Date | Description |
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 |