SUN ESSENCES LIMITED - History of Changes


DateDescription
2024-04-20 delete person Rock Rose
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
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2023-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE TURNER
2023-11-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-10 insert sales_emails or..@sunessences.org
2023-10-10 delete about_pages_linkeddomain twitter.com
2023-10-10 delete address 3 Cromer Road, Alby, Norwich, Norfolk UK, NR11 7QE
2023-10-10 delete address Unit 1, Alby Crafts, 3 Cromer Road, Alby, Norwich, Norfolk UK, NR11 7QE
2023-10-10 delete address Unit 1, Alby Crafts, 3 Cromer Road, Norwich NR11 7QE
2023-10-10 delete alias Sun Essences Retail
2023-10-10 delete contact_pages_linkeddomain twitter.com
2023-10-10 delete email sh..@sunessences.org
2023-10-10 delete index_pages_linkeddomain twitter.com
2023-10-10 delete person Jo Turner
2023-10-10 delete product_pages_linkeddomain twitter.com
2023-10-10 delete terms_pages_linkeddomain twitter.com
2023-10-10 insert address Wroxham Road, Rackheath, Norwich, Norfolk UK, NR13 6NB
2023-10-10 insert address Wroxham Road, Rackheath, Norwich, NR13 6NB
2023-10-10 insert alias Sun Essences Limited
2023-10-10 insert email or..@sunessences.org
2023-10-10 update primary_contact 3 Cromer Road, Alby, Norwich, Norfolk UK, NR11 7QE => Wroxham Road, Rackheath, Norwich, NR13 6NB
2023-10-07 delete address UNIT 1, ALBY CRAFTS CROMER ROAD ERPINGHAM NORWICH NORFOLK ENGLAND NR11 7QE
2023-10-07 insert address SPROWSTON LODGE WROXHAM ROAD RACKHEATH NORWICH ENGLAND NR13 6NB
2023-10-07 update registered_address
2023-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2023 FROM UNIT 1, ALBY CRAFTS CROMER ROAD ERPINGHAM NORWICH NORFOLK NR11 7QE ENGLAND
2023-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN ALMA WILLIAMSON / 08/09/2023
2023-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIEN ALMA WILLIAMSON / 08/09/2023
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-04-07 delete address WELL COTTAGE 7 CHURCH ROAD, COLBY NORWICH NR11 7AB
2023-04-07 insert address UNIT 1, ALBY CRAFTS CROMER ROAD ERPINGHAM NORWICH NORFOLK ENGLAND NR11 7QE
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 registered_address
2023-02-28 delete person Chestnut Bud
2022-12-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-09 delete sales_emails or..@sunessences.org
2022-11-09 delete email or..@sunessences.org
2022-11-09 delete person Red Clover
2022-11-09 insert email sh..@sunessences.org
2022-11-09 insert person Chestnut Bud
2022-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2022 FROM WELL COTTAGE 7 CHURCH ROAD, COLBY NORWICH NR11 7AB
2022-06-03 delete about_pages_linkeddomain facebook.com
2022-06-03 delete contact_pages_linkeddomain facebook.com
2022-06-03 delete index_pages_linkeddomain facebook.com
2022-06-03 delete product_pages_linkeddomain facebook.com
2022-06-03 delete terms_pages_linkeddomain facebook.com
2022-06-03 insert person Sweet Chestnut
2022-05-02 insert person Red Clover
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-03-31 delete person Red Clover
2022-03-31 insert person Pink Yarrow
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-24 insert person Red Clover
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
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-02-03 delete person Pink Yarrow
2020-10-11 insert person Pink Yarrow
2020-07-18 delete alias Sun Essences Ltd
2020-07-18 insert alias Sun Essences Retail
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 insert person Red Chestnut
2020-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-22 delete person White Violet
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-10 delete about_pages_linkeddomain youtube.com
2019-02-10 delete contact_pages_linkeddomain youtube.com
2019-02-10 delete index_pages_linkeddomain youtube.com
2019-02-10 delete product_pages_linkeddomain youtube.com
2019-02-10 delete terms_pages_linkeddomain youtube.com
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
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents SUB-DIVISION 13/07/18
2018-08-02 update statutory_documents DIRECTOR APPOINTED MRS JOANNE TURNER
2018-07-24 update statutory_documents SUBDIVISION 13/07/2018
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-08 update website_status FlippedRobots => OK
2018-02-08 delete source_ip 79.170.40.54
2018-02-08 insert source_ip 205.144.171.42
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-29 update website_status OK => FlippedRobots
2017-06-21 delete address 7 Church Road, Colby, Norwich, NR11 7AB United Kingdom
2017-06-21 delete address Well Cottage, 7 Church Road, Colby, Norwich, Norfolk. NR11 7AB. United Kingdom
2017-06-21 delete phone +44 (0)1263 732942
2017-06-21 insert address Unit 1, 3 Cromer Road, Norwich, NR11 7QE United Kingdom
2017-06-21 insert address Unit 1, 3 Cromer Road, Norwich, Norfolk. NR11 7QE. United Kingdom
2017-06-21 insert phone +44 (0)1263 768227
2017-06-21 update primary_contact 7 Church Road, Colby, Norwich, NR11 7AB United Kingdom => Unit 1, 3 Cromer Road, Norwich, NR11 7QE United Kingdom
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-25 update statutory_documents 28/03/16 FULL LIST
2016-02-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date null => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-28 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-17 delete source_ip 83.223.125.3
2015-05-17 insert source_ip 79.170.40.54
2015-05-08 update returns_last_madeup_date null => 2015-03-28
2015-04-07 delete address WELL COTTAGE 7 CHURCH ROAD, COLBY NORWICH UNITED KINGDOM NR11 7AB
2015-04-07 insert address WELL COTTAGE 7 CHURCH ROAD, COLBY NORWICH NR11 7AB
2015-04-07 insert sic_code 32990 - Other manufacturing n.e.c.
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-03-31 update statutory_documents 28/03/15 FULL LIST
2015-01-13 update website_status IndexPageFetchError => OK
2014-11-27 update website_status OK => IndexPageFetchError
2014-04-24 insert alias Sun Essences Limited
2014-03-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-10-31 update website_status FlippedRobots => OK
2013-10-31 insert about_pages_linkeddomain avogel.co.uk
2013-10-31 insert about_pages_linkeddomain bafep.com
2013-10-31 insert about_pages_linkeddomain bfvea.com
2013-10-31 update founded_year null => 1923
2013-10-31 update person_title Vivien Williamson: Founder => Member of BAFEP; Founder
2013-10-31 update robots_txt_status sunessences.org: 404 => 200
2013-10-31 update robots_txt_status www.sunessences.org: 404 => 200
2013-10-25 update website_status OK => FlippedRobots
2013-09-01 delete product_pages_linkeddomain facebook.com
2013-09-01 delete product_pages_linkeddomain iolo.ie
2013-09-01 delete product_pages_linkeddomain opencart.com
2013-09-01 insert address Well Cottage, 7 Church Road, Colby, Norwich, Norfolk. NR11 7AB. United Kingdom
2013-09-01 insert email vi..@sunessences.org
2013-09-01 insert product_pages_linkeddomain icondrawer.com
2013-09-01 update robots_txt_status sunessences.org: 200 => 404
2013-09-01 update robots_txt_status www.sunessences.org: 200 => 404
2013-02-26 delete phone 01263 732942
2013-02-26 delete phone 4000 - 24.00