PACKOLOGY - History of Changes


DateDescription
2024-04-10 update website_status FlippedRobots => OK
2024-04-03 update website_status OK => FlippedRobots
2023-10-15 delete source_ip 198.244.228.26
2023-10-15 insert source_ip 77.74.193.90
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-15 delete source_ip 51.195.151.186
2023-02-15 insert source_ip 198.244.228.26
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-04-13 delete source_ip 51.89.217.158
2021-04-13 insert source_ip 51.195.151.186
2021-01-19 update description
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST JOHN HERRIDGE / 07/07/2020
2020-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ST JOHN HERRIDGE / 07/07/2020
2020-06-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-06-19 delete address 27 Fitzroy Drive, Cherque Farm, Lee on the Solent, Hampshire PO13 8LY
2020-06-19 delete source_ip 51.89.206.163
2020-06-19 insert source_ip 51.89.217.158
2020-06-19 update primary_contact 27 Fitzroy Drive, Cherque Farm, Lee on the Solent, Hampshire PO13 8LY => null
2020-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HERRIDGE
2020-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH HERRIDGE
2020-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ST JOHN HERRIDGE / 19/02/2020
2020-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ST JOHN HERRIDGE / 19/02/2020
2020-02-18 delete source_ip 217.147.80.23
2020-02-18 insert source_ip 51.89.206.163
2020-01-13 update website_status IndexPageFetchError => OK
2020-01-13 update robots_txt_status www.packology.com: 404 => 200
2020-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ST JOHN HERRIDGE / 23/12/2019
2020-01-02 update statutory_documents CESSATION OF DEBORAH HERRIDGE AS A PSC
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBORAH HERRIDGE / 10/07/2019
2019-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS. DEBORAH HERRIDGE / 10/07/2019
2019-07-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-13 update website_status OK => IndexPageFetchError
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / DEBORAH HERRIDGE / 16/07/2018
2018-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ST JOHN HERRIDGE / 16/07/2018
2018-04-03 delete source_ip 54.37.0.67
2018-04-03 insert source_ip 217.147.80.23
2018-01-02 delete source_ip 145.239.28.177
2018-01-02 insert source_ip 54.37.0.67
2017-10-31 delete source_ip 217.147.80.8
2017-10-31 insert source_ip 145.239.28.177
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-08 delete source_ip 79.170.44.141
2017-08-08 insert source_ip 217.147.80.8
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DEBORAH HERRIDGE / 17/07/2017
2017-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ST JOHN HERRIDGE / 17/07/2017
2016-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST JOHN HERRIDGE / 28/07/2016
2016-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HERRIDGE / 28/07/2016
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-11 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-07-16 update statutory_documents 16/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 7 LARCHFIELD DRIVE BURNSIDE GLASGOW SCOTLAND G73 4HA
2014-08-07 insert address 7 LARCHFIELD DRIVE BURNSIDE GLASGOW G73 4HA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-17 update statutory_documents 16/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-16 update statutory_documents 16/07/13 FULL LIST
2013-06-25 delete address 13 THE MALTINGS LINLITHGOW WEST LOTHIAN EH49 6DS
2013-06-25 insert address 7 LARCHFIELD DRIVE BURNSIDE GLASGOW SCOTLAND G73 4HA
2013-06-25 update registered_address
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 13 THE MALTINGS LINLITHGOW WEST LOTHIAN EH49 6DS
2012-10-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 16/07/12 FULL LIST
2011-09-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents 16/07/11 FULL LIST
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 16/07/10 FULL LIST
2010-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 4 WOODBURN ROAD NEWLANDS GLASGOW G43 2TN
2009-09-23 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-10 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-02 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-02 update statutory_documents SECRETARY RESIGNED
2005-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-15 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-16 update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2004-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-08-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-06 update statutory_documents NEW SECRETARY APPOINTED
2002-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA
2002-07-25 update statutory_documents DIRECTOR RESIGNED
2002-07-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION