THE KINDNESS BAKERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-09-12 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-04 delete source_ip 79.170.44.100
2022-06-04 insert source_ip 35.214.132.31
2022-06-04 update robots_txt_status www.thekindnessbakery.co.uk: 404 => 200
2022-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK KINDNESS / 13/01/2022
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KINDNESS
2022-01-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2022
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-23 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CESSATION OF MARK KINDNESS AS A PSC
2021-02-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 22/02/2021
2021-02-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2021
2021-02-17 update statutory_documents CORPORATE SECRETARY APPOINTED BROWN & MCRAE LLP
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BROWN & MCRAE
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_outstanding 4 => 3
2020-10-30 update num_mort_satisfied 3 => 4
2020-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KINDNESS
2020-09-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/09/2020
2020-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1034920007
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-27 update statutory_documents CESSATION OF MARGARET KINDNESS AS A PSC
2020-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET KINDNESS
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2020-01-07 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-22 delete address 3 Invercauld Road Braemar Ballater Aberdeenshire Scotland AB35 5YP
2019-04-22 delete address 32 Evan Steet Stonehaven Kincardineshire AB39 2ET
2019-04-22 delete address 5a North Street Mintlaw Peterhead Scotland AB42 5HH
2019-04-22 delete address Leven Road Kinlochleven Argyll Scotland PH50 4SF
2019-04-22 delete address North Green Lossiemouth Moray Scotland IV31 6SP
2019-04-22 delete contact_pages_linkeddomain coveseacafe.co.uk
2019-04-22 delete contact_pages_linkeddomain ice-factor.co.uk
2019-04-22 delete phone 01343 815454
2019-04-22 delete phone 01569 767855
2019-04-22 delete phone 01855 831100
2019-04-22 delete phone 07792 688576
2019-04-22 insert address Home Farm Brodick Isle of Arran KA27 8DD
2019-04-22 insert phone 01770 302788
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-08 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_outstanding 5 => 4
2018-06-07 update num_mort_satisfied 2 => 3
2018-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-24 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KINDNESS / 30/12/2016
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1034920007
2016-08-07 update num_mort_charges 6 => 7
2016-08-07 update num_mort_outstanding 4 => 5
2016-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1034920007
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-10 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-11 update statutory_documents 31/12/15 FULL LIST
2016-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KINDNESS / 11/01/2016
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-08 update statutory_documents 31/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 69 MAIN STREET NEW DEER TURRIFF ABERDEENSHIRE SCOTLAND AB53 6SY
2014-02-07 insert address 69 MAIN STREET NEW DEER TURRIFF ABERDEENSHIRE AB53 6SY
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-06 update statutory_documents 31/12/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-10 update statutory_documents 31/12/12 FULL LIST
2012-11-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 31/12/11 FULL LIST
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 69 MAIN STREET NEW DEER ABERDEENSHIRE AB4 8SY
2011-01-11 update statutory_documents 31/12/10 FULL LIST
2010-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-18 update statutory_documents 31/12/09 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KINDNESS / 31/12/2009
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KINDNESS / 31/12/2009
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KINDNESS / 31/12/2009
2010-01-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009
2009-09-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-16 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-10 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-17 update statutory_documents DEC MORT/CHARGE *****
2006-03-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-08 update statutory_documents NC INC ALREADY ADJUSTED 01/03/06
2006-03-08 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-03-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03 update statutory_documents DEC MORT/CHARGE *****
2006-02-15 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-01-13 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-19 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-29 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-02-20 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-01-28 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-01-10 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-17 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-17 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-09 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-27 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-28 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-22 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-01-22 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-29 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-26 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-26 update statutory_documents RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1993-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-09-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-02 update statutory_documents NEW DIRECTOR APPOINTED
1993-01-22 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-01-10 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-02-09 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-02-01 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-03-03 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1987-11-17 update statutory_documents ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04
1987-07-10 update statutory_documents COMPANY NAME CHANGED ANDHO LIMITED CERTIFICATE ISSUED ON 10/07/87
1987-07-06 update statutory_documents G123 NOT OF INC
1987-07-06 update statutory_documents ALTER MEM AND ARTS 050387
1987-07-06 update statutory_documents INCCAP£1000TO£100000RD 050387
1987-06-22 update statutory_documents PUC2 9998 @ £1 ORD 080587
1987-03-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1987-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/87 FROM: ANDERSON HOUSE 9-15 FRITHSIDE STREET FRASERBURGH AB4 5AB
1987-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-02-27 update statutory_documents CERTIFICATE OF INCORPORATION