SOMERTON KITCHENS - History of Changes


DateDescription
2025-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-02-06 update statutory_documents PREVSHO FROM 31/03/2025 TO 31/12/2024
2025-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2025 FROM UNIT 7 CANVIN COURT, SOMERTON BUSINESS PARK BANCOMBE ROAD SOMERTON TA11 6SB ENGLAND
2025-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2023-11-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-10-10 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-27 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
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
2022-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-22 delete phone 07772623230
2022-08-22 delete source_ip 34.117.168.233
2022-08-22 insert contact_pages_linkeddomain google.com
2022-08-22 insert index_pages_linkeddomain google.com
2022-08-22 insert index_pages_linkeddomain krantzdesigns.co.uk
2022-08-22 insert source_ip 199.15.163.138
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-04-07 delete source_ip 173.201.181.247
2022-04-07 insert source_ip 34.117.168.233
2022-04-07 update website_status InternalTimeout => OK
2021-12-20 update website_status OK => InternalTimeout
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-07 delete address 22 WESSEX PARK BANCOMBE BUSINESS ESTATE BANCOMBE ROAD SOMERTON ENGLAND TA11 6SB
2021-08-07 insert address UNIT 7 CANVIN COURT, SOMERTON BUSINESS PARK BANCOMBE ROAD SOMERTON ENGLAND TA11 6SB
2021-08-07 update registered_address
2021-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2021 FROM 22 WESSEX PARK BANCOMBE BUSINESS ESTATE BANCOMBE ROAD SOMERTON TA11 6SB ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 delete email ja..@somertonkitchens.com
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-04-23 delete about_pages_linkeddomain designsomerset.co.uk
2021-04-23 delete contact_pages_linkeddomain designsomerset.co.uk
2021-04-23 delete index_pages_linkeddomain cdninstagram.com
2021-04-23 delete index_pages_linkeddomain designsomerset.co.uk
2021-04-23 delete source_ip 172.67.173.76
2021-04-23 delete source_ip 104.21.88.56
2021-04-23 delete terms_pages_linkeddomain designsomerset.co.uk
2021-04-23 insert source_ip 173.201.181.247
2021-01-31 delete source_ip 104.27.174.198
2021-01-31 delete source_ip 104.27.175.198
2021-01-31 insert source_ip 104.21.88.56
2020-09-30 insert alias Somerton Kitchens Ltd.
2020-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OWENS / 28/08/2020
2020-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OWENS / 29/06/2020
2020-08-09 delete address 81 TEME STREET TENBURY WELLS ENGLAND WR15 8AE
2020-08-09 insert address 22 WESSEX PARK BANCOMBE BUSINESS ESTATE BANCOMBE ROAD SOMERTON ENGLAND TA11 6SB
2020-08-09 update registered_address
2020-07-29 insert general_emails in..@somertonkitchens.com
2020-07-29 delete phone 07772 623230
2020-07-29 insert email in..@somertonkitchens.com
2020-07-29 insert index_pages_linkeddomain cdninstagram.com
2020-07-29 insert index_pages_linkeddomain designsomerset.co.uk
2020-07-29 insert index_pages_linkeddomain instagram.com
2020-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 81 TEME STREET TENBURY WELLS WR15 8AE ENGLAND
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-07 insert company_previous_name APPLE TREE INSTALLATIONS LTD
2020-04-07 update name APPLE TREE INSTALLATIONS LTD => SOMERTON KITCHENS LTD
2020-03-19 update statutory_documents COMPANY NAME CHANGED APPLE TREE INSTALLATIONS LTD CERTIFICATE ISSUED ON 19/03/20
2019-12-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-06 delete address 30 FINDON STREET KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 1PU
2018-12-06 insert address 81 TEME STREET TENBURY WELLS ENGLAND WR15 8AE
2018-12-06 update registered_address
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 30 FINDON STREET KIDDERMINSTER WORCESTERSHIRE DY10 1PU ENGLAND
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-26 delete address 5 APPLE TREE CLOSE KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 2SZ
2017-04-26 insert address 30 FINDON STREET KIDDERMINSTER WORCESTERSHIRE ENGLAND DY10 1PU
2017-04-26 update registered_address
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 5 APPLE TREE CLOSE KIDDERMINSTER WORCESTERSHIRE DY10 2SZ ENGLAND
2017-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS OWENS / 28/02/2017
2016-06-07 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2016-06-07 insert sic_code 31020 - Manufacture of kitchen furniture
2016-06-07 insert sic_code 43320 - Joinery installation
2016-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date null => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-07 update returns_last_madeup_date null => 2016-05-16
2016-06-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-24 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-05-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-20 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-05-20 update statutory_documents 16/05/16 FULL LIST
2015-12-07 update account_ref_month 5 => 3
2015-12-07 update accounts_next_due_date 2017-02-16 => 2016-12-31
2015-11-22 update statutory_documents CURRSHO FROM 31/05/2016 TO 31/03/2016
2015-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION