Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2023-11-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-11-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-11-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-06-07 |
insert sic_code 10110 - Processing and preserving of meat |
2023-06-07 |
insert sic_code 10120 - Processing and preserving of poultry meat |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-08-05 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
2022-11-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-11-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-11-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-10-04 |
update website_status OK => IndexPageFetchError |
2022-09-16 |
update statutory_documents DIRECTOR APPOINTED RICHARD CLARE |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES |
2022-01-07 |
update account_ref_day 5 => 31 |
2022-01-07 |
update account_ref_month 8 => 3 |
2022-01-07 |
update accounts_next_due_date 2023-05-05 => 2022-12-31 |
2021-12-23 |
delete source_ip 213.129.84.87 |
2021-12-23 |
insert source_ip 213.129.84.238 |
2021-12-15 |
update statutory_documents CURRSHO FROM 05/08/2022 TO 31/03/2022 |
2021-12-07 |
update account_ref_day 30 => 5 |
2021-12-07 |
update account_ref_month 6 => 8 |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-08-05 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-05-05 |
2021-11-29 |
update statutory_documents 05/08/21 TOTAL EXEMPTION FULL |
2021-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD |
2021-11-10 |
update statutory_documents DIRECTOR APPOINTED MR ALAN DAVID HAYWARD |
2021-09-13 |
update statutory_documents PREVEXT FROM 30/06/2021 TO 05/08/2021 |
2021-09-07 |
delete address 4 READING ROAD PANGBOURNE BERKSHIRE RG8 7LY |
2021-09-07 |
insert address THE ESTATE OFFICE YATTENDON BERKSHIRE ENGLAND RG18 0UY |
2021-09-07 |
update registered_address |
2021-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2021 FROM
4 READING ROAD
PANGBOURNE
BERKSHIRE
RG8 7LY |
2021-08-10 |
update statutory_documents DIRECTOR APPOINTED MARK WILLIAM TWINNING |
2021-08-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RUSSELL HOLE |
2021-08-10 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL SADLER |
2021-08-10 |
update statutory_documents SECRETARY APPOINTED CATHERINE ELINOR FLEMING |
2021-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YATTENDON ESTATES LIMITED |
2021-08-10 |
update statutory_documents CESSATION OF ALAN DAVID HAYWARD AS A PSC |
2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD |
2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT GRAHAM |
2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HAYWARD |
2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN HAYWARD |
2021-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLEN HAYWARD |
2021-04-17 |
delete address 4 Reading Road, Pangbourne, RG8 7LY |
2021-04-17 |
delete address Casey Fields Farm off Dog Lane Ashampstead
Reading RG8 8SJ Berkshire |
2021-04-17 |
delete alias Casey Fields |
2021-04-17 |
delete alias Casey Fields Farm Shop |
2021-04-17 |
delete registration_number 03032636 |
2021-04-17 |
delete vat GB 641 8529 28 |
2021-04-17 |
insert alias caseyfieldsfarmshop.co.uk |
2021-04-17 |
update name Casey Fields Farm Shop => caseyfieldsfarmshop.co.uk |
2021-04-17 |
update primary_contact 4 Reading Road, Pangbourne, RG8 7LY => null |
2021-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELLEN HAYWARD / 12/03/2021 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-31 |
delete alias caseyfieldsfarmshop.co.uk |
2021-01-31 |
insert address 4 Reading Road, Pangbourne, RG8 7LY |
2021-01-31 |
insert address Casey Fields Farm off Dog Lane Ashampstead
Reading RG8 8SJ Berkshire |
2021-01-31 |
insert alias Casey Fields |
2021-01-31 |
insert alias Casey Fields Farm Shop |
2021-01-31 |
insert registration_number 03032636 |
2021-01-31 |
insert vat GB 641 8529 28 |
2021-01-31 |
update name caseyfieldsfarmshop.co.uk => Casey Fields Farm Shop |
2021-01-31 |
update primary_contact null => 4 Reading Road, Pangbourne, RG8 7LY |
2021-01-27 |
update statutory_documents DIRECTOR APPOINTED MR BRETT WILLIAM GRAHAM |
2020-12-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-04 |
delete address 4 Reading Road, Pangbourne, RG8 7LY |
2020-10-04 |
delete address Casey Fields Farm off Dog Lane Ashampstead
Reading RG8 8SJ Berkshire |
2020-10-04 |
delete alias Casey Fields |
2020-10-04 |
delete alias Casey Fields Farm Shop |
2020-10-04 |
delete registration_number 03032636 |
2020-10-04 |
delete vat GB 641 8529 28 |
2020-10-04 |
insert alias caseyfieldsfarmshop.co.uk |
2020-10-04 |
update name Casey Fields Farm Shop => caseyfieldsfarmshop.co.uk |
2020-10-04 |
update primary_contact 4 Reading Road, Pangbourne, RG8 7LY => null |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-24 |
update robots_txt_status www.caseyfieldsfarmshop.co.uk: 404 => 200 |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-26 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH WILLIAM HOLMES HAYWARD |
2020-02-21 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update num_mort_outstanding 1 => 0 |
2019-09-07 |
update num_mort_satisfied 0 => 1 |
2019-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-05-11 |
insert address 4 Reading Road, Pangbourne, RG8 7LY |
2019-05-11 |
insert registration_number 03032636 |
2019-05-11 |
insert vat GB 641 8529 28 |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-17 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
2018-03-19 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-03 |
delete source_ip 213.129.94.130 |
2017-10-03 |
insert alias Casey Fields Farm Shop |
2017-10-03 |
insert source_ip 213.129.84.87 |
2017-07-19 |
update statutory_documents SUB-DIVISION
27/06/17 |
2017-07-19 |
update statutory_documents SUB-DIVISION
27/06/17 |
2017-07-19 |
update statutory_documents SUB-DIVISION
27/06/17 |
2017-07-19 |
update statutory_documents SUB-DIVISION
27/06/17 |
2017-07-13 |
update statutory_documents SUB DIVISION 27/06/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-02-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-14 |
update returns_last_madeup_date 2015-03-14 => 2016-03-14 |
2016-05-14 |
update returns_next_due_date 2016-04-11 => 2017-04-11 |
2016-04-05 |
update statutory_documents 14/03/16 FULL LIST |
2016-03-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete company_previous_name BECKSTAR LTD |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-14 => 2015-03-14 |
2015-04-08 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-08 |
update returns_next_due_date 2015-04-11 => 2016-04-11 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-20 |
update statutory_documents 14/03/15 FULL LIST |
2014-05-07 |
update returns_last_madeup_date 2013-03-14 => 2014-03-14 |
2014-05-07 |
update returns_next_due_date 2014-04-11 => 2015-04-11 |
2014-04-14 |
update statutory_documents 14/03/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-29 |
insert index_pages_linkeddomain twitter.com |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-14 => 2013-03-14 |
2013-06-25 |
update returns_next_due_date 2013-04-11 => 2014-04-11 |
2013-04-24 |
update statutory_documents 14/03/13 FULL LIST |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYWARD / 08/03/2013 |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PETER HAYWARD / 08/03/2013 |
2013-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELLEN HAYWARD / 03/01/2013 |
2013-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELLEN HAYWARD / 08/03/2013 |
2012-05-30 |
update statutory_documents 14/03/12 FULL LIST |
2012-05-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PETER HAYWARD / 20/03/2011 |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents 14/03/11 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYWARD / 01/10/2009 |
2010-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELLEN HAYWARD / 01/10/2009 |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYWARD / 20/05/2010 |
2010-03-19 |
update statutory_documents 14/03/10 FULL LIST |
2009-12-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents SECRETARY APPOINTED ELLEN HAYWARD |
2009-02-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ALAN HAYWARD |
2008-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
1 CARNEGIE ROAD
NEWBURY
BERKS
RG14 5DJ |
2008-07-22 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2008 FROM
4 READING ROAD
PANGBOURNE
READING
BERKSHIRE
RG8 7LY |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
2007-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-03-21 |
update statutory_documents RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
2002-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-14 |
update statutory_documents SECRETARY RESIGNED |
2001-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-05-03 |
update statutory_documents S-DIV
29/03/00 |
2000-05-03 |
update statutory_documents RENAME SHARES 31/03/00 |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS |
2000-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
2000-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/00 FROM:
20B HORSESHOE PARK
PANGBOURNE
READING
BERKSHIRE RG8 7JW |
1999-05-16 |
update statutory_documents RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS |
1998-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS |
1997-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-09 |
update statutory_documents RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS |
1997-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/96 FROM:
5 ENTERPRISE HOUSE
41 READING ROAD
PANGBOURNE READING
BERKSHIRE RG8 7HY |
1996-05-23 |
update statutory_documents RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS |
1995-08-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1995-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/95 FROM:
152 CITY ROAD
LONDON
EC1V 2NX |
1995-08-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-08-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-04-14 |
update statutory_documents COMPANY NAME CHANGED
BECKSTAR LTD
CERTIFICATE ISSUED ON 18/04/95 |
1995-03-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |