NORTH WESTERN PLANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-22 delete fax 01829 740095
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-12-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-19 delete otherexecutives Pavlina Vecerova
2021-04-19 insert otherexecutives Pavlina Barnett
2021-04-19 delete person David Lawson
2021-04-19 delete person Pavlina Vecerova
2021-04-19 insert person Pavlina Barnett
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 06/07/2020
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-07 delete address NORTH WESTERN PLANTS LTD WILDMOORE LANE OFF STATION LANE GREAT BARROW UNITED KINGDOM CH3 7JW
2019-11-07 insert address NORTH WESTERN PLANTS LTD WILDMOOR LANE OFF STATION LANE GREAT BARROW CHESTER ENGLAND CH3 7JW
2019-11-07 update registered_address
2019-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM NORTH WESTERN PLANTS LTD WILDMOORE LANE OFF STATION LANE GREAT BARROW CH3 7JW UNITED KINGDOM
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PAVLINA VECEROVA / 24/08/2019
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTONY BARNETT / 23/10/2019
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-02-07 delete address NORTH WESTERN PLANTS LTD PLATTS LANE STAPLEFORD CHESTER CHESHIRE ENGLAND CH3 8HR
2019-02-07 insert address NORTH WESTERN PLANTS LTD WILDMOORE LANE OFF STATION LANE GREAT BARROW UNITED KINGDOM CH3 7JW
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-07 update registered_address
2019-02-04 delete source_ip 54.246.209.119
2019-02-04 insert source_ip 18.130.140.62
2019-02-04 update robots_txt_status www.northwesternplants.co.uk: 404 => 200
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2019 FROM NORTH WESTERN PLANTS LTD PLATTS LANE STAPLEFORD CHESTER CHESHIRE CH3 8HR ENGLAND
2018-09-13 delete address Platts Lane, Stapleford, Tarvin, Chester, Cheshire, CH3 8HR
2018-09-13 delete address Stamford House, Tarvin Road, Chester, CH3 7HN
2018-09-13 delete phone 01829 741275
2018-09-13 insert address Station Lane Great Barrow CH3 7JW
2018-09-13 insert address Wildmoor Lane, Station Lane, Great Barrow, Cheshire, CH3 7JW
2018-09-13 insert address Wildmoor Lane, Station Lane, Great Barrow, CH3 7JW
2018-09-13 insert phone 01244 300 168
2018-09-13 update founded_year 2008 => null
2018-09-13 update primary_contact Platts Lane, Stapleford, Tarvin, Chester, Cheshire, CH3 8HR => Wildmoor Lane, Station Lane, Great Barrow, Cheshire, CH3 7JW
2018-06-07 update num_mort_charges 3 => 4
2018-06-07 update num_mort_outstanding 3 => 4
2018-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065292690004
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-13 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 8
2017-05-25 delete address Platts Lane, Stapleford, Tarvin, Chester. CH3 8HR
2017-05-25 insert address Stamford House, Tarvin Road, Chester, CH3 7HN
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYLE THOMPSON / 05/04/2017
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PAVLINA VECEROVA / 05/04/2017
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 06/04/2017
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTONY BARNETT / 05/04/2017
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-22 delete phone 01829 741407
2016-12-22 insert phone 01829 740704
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address NORTH WESTERN PLANTS OLD MOSS LANE STAPLEFORD TARVIN CHESTER CHESHIRE CH3 8HN
2016-06-08 insert address NORTH WESTERN PLANTS LTD PLATTS LANE STAPLEFORD CHESTER CHESHIRE ENGLAND CH3 8HR
2016-06-08 update registered_address
2016-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2016 FROM NORTH WESTERN PLANTS OLD MOSS LANE STAPLEFORD TARVIN CHESTER CHESHIRE CH3 8HN
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-25 insert sales_emails sa..@northwesternplants.co.uk
2016-04-25 insert email sa..@northwesternplants.co.uk
2016-03-14 update statutory_documents 10/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 delete sales_emails sa..@northwesternplants.co.uk
2016-01-25 insert finance_emails ac..@northwesternplants.co.uk
2016-01-25 delete email sa..@northwesternplants.co.uk
2016-01-25 delete fax 01829 700271
2016-01-25 delete phone 07970 687005
2016-01-25 delete source_ip 176.74.17.149
2016-01-25 insert contact_pages_linkeddomain sysmarketing.co.uk
2016-01-25 insert email ac..@northwesternplants.co.uk
2016-01-25 insert email ch..@northwesternplants.co.uk
2016-01-25 insert email pa..@northwesternplants.co.uk
2016-01-25 insert index_pages_linkeddomain sysmarketing.co.uk
2016-01-25 insert person Chris Price
2016-01-25 insert phone 01829 741407
2016-01-25 insert phone 07598 750224
2016-01-25 insert source_ip 54.246.209.119
2016-01-17 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 update num_mort_charges 2 => 3
2015-12-08 update num_mort_outstanding 2 => 3
2015-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065292690003
2015-09-08 update num_mort_charges 1 => 2
2015-09-08 update num_mort_outstanding 1 => 2
2015-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065292690002
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-17 update statutory_documents 10/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-10 update website_status OK => EmptyPage
2014-05-07 delete address NORTH WESTERN PLANTS OLD MOSS LANE STAPLEFORD TARVIN CHESTER CHESHIRE UNITED KINGDOM CH3 8HN
2014-05-07 insert address NORTH WESTERN PLANTS OLD MOSS LANE STAPLEFORD TARVIN CHESTER CHESHIRE CH3 8HN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-05-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-04-04 update statutory_documents 10/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-20 delete source_ip 87.117.229.225
2013-05-20 insert source_ip 176.74.17.149
2013-03-11 update statutory_documents 10/03/13 FULL LIST
2012-12-21 update statutory_documents DIRECTOR APPOINTED MISS PAVLINA VECEROVA
2012-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAVLINA VECEROVA
2012-10-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAVLINA VECEROVA
2012-08-07 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 10/03/12 FULL LIST
2011-10-14 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-03-28 update statutory_documents 10/03/11 FULL LIST
2010-11-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 10/03/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYLE THOMPSON / 24/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 24/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAVLINA VECEROVA / 24/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTONY BARNETT / 24/03/2010
2010-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM HARE LANE LITTLETON CHESTER CHESHIRE CH3 7DB UNITED KINGDOM
2009-12-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAVLINA VELEROVA / 23/03/2009
2008-09-18 update statutory_documents DIRECTOR APPOINTED GAYLE THOMPSON
2008-09-18 update statutory_documents DIRECTOR APPOINTED PAUL THOMPSON
2008-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION