TIKUS - History of Changes


DateDescription
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
2024-04-08 update num_mort_charges 2 => 3
2024-04-08 update num_mort_outstanding 0 => 1
2024-03-24 delete alias Brockleby's PieDrop
2024-03-24 delete email ja..@piedrop.co.uk
2023-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038776090003
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-10-05 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-27 delete product_pages_linkeddomain youtube.com
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-09 insert product_pages_linkeddomain youtube.com
2023-02-05 update website_status InternalTimeout => OK
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-10-24 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-04 update website_status OK => InternalTimeout
2022-08-30 delete alias Brockleby
2022-08-30 delete alias Brockleby's PieDrop
2022-08-30 delete alias Brockleby's Pies
2022-08-30 delete email ja..@piedrop.co.uk
2022-05-27 insert alias Brockleby's PieDrop
2022-05-27 insert email ja..@piedrop.co.uk
2022-03-07 delete sic_code 10110 - Processing and preserving of meat
2022-03-07 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2022-02-15 delete source_ip 77.72.0.154
2022-02-15 insert source_ip 77.72.2.29
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update account_category UNAUDITED ABRIDGED => null
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16 delete about_pages_linkeddomain piedrop.co.uk
2020-10-16 delete career_pages_linkeddomain piedrop.co.uk
2020-10-16 delete contact_pages_linkeddomain piedrop.co.uk
2020-10-16 delete index_pages_linkeddomain piedrop.co.uk
2020-10-16 delete terms_pages_linkeddomain piedrop.co.uk
2020-10-16 insert alias Brockleby's Pies
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 insert about_pages_linkeddomain piedrop.co.uk
2020-04-13 insert career_pages_linkeddomain piedrop.co.uk
2020-04-13 insert contact_pages_linkeddomain piedrop.co.uk
2020-04-13 insert index_pages_linkeddomain piedrop.co.uk
2020-04-13 insert terms_pages_linkeddomain piedrop.co.uk
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 1 => 2
2020-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-28 delete address Melton Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QU
2019-11-28 delete contact_pages_linkeddomain andersnoren.se
2019-11-28 delete contact_pages_linkeddomain tripadvisor.co.uk
2019-11-28 delete index_pages_linkeddomain andersnoren.se
2019-11-28 insert address Melton Road, Asfordby Hill, Melton Mowbray, LE14 3QU
2019-11-28 update primary_contact Melton Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3QU => Melton Road Asfordby Hill Melton Mowbray LE14 3QU
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUVA JESSEL
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
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-09-23 delete source_ip 51.254.94.183
2017-09-23 insert source_ip 77.72.0.154
2017-05-29 update website_status DNSError => OK
2017-05-29 delete source_ip 185.96.92.60
2017-05-29 insert source_ip 51.254.94.183
2017-05-29 update robots_txt_status www.brocklebys.co.uk: 404 => 200
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-10 update website_status OK => DNSError
2016-07-10 update website_status DomainNotFound => OK
2016-05-15 update website_status FlippedRobots => DomainNotFound
2016-04-26 update website_status Disallowed => FlippedRobots
2016-03-24 update website_status FlippedRobots => Disallowed
2016-02-20 update website_status Disallowed => FlippedRobots
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-22 update website_status OK => Disallowed
2015-11-09 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2015-11-09 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-10-21 update statutory_documents DIRECTOR APPOINTED MAUVA BRENDOLYN JESSEL
2015-10-21 update statutory_documents 20/10/15 FULL LIST
2015-08-25 delete index_pages_linkeddomain live.com
2015-07-28 delete source_ip 89.238.179.60
2015-07-28 insert source_ip 185.96.92.60
2015-03-30 insert index_pages_linkeddomain thegoodgrubcompany.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-11 delete index_pages_linkeddomain rootsthorpefarm.co.uk
2014-11-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2014-11-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2014-10-22 update statutory_documents 20/10/14 FULL LIST
2014-08-28 insert index_pages_linkeddomain abelandcole.co.uk
2014-08-28 insert index_pages_linkeddomain ocado.com
2014-04-30 insert index_pages_linkeddomain rootsthorpefarm.co.uk
2014-04-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-03-28 delete index_pages_linkeddomain thegrangefarmshop.co.uk
2014-03-28 insert index_pages_linkeddomain eepurl.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-11 insert general_emails in..@brocklebys.co.uk
2013-12-11 delete address Melton Road Asfordby Hill Melton Mowbray LE143QU United Kingdom
2013-12-11 insert address Melton Rd Asfordby Hill LE14 3QU
2013-12-11 insert address Melton Rd Leicestershire LE, LE13 UK
2013-12-11 insert email in..@brocklebys.co.uk
2013-12-11 insert index_pages_linkeddomain live.com
2013-12-11 insert index_pages_linkeddomain mapsmarker.com
2013-11-07 delete address GOOSENEST FARM WIDE LANE WYMESWOLD LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 6SE
2013-11-07 delete sic_code 01450 - Raising of sheep and goats
2013-11-07 insert address GOOSENEST FARM WIDE LANE WYMESWOLD LOUGHBOROUGH LEICESTERSHIRE LE12 6SE
2013-11-07 insert sic_code 01420 - Raising of other cattle and buffaloes
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-11-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-10-25 delete index_pages_linkeddomain localfoodnews.wordpress.com
2013-10-23 update statutory_documents 20/10/13 FULL LIST
2013-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS O'DONNELL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-23 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-02-05 delete source_ip 213.229.83.35
2013-02-05 insert source_ip 89.238.179.60
2013-01-18 delete address Brocklebys Farm Shop Asfordby Hill Melton Mowbray LE143QU United Kingdom
2013-01-18 insert address Melton Road Asfordby Hill Melton Mowbray LE143QU United Kingdom
2013-01-04 delete alias BigBarn Ltd.
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update statutory_documents 20/10/12 FULL LIST
2012-10-24 insert address Brocklebys Farm Shop Asfordby Hill Melton Mowbray LE143QU United Kingdom
2012-04-12 update statutory_documents DIRECTOR APPOINTED MR ANDREAS O'DONNELL
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 20/10/11 FULL LIST
2011-11-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MUMFORD
2010-11-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2010 FROM GOOSENEST FARM WILDE LANE WYMESWOLD LOUGHBOROUGH LECESTERSHIRE LE12 6SE
2010-10-28 update statutory_documents 20/10/10 FULL LIST
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 20/10/09 FULL LIST
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE GAIL FOX JALLAND / 20/10/2009
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT JALLAND / 20/10/2009
2009-11-11 update statutory_documents DIRECTOR APPOINTED MR LEE ALAN MUMFORD
2008-11-19 update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents PREVEXT FROM 30/11/2007 TO 31/03/2008
2007-10-26 update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-07 update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14 update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/05 FROM: SWAN LODGE STATION ROAD, UPPER BROUGHTON MELTON MOWBRAY LEICESTERSHIRE LE14 3BH
2004-10-28 update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-14 update statutory_documents RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-27 update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-08-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-08 update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-27 update statutory_documents NEW SECRETARY APPOINTED
2000-11-27 update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-28 update statutory_documents SECRETARY RESIGNED
1999-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION