HUNTS CIDER DEVON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-04-30 insert about_pages_linkeddomain responsibledrinking.eu
2023-04-30 insert alias Hunts Cider Devon
2023-04-30 insert contact_pages_linkeddomain responsibledrinking.eu
2023-04-30 insert index_pages_linkeddomain responsibledrinking.eu
2023-04-30 insert product_pages_linkeddomain responsibledrinking.eu
2023-04-30 insert terms_pages_linkeddomain responsibledrinking.eu
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
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-07 delete address BROADLEIGH FARM AISH ROAD STOKE GABRIEL TOTNES DEVON TQ9 6PU
2021-02-07 insert address SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON UNITED KINGDOM TQ2 7FF
2021-02-07 update registered_address
2020-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM BROADLEIGH FARM AISH ROAD STOKE GABRIEL TOTNES DEVON TQ9 6PU
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-17 update statutory_documents 31/03/19 STATEMENT OF CAPITAL GBP 40100
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-02 update statutory_documents SAIL ADDRESS CREATED
2019-07-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE CHRISTINE JAMES / 29/04/2017
2018-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE CHRISTINE HUNT / 29/04/2018
2018-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ANNETTE HUNT / 29/04/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE HUNT
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE HUNT
2016-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-09-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-08-01 update statutory_documents 13/06/16 FULL LIST
2016-06-07 update account_ref_day 30 => 31
2016-06-07 update account_ref_month 6 => 3
2016-06-07 update accounts_next_due_date 2017-03-31 => 2016-12-31
2016-05-19 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/03/2016
2015-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-07 update accounts_last_madeup_date null => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-13 => 2017-03-31
2015-12-07 update num_mort_charges 0 => 1
2015-12-07 update num_mort_outstanding 0 => 1
2015-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090851150001
2015-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07 delete address BROADLEIGH FARM AISH ROAD STOKE GABRIEL DEVON UNITED KINGDOM TQ9 7PU
2015-07-07 insert address BROADLEIGH FARM AISH ROAD STOKE GABRIEL TOTNES DEVON TQ9 6PU
2015-07-07 insert sic_code 11030 - Manufacture of cider and other fruit wines
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM BROADLEIGH FARM AISH ROAD STOKE GABRIEL DEVON TQ9 7PU UNITED KINGDOM
2015-06-24 update statutory_documents 13/06/15 FULL LIST
2015-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE HUNT / 14/06/2014
2015-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE CHRISTINE HUNT / 14/06/2014
2014-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION