| Date | Description |
| 2025-09-29 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
| 2025-09-14 |
update website_status FlippedRobots => FailedRobots |
| 2025-08-23 |
update website_status OK => FlippedRobots |
| 2025-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/25, NO UPDATES |
| 2025-04-20 |
delete source_ip 77.68.90.236 |
| 2025-04-20 |
insert source_ip 217.154.61.87 |
| 2025-02-04 |
update statutory_documents PREVEXT FROM 30/06/2024 TO 31/12/2024 |
| 2024-12-14 |
delete about_pages_linkeddomain plesk.page |
| 2024-12-14 |
delete contact_pages_linkeddomain plesk.page |
| 2024-12-14 |
delete index_pages_linkeddomain plesk.page |
| 2024-12-14 |
update robots_txt_status www.dearingplastics.co.uk: 0 => 404 |
| 2024-06-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
| 2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, NO UPDATES |
| 2024-04-07 |
delete address THE DEEP BUSINESS CENTRE TOWER STREET HULL EAST YORKSHIRE ENGLAND HU1 4BG |
| 2024-04-07 |
insert address BUILDING 80 AVIATION WAY HUMBER BUSINESS PARK BROUGH EAST YORKSHIRE UNITED KINGDOM HU15 1YJ |
| 2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
| 2024-04-07 |
update registered_address |
| 2024-04-02 |
delete source_ip 109.228.34.170 |
| 2024-04-02 |
insert about_pages_linkeddomain plesk.page |
| 2024-04-02 |
insert contact_pages_linkeddomain plesk.page |
| 2024-04-02 |
insert source_ip 77.68.90.236 |
| 2024-04-02 |
update robots_txt_status www.dearingplastics.co.uk: 404 => 0 |
| 2023-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2023 FROM
THE DEEP BUSINESS CENTRE TOWER STREET
HULL
EAST YORKSHIRE
HU1 4BG
ENGLAND |
| 2023-07-16 |
delete source_ip 212.50.169.158 |
| 2023-07-16 |
insert source_ip 109.228.34.170 |
| 2023-07-16 |
update robots_txt_status www.dearingplastics.co.uk: 200 => 404 |
| 2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2023-04-07 |
update num_mort_charges 8 => 9 |
| 2023-04-07 |
update num_mort_outstanding 2 => 1 |
| 2023-04-07 |
update num_mort_satisfied 6 => 8 |
| 2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
| 2023-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035594980008 |
| 2023-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035594980009 |
| 2023-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035594980007 |
| 2022-05-20 |
insert contact_pages_linkeddomain wordpress.org |
| 2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES |
| 2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2022-03-25 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
| 2021-12-07 |
update num_mort_charges 7 => 8 |
| 2021-12-07 |
update num_mort_satisfied 5 => 6 |
| 2021-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035594980006 |
| 2021-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035594980008 |
| 2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
| 2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
| 2021-03-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
| 2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
| 2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
| 2020-04-22 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
| 2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
| 2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
| 2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
| 2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
| 2018-05-28 |
delete source_ip 141.0.164.31 |
| 2018-05-28 |
insert source_ip 212.50.169.158 |
| 2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
| 2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
| 2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
| 2017-07-07 |
update num_mort_outstanding 3 => 2 |
| 2017-07-07 |
update num_mort_satisfied 4 => 5 |
| 2017-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 2017-06-09 |
delete source_ip 141.0.166.73 |
| 2017-06-09 |
insert source_ip 141.0.164.31 |
| 2017-06-07 |
update num_mort_charges 5 => 7 |
| 2017-06-07 |
update num_mort_outstanding 1 => 3 |
| 2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 2017-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035594980007 |
| 2017-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035594980006 |
| 2017-05-03 |
delete address Bay 3
Carlton Street Warehouse
Carlton Street
Hessle Road
Hull
HU3 5JL |
| 2017-05-03 |
delete address Bay 3, Carlton Street, Hessle Road, Hull, HU3 5JL |
| 2017-05-03 |
insert address Building 80
Aviation Way
Humber Enterprise Park
Brough
HU15 1EQ |
| 2017-05-03 |
update primary_contact Bay 3, Carlton Street, Hessle Road, Hull, HU3 5JL => Building 80
Aviation Way
Humber Enterprise Park
Brough
HU15 1EQ |
| 2017-04-26 |
delete address BAY 3, CARLTON STREET WAREHOUSE CARLTON STREET HESSLE ROAD HULL EAST YORKSHIRE HU3 5JA |
| 2017-04-26 |
insert address THE DEEP BUSINESS CENTRE TOWER STREET HULL EAST YORKSHIRE ENGLAND HU1 4BG |
| 2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
| 2017-04-26 |
update registered_address |
| 2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
| 2017-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM
BAY 3, CARLTON STREET WAREHOUSE CARLTON STREET
HESSLE ROAD
HULL
EAST YORKSHIRE
HU3 5JA |
| 2016-11-26 |
delete about_pages_linkeddomain kcmedia.com |
| 2016-11-26 |
delete contact_pages_linkeddomain kcmedia.com |
| 2016-11-26 |
delete index_pages_linkeddomain kcmedia.com |
| 2016-11-26 |
insert about_pages_linkeddomain kcom.com |
| 2016-11-26 |
insert contact_pages_linkeddomain kcom.com |
| 2016-11-26 |
insert index_pages_linkeddomain kcom.com |
| 2016-07-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
| 2016-07-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
| 2016-06-03 |
update statutory_documents 07/05/16 FULL LIST |
| 2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
| 2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
| 2016-03-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
| 2016-03-21 |
update website_status DomainNotFound => OK |
| 2016-03-13 |
update website_status OK => DomainNotFound |
| 2015-11-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2015-11-24 |
update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 270 |
| 2015-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON |
| 2015-09-29 |
update statutory_documents APPROVAL OF DRAFT PURCHASE CONTRACT 31/07/2015 |
| 2015-07-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
| 2015-07-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
| 2015-06-01 |
update statutory_documents 07/05/15 FULL LIST |
| 2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
| 2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
| 2015-04-21 |
update website_status FlippedRobots => OK |
| 2015-04-21 |
delete source_ip 213.249.146.124 |
| 2015-04-21 |
insert source_ip 141.0.166.73 |
| 2015-04-21 |
update robots_txt_status www.dearingplastics.co.uk: 404 => 200 |
| 2015-04-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
| 2015-04-02 |
update website_status OK => FlippedRobots |
| 2014-06-07 |
delete address BAY 3, CARLTON STREET WAREHOUSE CARLTON STREET HESSLE ROAD HULL EAST YORKSHIRE UNITED KINGDOM HU3 5JA |
| 2014-06-07 |
insert address BAY 3, CARLTON STREET WAREHOUSE CARLTON STREET HESSLE ROAD HULL EAST YORKSHIRE HU3 5JA |
| 2014-06-07 |
update registered_address |
| 2014-06-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
| 2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
| 2014-05-22 |
update statutory_documents 07/05/14 FULL LIST |
| 2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
| 2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
| 2014-03-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
| 2014-03-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2014-03-06 |
update statutory_documents ALTER ARTICLES 27/02/2014 |
| 2014-03-03 |
update statutory_documents DIRECTOR APPOINTED MR GORDON DANIEL WILSON |
| 2013-07-01 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
| 2013-07-01 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
| 2013-06-22 |
update num_mort_outstanding 3 => 1 |
| 2013-06-22 |
update num_mort_satisfied 2 => 4 |
| 2013-06-21 |
delete sic_code 7487 - Other business activities |
| 2013-06-21 |
insert sic_code 22290 - Manufacture of other plastic products |
| 2013-06-21 |
update num_mort_outstanding 5 => 3 |
| 2013-06-21 |
update num_mort_satisfied 0 => 2 |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-07 => 2012-05-07 |
| 2013-06-21 |
update returns_next_due_date 2012-06-04 => 2013-06-04 |
| 2013-06-18 |
update statutory_documents 07/05/13 FULL LIST |
| 2013-06-01 |
update website_status OK => DNSError |
| 2013-03-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
| 2012-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 2012-09-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
| 2012-06-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 2012-06-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 2012-06-01 |
update statutory_documents 07/05/12 FULL LIST |
| 2012-03-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
| 2011-05-26 |
update statutory_documents 07/05/11 FULL LIST |
| 2011-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 2011-02-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 2010-11-23 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
| 2010-05-20 |
update statutory_documents 07/05/10 FULL LIST |
| 2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEARING / 02/10/2009 |
| 2010-03-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
| 2009-05-21 |
update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
| 2009-05-02 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
| 2009-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
UNIT 12 BONTOFT AVENUE
NATIONAL AVENUE
KINGSTON UPON HULL
EAST YORKSHIRE
HU5 4HT |
| 2008-06-09 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
| 2008-05-09 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
| 2007-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-07-09 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
| 2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 2007-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
SUITE D, ANNIE REED COURT
ANNIE REED ROAD
BEVERLEY
HU17 0LF |
| 2006-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
SUITE D ANNIE REED COURT
2 ANNIE REED ROAD
BEVERLEY
HU17 0LF |
| 2006-06-22 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
| 2006-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 2005-06-06 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
| 2005-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 2004-06-17 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
| 2003-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 2003-06-12 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
| 2003-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
UNIT 12 NATIONAL AVENUE
INDUSTRIAL ESTAT,
BONTOFT AVENUE
HULL HU5 4HT |
| 2003-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 2003-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-01-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-01-10 |
update statutory_documents SECRETARY RESIGNED |
| 2002-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-08-28 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
| 2002-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 2001-05-11 |
update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
| 2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
| 2000-05-23 |
update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
| 2000-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
| 1999-05-13 |
update statutory_documents RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
| 1999-04-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99 |
| 1999-02-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99 |
| 1998-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |