SPECTRA PACKAGING - History of Changes


DateDescription
2023-10-13 delete index_pages_linkeddomain my-spectra-packaging.co.uk
2023-10-13 delete source_ip 172.67.73.27
2023-10-13 delete source_ip 104.26.10.198
2023-10-13 delete source_ip 104.26.11.198
2023-10-13 insert source_ip 18.132.230.39
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
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-26 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-26 update statutory_documents ADOPT ARTICLES 07/09/2023
2023-09-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, 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
2023-03-21 delete career_pages_linkeddomain youtube.com
2022-12-10 insert contact_pages_linkeddomain my-spectra-packaging.co.uk
2022-12-10 insert index_pages_linkeddomain my-spectra-packaging.co.uk
2022-11-07 delete index_pages_linkeddomain gesevent.com
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31 insert index_pages_linkeddomain gesevent.com
2022-08-01 delete index_pages_linkeddomain gesevent.com
2022-08-01 delete source_ip 172.67.154.191
2022-08-01 delete source_ip 104.21.5.234
2022-08-01 insert source_ip 172.67.73.27
2022-08-01 insert source_ip 104.26.10.198
2022-08-01 insert source_ip 104.26.11.198
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-05-29 insert index_pages_linkeddomain gesevent.com
2022-03-27 insert career_pages_linkeddomain youtube.com
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
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09 delete contact_pages_linkeddomain accentstaging.co.uk
2021-08-09 delete index_pages_linkeddomain accentstaging.co.uk
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-07-03 update robots_txt_status www.spectra-packaging.co.uk: 404 => 200
2021-04-25 update founded_year 2008 => null
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 delete source_ip 104.31.72.229
2021-02-02 delete source_ip 104.31.73.229
2021-02-02 insert source_ip 104.21.5.234
2021-02-02 update founded_year null => 2008
2020-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 insert source_ip 172.67.154.191
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2018-12-21 delete source_ip 91.109.13.194
2018-12-21 insert source_ip 104.31.72.229
2018-12-21 insert source_ip 104.31.73.229
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-06-02 delete privacy_emails pr..@spectra-packaging.co.uk
2018-06-02 delete email pr..@spectra-packaging.co.uk
2018-06-02 insert casestudy_pages_linkeddomain linkedin.com
2018-06-02 insert casestudy_pages_linkeddomain plus.google.com
2018-06-02 insert phone 01986 834190
2018-06-02 insert registration_number 06323869
2018-06-02 insert registration_number 6323869
2018-06-02 insert vat 917673593
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
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2016-10-07 update account_category MEDIUM => FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-27 update statutory_documents DIRECTOR APPOINTED MR CARL ROBERT WALKER
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-10-08 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-10-08 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-09-21 update statutory_documents 25/07/15 FULL LIST
2015-02-09 insert address Antonine Way, Sparrowhawk Road, Holton, Halesworth, Suffolk IP19 8RX. UK
2014-12-28 delete phone +44 (0)1603 616155
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-08-07 delete address ANTONINE WAY SPARROWHAWK ROAD HOLTON HALESWORTH SUFFOLK UNITED KINGDOM IP19 8RX
2014-08-07 insert address ANTONINE WAY SPARROWHAWK ROAD HOLTON HALESWORTH SUFFOLK IP19 8RX
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-08-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-07-25 update statutory_documents 25/07/14 FULL LIST
2013-11-07 update account_category SMALL => MEDUM
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-08-01 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-07-25 update statutory_documents 25/07/13 FULL LIST
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 2522 - Manufacture of plastic pack goods
2013-06-21 insert sic_code 22220 - Manufacture of plastic packing goods
2013-06-21 update returns_last_madeup_date 2011-07-25 => 2012-07-25
2013-06-21 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete source_ip 62.197.39.254
2013-06-19 insert source_ip 91.109.13.194
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-26 update statutory_documents 25/07/12 FULL LIST
2011-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2011 FROM UNIT 2 BROADWAY DRIVE HALESWORTH SUFFOLK IP19 8QR
2011-07-28 update statutory_documents 25/07/11 FULL LIST
2010-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-12 update statutory_documents 25/07/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIDGES / 25/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE MAYNARD / 25/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHENERY / 25/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MAYNARD / 25/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POWELL / 25/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN EDWARD MAYNARD / 25/07/2010
2010-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH JOHN EDWARD MAYNARD / 25/07/2010
2010-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-04 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-06-08 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER BRIDGES
2009-06-08 update statutory_documents DIRECTOR APPOINTED CLAIRE JANE MAYNARD
2009-06-08 update statutory_documents DIRECTOR APPOINTED GAVIN CHENERY
2009-06-08 update statutory_documents DIRECTOR APPOINTED JONATHAN POWELL
2009-05-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/07 FROM: UNIT 7C BLYTH ROAD INDUSTRIAL ESTATE HALESWORTH SUFFOLK IP19 8EN
2007-09-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/07 FROM: ST. PAULS HOUSE WARWICK LANE LONDON EC4M 7BP
2007-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-25 update statutory_documents DIRECTOR RESIGNED
2007-09-25 update statutory_documents SECRETARY RESIGNED
2007-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION