MACROPACKAGING - History of Changes


DateDescription
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
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES
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
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER KNIGHT
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-07-25 delete source_ip 35.214.100.80
2022-07-25 insert source_ip 172.67.172.240
2022-07-25 insert source_ip 104.21.30.131
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-07-03 delete address Ivychurch Business Park, Ashford Road Ivychurch, Kent TN29 0AL
2021-06-03 update website_status InternalTimeout => OK
2021-06-03 delete index_pages_linkeddomain facebook.com
2021-06-03 delete index_pages_linkeddomain plus.google.com
2021-06-03 delete index_pages_linkeddomain twitter.com
2021-06-03 update robots_txt_status www.macropackaging.co.uk: 0 => 200
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
2021-03-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-09-25 update website_status OK => InternalTimeout
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 delete source_ip 77.104.130.163
2020-06-15 insert source_ip 35.214.100.80
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP KNIGHT / 05/11/2019
2018-12-07 update account_category GROUP => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-08-10 insert general_emails en..@macropackaging.co.uk
2018-08-10 delete alias Macro Packaging Ltd
2018-08-10 insert address of Ivychurch Business Park, Ashford Road, Ivychurch, Kent, TN29 0AA
2018-08-10 insert email en..@macropackaging.co.uk
2018-08-10 insert phone 01797 344050
2018-08-10 insert terms_pages_linkeddomain bigdug.co.uk
2018-01-16 delete source_ip 192.254.235.134
2018-01-16 insert source_ip 77.104.130.163
2018-01-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-05-11 delete address Unit C, Rye Wharf, Harbour Road Rye E. Sussex TN31 7TE
2017-05-11 delete fax 0044(0)1797 226777
2017-05-11 delete phone +44(0)1797 225991
2017-05-11 delete phone 0044(0)1797 225991
2017-05-11 insert address Ivychurch Business Park, Ashford Road Ivychurch, Kent TN29 0AL
2017-05-11 insert fax 0044(0)1797 344154
2017-05-11 insert phone +44(0)1797 344050
2017-05-11 insert phone 0044(0)1797 344050
2017-05-11 update primary_contact Unit C, Rye Wharf, Harbour Road Rye E. Sussex TN31 7TE => Ivychurch Business Park, Ashford Road Ivychurch, Kent TN29 0AL
2017-01-18 update robots_txt_status www.macropackaging.co.uk: 404 => 0
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, 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
2016-09-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-13 update statutory_documents 29/10/15 FULL LIST
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
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-06 update statutory_documents 29/10/14 FULL LIST
2014-10-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP KNIGHT / 30/05/2014
2014-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELSA KNIGHT / 30/05/2014
2014-05-19 delete source_ip 192.185.224.68
2014-05-19 insert phone +44(0)1797 225991
2014-05-19 insert source_ip 192.254.235.134
2014-05-19 update robots_txt_status www.macropackaging.co.uk: 200 => 404
2014-04-13 delete phone +44(0)1797 225991
2014-04-13 update robots_txt_status www.macropackaging.co.uk: 404 => 200
2013-12-07 delete address HENWOOD HOUSE HENWOOD ASHFORD KENT ENGLAND TN24 8DH
2013-12-07 insert address HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-15 update statutory_documents 29/10/13 FULL LIST
2013-09-25 delete address Unit 3, Tenterden Station Industrial Estate, Tenterden, Kent TN30 6HE
2013-09-25 delete fax 0044(0)1580 766288
2013-09-25 delete phone +44(0)1580 766426
2013-09-25 delete phone 0044(0)1580 766426
2013-09-25 delete source_ip 96.125.164.187
2013-09-25 insert address Unit C, Rye Wharf, Harbour Road Rye E. Sussex TN31 7TE
2013-09-25 insert fax 0044(0)1797 226777
2013-09-25 insert phone +44(0)1797 225991
2013-09-25 insert phone 0044(0)1797 225991
2013-09-25 insert source_ip 192.185.224.68
2013-09-25 update primary_contact Unit 3, Tenterden Station Industrial Estate, Tenterden, Kent TN30 6HE => Unit C, Rye Wharf, Harbour Road Rye E. Sussex TN31 7TE
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents 29/10/12 FULL LIST
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 29/10/11 FULL LIST
2010-10-29 update statutory_documents 29/10/10 FULL LIST
2010-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELSA KNIGHT / 01/10/2009
2010-07-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents DIRECTOR APPOINTED MR JAMES KNIGHT
2009-11-05 update statutory_documents 29/10/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP KNIGHT / 01/10/2009
2009-11-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-08 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents COMPANY NAME CHANGED AARDVARK BAG COMPANY LIMITED CERTIFICATE ISSUED ON 16/09/05
2005-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-03-17 update statutory_documents COMPANY NAME CHANGED WINTERLAND DESIGNS LIMITED CERTIFICATE ISSUED ON 17/03/05
2005-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2005-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-11 update statutory_documents NEW SECRETARY APPOINTED
2005-03-11 update statutory_documents DIRECTOR RESIGNED
2005-03-11 update statutory_documents SECRETARY RESIGNED
2004-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION