NEWICK PACKERS - History of Changes


DateDescription
2025-10-07 update robots_txt_status www.newickpackers.co.uk: 404 => 200
2025-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES
2024-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-02 delete source_ip 172.67.152.248
2024-08-02 delete source_ip 104.21.65.239
2024-08-02 insert source_ip 172.67.174.43
2024-08-02 insert source_ip 104.21.40.14
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address SUITE 20 THE ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2023-04-07 insert address SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON EAST SUSSEX ENGLAND BN1 9SB
2023-04-07 update registered_address
2023-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM SUITE 20 THE ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2023-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RAYNARD / 28/02/2023
2023-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DANA BARBARA RAYNARD / 28/02/2023
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 1 => 2
2022-01-07 update num_mort_outstanding 2 => 1
2022-01-07 update num_mort_satisfied 0 => 1
2021-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-12-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-21 delete source_ip 188.64.188.171
2021-01-21 insert source_ip 172.67.152.248
2021-01-21 insert source_ip 104.21.65.239
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-05-15 update statutory_documents S1096 COURT ORDER TO RECTIFY
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RAYNARD / 28/01/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DANA BARBARA RAYNARD / 28/01/2020
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY RAYNARD / 28/01/2020
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DANA BARBARA RAYNARD / 28/01/2020
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-10-11 delete source_ip 91.206.183.18
2019-10-11 insert source_ip 188.64.188.171
2019-07-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-25 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-27 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-09 delete about_pages_linkeddomain mas-design.co.uk
2016-12-09 delete contact_pages_linkeddomain mas-design.co.uk
2016-12-09 delete index_pages_linkeddomain mas-design.co.uk
2016-07-24 delete fax 01293 783568
2016-07-24 insert contact_pages_linkeddomain mas-design.co.uk
2016-07-24 insert index_pages_linkeddomain mas-design.co.uk
2016-07-24 insert registration_number 07466444
2016-07-24 insert vat GB 106382630
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
2016-05-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-14 update statutory_documents 10/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-17 delete source_ip 188.64.188.121
2015-01-17 insert source_ip 91.206.183.18
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-29 update statutory_documents 10/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address SUITE 20 THE ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5EG
2014-01-07 insert address SUITE 20 THE ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-16 update statutory_documents 10/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-04-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-17 update statutory_documents 10/12/12 FULL LIST
2012-04-24 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-03-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2011-12-16 update statutory_documents 10/12/11 FULL LIST
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RAYNARD / 01/11/2011
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DANA BARBARA RAYNARD / 01/11/2011
2011-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION