SNUFF - History of Changes


DateDescription
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-30
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-15 delete source_ip 77.68.64.10
2022-02-15 insert source_ip 77.68.64.43
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-30 delete address 21 ROSEACRE BLACKPOOL ENGLAND FY4 2PN
2020-10-30 insert address 1ST FLOOR BLOCK C , THE WHARF MANCHESTER ROAD BURNLEY UNITED KINGDOM BB11 1JG
2020-10-30 update registered_address
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 21 ROSEACRE BLACKPOOL FY4 2PN ENGLAND
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-07-21 delete source_ip 88.208.252.228
2019-07-21 insert source_ip 77.68.64.10
2019-06-20 update account_category DORMANT => null
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-07 delete address CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY, PRESTON LANCASHIRE PR2 2YH
2019-03-07 insert address 21 ROSEACRE BLACKPOOL ENGLAND FY4 2PN
2019-03-07 update registered_address
2019-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY, PRESTON LANCASHIRE PR2 2YH
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-08-11 delete index_pages_linkeddomain buychew.co.uk
2017-08-11 delete index_pages_linkeddomain buysnuff.co.uk
2017-08-11 delete index_pages_linkeddomain snuff.me.uk
2017-08-11 delete product_pages_linkeddomain buychew.co.uk
2017-08-11 delete product_pages_linkeddomain buysnuff.co.uk
2017-08-11 delete product_pages_linkeddomain snuff.me.uk
2017-08-11 delete source_ip 88.208.252.149
2017-08-11 insert registration_number 5979661
2017-08-11 insert source_ip 88.208.252.228
2017-08-11 insert vat 193 8520 81
2017-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-10-08 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-09-10 update statutory_documents 09/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-05 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-31 delete source_ip 213.171.218.107
2014-12-31 insert source_ip 88.208.252.149
2014-11-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-11-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-10-27 update statutory_documents 09/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-18 delete index_pages_linkeddomain addtoany.com
2014-02-18 delete index_pages_linkeddomain mediadiverse.org.uk
2014-02-18 insert contact_pages_linkeddomain buychew.co.uk
2014-02-18 insert contact_pages_linkeddomain buysnuff.co.uk
2014-02-18 insert contact_pages_linkeddomain snuff.me.uk
2014-02-18 insert index_pages_linkeddomain buychew.co.uk
2014-02-18 insert index_pages_linkeddomain buysnuff.co.uk
2014-02-18 insert index_pages_linkeddomain snuff.me.uk
2014-01-07 update company_status Active - Proposal to Strike off => Active
2014-01-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2014-01-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SEDGWICK / 26/10/2013
2013-12-07 update company_status Active => Active - Proposal to Strike off
2013-12-04 update statutory_documents DISS40 (DISS40(SOAD))
2013-12-03 update statutory_documents FIRST GAZETTE
2013-12-02 update statutory_documents 09/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 5226 - Retail sale of tobacco products
2013-06-23 insert sic_code 47260 - Retail sale of tobacco products in specialised stores
2013-06-23 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-23 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNY SEDGWICK
2012-10-30 update statutory_documents 09/08/12 FULL LIST
2012-06-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 09/08/11 FULL LIST
2011-04-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 09/08/10 FULL LIST
2010-04-14 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 09/08/09 FULL LIST
2009-04-23 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents SECRETARY APPOINTED JENNY SEDGWICK
2008-05-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL SEDGWICK
2008-05-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMIE SEDGWICK
2007-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION