HAVERCROFT'S MEATS - History of Changes


DateDescription
2023-10-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-04 update website_status IndexPageFetchError => OK
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-16 update website_status OK => IndexPageFetchError
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
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-03 update website_status InternalTimeout => OK
2021-10-03 delete contact_pages_linkeddomain joomill-extensions.com
2021-10-03 delete index_pages_linkeddomain joomill-extensions.com
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
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
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 update website_status OK => InternalTimeout
2020-07-18 insert contact_pages_linkeddomain joomill-extensions.com
2020-07-18 insert index_pages_linkeddomain joomill-extensions.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HAVERCROFT / 11/03/2019
2020-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN HAVERCROFT / 11/03/2019
2020-02-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA HAVERCROFT / 11/03/2019
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-16 insert phone 01934 622917
2019-12-16 update description
2019-12-16 update robots_txt_status www.havercrofts.com: 404 => 200
2019-12-16 update website_status FlippedRobots => OK
2019-11-19 update website_status OK => FlippedRobots
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA HAVERCROFT / 11/03/2019
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-01 delete general_emails in..@havercrofts.com
2017-04-01 delete address 12 Warne Park, Warne Rd, Weston-super-Mare BS23 3TP
2017-04-01 delete email in..@havercrofts.com
2017-04-01 delete fax 01934 413600
2017-04-01 delete index_pages_linkeddomain scoresonthedoors.org.uk
2017-04-01 delete phone 01934 622917
2017-04-01 update primary_contact 12 Warne Park, Warne Rd, Weston-super-Mare BS23 3TP => null
2017-04-01 update robots_txt_status www.havercrofts.com: 200 => 404
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-03-10 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-02-25 update statutory_documents 25/02/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-11-25 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date null => 2015-02-25
2015-04-07 insert sic_code 46320 - Wholesale of meat and meat products
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-11 update statutory_documents 25/02/15 FULL LIST
2015-03-07 delete address UNIT 12 WARNE PARK WARNE ROAD WESTON-SUPER-MARE SOMERSET UNITED KINGDOM BS23 3TP
2015-03-07 insert address UNIT 12 WARNE PARK WARNE ROAD WESTON-SUPER-MARE SOMERSET BS23 3TP
2015-03-07 update registered_address
2014-04-07 update account_ref_day 28 => 31
2014-04-07 update account_ref_month 2 => 3
2014-03-20 update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015
2014-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION