FALCONER PRINT & PACKAGING - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-10-09 delete about_pages_linkeddomain nucroft.com
2023-10-09 delete career_pages_linkeddomain nucroft.com
2023-10-09 delete casestudy_pages_linkeddomain nucroft.com
2023-10-09 delete contact_pages_linkeddomain nucroft.com
2023-10-09 delete index_pages_linkeddomain nucroft.com
2023-10-09 delete management_pages_linkeddomain nucroft.com
2023-10-09 delete portfolio_pages_linkeddomain nucroft.com
2023-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / FALCONER HOLDINGS LIMITED / 06/04/2016
2023-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-08 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-16 delete index_pages_linkeddomain packagingscotland.com
2023-03-15 delete index_pages_linkeddomain linkedin.com
2023-03-15 insert index_pages_linkeddomain packagingscotland.com
2023-02-12 insert index_pages_linkeddomain linkedin.com
2022-12-10 delete index_pages_linkeddomain buff.ly
2022-12-10 delete index_pages_linkeddomain thespiritsbusiness.com
2022-11-09 insert index_pages_linkeddomain buff.ly
2022-11-09 insert index_pages_linkeddomain thespiritsbusiness.com
2022-11-09 insert person NAOMI CLARK
2022-11-09 insert person Tracy Fletcher
2022-11-09 insert person VICKY EGRETSBERGER
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-09-07 delete person DAVID LACCOHEE
2022-09-07 delete person JULIE MINSHULL
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-09-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-09 delete chiefcommercialofficer JOHN SHERWOOD
2021-06-09 insert chiefcommercialofficer ANGELA SIMPSON
2021-06-09 delete person BEN AINGER
2021-06-09 delete person JOHN SHERWOOD
2021-06-09 update person_title ANGELA SIMPSON: Commercial Office Manager => Commercial Director
2021-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHERWOOD
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-15 insert index_pages_linkeddomain facebook.com
2020-10-15 insert index_pages_linkeddomain instagram.com
2020-10-15 insert index_pages_linkeddomain nucroft.com
2020-10-15 insert index_pages_linkeddomain twitter.com
2020-07-10 delete index_pages_linkeddomain facebook.com
2020-07-10 delete index_pages_linkeddomain instagram.com
2020-07-10 delete index_pages_linkeddomain nucroft.com
2020-07-10 delete index_pages_linkeddomain twitter.com
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-09-04 insert otherexecutives COLIN POW
2019-09-04 delete person KEITH GILLINGHAM
2019-09-04 update person_title COLIN POW: Sales & Marketing Manager => Sales & Marketing Director
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-02 delete source_ip 79.170.40.39
2019-06-02 insert source_ip 80.244.185.188
2019-05-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 01/09/2018
2018-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 01/09/2018
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-06-07 update account_category SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE BRADBURY
2016-06-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-07 update num_mort_charges 7 => 8
2016-06-07 update num_mort_outstanding 3 => 4
2016-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-18 update statutory_documents ALTER ARTICLES 10/05/2016
2016-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRADBURY
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043176960008
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-11 update statutory_documents 06/11/15 FULL LIST
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HADYN BRADBURY / 11/08/2015
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 11/08/2015
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HADYN BRADBURY / 07/11/2014
2015-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HADYN JOHN BRADBURY / 09/01/2015
2014-12-07 update num_mort_charges 6 => 7
2014-12-07 update num_mort_outstanding 2 => 3
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043176960007
2014-11-13 update statutory_documents 06/11/14 FULL LIST
2014-11-09 insert index_pages_linkeddomain twitter.com
2014-11-09 update robots_txt_status www.falconerprint.co.uk: 404 => 200
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-19 insert index_pages_linkeddomain youtube.com
2013-11-12 update statutory_documents 06/11/13 FULL LIST
2013-10-07 update num_mort_outstanding 4 => 2
2013-10-07 update num_mort_satisfied 2 => 4
2013-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-14 update statutory_documents 06/11/12 FULL LIST
2012-06-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 06/11/11 FULL LIST
2011-05-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 06/11/10 FULL LIST
2010-06-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 06/11/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HADYN JOHN BRADBURY / 30/10/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHERWOOD / 30/10/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARTIN / 30/10/2009
2009-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE BRADBURY / 30/10/2009
2009-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-29 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHERWOOD / 02/02/2008
2008-02-07 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS; AMEND
2008-01-15 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-24 update statutory_documents APPROVE 15 YR LEASE 27/03/07
2007-04-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-14 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-27 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-22 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-04-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-17 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-27 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-02 update statutory_documents DIRECTOR RESIGNED
2003-03-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-01-07 update statutory_documents £ IC 1000/993 06/12/02 £ SR 7@1=7
2002-12-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-12 update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2001-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-06 update statutory_documents £ NC 1/100 30/11/01
2001-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/01 FROM: UNIT G5 NAVIGATION CLOSE, LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HB
2001-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-06 update statutory_documents NEW SECRETARY APPOINTED
2001-12-06 update statutory_documents DIRECTOR RESIGNED
2001-12-06 update statutory_documents SECRETARY RESIGNED
2001-12-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-06 update statutory_documents NC INC ALREADY ADJUSTED 30/11/01
2001-12-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION