07-07 update account_category DORMANT => null
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-02-07 update accounts_last_madeup_date null => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-10 => 2018-01-31
2017-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-09-07 delete address 4/1 INGLIS GREEN RIGG EDINBURGH SCOTLAND EH14 2LF
2016-09-07 insert address 82 SOUTH CLERK STREET EDINBURGH SCOTLAND EH8 9PT
2016-09-07 update registered_address
2016-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 4/1 INGLIS GREEN RIGG EDINBURGH EH14 2LF SCOTLAND
2016-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 82 SOUTH CLERK STREET EDINBURGH EH8 9PT SCOTLAND
2016-06-08 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY SCURR
2016-05-12 insert sic_code 56103 - Take-away food shops and mobile food stands
2016-05-12 update returns_last_madeup_date null => 2016-04-10
2016-05-12 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-15 update statutory_documents 10/04/16 FULL LIST
2015-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION