Date | Description |
2024-04-14 |
update website_status OK => FlippedRobots |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-19 |
insert partner MAG Malomipari Gépgyártó Kft. |
2023-06-19 |
insert partner_pages_linkeddomain magmilling.hu |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2022-12-14 |
insert partner AccessCO Ltd |
2022-11-11 |
update website_status FlippedRobots => OK |
2022-10-17 |
update website_status OK => FlippedRobots |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-04-10 |
delete about_pages_linkeddomain willcoxmedia.net |
2022-04-10 |
delete contact_pages_linkeddomain willcoxmedia.net |
2022-04-10 |
delete index_pages_linkeddomain willcoxmedia.net |
2022-04-10 |
delete partner_pages_linkeddomain willcoxmedia.net |
2022-04-10 |
delete solution_pages_linkeddomain willcoxmedia.net |
2022-04-10 |
delete terms_pages_linkeddomain willcoxmedia.net |
2022-04-10 |
insert partner NOVETAL INDUSTRIES SARL |
2022-04-10 |
insert partner_pages_linkeddomain novetal.com |
2022-04-10 |
update website_status FlippedRobots => OK |
2022-03-20 |
update website_status OK => FlippedRobots |
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 |
2021-10-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-02-07 |
insert partner MI Mercantil Internacional & Cia Ltda. |
2020-01-06 |
delete address Unit 28 Newtown Business Park,
Ringwood Road,
Pooole, Dorset
BH12 3LL
UK |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
2019-04-29 |
insert partner Litho Mecanica Ltd |
2019-04-29 |
insert partner_pages_linkeddomain lithomecanica.gr |
2019-03-30 |
insert partner OGICOM TIM d.o.o. |
2019-02-11 |
insert partner Inos Technologies Pvt. Ltd. |
2018-12-16 |
delete source_ip 89.234.25.241 |
2018-12-16 |
insert source_ip 185.41.10.120 |
2018-09-02 |
insert partner Q Industries Co Ltd |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WINTER / 14/05/2018 |
2018-04-07 |
insert sales_emails sa..@packline.co.uk |
2018-04-07 |
insert support_emails se..@packline.co.uk |
2018-04-07 |
insert email sa..@packline.co.uk |
2018-04-07 |
insert email se..@packline.co.uk |
2018-04-07 |
insert email sp..@packline.co.uk |
2018-04-07 |
insert partner_pages_linkeddomain cherrypicker.ie |
2018-02-19 |
insert partner PIC Enterprises Inc. |
2018-02-19 |
insert partner_pages_linkeddomain ebatmakine.com.tr |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WINTER / 26/10/2017 |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TERESA MARTINS WINTER / 26/10/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-04-29 |
insert address Units 27 & 28
Newtown Business Park
Ringwood Road
Poole,
Dorset
BH12 3LL, UK |
2016-12-07 |
insert partner KTBEL TECHNICS Co.,Ltd |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents SECOND FILING OF AP01 FOR MARIA TERESA MARTINS WINTER |
2016-07-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-13 |
update statutory_documents 14/05/16 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-08 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-04 |
update statutory_documents 14/05/15 FULL LIST |
2015-04-14 |
insert partner Dexters NZ Ltd |
2015-04-14 |
insert partner_pages_linkeddomain dexters.co.nz |
2014-08-16 |
insert partner_pages_linkeddomain tkrg.org |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT 28 ALBION CLOSE NEWTOWN BUSINESS PARK RINGWOOD ROAD POOLE DORSET UNITED KINGDOM BH12 3LL |
2014-06-07 |
insert address UNIT 28 ALBION CLOSE NEWTOWN BUSINESS PARK RINGWOOD ROAD POOLE DORSET BH12 3LL |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-27 |
update statutory_documents 14/05/14 FULL LIST |
2014-03-23 |
insert partner_pages_linkeddomain agromecindia.com |
2014-03-23 |
insert partner_pages_linkeddomain handyonnet.com |
2014-03-23 |
insert partner_pages_linkeddomain jetonnet.com |
2014-03-23 |
insert partner_pages_linkeddomain ttrsas.com |
2014-01-16 |
insert partner DT Internacional Equipamentos Industriais, Lda |
2013-12-04 |
delete partner Ultrasource LLC |
2013-12-04 |
insert partner 1Supplier Pte Ltd |
2013-12-04 |
insert partner Shanghai Laidi Technology Co. Ltd. |
2013-12-04 |
insert partner_pages_linkeddomain 1supplier.com.sg |
2013-10-24 |
update statutory_documents DIRECTOR APPOINTED MRS MARIA TERESA MARTINS WINTER |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-07-02 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-17 |
update statutory_documents 14/05/13 FULL LIST |
2013-06-02 |
insert partner Interest Form - Copy |
2013-02-09 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-10-24 |
insert email te..@packline.co.uk |
2012-06-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents 14/05/12 FULL LIST |
2011-07-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents 14/05/11 FULL LIST |
2011-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
UNIT 5 11-15 FRANCIS AVENUE
BOURNEMOUTH
DORSET
BH118NX
UNITED KINGDOM |
2010-08-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-08 |
update statutory_documents 14/05/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WINTER / 02/07/2010 |
2010-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL BAKER |
2010-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER |
2010-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BAKER |
2010-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM
UNIT 14, NEWTOWN BUSINESS PARK
POOLE
DORSET
BH12 3LL |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED PAUL WINTER |
2009-09-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-08-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-07-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents DIRECTOR APPOINTED DANIEL KEITH BAKER |
2008-06-26 |
update statutory_documents DIRECTOR APPOINTED JULIA DIANNE BAKER |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BAKER |
2008-05-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BAKER |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-09 |
update statutory_documents S-DIV
01/05/06 |
2006-08-09 |
update statutory_documents SUBDIVISION 01/05/06 |
2006-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
7-14 NEWTOWN BUSINESS PARK, POOLE, DORSET, BH12 3LL |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2002-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/02 FROM:
BALE HALL, BALE, FAKENHAM, NORFOLK NR21 9AD |
2001-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-28 |
update statutory_documents SECRETARY RESIGNED |
2001-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
2000-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-23 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1998-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-06-11 |
update statutory_documents RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS |
1997-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-06-01 |
update statutory_documents RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
1996-04-21 |
update statutory_documents DIV
04/04/96 |
1996-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-04-21 |
update statutory_documents ALTER MEM AND ARTS 04/04/96 |
1996-04-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/96 |
1996-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS |
1995-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-05-10 |
update statutory_documents RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
1993-11-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |