NEW VISION PACKAGING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-28 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-08-26 delete email ch..@newvisionpackaging.co.uk
2023-08-26 delete email da..@newvisionpackaging.co.uk
2023-08-26 delete email lu..@newvisionpackaging.co.uk
2023-08-26 delete person Chloe Atwood
2023-08-26 delete person David Endersby
2023-08-26 delete person Lumi Spoiala
2023-08-26 delete phone 07470 949 998
2023-08-26 delete phone 07540 440 165
2023-08-26 delete phone 07922 308 044
2023-08-26 insert email ku..@newvisionpackaging.co.uk
2023-08-26 insert person Kurt Hilder
2023-08-26 insert phone 07776 457 735
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-24 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE SHORTLAND / 28/02/2022
2022-04-10 delete source_ip 185.41.8.48
2022-04-10 insert source_ip 185.199.220.34
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-12 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-04-06 insert index_pages_linkeddomain instagram.com
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-15 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-11 delete source_ip 34.89.23.144
2020-07-11 insert source_ip 185.41.8.48
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-09 delete email pa..@newvisionpackaging.co.uk
2020-04-09 delete email sa..@newvisionpackaging.co.uk
2020-04-09 delete person Patrick Cookland
2020-04-09 delete person Sam Vernon
2020-04-09 delete phone 07715 653189
2020-04-09 insert phone 07470 949998
2020-04-09 update person_title Chloe Attwood: Marketing & Relationship Executive => General Manager
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-12-10 delete source_ip 87.106.254.204
2019-12-10 insert source_ip 34.89.23.144
2019-12-10 update robots_txt_status www.newvisionpackaging.co.uk: 404 => 200
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-21 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-16 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-02 delete email ca..@newvisionpackaging.co.uk
2017-07-02 delete person Carleigh Flynn
2017-07-02 insert email ch..@newvisionpackaging.co.uk
2017-07-02 insert person Chloe Attwood
2017-03-18 update person_title Carleigh Flynn: Managing Director / Marketing & Sales Assistant => Creative Solutions Manager / Marketing & Sales Assistant
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-10 delete phone 01536 529361
2017-02-10 insert email ca..@newvisionpackaging.co.uk
2017-02-10 insert person Carleigh Flynn
2017-01-03 update statutory_documents 01/12/16 STATEMENT OF CAPITAL GBP 301
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-17 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-11-03 delete managingdirector Stephen Bell
2016-11-03 delete contact_pages_linkeddomain google.co.uk
2016-11-03 delete email sj..@newvisionpackaging.co.uk
2016-11-03 delete person Stephen Bell
2016-11-03 delete phone 07701 390670
2016-11-03 insert phone 01536 560340
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-10 update statutory_documents 27/02/16 FULL LIST
2016-01-10 insert managingdirector Stephen Bell
2016-01-10 insert email sj..@newvisionpackaging.co.uk
2016-01-10 insert index_pages_linkeddomain youtu.be
2016-01-10 insert person Stephen Bell
2016-01-10 insert phone 07701 390670
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-10 update statutory_documents 27/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-05-19 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-13 update website_status FlippedRobots => OK
2014-03-13 update statutory_documents 27/02/14 FULL LIST
2014-03-09 update website_status OK => FlippedRobots
2013-06-26 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-05-16 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-04-30 update statutory_documents 03/04/13 STATEMENT OF CAPITAL GBP 300
2013-04-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-04-17 update statutory_documents ADOPT ARTICLES 03/04/2013
2013-03-11 update statutory_documents 27/02/13 FULL LIST
2013-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SHORTLAND
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SHORTLAND / 23/11/2012
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHORTLAND / 23/11/2012
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SHORTLAND / 21/11/2012
2012-12-05 update statutory_documents DIRECTOR APPOINTED MRS JANE SHORTLAND
2012-05-23 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 27/02/12 FULL LIST
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SHORTLAND / 06/01/2012
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHORTLAND / 06/01/2012
2012-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SHORTLAND / 06/01/2012
2011-06-07 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 27/02/11 FULL LIST
2010-04-27 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 27/02/10 FULL LIST
2009-08-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SHORTLAND / 15/05/2009
2009-05-13 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-09 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-27 update statutory_documents SECRETARY RESIGNED
2006-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION