PURELY NUTRITION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIE ELIZABETH COCKROFT / 07/12/2023
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, 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
2023-02-05 delete person Helen Manning
2023-02-05 delete person Vikki Shaw
2023-02-05 insert person Clare Coombes
2023-02-05 insert person Rachel Fidmont
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-13 delete source_ip 188.114.97.2
2022-08-13 delete source_ip 188.114.96.2
2022-08-13 insert source_ip 172.67.175.170
2022-08-13 insert source_ip 104.21.56.9
2022-07-14 insert sales_emails sa..@purelynutrition.com
2022-07-14 insert support_emails he..@phunkyfoods.com
2022-07-14 delete source_ip 172.67.175.170
2022-07-14 delete source_ip 104.21.56.9
2022-07-14 insert email he..@phunkyfoods.com
2022-07-14 insert email sa..@purelynutrition.com
2022-07-14 insert source_ip 188.114.97.2
2022-07-14 insert source_ip 188.114.96.2
2022-06-13 delete sales_emails sa..@purelynutrition.com
2022-06-13 delete support_emails he..@phunkyfoods.com
2022-06-13 delete email he..@phunkyfoods.com
2022-06-13 delete email sa..@purelynutrition.com
2022-05-13 delete source_ip 188.114.97.3
2022-05-13 delete source_ip 188.114.96.3
2022-05-13 insert source_ip 172.67.175.170
2022-05-13 insert source_ip 104.21.56.9
2022-04-12 insert sales_emails sa..@purelynutrition.com
2022-04-12 insert support_emails he..@phunkyfoods.com
2022-04-12 delete source_ip 172.67.175.170
2022-04-12 delete source_ip 104.21.56.9
2022-04-12 insert email he..@phunkyfoods.com
2022-04-12 insert email sa..@purelynutrition.com
2022-04-12 insert source_ip 188.114.97.3
2022-04-12 insert source_ip 188.114.96.3
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JENNIE COCKROFT / 29/11/2021
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-02 delete sales_emails sa..@purelynutrition.com
2021-10-02 delete support_emails he..@phunkyfoods.com
2021-10-02 delete email he..@phunkyfoods.com
2021-10-02 delete email sa..@purelynutrition.com
2021-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-28 insert sales_emails sa..@purelynutrition.com
2021-08-28 insert support_emails he..@phunkyfoods.com
2021-08-28 insert email he..@phunkyfoods.com
2021-08-28 insert email sa..@purelynutrition.com
2021-07-18 delete sales_emails sa..@purelynutrition.com
2021-07-18 delete support_emails he..@phunkyfoods.com
2021-07-18 delete email he..@phunkyfoods.com
2021-07-18 delete email sa..@purelynutrition.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-15 delete source_ip 89.200.139.121
2021-06-15 insert source_ip 172.67.175.170
2021-06-15 insert source_ip 104.21.56.9
2021-06-15 update person_title Dr Jennie Cockroft: Fellow of the Royal Society for Public Health => Nutritionist; Fellow of the Royal Society for Public Health
2020-12-07 update account_category UNAUDITED ABRIDGED => null
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-30 delete person Cheryl Topley
2020-04-30 delete person Lynsey Barraclough
2020-04-30 delete phone 01423 858123
2020-04-30 insert person Vikki Shaw
2020-04-30 update person_description Helen Manning => Helen Manning
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
2020-01-06 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-10-07 delete address 46 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL
2019-10-07 insert address GROUND FLOOR WEST SPRACKLEN HOUSE DUKES PLACE MARLOW ENGLAND SL7 2QH
2019-10-07 update registered_address
2019-10-01 delete address 46 Cheltenham Mount Harrogate North Yorkshire HG1 1DL
2019-10-01 delete address Purely Nutrition, 46 Cheltenham Mount, Harrogate, HG1 1DL
2019-10-01 insert address Ground Floor West, Spracklen House, Dukes Place, Marlow, Bucks, SL7 2QH
2019-10-01 insert phone 01628 486800
2019-10-01 update primary_contact Purely Nutrition, 46 Cheltenham Mount, Harrogate, HG1 1DL => Ground Floor West Spracklen House Dukes Place Marlow, Bucks SL7 2QH
2019-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 46 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL
2019-05-31 delete source_ip 95.142.152.194
2019-05-31 insert source_ip 89.200.139.121
2019-05-31 update robots_txt_status www.purelynutrition.com: 0 => 200
2019-05-31 update website_status FlippedRobots => OK
2019-05-25 update website_status OK => FlippedRobots
2019-01-02 update robots_txt_status www.purelynutrition.com: 404 => 0
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-11 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-09 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIE ELIZABETH COCKROFT / 30/11/2017
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JENNIE COCKROFT / 30/11/2017
2017-11-06 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-08-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-08-10 update statutory_documents 19/07/17 STATEMENT OF CAPITAL GBP 56
2017-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JENNIE COCKCROFT / 19/07/2017
2017-07-19 update statutory_documents CESSATION OF SORRELL FEARNALL AS A PSC
2017-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SORRELL FEARNALL
2017-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SORRELL FEARNALL
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-04-08 update website_status Disallowed => OK
2016-04-08 delete source_ip 91.222.8.110
2016-04-08 insert source_ip 95.142.152.194
2016-02-20 update website_status FlippedRobots => Disallowed
2016-02-01 update website_status Disallowed => FlippedRobots
2016-01-08 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-08 update returns_next_due_date 2015-12-24 => 2016-12-24
2016-01-04 update website_status FlippedRobots => Disallowed
2015-12-15 update statutory_documents 26/11/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-06 update website_status Disallowed => FlippedRobots
2015-12-01 update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 103
2015-11-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-16 update website_status FlippedRobots => Disallowed
2015-09-27 update website_status Disallowed => FlippedRobots
2015-08-30 update website_status FlippedRobots => Disallowed
2015-08-09 update website_status Disallowed => FlippedRobots
2015-07-01 update website_status FlippedRobots => Disallowed
2015-06-02 update website_status Disallowed => FlippedRobots
2015-04-30 update website_status FlippedRobots => Disallowed
2015-04-10 update website_status Disallowed => FlippedRobots
2015-03-13 update website_status FlippedRobots => Disallowed
2015-02-09 update website_status OK => FlippedRobots
2015-02-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-02-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2015-01-12 delete source_ip 79.170.44.102
2015-01-12 insert source_ip 91.222.8.110
2015-01-08 update statutory_documents 26/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-02-07 insert sic_code 85590 - Other education n.e.c.
2014-02-07 insert sic_code 85600 - Educational support services
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-02-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2014-01-21 update statutory_documents 26/11/13 FULL LIST
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIE ELIZABETH COCKROFT / 30/01/2013
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SORRELL FEARNALL / 14/11/2012
2014-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SORRELL FEARNALL / 14/11/2012
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-25 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-24 delete address ZEBRA SQUARE PARTNERSHIP 3 SCEPTRE HOUSE HARROGATE NORTH YORKSHIRE HG2 8PB
2013-06-24 insert address 46 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-13 update statutory_documents 26/11/12 FULL LIST
2013-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2013 FROM ZEBRA SQUARE PARTNERSHIP 3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HARROGATE NORTH YORKSHIRE HG2 8PB
2012-11-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-24 insert phone +44 (0) 1423 858123
2012-01-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 26/11/11 FULL LIST
2010-11-30 update statutory_documents 26/11/10 FULL LIST
2010-09-20 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2010 FROM QUEENSGATE HOUSE, 23 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD
2009-12-09 update statutory_documents 26/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIE ELIZABETH COCKROFT / 26/11/2009
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SORRELL FEARNALL / 26/11/2009
2009-10-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS; AMEND
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-19 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-07 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-13 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2005-03-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-11 update statutory_documents DIRECTOR RESIGNED
2004-12-11 update statutory_documents SECRETARY RESIGNED
2004-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION