JD PLASTICS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-10-10 delete email st..@jdplastics.co.uk
2022-10-10 delete person Steve Sherrington
2022-10-10 delete phone 07494 941 326
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-04-04 insert index_pages_linkeddomain cookiedatabase.org
2022-04-04 insert terms_pages_linkeddomain cookiedatabase.org
2022-02-16 delete source_ip 88.208.252.171
2022-02-16 insert source_ip 77.68.64.4
2022-02-16 update robots_txt_status www.jdplastics.co.uk: 404 => 200
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-10-14 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-10 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-18 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BARRY DODWELL / 26/11/2018
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA CHRISTINE DODWELL / 26/11/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BARRY DODWELL / 06/04/2016
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA CHRISTINE DODWELL / 06/04/2016
2017-11-22 update website_status FlippedRobots => OK
2017-11-22 delete index_pages_linkeddomain artivity.co.uk
2017-11-22 delete index_pages_linkeddomain themeforest.net
2017-11-22 delete source_ip 91.208.99.12
2017-11-22 insert index_pages_linkeddomain multimap.com
2017-11-22 insert index_pages_linkeddomain nbhmedia.com
2017-11-22 insert source_ip 88.208.252.171
2017-11-22 update robots_txt_status www.jdplastics.co.uk: 200 => 404
2017-11-09 update website_status OK => FlippedRobots
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-08 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-01 update statutory_documents 26/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052985350001
2015-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CHRISTINE DODWELL / 30/01/2015
2015-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY DODWELL / 30/01/2015
2015-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN BARRY DODWELL / 30/01/2015
2014-12-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2014-12-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-11-26 update statutory_documents 26/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-02-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2014-01-21 update statutory_documents 26/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-02-06 update website_status OK
2013-02-06 delete source_ip 213.171.219.226
2013-02-06 insert source_ip 91.208.99.12
2013-02-01 update website_status FlippedRobotsTxt
2013-01-29 update statutory_documents 26/11/12 FULL LIST
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 26/11/11 FULL LIST
2011-08-09 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 26/11/10 FULL LIST
2010-08-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 26/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CHRISTINE DODWELL / 01/10/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY DODWELL / 01/10/2009
2009-09-25 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-28 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-13 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-29 update statutory_documents DIRECTOR RESIGNED
2004-12-29 update statutory_documents SECRETARY RESIGNED
2004-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION