COLORPLAS - History of Changes


DateDescription
2024-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WYNNE
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_charges 7 => 8
2024-04-07 update num_mort_outstanding 3 => 4
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES
2024-04-01 update website_status FlippedRobots => OK
2024-03-27 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025925890008
2023-09-28 update website_status FailedRobots => FlippedRobots
2023-09-08 update website_status FlippedRobots => FailedRobots
2023-07-24 update website_status OK => FlippedRobots
2023-06-17 update website_status FailedRobots => OK
2023-05-06 update website_status FlippedRobots => FailedRobots
2023-04-12 update website_status FailedRobots => FlippedRobots
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
2023-03-27 update website_status FlippedRobots => FailedRobots
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2023-03-03 update website_status OK => FlippedRobots
2022-04-20 delete general_emails en..@colorplas.com
2022-04-20 insert general_emails in..@colorplas.com
2022-04-20 delete email en..@colorplas.com
2022-04-20 insert email in..@colorplas.com
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-11 delete source_ip 84.18.206.206
2021-04-11 insert source_ip 185.136.248.54
2021-04-11 update robots_txt_status www.colorplas.com: 404 => 200
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-03-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/03/2021
2021-03-02 update statutory_documents CESSATION OF JONATHAN PARKINSON AS A PSC
2021-03-02 update statutory_documents CESSATION OF NICHOLAS PARKINSON AS A PSC
2020-12-01 update statutory_documents DIRECTOR APPOINTED AUBREY IAN PARKINSON
2020-10-14 delete address Crawford Street Rochdale OL16 5NU
2020-10-14 delete fax 01706 351555
2020-10-14 delete phone 01706 351888
2020-10-14 delete source_ip 88.208.252.134
2020-10-14 insert address Moss Bridge Road Rochdale OL16 5PQ U.K
2020-10-14 insert source_ip 84.18.206.206
2020-10-14 update primary_contact Crawford Street Rochdale OL16 5NU => Moss Bridge Road Rochdale OL16 5PQ U.K
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-07 update num_mort_charges 6 => 7
2020-03-07 update num_mort_outstanding 2 => 3
2020-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025925890007
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_outstanding 3 => 2
2019-10-07 update num_mort_satisfied 3 => 4
2019-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-08-07 update num_mort_charges 5 => 6
2019-08-07 update num_mort_outstanding 2 => 3
2019-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025925890006
2019-06-16 update num_mort_charges 4 => 5
2019-06-16 update num_mort_outstanding 1 => 2
2019-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025925890005
2019-04-07 delete sic_code 22290 - Manufacture of other plastic products
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
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2018-10-07 insert address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE ENGLAND SK4 2HD
2018-10-07 update registered_address
2018-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-17 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-06-29 update website_status DomainNotFound => OK
2016-06-29 delete general_emails in..@colorplas.com
2016-06-29 delete email in..@colorplas.com
2016-06-29 insert phone +44 (0) 1706 351888
2016-06-29 update founded_year null => 1991
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-25 update statutory_documents 18/03/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2016-02-11 update statutory_documents ADOPT ARTICLES 01/02/2016
2016-02-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-01-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15
2016-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-22 update statutory_documents DIRECTOR APPOINTED MR JODY PARKINSON
2015-10-21 update statutory_documents DIRECTOR APPOINTED MR DAVID WYNNE
2015-06-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-06-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-05-27 update statutory_documents 18/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-09 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-05-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-05-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-04-03 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-18 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-26 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-05-09 update statutory_documents 18/03/13 FULL LIST
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 18/03/12 FULL LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 01/03/2012
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKINSON / 01/03/2012
2012-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 01/03/2012
2011-12-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-05 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11
2011-09-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents ALTER ARTICLES 19/03/2011
2011-09-26 update statutory_documents 19/03/11 STATEMENT OF CAPITAL GBP 920
2011-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM DTE HOUSE HOLLINS LANE BURY LANCS BL9 8AT
2011-03-29 update statutory_documents 18/03/11 FULL LIST
2011-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 29/03/2011
2011-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 29/03/2011
2010-10-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents SOLVENCY STATEMENT DATED 20/09/10
2010-09-29 update statutory_documents REDUCE ISSUED CAPITAL 07/09/2010
2010-09-29 update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 910
2010-09-29 update statutory_documents STATEMENT BY DIRECTORS
2010-04-16 update statutory_documents 18/03/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 18/03/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKINSON / 01/03/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARKINSON / 15/03/2009
2009-05-07 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-11 update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-10 update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-11-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-05 update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-16 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-03 update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents DIRECTOR RESIGNED
2002-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-03 update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/01 FROM: CRAWFORD STREET ROCHDALE LANCASHURE OL16 5NU
2001-04-14 update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents £ NC 10000/25000 03/11/00
2000-11-10 update statutory_documents NC INC ALREADY ADJUSTED 03/11/00
2000-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
2000-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/00 FROM: CRAWFORD STREET INDUSTRIAL EST CRAWFORD STREET ROCHDALE LANCASHIRE OL16 5NU
2000-07-27 update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 8 WESTMINSTER ROAD ASTLEY BRIDGE BOLTON LANCASHIRE BL1 7JA
1999-12-13 update statutory_documents RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1999-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1998-05-19 update statutory_documents RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1997-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1997-04-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-04-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-11 update statutory_documents RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS
1996-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1996-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/96 FROM: 8 WESTMINSTER ROAD ASTLEY BRIDGE BOLTON BL1 7JA
1996-04-18 update statutory_documents RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS
1996-04-18 update statutory_documents RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS
1996-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/95 FROM: CENTRAL BUILDINGS 109/111 BLACKBURN STREET RADCLIFFE MANCHESTER. M26 9WQ
1995-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-18 update statutory_documents RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS
1993-04-20 update statutory_documents RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS
1993-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-07 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1992-07-07 update statutory_documents RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS
1991-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 4A WHITCHURCH ROAD CARDIFF SOUTH WALES CF4 3LW
1991-07-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-05-13 update statutory_documents £ NC 100/10000 02/05/91
1991-05-13 update statutory_documents ALTER MEM AND ARTS 02/05/91
1991-05-09 update statutory_documents COMPANY NAME CHANGED BAYERFAR LIMITED CERTIFICATE ISSUED ON 10/05/91
1991-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION