ANACARDA - History of Changes


DateDescription
2024-03-22 delete source_ip 46.231.113.146
2024-03-22 insert source_ip 172.67.197.42
2024-03-22 insert source_ip 104.21.76.154
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-04-17 delete about_pages_linkeddomain aroprandmarketing.co.uk
2023-04-17 delete contact_pages_linkeddomain aroprandmarketing.co.uk
2023-04-17 delete index_pages_linkeddomain aroprandmarketing.co.uk
2023-04-17 delete product_pages_linkeddomain aroprandmarketing.co.uk
2023-04-17 delete service_pages_linkeddomain aroprandmarketing.co.uk
2023-04-17 delete terms_pages_linkeddomain aroprandmarketing.co.uk
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
2023-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRY JONES / 01/07/2021
2021-06-06 update website_status Disallowed => OK
2021-06-06 delete source_ip 109.108.154.112
2021-06-06 insert source_ip 46.231.113.146
2021-06-06 update robots_txt_status www.anacarda.com: 404 => 200
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-12-07 delete address 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE
2020-12-07 insert address FIRST FLOOR, UNIT A4 OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND ENGLAND HX5 9DE
2020-12-07 update registered_address
2020-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FIRST FLOOR, UNIT 4A OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9DE ENGLAND
2020-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE
2020-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRY JONES / 07/11/2019
2020-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HARRY JONES / 29/10/2020
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-05-07 update website_status FlippedRobots => Disallowed
2019-04-18 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-08-16 delete source_ip 109.108.154.160
2018-08-16 insert source_ip 109.108.154.112
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARRY JONES
2017-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERIC VAN NEVEL / 06/04/2016
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete sic_code 99999 - Dormant Company
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-10 update statutory_documents 15/10/15 FULL LIST
2015-08-10 update statutory_documents DIRECTOR APPOINTED MR ERIC VAN NEVEL
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLEN
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-12 update statutory_documents 15/10/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-15 => 2015-07-31
2014-01-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-02 update statutory_documents 25/11/13 STATEMENT OF CAPITAL GBP 4
2013-11-07 delete address 11 VICTORIA ROAD ELLAND WEST YORKSHIRE UNITED KINGDOM HX5 0AE
2013-11-07 insert address 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE
2013-11-07 insert sic_code 20590 - Manufacture of other chemical products n.e.c.
2013-11-07 insert sic_code 99999 - Dormant Company
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-15
2013-11-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-10-18 update statutory_documents 15/10/13 FULL LIST
2012-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION