PLUMBS DAIRY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH PLUMB
2023-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM PLUMB / 23/06/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076700460004
2023-02-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-05 delete source_ip 79.170.44.138
2021-08-05 insert source_ip 77.68.5.128
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM PLUMB / 17/07/2020
2020-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH PLUMB / 17/07/2020
2020-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM PLUMB / 17/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-25 insert index_pages_linkeddomain facebook.com
2019-04-25 insert index_pages_linkeddomain twitter.com
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-23 delete address Balsham Cambridgeshire CB21 4EF
2017-11-23 delete address Plumbs' Dairy Balsham Cambridgeshire CB21 4EP
2017-11-23 insert address Unit 7 The Grip Industrial Estate Linton Cambridge CB21 4NR
2017-11-23 update primary_contact Plumbs' Dairy Balsham Cambridgeshire CB21 4EP => Unit 7 The Grip Industrial Estate Linton Cambridge CB21 4NR
2017-04-27 update num_mort_charges 2 => 3
2017-04-27 update num_mort_outstanding 2 => 3
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076700460003
2017-01-08 update num_mort_charges 1 => 2
2017-01-08 update num_mort_outstanding 1 => 2
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076700460002
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-30 update statutory_documents 19/03/16 FULL LIST
2016-02-11 update num_mort_charges 0 => 1
2016-02-11 update num_mort_outstanding 0 => 1
2016-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076700460001
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-16 update website_status FlippedRobots => OK
2015-10-16 delete about_pages_linkeddomain thelogorunner.com
2015-10-16 delete contact_pages_linkeddomain thelogorunner.com
2015-10-16 delete index_pages_linkeddomain thelogorunner.com
2015-10-16 insert address Plumbs' Dairy Balsham Cambridgeshire CB21 4EP
2015-10-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-02 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-06-14 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-07-12 => 2016-04-16
2015-03-19 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH PLUMB
2015-03-19 update statutory_documents 19/03/15 FULL LIST
2015-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PLUMB
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address REARDON & CO LTD ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE ENGLAND CB21 5DQ
2014-07-07 insert address REARDON & CO LTD ASH HOUSE BRECKENWOOD ROAD FULBOURN CAMBRIDGE CB21 5DQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-26 update statutory_documents 14/06/14 FULL LIST
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 delete sic_code 99999 - Dormant Company
2013-07-02 insert sic_code 56290 - Other food services
2013-07-02 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-02 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-26 update statutory_documents 14/06/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 3
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2013-03-14 => 2013-12-31
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date null => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISS
2012-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-09 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-10-09 update statutory_documents DIRECTOR APPOINTED MR JUSTIN WILLIAM PLUMB
2012-10-09 update statutory_documents DIRECTOR APPOINTED MR MARK STEVEN PLUMB
2012-09-12 update statutory_documents 15/06/12 STATEMENT OF CAPITAL GBP 100
2012-06-18 update statutory_documents 14/06/12 FULL LIST
2011-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION