CARA FARM SERVICES - History of Changes


DateDescription
2024-06-07 insert alias Cara Farm Services
2024-06-07 insert index_pages_linkeddomain rooflights-skylights.co.uk
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, NO UPDATES
2024-04-10 delete alias Cara Farm Services
2024-04-10 delete index_pages_linkeddomain rooflights-skylights.co.uk
2024-03-11 delete index_pages_linkeddomain slitherinreptiles.com
2024-03-11 insert index_pages_linkeddomain rooflights-skylights.co.uk
2023-09-18 insert index_pages_linkeddomain slitherinreptiles.com
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-09-17 insert alias Cara Farm Services
2022-08-15 delete alias Cara Farm Services
2022-08-15 delete index_pages_linkeddomain wastekingrubbishclearance.com
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-15 delete index_pages_linkeddomain tradewasteuk.co.uk
2022-05-15 insert index_pages_linkeddomain wastekingrubbishclearance.com
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-03-14 insert alias Cara Farm Services
2022-03-14 insert index_pages_linkeddomain tradewasteuk.co.uk
2022-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CIARA TUNSTEAD / 10/03/2022
2022-02-25 update statutory_documents SECRETARY APPOINTED MS CIARA TUNSTEAD
2022-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM IAN NORRIS TUNSTEAD / 25/02/2022
2022-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM IAN NORRIS TUNSTEAD / 25/02/2022
2022-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TUNSTEAD
2022-02-07 delete alias Cara Farm Services
2022-02-07 delete index_pages_linkeddomain pipinchicksilkies.com
2022-02-07 delete index_pages_linkeddomain tradewasteuk.co.uk
2021-12-02 insert index_pages_linkeddomain tradewasteuk.co.uk
2021-08-02 delete source_ip 45.155.36.94
2021-08-02 insert source_ip 45.155.38.112
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-30 insert index_pages_linkeddomain pipinchicksilkies.com
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-26 delete index_pages_linkeddomain pipinchicksilkies.com
2019-11-24 insert index_pages_linkeddomain pipinchicksilkies.com
2019-10-25 update website_status DomainNotFound => OK
2019-10-25 delete alias CARA Consultants Ltd
2019-10-25 delete source_ip 79.170.40.33
2019-10-25 insert alias Cara Farm Services
2019-10-25 insert source_ip 45.155.36.94
2019-10-25 update name CARA Consultants => Cara Farm Services
2019-10-25 update robots_txt_status www.caraservices.co.uk: 404 => 200
2019-09-23 update website_status ParkedDomain => DomainNotFound
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-23 update website_status OK => ParkedDomain
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-04 update statutory_documents 24/04/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 insert sic_code 81100 - Combined facilities support activities
2015-06-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARA TUNSTEAD / 01/04/2013
2015-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TUNSTEAD / 06/05/2015
2015-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN TUNSTEAD / 06/05/2015
2015-05-06 update statutory_documents 24/04/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TUNSTEAD / 06/05/2015
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-06-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-05-16 update statutory_documents 24/04/14 FULL LIST
2014-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARA TUNSTEAD / 20/04/2014
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-24 update statutory_documents 24/04/13 FULL LIST
2013-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARA TUNSTEAD / 31/10/2012
2012-07-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 24/04/12 FULL LIST
2011-08-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-04-28 update statutory_documents DIRECTOR APPOINTED CIARA TUNSTEAD
2011-04-28 update statutory_documents 24/04/11 FULL LIST
2010-07-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 24/04/10 FULL LIST
2009-09-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN O'HARA
2009-04-24 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION