ECL PLASTICS - History of Changes


DateDescription
2025-01-21 delete source_ip 172.67.213.252
2025-01-21 delete source_ip 104.21.23.227
2025-01-21 insert source_ip 104.21.16.1
2025-01-21 insert source_ip 104.21.32.1
2025-01-21 insert source_ip 104.21.48.1
2025-01-21 insert source_ip 104.21.64.1
2025-01-21 insert source_ip 104.21.80.1
2025-01-21 insert source_ip 104.21.96.1
2025-01-21 insert source_ip 104.21.112.1
2024-12-09 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/24, WITH UPDATES
2024-06-12 update statutory_documents THE COMPANY SHARE CAPITAL BE INCREASED TO 250 ONE POUND ORDINARY SHARES 29/05/2024
2024-06-12 update statutory_documents 28/05/24 STATEMENT OF CAPITAL GBP 250
2024-04-15 delete index_pages_linkeddomain 123moviesfree.net
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-12 delete index_pages_linkeddomain 0123movie.net
2023-10-12 insert index_pages_linkeddomain 123moviesfree.net
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 update statutory_documents 30/11/22 STATEMENT OF CAPITAL GBP 200
2023-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STOTT
2023-01-25 update statutory_documents CESSATION OF EDWARD LEWIS AS A PSC
2023-01-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD LEWIS
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-01 insert index_pages_linkeddomain 0123movie.net
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 delete source_ip 104.31.64.47
2021-02-01 delete source_ip 104.31.65.47
2021-02-01 insert source_ip 104.21.23.227
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 insert source_ip 172.67.213.252
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-04-06 delete source_ip 109.104.89.102
2018-04-06 insert source_ip 104.31.64.47
2018-04-06 insert source_ip 104.31.65.47
2018-04-06 update robots_txt_status eclplastics.co.uk: 404 => 200
2018-04-06 update robots_txt_status www.eclplastics.co.uk: 0 => 200
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 0 => 1
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-09 delete source_ip 109.235.149.40
2017-06-09 insert source_ip 109.104.89.102
2017-01-17 delete index_pages_linkeddomain clickpromo.com
2017-01-17 insert index_pages_linkeddomain prod-cat.com
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE LEWIS
2016-08-07 delete address 1 BROSELEY AVENUE CULCHETH WARRINGTON WA3 4HH
2016-08-07 insert address 3 MOSS LANE INDUSTRIAL ESTATE, EGREMONT CLOSE WHITEFIELD MANCHESTER ENGLAND M45 8FH
2016-08-07 update registered_address
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 1 BROSELEY AVENUE CULCHETH WARRINGTON WA3 4HH
2016-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY SWEENEY
2016-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY SWEENEY
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 insert about_pages_linkeddomain paperturn.com
2016-03-11 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-12 update statutory_documents 05/11/15 FULL LIST
2015-11-10 update statutory_documents DIRECTOR APPOINTED MR DAVID STOTT
2015-05-25 delete sales_emails sa..@eclplastics.co.uk
2015-05-25 insert sales_emails or..@eclplastics.co.uk
2015-05-25 delete email sa..@eclplastics.co.uk
2015-05-25 insert email or..@eclplastics.co.uk
2015-02-01 delete address 1 Common Lane, Culcheth, Cheshire, WA3 4EH
2015-02-01 insert address Unit 3, Egremont Close, Whitefield, Manchester, M45 8FH
2015-02-01 update primary_contact 1 Common Lane, Culcheth, Cheshire, WA3 4EH => Unit 3, Egremont Close, Whitefield, Manchester, M45 8FH
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 1 BROSELEY AVENUE CULCHETH WARRINGTON ENGLAND WA3 4HH
2014-12-07 insert address 1 BROSELEY AVENUE CULCHETH WARRINGTON WA3 4HH
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-06 update statutory_documents 05/11/14 FULL LIST
2014-07-07 delete address 1 COMMON LANE CULCHETH CHESHIRE WA3 4EH
2014-07-07 insert address 1 BROSELEY AVENUE CULCHETH WARRINGTON ENGLAND WA3 4HH
2014-07-07 update registered_address
2014-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 1 COMMON LANE CULCHETH CHESHIRE WA3 4EH
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update website_status IndexPageFetchError => OK
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-15 update website_status OK => IndexPageFetchError
2013-11-13 update statutory_documents 05/11/13 FULL LIST
2013-08-28 delete source_ip 77.92.89.1
2013-08-28 insert source_ip 109.235.149.40
2013-08-28 update robots_txt_status eclplastics.co.uk: 200 => 404
2013-08-28 update robots_txt_status www.eclplastics.co.uk: 200 => 0
2013-06-26 update website_status ServerDown => OK
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-05-15 update website_status OK => ServerDown
2013-01-17 update website_status OK
2013-01-03 update website_status ServerDown
2012-12-17 update website_status FlippedRobotsTxt
2012-11-21 update statutory_documents 05/11/12 FULL LIST
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 05/11/11 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 05/11/10 FULL LIST
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 05/11/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT SWEENEY / 01/10/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CONRAD LEWIS / 01/10/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANNE LEWIS / 01/10/2009
2009-01-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-26 update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-25 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-08 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-11 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03
2002-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-23 update statutory_documents DIRECTOR RESIGNED
2002-12-23 update statutory_documents SECRETARY RESIGNED
2002-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION