SHAZANS - History of Changes


DateDescription
2023-10-07 update account_ref_day 27 => 26
2023-10-07 update accounts_next_due_date 2023-09-27 => 2023-12-26
2023-09-26 update statutory_documents PREVSHO FROM 27/12/2022 TO 26/12/2022
2023-09-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW MICHAEL GLEADOW
2023-08-07 update num_mort_outstanding 1 => 0
2023-08-07 update num_mort_satisfied 0 => 1
2023-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089290700001
2023-06-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOPARAN MANUFACTURING GROUP LIMITED
2023-06-09 update statutory_documents CESSATION OF INVEST CO 1 LTD AS A PSC
2023-06-07 update accounts_last_madeup_date 2021-01-02 => 2022-01-01
2023-06-07 update accounts_next_due_date 2023-03-27 => 2023-09-27
2023-05-05 update description
2023-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/22
2023-04-07 insert sic_code 10120 - Processing and preserving of poultry meat
2023-04-07 insert sic_code 10130 - Production of meat and poultry meat products
2023-04-07 update account_ref_day 28 => 27
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-03-27
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2023-02-14 update statutory_documents DIRECTOR APPOINTED MR GRAHAM EDWARD HOUGH
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COVERDALE
2022-12-27 update statutory_documents CURRSHO FROM 28/12/2021 TO 27/12/2021
2022-11-10 update statutory_documents DIRECTOR APPOINTED MR PAUL PRICE
2022-11-09 update statutory_documents DIRECTOR APPOINTED MISS ROSE-MARIE EMMERSON
2022-06-07 update accounts_last_madeup_date 2019-12-28 => 2021-01-02
2022-06-07 update accounts_next_due_date 2022-03-20 => 2022-09-28
2022-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/21
2022-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-24 update statutory_documents FIRST GAZETTE
2022-05-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-02-12 delete support_emails cu..@1stophalal.co.uk
2022-02-12 insert support_emails cu..@shazanfoods.co.uk
2022-02-12 delete email cu..@1stophalal.co.uk
2022-02-12 insert email cu..@shazanfoods.co.uk
2022-02-12 insert index_pages_linkeddomain kochamzegarki.pl
2022-02-12 insert index_pages_linkeddomain watchufc202.com
2022-02-12 insert index_pages_linkeddomain youtu.be
2022-01-07 update account_ref_day 29 => 28
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-20
2021-12-20 update statutory_documents PREVSHO FROM 29/12/2020 TO 28/12/2020
2021-09-14 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES COVERDALE
2021-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK TAYLOR
2021-09-07 update accounts_last_madeup_date 2018-12-29 => 2019-12-28
2021-09-07 update accounts_next_due_date 2020-12-29 => 2021-12-29
2021-09-01 delete source_ip 52.31.48.39
2021-09-01 insert source_ip 194.1.147.34
2021-09-01 insert source_ip 194.1.147.33
2021-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/19
2021-06-28 delete about_pages_linkeddomain weareformed.com
2021-06-28 delete client_pages_linkeddomain weareformed.com
2021-06-28 delete contact_pages_linkeddomain weareformed.com
2021-06-28 delete index_pages_linkeddomain weareformed.com
2021-06-28 delete product_pages_linkeddomain weareformed.com
2021-06-28 insert address 2nd Floor, 9 Colmore Row, Birmingham, B3 2BJ
2021-06-28 insert alias Shazan Foods Ltd
2021-06-28 insert registration_number 08929070
2021-06-28 insert vat 190 093 415
2021-06-28 update primary_contact null => 2nd Floor, 9 Colmore Row, Birmingham, B3 2BJ
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-04-17 update statutory_documents CESSATION OF BALJINDER KAUR BOPARAN AS A PSC
2020-04-17 update statutory_documents CESSATION OF RANJIT SINGH BOPARAN AS A PSC
2019-12-07 insert company_previous_name 1STOP HALAL LIMITED
2019-12-07 update name 1STOP HALAL LIMITED => SHAZAN FOODS LIMITED
2019-11-14 update statutory_documents COMPANY NAME CHANGED 1STOP HALAL LIMITED CERTIFICATE ISSUED ON 14/11/19
2019-11-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-29
2019-11-07 update accounts_next_due_date 2019-09-29 => 2020-09-29
2019-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/18
2019-08-15 update statutory_documents DIRECTOR APPOINTED MR NICK TAYLOR
2019-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089290700001
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-29 => 2019-09-29
2018-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-30 delete otherexecutives STEVEN EWELS
2018-03-30 delete person STEVEN EWELS
2018-03-30 insert ceo JOHN CHARLES O'BRIEN
2018-03-30 insert otherexecutives JOHN CHARLES O'BRIEN
2018-03-30 insert person JOHN CHARLES O'BRIEN
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN EWELS
2017-12-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-07 update accounts_next_due_date 2017-12-29 => 2018-09-29
2017-11-28 update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES O'BRIEN
2017-11-06 delete otherexecutives HUSSEIN AYYUB
2017-11-06 delete person HUSSEIN AYYUB
2017-11-06 update number_of_registered_officers 4 => 3
2017-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-10-07 update account_ref_day 30 => 29
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-29
2017-09-29 update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUSSEIN AYYUB
2017-02-07 update account_category GROUP => FULL
2017-02-07 update accounts_last_madeup_date 2014-12-27 => 2015-12-31
2017-02-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-02 delete founder Shamim Ayyub
2016-07-02 delete general_emails in..@shazans.com
2016-07-02 delete address 475 Ranglet Road Walton Summit Centre Bamber Bridge, Preston Lancashire PR5 8AR
2016-07-02 delete alias Shazans Foods Limited
2016-07-02 delete email in..@shazans.com
2016-07-02 delete fax 01772 62 75 37
2016-07-02 delete person Shamim Ayyub
2016-07-02 delete phone 01772 62 77 01
2016-07-02 delete source_ip 185.19.89.131
2016-07-02 insert index_pages_linkeddomain weareformed.com
2016-07-02 insert index_pages_linkeddomain youtube.com
2016-07-02 insert source_ip 52.31.48.39
2016-07-02 insert terms_pages_linkeddomain weareformed.com
2016-07-02 insert terms_pages_linkeddomain youtube.com
2016-07-02 update primary_contact 475 Ranglet Road Walton Summit Centre Bamber Bridge, Preston Lancashire PR5 8AR => null
2016-05-11 update account_category NO ACCOUNTS FILED => GROUP
2016-05-11 update accounts_last_madeup_date null => 2014-12-27
2016-05-11 update accounts_next_due_date 2015-12-31 => 2016-09-30
2016-05-11 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-11 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-30 update statutory_documents 07/03/16 FULL LIST
2016-03-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14
2015-12-26 delete otherexecutives ANDREW JOHN HARDING RUTHERFORD
2015-12-26 delete person ANDREW JOHN HARDING RUTHERFORD
2015-12-26 insert cfo STEPHEN WILLIAM ELDER
2015-12-26 insert otherexecutives STEPHEN WILLIAM ELDER
2015-12-26 insert person STEPHEN WILLIAM ELDER
2015-10-07 update account_ref_day 31 => 30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-09-30 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-09-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM ELDER
2015-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTHERFORD
2015-06-07 delete address COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 2BJ
2015-06-07 insert address COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ
2015-06-07 insert sic_code 56290 - Other food services
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-03-07
2015-06-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-05-06 update statutory_documents 07/03/15 FULL LIST
2014-12-04 insert otherexecutives ANDREW JOHN HARDING RUTHERFORD
2014-12-04 insert person ANDREW JOHN HARDING RUTHERFORD
2014-12-04 update number_of_registered_officers 3 => 4
2014-11-07 update account_ref_month 3 => 12
2014-11-07 update accounts_next_due_date 2015-12-07 => 2015-09-30
2014-10-23 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-10-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN HARDING RUTHERFORD
2014-10-09 insert otherexecutives HUSSEIN AYYUB
2014-10-09 insert person HUSSEIN AYYUB
2014-10-09 update number_of_registered_officers 2 => 3
2014-08-26 update website_status FlippedRobots => OK
2014-08-16 update website_status OK => FlippedRobots
2014-08-12 update statutory_documents DIRECTOR APPOINTED HUSSEIN AYYUB
2014-07-12 update robots_txt_status www.shazans.com: 404 => 200
2014-05-29 insert general_emails in..@shazans.com
2014-05-29 delete alias Shazan Foods
2014-05-29 insert alias Shazans Foods Limited
2014-05-29 insert email in..@shazans.com
2014-04-30 update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 950
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH BOPARAN / 24/04/2014
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EWELS / 24/04/2014
2014-03-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-27 delete source_ip 89.238.129.84
2013-02-27 insert source_ip 185.19.89.131