RIVERMEAD DAIRY - 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
2023-10-18 delete source_ip 160.153.0.19
2023-10-18 insert source_ip 160.153.0.40
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-06-07 update num_mort_charges 3 => 4
2023-06-07 update num_mort_outstanding 3 => 4
2023-05-22 delete source_ip 160.153.137.40
2023-05-22 insert source_ip 160.153.0.19
2023-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100307930004
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
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 3
2023-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100307930003
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
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
2021-10-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES DAVIS / 01/06/2021
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2020-07-07 insert company_previous_name DAVIS AND PARSONS LIMITED
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-07-07 update name DAVIS AND PARSONS LIMITED => RIVERMEAD DAIRY LIMITED
2020-07-07 update statutory_documents DIRECTOR APPOINTED MR KEVIN CHARLES DAVIS
2020-07-07 update statutory_documents DIRECTOR APPOINTED MR MARK GORDON STUART DAVIS
2020-06-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-12 update statutory_documents COMPANY NAME CHANGED DAVIS AND PARSONS LIMITED CERTIFICATE ISSUED ON 12/06/20
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON CHARLES BERNARD DAVIS / 29/05/2020
2020-06-02 update statutory_documents CESSATION OF GREGORY JOHN PARSONS AS A PSC
2020-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY PARSONS
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 update num_mort_charges 1 => 2
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100307930002
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-07 update num_mort_charges 0 => 1
2018-05-07 update num_mort_outstanding 0 => 1
2018-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100307930001
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2017-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date null => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-12-31
2017-11-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 insert sic_code 46330 - Wholesale of dairy products, eggs and edible oils and fats
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-05-12 update account_ref_day 29 => 31
2016-05-12 update account_ref_month 2 => 3
2016-04-25 update statutory_documents CURREXT FROM 28/02/2017 TO 31/03/2017
2016-02-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION