DEARING PLASTICS - History of Changes


DateDescription
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