ZETLAND BOXES - History of Changes


DateDescription
2023-09-13 delete sales_emails sa..@zetlandboxes.co.uk
2023-09-13 delete email sa..@zetlandboxes.co.uk
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE BURNS
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2020-05-07 delete address 2 FOUNTAINS WAY NORTH CAVE BROUGH EAST YORKSHIRE HU15 2NW
2020-05-07 insert address 1 BRADLEY WAY,BECKLANDS PARK IND.ESTATE YORK ROAD MARKET WEIGHTON EAST YORKSHIRE ENGLAND YO43 3GB
2020-05-07 update registered_address
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 1 1 BRADLEY WAY,BECKLANDS PARK IND. ESTATE YORK ROAD MARKET WEIGHTON EAST YORKSHIRE YO43 3GB ENGLAND
2020-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 2 FOUNTAINS WAY NORTH CAVE BROUGH EAST YORKSHIRE HU15 2NW
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-03-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-07-11 insert address 1 Bradley Way, Becklands Park Industrial Estate, Market Weighton YO43 3GA, UK
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-07 delete index_pages_linkeddomain ekmpowershop.com
2016-11-07 insert index_pages_linkeddomain ekm.com
2016-06-08 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-06-08 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update statutory_documents 30/03/16 FULL LIST
2016-04-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update statutory_documents 30/03/15 FULL LIST
2015-03-26 delete address Zetland Boxes Rear of 86 Heworth Village York YO31 1AP
2015-03-26 delete fax 01904 422408
2015-03-26 delete index_pages_linkeddomain gostorego.com
2015-03-26 delete source_ip 192.69.184.36
2015-03-26 insert address Rear 86 Heworth Village
2015-03-26 insert alias Zetland Boxes Ltd
2015-03-26 insert index_pages_linkeddomain ekmpowershop.com
2015-03-26 insert source_ip 85.159.56.250
2015-03-26 update primary_contact Zetland Boxes Rear of 86 Heworth Village York YO31 1AP => Rear 86 Heworth Village
2015-03-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 2 FOUNTAINS WAY NORTH CAVE BROUGH EAST YORKSHIRE ENGLAND HU15 2NW
2014-05-07 insert address 2 FOUNTAINS WAY NORTH CAVE BROUGH EAST YORKSHIRE HU15 2NW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-01 update statutory_documents 30/03/14 FULL LIST
2014-03-08 delete address 70 HEWORTH VILLAGE YORK YO31 1AL
2014-03-08 insert address 2 FOUNTAINS WAY NORTH CAVE BROUGH EAST YORKSHIRE ENGLAND HU15 2NW
2014-03-08 update registered_address
2014-02-12 update statutory_documents DIRECTOR APPOINTED JONATHAN BURNS
2014-02-12 update statutory_documents DIRECTOR APPOINTED MELANIE BURNS
2014-02-12 update statutory_documents SECRETARY APPOINTED MELANIE BURNS
2014-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH EVANS
2014-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET EVANS
2014-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 70 HEWORTH VILLAGE YORK YO31 1AL
2014-01-16 delete address Zetland Boxes 70 Heworth Village York YO31 4AL
2014-01-16 insert address Zetland Boxes Rear of 86 Heworth Village York YO31 1AP
2014-01-16 update primary_contact Zetland Boxes 70 Heworth Village York YO31 4AL => Zetland Boxes Rear of 86 Heworth Village York YO31 1AP
2013-08-22 delete source_ip 173.203.30.100
2013-08-22 insert source_ip 192.69.184.36
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-16 delete about_pages_linkeddomain thedistance.co.uk
2013-05-16 delete index_pages_linkeddomain thedistance.co.uk
2013-05-16 delete terms_pages_linkeddomain thedistance.co.uk
2013-05-16 insert address Zetland Boxes 70 Heworth Village York YO31 4AL
2013-05-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-25 update statutory_documents 30/03/13 FULL LIST
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-07-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 30/03/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-04-20 update statutory_documents 30/03/11 FULL LIST
2010-08-13 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-04-25 update statutory_documents 30/03/10 FULL LIST
2010-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HERBERT EVANS / 30/03/2010
2009-05-11 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-04-15 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-04-24 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-04 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-04-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-28 update statutory_documents NEW SECRETARY APPOINTED
2006-04-28 update statutory_documents DIRECTOR RESIGNED
2006-04-28 update statutory_documents SECRETARY RESIGNED
2006-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION