PLASTECH WEATHERSEALS - History of Changes


DateDescription
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-26 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-01 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-12 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-25 delete source_ip 77.68.92.239
2020-01-25 insert source_ip 77.68.88.250
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-04-23 delete source_ip 188.121.58.1
2019-04-23 insert source_ip 77.68.92.239
2019-04-23 update robots_txt_status www.plastechweatherseals.co.uk: 200 => 404
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-05 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents DIRECTOR APPOINTED MR RICHARD STEPHEN WHELAN
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_outstanding 2 => 3
2017-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067022000003
2017-01-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-08 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-22 update statutory_documents 18/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-12-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-10-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-09-19 update statutory_documents 18/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-08 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address BLACK HORSE ROAD LONGFORD COVENTRY UK CV6 6DG
2013-11-07 insert address BLACK HORSE ROAD LONGFORD COVENTRY CV6 6DG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-11-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-10-14 update statutory_documents 18/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 2524 - Manufacture of other plastic products
2013-06-23 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-01-21 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents 18/09/12 FULL LIST
2011-12-22 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents 18/09/11 FULL LIST
2011-02-22 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 18/09/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT WHELAN / 18/09/2010
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON WHELAN / 18/09/2010
2010-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WHELAN
2009-12-30 update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 10000
2009-12-12 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents PREVEXT FROM 30/09/2009 TO 31/10/2009
2009-09-22 update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09 update statutory_documents DIRECTOR APPOINTED GRAEME ROBERT WHELAN
2008-10-09 update statutory_documents DIRECTOR APPOINTED RICHARD STEPHEN WHELAN
2008-09-19 update statutory_documents DIRECTOR APPOINTED MR ROBERT GORDON WHELAN
2008-09-19 update statutory_documents SECRETARY APPOINTED MRS BARBARA JOAN WHELAN
2008-09-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION