ALL AGRI - 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
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 2 => 3
2023-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-07 insert sic_code 28250 - Manufacture of non-domestic cooling and ventilation equipment
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
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
2023-03-08 delete source_ip 46.101.62.7
2023-03-08 insert source_ip 141.193.213.11
2023-03-08 insert source_ip 141.193.213.10
2023-01-27 update website_status OK => FlippedRobots
2022-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-09-13 update website_status OK => FlippedRobots
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL MANN
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
2021-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-04-07 insert company_previous_name BOWDEN AND KNIGHTS LIVESTOCK SERVICES LIMITED
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
2021-04-07 update name BOWDEN AND KNIGHTS LIVESTOCK SERVICES LIMITED => EG AGRI LIMITED
2021-03-30 update statutory_documents SECRETARY APPOINTED MRS SUSAN DAWN HUNT
2021-03-29 update statutory_documents CHANGE OF COMPANY NAME 11/03/2021
2021-03-27 update statutory_documents DIRECTOR APPOINTED MR DAVID LESLIE BALL
2021-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE KNIGHTS
2021-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH KNIGHTS
2021-03-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH KNIGHTS
2021-03-12 update statutory_documents COMPANY NAME CHANGED BOWDEN AND KNIGHTS LIVESTOCK SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/21
2021-02-17 delete source_ip 138.68.176.221
2021-02-17 insert source_ip 46.101.62.7
2021-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELTA HOLDING LIMITED
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELTA GROUP LIMITED / 06/04/2016
2019-06-28 update statutory_documents CESSATION OF ELTA GROUP LIMITED AS A PSC
2019-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWDEN
2019-04-18 delete person Oyster Shell
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
2018-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-05-05 update website_status FlippedRobots => OK
2018-05-05 delete source_ip 178.62.59.24
2018-05-05 insert source_ip 138.68.176.221
2018-04-16 update website_status OK => FlippedRobots
2018-03-07 update num_mort_charges 2 => 3
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047298630003
2018-01-07 update account_category FULL => SMALL
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
2017-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELTA GROUP LIMITED
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-09-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-08-18 update statutory_documents 14/06/16 FULL LIST
2016-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARNOLD BOWDEN / 14/06/2016
2016-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CHARLES KNIGHTS / 14/06/2016
2016-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN KNIGHTS / 14/06/2016
2016-08-07 delete address 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2016-08-07 insert address ELTA GROUP LIMITED 45 SECOND AVENUE PENSETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7UY
2016-08-07 update registered_address
2016-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2016-04-01 insert about_pages_linkeddomain eltagroup.co.uk
2016-04-01 insert contact_pages_linkeddomain eltagroup.co.uk
2016-04-01 insert index_pages_linkeddomain eltagroup.co.uk
2016-04-01 insert product_pages_linkeddomain eltagroup.co.uk
2016-04-01 insert terms_pages_linkeddomain eltagroup.co.uk
2016-02-07 update account_category TOTAL EXEMPTION SMALL => FULL
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-10-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-09-25 update statutory_documents 14/06/15 FULL LIST
2015-08-12 insert person Oyster Shell
2015-06-16 delete about_pages_linkeddomain bowdenandknights.com
2015-06-16 delete about_pages_linkeddomain kiss-online.co.uk
2015-06-16 delete contact_pages_linkeddomain bowdenandknights.com
2015-06-16 delete contact_pages_linkeddomain kiss-online.co.uk
2015-06-16 delete index_pages_linkeddomain bowdenandknights.com
2015-06-16 delete index_pages_linkeddomain kiss-online.co.uk
2015-06-16 insert about_pages_linkeddomain 360brandanddigital.co.uk
2015-06-16 insert contact_pages_linkeddomain 360brandanddigital.co.uk
2015-06-16 insert index_pages_linkeddomain 360brandanddigital.co.uk
2015-06-16 insert person Nutri-Peck Block
2015-06-16 update robots_txt_status www.poultryhealth.co.uk: 200 => 404
2015-05-07 update account_ref_month 5 => 3
2015-05-07 update accounts_next_due_date 2016-02-29 => 2015-12-31
2015-04-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-04-21 update statutory_documents ADOPT ARTICLES 31/03/2015
2015-04-14 delete source_ip 92.52.113.29
2015-04-14 insert source_ip 178.62.59.24
2015-04-10 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOWDEN
2015-04-07 update num_mort_outstanding 1 => 0
2015-04-07 update num_mort_satisfied 1 => 2
2015-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 54 THORPE ROAD NORWICH NORFOLK ENGLAND NR1 1RY
2014-08-07 insert address 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-04 update statutory_documents 14/06/14 NO CHANGES
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 0125 - Other farming of animals
2013-06-21 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-12
2013-06-17 update statutory_documents 14/06/13 NO CHANGES
2013-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE ANNE BOWDEN / 02/04/2013
2013-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARNOLD BOWDEN / 02/04/2013
2012-10-09 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 14/06/12 FULL LIST
2011-10-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 19 CHEQUERS GREEN ROAD GREAT ELLINGHAM ATTLEBOROUGH NORFOLK NR17 1HU
2011-06-16 update statutory_documents 13/06/11 FULL LIST
2010-11-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 09/06/10 FULL LIST
2009-11-19 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-26 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-21 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-15 update statutory_documents RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2006-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-21 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-22 update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-11 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2003-04-10 update statutory_documents SECRETARY RESIGNED
2003-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION