FREDDY PRODUCTS LIMITED - 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
2023-11-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_charges 6 => 7
2023-06-07 update num_mort_outstanding 2 => 3
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
2023-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029074620007
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL HANMER
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2019-12-12 update statutory_documents 31/03/19 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
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update num_mort_outstanding 5 => 2
2018-03-07 update num_mort_satisfied 1 => 4
2018-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-08 update num_mort_outstanding 6 => 5
2017-02-08 update num_mort_satisfied 0 => 1
2017-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-20 delete address UNIT 19 KEMPTON ROAD PERSHORE WORCESTERSHIRE WR10 2TA
2016-12-20 insert address CELCIUS HOUSE AINTREE ROAD KEYTEC 7 BUSINESS PARK PERSHORE ENGLAND WR10 2JN
2016-12-20 update registered_address
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM UNIT 19 KEMPTON ROAD PERSHORE WORCESTERSHIRE WR10 2TA
2016-02-09 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-09 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-12 update statutory_documents 01/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-01-30 update statutory_documents 01/01/15 FULL LIST
2014-12-07 update num_mort_charges 5 => 6
2014-12-07 update num_mort_outstanding 5 => 6
2014-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029074620006
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-01 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-01-29 => 2015-01-29
2014-01-07 update statutory_documents 01/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA NUTTING / 01/08/2013
2013-06-24 update returns_last_madeup_date 2012-01-01 => 2013-01-01
2013-06-24 update returns_next_due_date 2013-01-29 => 2014-01-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-15 update statutory_documents 01/01/13 FULL LIST
2012-10-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 01/01/12 FULL LIST
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HANMER / 25/07/2011
2011-11-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 01/01/11 FULL LIST
2010-11-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents DIRECTOR APPOINTED MR SIMON HANMER
2010-08-24 update statutory_documents DIRECTOR APPOINTED MRS LYNDA NUTTING
2010-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA SHAW
2010-07-05 update statutory_documents LOAN AGREEMENT 29/06/2010
2010-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-18 update statutory_documents 01/01/10 FULL LIST
2010-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK SMITH
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEIGH MASON
2009-02-16 update statutory_documents DIRECTOR APPOINTED RODERICK ALLAN SMITH
2009-01-07 update statutory_documents RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents SECRETARY APPOINTED LISA MARIE SHAW
2008-07-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY RACHEL SIMCOCK
2008-01-17 update statutory_documents RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05 update statutory_documents RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-10 update statutory_documents NEW SECRETARY APPOINTED
2006-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-01 update statutory_documents RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/05 FROM: RACECOURSE ROAD PERSHORE WORCESTERSHIRE WR10 2EY
2005-01-24 update statutory_documents RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-04 update statutory_documents SECRETARY RESIGNED
2004-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17 update statutory_documents DIRECTOR RESIGNED
2004-07-01 update statutory_documents DIRECTOR RESIGNED
2004-04-08 update statutory_documents DIRECTOR RESIGNED
2004-02-04 update statutory_documents RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-04 update statutory_documents RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-02 update statutory_documents RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-02 update statutory_documents RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-08 update statutory_documents CONVE 31/01/00
2000-02-08 update statutory_documents ADOPTARTICLES31/01/00
2000-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-01 update statutory_documents RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-22 update statutory_documents DIRECTOR RESIGNED
1999-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-18 update statutory_documents RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29 update statutory_documents NEW SECRETARY APPOINTED
1998-04-29 update statutory_documents SECRETARY RESIGNED
1998-01-13 update statutory_documents RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1997-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-10 update statutory_documents RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-01-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-02 update statutory_documents RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-10 update statutory_documents RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS
1994-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1994-03-22 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-22 update statutory_documents NEW SECRETARY APPOINTED
1994-03-22 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION