YOUR PRODUCTS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-03 update statutory_documents ADOPT ARTICLES 01/06/2023
2023-06-30 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES DUCKWORTH
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2022-10-06 delete source_ip 217.194.210.98
2022-10-06 insert source_ip 162.241.219.14
2022-10-06 update robots_txt_status www.yourproducts.co.uk: 404 => 200
2022-10-06 update website_status IndexPageFetchError => OK
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-28 update website_status OK => IndexPageFetchError
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-09-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANCASTER PHARMA LIMITED
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BARDSLEY / 01/04/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARDSLEY
2020-04-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2020
2020-04-19 delete source_ip 217.194.213.135
2020-04-19 insert source_ip 217.194.210.98
2020-03-19 update statutory_documents DIRECTOR APPOINTED MR JOHN STEVEN BARDSLEY
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM KNIGHTS
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILES
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN HOLDSWORTH
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH 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
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23 update website_status EmptyPage => OK
2018-07-23 delete source_ip 109.203.122.210
2018-07-23 insert source_ip 217.194.213.135
2018-06-08 delete address 120 PALL MALL LONDON SW1Y 5EA
2018-06-08 insert address 118 PALL MALL LONDON ENGLAND SW1Y 5ED
2018-06-08 update registered_address
2018-05-21 update website_status OK => EmptyPage
2018-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 120 PALL MALL LONDON SW1Y 5EA
2018-03-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-03-20 update statutory_documents SHARE RIGHTS 11/03/2018
2018-03-19 update statutory_documents 12/03/18 STATEMENT OF CAPITAL GBP 300
2018-03-14 update statutory_documents ADOPT ARTICLES 09/03/2018
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date null => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-08-20 => 2017-12-31
2016-08-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents ADOPT ARTICLES 15/07/2016
2016-05-14 update account_ref_day 30 => 31
2016-05-14 update account_ref_month 11 => 3
2016-03-30 update statutory_documents CURREXT FROM 30/11/2015 TO 31/03/2016
2016-01-08 delete address 120 PALL MALL LONDON ENGLAND SW1Y 5EA
2016-01-08 insert address 120 PALL MALL LONDON SW1Y 5EA
2016-01-08 insert sic_code 46460 - Wholesale of pharmaceutical goods
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-11-20
2016-01-08 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-02 update statutory_documents 20/11/15 FULL LIST
2014-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION