HOWARD & CO FARMING - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-02 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORNA HOWARD / 03/03/2022
2022-03-23 update statutory_documents 03/03/22 STATEMENT OF CAPITAL GBP 2569000
2021-11-08 update statutory_documents 19/10/21 STATEMENT OF CAPITAL GBP 2319000
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-11 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents 23/04/21 STATEMENT OF CAPITAL GBP 2269000
2021-02-10 update statutory_documents 31/10/20 STATEMENT OF CAPITAL GBP 1319000
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-02-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2021-01-15 delete phone 01777 702 609
2021-01-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA HOWARD
2021-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HOWARD / 31/10/2020
2021-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH FREDERICK HOWARD / 31/10/2020
2020-12-23 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-07 update num_mort_charges 0 => 1
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092619400001
2020-02-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-02-04 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2020-02-04 update statutory_documents 21/01/20 STATEMENT OF CAPITAL GBP 1519000
2020-01-23 delete index_pages_linkeddomain facebook.com
2020-01-23 insert alias Howard & Co Farming Ltd.
2019-12-16 update statutory_documents 21/11/19 STATEMENT OF CAPITAL GBP 1019000
2019-12-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-12-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-04-17 delete phone 07836 507 799
2018-12-25 delete index_pages_linkeddomain silktide.com
2018-12-25 delete terms_pages_linkeddomain silktide.com
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-13 => 2017-07-31
2016-07-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-02-07 delete source_ip 212.110.189.212
2016-02-07 insert address Little Morton Retford DN22 8BE
2016-02-07 insert index_pages_linkeddomain chantenay.co.uk
2016-02-07 insert index_pages_linkeddomain facebook.com
2016-02-07 insert index_pages_linkeddomain freshgro.co.uk
2016-02-07 insert index_pages_linkeddomain google.co.uk
2016-02-07 insert index_pages_linkeddomain grovecottages.com
2016-02-07 insert index_pages_linkeddomain leafuk.org
2016-02-07 insert index_pages_linkeddomain silktide.com
2016-02-07 insert phone 07793 494 720
2016-02-07 insert phone 07983 458 378
2016-02-07 insert phone 07983 458 406
2016-02-07 insert source_ip 213.246.108.47
2016-02-07 update robots_txt_status www.howardfarms.co.uk: 404 => 200
2015-12-07 delete address LITTLE MORTON FARM LITTLE MORTON RETFORD NOTTINGHAMSHIRE UNITED KINGDOM DN22 8BE
2015-12-07 insert address LITTLE MORTON FARM LITTLE MORTON RETFORD NOTTINGHAMSHIRE DN22 8BE
2015-12-07 insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
2015-12-07 insert sic_code 01130 - Growing of vegetables and melons, roots and tubers
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-13
2015-12-07 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-11-05 update statutory_documents 13/10/15 FULL LIST
2014-11-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT HOWARD
2014-11-03 update statutory_documents DIRECTOR APPOINTED MR JOSEPH FREDERICK HOWARD
2014-11-03 update statutory_documents DIRECTOR APPOINTED MR MAXWELL EDWARD HOWARD
2014-11-03 update statutory_documents DIRECTOR APPOINTED MR TREVOR ANTHONY NEEDHAM
2014-10-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN
2013-06-05 update website_status ServerDown => FlippedRobotsTxt
2013-05-08 update website_status OK => ServerDown
2012-12-11 update website_status OK
2012-11-26 update website_status DomainNotFound