MANFRED SAUER - History of Changes


DateDescription
2025-05-12 update website_status OK => FlippedRobots
2025-03-10 delete person Andrew Harrison
2025-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24
2025-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/25, NO UPDATES
2024-05-30 delete alias Manfred-Sauer Foundation
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-23 delete index_pages_linkeddomain anyflip.com
2024-03-23 delete person Amy Mace
2024-03-23 delete person Ellie McBride
2024-02-23 update statutory_documents 31/12/23 AUDITED ABRIDGED
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES
2023-06-02 delete person Irena Kirveleviciute
2023-06-02 delete person Tom Rust
2023-06-02 insert person Amy Mace
2023-06-02 insert person Andrew Harrison
2023-06-02 insert person Ellie McBride
2023-06-02 insert person Janine Starkey
2023-06-02 insert person Tayla Trigg
2023-06-02 insert person Terri Dolbey
2023-06-02 update person_title Aga Leskiewicz: Dispensing Administrator => Member of the Manfred Sauer UK Team; Senior Dispensing Administrator
2023-06-02 update person_title Craig Smith: Member of the Manfred Sauer UK Team; Finance, Facilities & Deputy Manager => Member of the Manfred Sauer UK Team; Finance; Facilities Manager
2023-06-02 update person_title Jason Tate: Member of the Manfred Sauer UK Team; Warehouse Supervisor => null
2023-06-02 update person_title Laura Johnston: Dispensing Supervisor and Helpline Advisor; Member of the Manfred Sauer UK Team => Member of the Manfred Sauer UK Team; Dispensing Manager
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-17 insert index_pages_linkeddomain anyflip.com
2023-02-23 update statutory_documents 31/12/22 AUDITED ABRIDGED
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-11-11 delete email ha..@manfred-sauer.co.uk
2022-04-09 delete person Lesley Reeves
2022-04-09 insert person Tracy Reed
2022-03-09 update person_description Carolyne Tobin => Carolyne Tobin
2022-03-09 update person_title Laura Johnston: Member of the Manfred Sauer UK Team; Helpline Advisor & Dispensing Administrator => Dispensing Supervisor and Helpline Advisor; Member of the Manfred Sauer UK Team
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-18 update statutory_documents 31/12/21 AUDITED ABRIDGED
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-12-08 delete person Lisa Dawson
2021-08-12 delete sales_emails ex..@manfred-sauer.de
2021-08-12 delete address 1 Montgomery St., Suite 1300, San Francisco, CA 94104, USA
2021-08-12 delete alias Manfred Sauer Company
2021-08-12 delete email 01..@manfredsauer.co.uk
2021-08-12 delete email ex..@manfred-sauer.de
2021-08-12 delete email ma..@manfredsauer.co.uk
2021-08-12 delete fax +49 6226 960 011
2021-08-12 delete person Barry Kaighin
2021-08-12 delete person Phil Thompson
2021-08-12 delete phone +49 6226 960 104
2021-08-12 delete phone 01604 586529
2021-08-12 delete phone 01604 588091
2021-08-12 delete phone 01604 595695
2021-08-12 delete phone 0800 592786
2021-08-12 delete terms_pages_linkeddomain manfred-sauer.com
2021-08-12 delete terms_pages_linkeddomain piwik.org
2021-08-12 delete terms_pages_linkeddomain privacyshield.gov
2021-08-12 delete terms_pages_linkeddomain slideshare.net
2021-08-12 delete terms_pages_linkeddomain youtube.com
2021-08-12 insert address Unit 3 io Centre Barn Way Lodge Farm Industrial Estate Northampton NN5 7UW
2021-08-12 insert email ha..@manfred-sauer.co.uk
2021-08-12 insert email nu..@manfred-sauer.co.uk
2021-08-12 insert email pr..@manfredsauercare.co.uk
2021-08-12 insert terms_pages_linkeddomain aboutcookies.org
2021-08-12 insert terms_pages_linkeddomain ecommercetemplates.com
2021-08-12 insert terms_pages_linkeddomain facebook.com
2021-08-12 insert terms_pages_linkeddomain ico.org.uk
2021-08-12 insert terms_pages_linkeddomain instagram.com
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-10 update statutory_documents 31/12/20 AUDITED ABRIDGED
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-05-17 delete source_ip 77.68.2.192
2020-05-17 insert source_ip 77.68.119.182
2020-04-16 delete phone 01604 595 697
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-27 update statutory_documents 31/12/19 AUDITED ABRIDGED
2020-02-16 delete source_ip 213.171.221.47
2020-02-16 insert source_ip 77.68.2.192
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-12-09 update statutory_documents DIRECTOR APPOINTED MRS KIM TAYLOR
2019-12-09 update statutory_documents SECRETARY APPOINTED MRS KIM TAYLOR
2019-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KAIGHIN
2019-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY KAIGHIN
2019-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UWE KATZENBERGER
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-19 update statutory_documents 31/12/18 AUDITED ABRIDGED
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-07-13 delete terms_pages_linkeddomain legbags.com
2018-07-13 insert address 1 Montgomery St., Suite 1300, San Francisco, CA 94104, USA
2018-07-13 insert terms_pages_linkeddomain google.com
2018-07-13 insert terms_pages_linkeddomain manfred-sauer.com
2018-07-13 insert terms_pages_linkeddomain piwik.org
2018-07-13 insert terms_pages_linkeddomain privacyshield.gov
2018-07-13 insert terms_pages_linkeddomain slideshare.net
2018-07-13 insert terms_pages_linkeddomain youtube.com
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MANFRED SAUER GMBH / 06/01/2018
2018-03-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018
2018-02-19 update statutory_documents 31/12/17 AUDITED ABRIDGED
2018-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANFRED SAUER GMBH
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-04-26 update account_category SMALL => AUDITED ABRIDGED
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-05 delete source_ip 88.208.251.31
2017-04-05 insert source_ip 213.171.221.47
2017-04-05 update website_status Unavailable => OK
2017-02-22 update statutory_documents 31/12/16 AUDITED ABRIDGED
2017-02-09 update website_status OK => Unavailable
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-20 delete phone 0870 1904 100
2016-05-13 update statutory_documents DIRECTOR APPOINTED MR JOACHIM KAISER
2016-05-13 update statutory_documents DIRECTOR APPOINTED MR UWE KATZENBERGER
2016-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANFRED SAUER
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-11 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-11 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-26 update statutory_documents 06/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-05 delete phone 01604 586529 01604 586529
2015-03-05 delete phone 01604 588090 01604 588090
2015-03-05 delete phone 01604 595 696 01604 595 696
2015-03-05 delete phone 01604 595 697 01604 595 697
2015-03-05 delete phone 01604 595695 01604 595695
2015-03-05 delete phone 0800 592786 0800 592786
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-07 update statutory_documents 06/01/15 FULL LIST
2014-11-26 delete source_ip 77.68.107.54
2014-11-26 insert source_ip 88.208.251.31
2014-10-29 insert finance_emails ac..@manfredsauer.co.uk
2014-10-29 delete person Malcolm Nicholson
2014-10-29 insert email ac..@manfredsauer.co.uk
2014-10-29 insert phone 01604 586529 01604 586529
2014-10-29 insert phone 01604 588090 01604 588090
2014-10-29 insert phone 01604 595 696 01604 595 696
2014-10-29 insert phone 01604 595 697 01604 595 697
2014-10-29 insert phone 01604 595695 01604 595695
2014-10-29 insert phone 0800 592786 0800 592786
2014-07-12 delete person Kevin Karola Manfred
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-07 delete address UNIT 3 IO CENTRE BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN5 7UW
2014-02-07 insert address UNIT 3 IO CENTRE BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-22 update statutory_documents 06/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 delete fax +49 6226 960 111
2013-10-03 delete phone 0161 367 8561
2013-10-03 insert fax +49 6226 960 011
2013-10-03 insert phone 01604 586529
2013-10-03 insert phone 0800 592786
2013-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-23 update statutory_documents 06/01/13 FULL LIST
2012-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-27 update statutory_documents 06/01/12 FULL LIST
2011-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-06 update statutory_documents 06/01/11 FULL LIST
2011-01-05 update statutory_documents 16/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 16/12/09 FULL LIST
2010-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2010 FROM UNIT 3 IO CENTRE, BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7UW
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY KAIGHIN / 22/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANFRED SAUER / 22/12/2009
2009-11-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-02 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-08 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-10 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION