Date | Description |
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 |