Date | Description |
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 |