FRESH OVEN CLEANING - History of Changes


DateDescription
2024-04-07 delete address ALFRED HOUSE 4 BENJAMIN STREET BRADFORD ON AVON WILTSHIRE ENGLAND BA15 1FW
2024-04-07 insert address 60 ST JOHNS ROAD BATH ENGLAND BA2 6PT
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update registered_address
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-08-18 delete source_ip 217.160.0.171
2022-08-18 insert source_ip 217.160.0.248
2022-08-18 update robots_txt_status www.freshovencleaning.co.uk: 200 => 404
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 24 TORY BRADFORD ON AVON WILTSHIRE BA15 1NN
2021-04-07 insert address ALFRED HOUSE 4 BENJAMIN STREET BRADFORD ON AVON WILTSHIRE ENGLAND BA15 1FW
2021-04-07 update registered_address
2021-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 24 TORY BRADFORD ON AVON WILTSHIRE BA15 1NN
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062369080001
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BATES
2020-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE BATES / 31/05/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-04-21 delete source_ip 217.160.223.45
2019-04-21 insert source_ip 217.160.0.171
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-12-20 delete phone 01225 769289
2016-12-20 delete phone 07594 668780
2016-12-20 insert phone 01225 340692
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-30 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-26 insert phone 07594 668780
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-19 delete source_ip 82.165.123.36
2016-06-19 insert source_ip 217.160.223.45
2016-06-02 update statutory_documents 01/06/16 FULL LIST
2016-01-17 delete email ma..@freshovencleaning.co.uk
2016-01-17 delete index_pages_linkeddomain google.com
2016-01-17 insert email ad..@freshovencleaning.co.uk
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-04 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-01 update statutory_documents 01/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-13 insert phone 01225 769289
2014-06-03 update statutory_documents 01/06/14 FULL LIST
2014-04-11 delete index_pages_linkeddomain kingston-saunders.co.uk
2014-04-11 insert about_pages_linkeddomain blakeandbull.co.uk
2014-04-11 insert contact_pages_linkeddomain blakeandbull.co.uk
2014-04-11 insert index_pages_linkeddomain blakeandbull.co.uk
2014-04-11 insert openinghours_pages_linkeddomain blakeandbull.co.uk
2014-04-11 insert terms_pages_linkeddomain blakeandbull.co.uk
2014-02-11 update website_status FlippedRobots => OK
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-20 update website_status OK => FlippedRobots
2014-01-15 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-21 insert client_pages_linkeddomain freshovencleaning.co.uk
2013-07-21 insert contact_pages_linkeddomain freshovencleaning.co.uk
2013-07-21 insert index_pages_linkeddomain freshovencleaning.co.uk
2013-07-01 delete sic_code 81299 - Other cleaning services
2013-07-01 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2013-07-01 update returns_last_madeup_date 2012-11-21 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-12-19 => 2014-06-29
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-06-05 update statutory_documents 01/06/13 FULL LIST
2013-02-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-11-21 update statutory_documents 21/11/12 FULL LIST
2012-02-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 21/11/11 FULL LIST
2011-06-20 update statutory_documents 03/05/11 FULL LIST
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE HISCUTT / 21/03/2011
2010-12-06 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 03/05/10 FULL LIST
2010-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE HISCUTT / 03/05/2010
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMUEL BATES / 01/01/2009
2009-05-14 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH HISCUTT / 06/05/2008
2008-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM: PRESTON HOUSE, EAST STREET WARMINSTER WILTSHIRE BA12 9AU
2007-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION