PHARMA CARTON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-01-04 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-30 delete source_ip 46.30.215.65
2023-01-30 insert source_ip 46.30.213.129
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LISTER / 15/09/2022
2022-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER LISTER / 15/09/2022
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-05-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-06 delete source_ip 46.30.215.88
2020-08-06 insert source_ip 46.30.215.65
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-01 delete source_ip 46.30.213.214
2019-04-01 insert source_ip 46.30.215.88
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-26 delete sales_emails sa..@pharma-carton.co.uk
2018-02-26 delete address 444 Bradford Road, Batley, West Yorkshire, WF17 5LW
2018-02-26 delete alias Pharma Carton Limited
2018-02-26 delete email sa..@pharma-carton.co.uk
2018-02-26 delete fax 01924 478683
2018-02-26 insert alias pharma carton ltd
2018-02-26 update description
2017-10-18 update statutory_documents DIRECTOR APPOINTED MARCUS LISTER
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER LISTER / 06/04/2016
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-15 delete source_ip 46.30.212.79
2016-11-15 insert source_ip 46.30.213.214
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2015-08-11 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-11 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-30 update statutory_documents 09/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 446 BRADFORD ROAD BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 5LW
2014-08-07 insert address 446 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 5LW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-16 update statutory_documents 09/07/14 FULL LIST
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LISTER / 01/08/2013
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LISTER / 01/08/2013
2014-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER LISTER / 01/08/2013
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-10 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-08 delete source_ip 46.30.211.50
2013-11-08 insert source_ip 46.30.212.79
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-22 update statutory_documents 09/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete address 444 BRADFORD ROAD BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 5LW
2013-06-21 delete sic_code 2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
2013-06-21 insert address 446 BRADFORD ROAD BATLEY WEST YORKSHIRE UNITED KINGDOM WF17 5LW
2013-06-21 insert sic_code 17219 - Manufacture of other paper and paperboard containers
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-04-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-14 delete source_ip 193.202.110.109
2013-03-14 insert source_ip 46.30.211.50
2012-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 444 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 5LW UNITED KINGDOM
2012-07-19 update statutory_documents 09/07/12 FULL LIST
2012-04-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 09/07/11 FULL LIST
2011-05-31 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 09/07/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER LISTER / 30/04/2010
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LISTER / 30/04/2010
2010-04-08 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-08 update statutory_documents 09/07/09 FULL LIST
2008-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION