STONEPACK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-03 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-09-20 insert about_pages_linkeddomain civiccomputing.com
2023-08-18 delete about_pages_linkeddomain civiccomputing.com
2023-07-15 insert terms_pages_linkeddomain civiccomputing.com
2023-04-26 delete terms_pages_linkeddomain civiccomputing.com
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN ROBERT THOMAS / 03/03/2022
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN ROBERT THOMAS / 04/03/2022
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA STEWART THOMAS / 01/03/2022
2022-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA STEWART THOMAS / 03/03/2022
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-09-14 insert product_pages_linkeddomain civiccomputing.com
2021-08-11 delete product_pages_linkeddomain civiccomputing.com
2021-08-11 insert terms_pages_linkeddomain civiccomputing.com
2021-07-11 delete terms_pages_linkeddomain civiccomputing.com
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN ROBERT THOMAS / 09/03/2021
2021-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA STEWART THOMAS / 09/03/2021
2021-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA STEWART THOMAS / 09/03/2021
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2021-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HAYDEN ROBERT THOMAS / 09/03/2021
2021-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA STEWART THOMAS / 09/03/2021
2021-02-03 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2021-01-15 insert contact_pages_linkeddomain civiccomputing.com
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-08 update num_mort_charges 7 => 8
2020-07-08 update num_mort_outstanding 7 => 8
2020-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2967270008
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-20 insert about_pages_linkeddomain baumit.com
2019-02-20 insert casestudy_pages_linkeddomain baumit.com
2019-02-20 insert contact_pages_linkeddomain baumit.com
2019-02-20 insert index_pages_linkeddomain baumit.com
2019-02-20 insert product_pages_linkeddomain baumit.com
2019-02-20 insert terms_pages_linkeddomain baumit.com
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-01-19 delete about_pages_linkeddomain blue2.co.uk
2019-01-19 delete contact_pages_linkeddomain blue2.co.uk
2019-01-19 delete index_pages_linkeddomain blue2.co.uk
2019-01-19 delete product_pages_linkeddomain blue2.co.uk
2019-01-19 delete source_ip 104.27.140.52
2019-01-19 delete source_ip 104.27.141.52
2019-01-19 delete terms_pages_linkeddomain blue2.co.uk
2019-01-19 insert about_pages_linkeddomain mtcmedia.co.uk
2019-01-19 insert casestudy_pages_linkeddomain mtcmedia.co.uk
2019-01-19 insert contact_pages_linkeddomain mtcmedia.co.uk
2019-01-19 insert index_pages_linkeddomain mtcmedia.co.uk
2019-01-19 insert product_pages_linkeddomain mtcmedia.co.uk
2019-01-19 insert source_ip 89.145.65.235
2019-01-19 insert terms_pages_linkeddomain mtcmedia.co.uk
2018-11-25 insert about_pages_linkeddomain civiccomputing.com
2018-11-25 insert casestudy_pages_linkeddomain civiccomputing.com
2018-11-25 insert contact_pages_linkeddomain civiccomputing.com
2018-11-25 insert index_pages_linkeddomain civiccomputing.com
2018-11-25 insert product_pages_linkeddomain civiccomputing.com
2018-11-25 insert terms_pages_linkeddomain civiccomputing.com
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-18 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-09 update num_mort_charges 5 => 7
2018-08-09 update num_mort_outstanding 5 => 7
2018-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2967270006
2018-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2967270007
2018-06-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN ROBERT THOMAS / 19/02/2018
2018-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA STEWART THOMAS / 19/02/2018
2018-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA STEWART THOMAS / 19/02/2018
2018-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HAYDEN ROBERT THOMAS / 19/02/2018
2018-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNA STEWART THOMAS / 19/02/2018
2018-01-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17
2017-11-20 delete source_ip 62.233.78.33
2017-11-20 insert source_ip 104.27.140.52
2017-11-20 insert source_ip 104.27.141.52
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-13 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-20 delete fax 01307 462076
2016-07-20 delete fax 01506 691259
2016-07-20 delete source_ip 213.165.69.51
2016-07-20 insert source_ip 62.233.78.33
2016-07-20 update robots_txt_status www.stonepack.co.uk: 404 => 200
2016-05-13 update num_mort_charges 3 => 5
2016-05-13 update num_mort_outstanding 3 => 5
2016-03-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2967270004
2016-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2967270005
2016-02-17 update statutory_documents 07/02/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-12 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-07 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-09 update statutory_documents 07/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-19 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-08 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-07 update statutory_documents 07/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-25 delete sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2013-06-25 insert sic_code 46130 - Agents involved in the sale of timber and building materials
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-11 update statutory_documents 07/02/13 FULL LIST
2013-02-20 insert address Unit 9 Greendykes Industrial Estate Broxburn West Lothian EH52 6PG
2013-02-20 insert fax 01506 691259
2013-02-20 insert phone 01506 237101
2013-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-22 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-05 update statutory_documents 07/02/12 FULL LIST
2011-08-11 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents COMPANY NAME CHANGED ANGUS CONCRETE AND AGGREGATE SUPPLIES LIMITED CERTIFICATE ISSUED ON 30/03/11
2011-02-11 update statutory_documents 07/02/11 FULL LIST
2010-06-04 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 07/02/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA STEWART THOMAS / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN ROBERT THOMAS / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT LAIRD / 23/03/2010
2009-06-19 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION