Date | Description |
2024-05-26 |
delete contact_pages_linkeddomain visitashfordandtenterden.co.uk |
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 |
2024-03-16 |
delete source_ip 78.109.166.19 |
2024-03-16 |
insert source_ip 172.67.136.230 |
2024-03-16 |
insert source_ip 104.21.78.200 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH 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 |
2022-12-30 |
delete about_pages_linkeddomain bamboocards.co.uk |
2022-12-30 |
delete about_pages_linkeddomain gogreencards.co.uk |
2022-12-30 |
delete about_pages_linkeddomain sustainablecards.co.uk |
2022-12-30 |
delete contact_pages_linkeddomain bamboocards.co.uk |
2022-12-30 |
delete contact_pages_linkeddomain gogreencards.co.uk |
2022-12-30 |
delete contact_pages_linkeddomain sustainablecards.co.uk |
2022-12-30 |
delete index_pages_linkeddomain bamboocards.co.uk |
2022-12-30 |
delete index_pages_linkeddomain gogreencards.co.uk |
2022-12-30 |
delete index_pages_linkeddomain sustainablecards.co.uk |
2022-12-30 |
delete service_pages_linkeddomain bamboocards.co.uk |
2022-12-30 |
delete service_pages_linkeddomain gogreencards.co.uk |
2022-12-30 |
delete service_pages_linkeddomain sustainablecards.co.uk |
2022-11-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES |
2022-06-22 |
insert contact_pages_linkeddomain bradford.gov.uk |
2022-01-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBLETT / 17/11/2021 |
2022-01-26 |
update statutory_documents CESSATION OF ROBIN MARK SUMNER AS A PSC |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN SUMNER |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-13 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-04-20 |
update founded_year 1992 => null |
2021-03-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBLETT |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-07 |
update num_mort_outstanding 1 => 0 |
2021-02-07 |
update num_mort_satisfied 1 => 2 |
2021-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027189990002 |
2021-01-21 |
delete source_ip 78.109.166.113 |
2021-01-21 |
insert source_ip 78.109.166.19 |
2021-01-21 |
update robots_txt_status www.plasticdatacard.co.uk: 404 => 200 |
2020-12-04 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBLETT |
2020-09-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN MARK SUMNER |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
2020-09-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN SUMNER |
2020-09-22 |
update statutory_documents CESSATION OF JAMES PETER O'CARROLL AS A PSC |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES OCARROLL |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHINGMAN |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON |
2020-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, 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 |
2019-03-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update num_mort_charges 1 => 2 |
2018-08-09 |
update num_mort_outstanding 0 => 1 |
2018-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027189990002 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, 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 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER O'CARROLL |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
delete fax 01634 831080 |
2016-09-13 |
delete phone 01634 831080 |
2016-09-13 |
insert index_pages_linkeddomain rogersgraphicdesign.co.uk |
2016-09-13 |
update robots_txt_status www.plasticdatacard.co.uk: 200 => 404 |
2016-08-07 |
delete address 6 HAVELOCK TERRACE BATTERSEA LONDON SW8 4AS |
2016-08-07 |
insert address UNIT 1 DAJEN BUSINESS PARK SECOND AVENUE CHATHAM KENT ENGLAND ME4 5AU |
2016-08-07 |
update registered_address |
2016-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2016 FROM
6 HAVELOCK TERRACE
BATTERSEA
LONDON
SW8 4AS |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-27 |
update statutory_documents 01/06/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-10 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-06 |
delete source_ip 83.170.74.23 |
2015-10-06 |
insert source_ip 78.109.166.113 |
2015-08-11 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-08-11 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-07-11 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-25 |
delete email le..@plasticdatacard.co.uk |
2014-09-25 |
insert email de..@plasticdatacard.co.uk |
2014-08-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-08-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-07-18 |
update statutory_documents 01/06/14 FULL LIST |
2014-07-12 |
insert email le..@plasticdatacard.co.uk |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
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 |
2013-06-21 |
delete sic_code 3663 - Other manufacturing |
2013-06-21 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-17 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OCARROLL / 05/04/2013 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-03-12 |
delete email so..@plasticdatacard.co.uk |
2013-02-08 |
update website_status FlippedRobotsTxt |
2012-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILTON RAE |
2012-06-20 |
update statutory_documents 01/06/12 FULL LIST |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-06 |
update statutory_documents 01/06/11 FULL LIST |
2011-04-06 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents DIRECTOR APPOINTED MR MILTON RAE |
2010-07-21 |
update statutory_documents 01/06/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN KITCHINGMAN / 31/05/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OCARROLL / 31/05/2010 |
2010-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-09-19 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-06-18 |
update statutory_documents RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS |
1999-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-21 |
update statutory_documents RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS |
1998-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/98 FROM:
6 HAVELOCK TERRACE
LONDON
SW8 4AS |
1998-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-06 |
update statutory_documents RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS |
1996-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-06-14 |
update statutory_documents RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS |
1995-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/95 |
1995-08-22 |
update statutory_documents RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS |
1995-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-24 |
update statutory_documents RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS |
1994-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-08-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-25 |
update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS |
1992-06-08 |
update statutory_documents SECRETARY RESIGNED |
1992-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |