Date | Description |
2024-04-07 |
delete person Claire Ray |
2024-04-07 |
delete person James Longstaff |
2024-04-07 |
update person_title Amy Underwood: Supply Chain Co - Ordinator => Outbound Co - Ordinator |
2024-04-07 |
update person_title Damian Bennett: Administration Assistant => Technical Assistant / Marketing |
2024-04-07 |
update person_title Dionne Wardle: Supply Chain Manager => Group Supply Chain Manager |
2024-04-07 |
update person_title Holly Barker: Supply Chain Co - Ordinator => Inbound Co - Ordinator |
2024-04-07 |
update person_title James Proffitt: Supply Chain Leader => Group Supply Chain Supervisor |
2024-04-07 |
update person_title Kirsty Bowler: Supply Chain Co - Ordinator => Inbound Co - Ordinator |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-11 |
insert contact_pages_linkeddomain plb.plus |
2023-10-11 |
insert partner_pages_linkeddomain plb.plus |
2023-10-11 |
insert product_pages_linkeddomain plb.plus |
2023-07-03 |
update statutory_documents SECRETARY APPOINTED MR RYAN EVANS |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON THOMPSON |
2023-05-03 |
insert index_pages_linkeddomain plb.plus |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2023-02-17 |
delete index_pages_linkeddomain justgiving.com |
2022-11-28 |
insert index_pages_linkeddomain justgiving.com |
2022-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-20 |
delete source_ip 188.114.97.2 |
2022-08-20 |
delete source_ip 188.114.96.2 |
2022-08-20 |
insert about_pages_linkeddomain itochu.com |
2022-08-20 |
insert contact_pages_linkeddomain itochu.com |
2022-08-20 |
insert index_pages_linkeddomain itochu.com |
2022-08-20 |
insert portfolio_pages_linkeddomain itochu.com |
2022-08-20 |
insert product_pages_linkeddomain itochu.com |
2022-08-20 |
insert source_ip 172.67.188.233 |
2022-08-20 |
insert source_ip 104.21.57.30 |
2022-08-20 |
insert terms_pages_linkeddomain itochu.com |
2022-08-20 |
update robots_txt_status plastribution.co.uk: 0 => 200 |
2022-07-21 |
delete source_ip 51.148.112.100 |
2022-07-21 |
insert source_ip 188.114.97.2 |
2022-07-21 |
insert source_ip 188.114.96.2 |
2022-06-19 |
delete management_pages_linkeddomain elastribution.co.uk |
2022-06-19 |
delete management_pages_linkeddomain linkedin.com |
2022-06-19 |
delete management_pages_linkeddomain plb.ltd |
2022-06-19 |
delete management_pages_linkeddomain twitter.com |
2022-06-19 |
delete management_pages_linkeddomain youtube.com |
2022-06-19 |
insert partner CCS |
2022-06-19 |
insert partner Celanese |
2022-06-19 |
insert partner Chimei |
2022-06-19 |
insert partner Idemitsu |
2022-06-19 |
insert partner Kafrit |
2022-06-19 |
insert partner Lubrizol |
2022-06-19 |
insert partner MOL Group |
2022-06-19 |
insert partner Premix |
2022-06-19 |
insert partner ROMIRA |
2022-06-19 |
insert partner Tisan |
2022-05-24 |
update statutory_documents DIRECTOR APPOINTED MR ATSUSHI NAKAMURA |
2022-05-19 |
delete person Maya Poxon |
2022-05-19 |
delete person Richard Cudd |
2022-05-19 |
insert about_pages_linkeddomain elastribution.co.uk |
2022-05-19 |
insert contact_pages_linkeddomain elastribution.co.uk |
2022-05-19 |
insert index_pages_linkeddomain elastribution.co.uk |
2022-05-19 |
insert management_pages_linkeddomain elastribution.co.uk |
2022-05-19 |
insert portfolio_pages_linkeddomain elastribution.co.uk |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASUTAKA ONISHI |
2022-04-18 |
delete about_pages_linkeddomain bit.ly |
2022-04-18 |
delete about_pages_linkeddomain lnkd.in |
2022-04-18 |
delete address PO Box 7743, Ashby-de-la-Zouch, Leicestershire, LE65 1XY |
2022-04-18 |
delete alias Plastribution Limited |
2022-04-18 |
delete contact_pages_linkeddomain bit.ly |
2022-04-18 |
delete contact_pages_linkeddomain lnkd.in |
2022-04-18 |
delete index_pages_linkeddomain bit.ly |
2022-04-18 |
delete index_pages_linkeddomain lnkd.in |
2022-04-18 |
delete management_pages_linkeddomain bit.ly |
2022-04-18 |
delete management_pages_linkeddomain lnkd.in |
2022-04-18 |
delete phone +44 (0) 1530 560303 |
2022-04-18 |
delete phone +44 (0) 1530 560560 |
2022-04-18 |
insert about_pages_linkeddomain youtube.com |
2022-04-18 |
insert address 14 Charter Point Way
Ashby de la Zouch
Leicestershire
United Kingdom
LE65 1NF |
2022-04-18 |
insert address 14 Charter Point Way
Ashby de-la Zouch
Leicestershire
LE65 1NF |
2022-04-18 |
insert contact_pages_linkeddomain youtube.com |
2022-04-18 |
insert index_pages_linkeddomain youtube.com |
2022-04-18 |
insert management_pages_linkeddomain youtube.com |
2022-04-18 |
update primary_contact PO Box 7743, Ashby-de-la-Zouch, Leicestershire, LE65 1XY => 14 Charter Point Way
Ashby de la Zouch
Leicestershire
United Kingdom
LE65 1NF |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2021-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MOULES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-07 |
delete address CLINITRON HOUSE ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JG |
2021-09-07 |
insert address 14 CHARTER POINT CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF |
2021-09-07 |
update registered_address |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON MOULES / 31/08/2021 |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BOSWELL / 31/08/2021 |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE WHITE / 31/08/2021 |
2021-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM
19A CHURCH DRIVE
RAVENSHEAD
NOTTINGHAM
NG15 9FG
ENGLAND |
2021-08-25 |
delete about_pages_linkeddomain invt.io |
2021-08-25 |
delete address Clinitron House, Excelsior Road, Ashby Business Park, Ashby-de-la-Zouch, Leicestershire LE65 1JG |
2021-08-25 |
delete address Clinitron House, Excelsior Road, Ashby de-la Zouch, Leicestershire LE65 1GJ |
2021-08-25 |
delete contact_pages_linkeddomain invt.io |
2021-08-25 |
delete management_pages_linkeddomain invt.io |
2021-08-25 |
delete person Andrew Diamond |
2021-08-25 |
delete terms_pages_linkeddomain invt.io |
2021-08-25 |
insert address PO Box 7743, Ashby-de-la-Zouch, Leicestershire, LE65 1XY |
2021-08-25 |
insert alias Plastribution Ltd. |
2021-08-25 |
insert contact_pages_linkeddomain bit.ly |
2021-08-25 |
insert contact_pages_linkeddomain lnkd.in |
2021-08-25 |
insert person Richard Cudd |
2021-08-25 |
insert terms_pages_linkeddomain bit.ly |
2021-08-25 |
insert terms_pages_linkeddomain lnkd.in |
2021-08-25 |
update primary_contact Clinitron House, Excelsior Road, Ashby Business Park, Ashby-de-la-Zouch, Leicestershire LE65 1JG => PO Box 7743, Ashby-de-la-Zouch, Leicestershire, LE65 1XY |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
CLINITRON HOUSE ASHBY PARK
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1JG |
2021-07-23 |
delete career_emails ca..@plastribution.co.uk |
2021-07-23 |
delete finance_emails fi..@plastribution.co.uk |
2021-07-23 |
delete support_emails te..@plastribution.co.uk |
2021-07-23 |
delete email ca..@plastribution.co.uk |
2021-07-23 |
delete email fi..@plastribution.co.uk |
2021-07-23 |
delete email pr..@plastribution.co.uk |
2021-07-23 |
delete email te..@plastribution.co.uk |
2021-07-23 |
delete person Adam Windley |
2021-07-23 |
delete person Andrew Waterfield |
2021-07-23 |
delete person Belinda Pawley |
2021-07-23 |
delete person Hannah Adams |
2021-07-23 |
delete person Ian Chisnall |
2021-07-23 |
delete person Joe Putt |
2021-07-23 |
delete person Julia Hanson |
2021-07-23 |
delete person Kelly Gamble |
2021-07-23 |
delete person Matthew Dickie |
2021-07-23 |
delete person Natasha Ray |
2021-07-23 |
delete person Nicole Ray |
2021-07-23 |
delete person Paige Ebanks |
2021-07-23 |
delete person Pete Tillin |
2021-07-23 |
delete person Phil Little |
2021-07-23 |
delete person Rachael Hannon |
2021-07-23 |
delete person Rebecca Humphries |
2021-07-23 |
delete person Richard Cudd |
2021-07-23 |
delete person Sally Allsop |
2021-07-23 |
delete person Sharron Jarvis |
2021-07-23 |
delete person Tom Burgess |
2021-07-23 |
delete person Tracey Irons |
2021-07-23 |
delete phone 01530 561954 |
2021-07-23 |
delete phone 01530 561962 |
2021-07-23 |
delete phone 01530 561966 |
2021-07-23 |
insert about_pages_linkeddomain invt.io |
2021-07-23 |
insert contact_pages_linkeddomain invt.io |
2021-07-23 |
insert terms_pages_linkeddomain invt.io |
2021-07-23 |
update person_title Katherine White: Commercial Director - Thermoplastics => Martin / Direct Sales |
2021-05-21 |
insert career_emails ca..@plastribution.co.uk |
2021-05-21 |
delete person Emma Hovell |
2021-05-21 |
delete source_ip 35.187.41.6 |
2021-05-21 |
insert email ca..@plastribution.co.uk |
2021-05-21 |
insert source_ip 51.148.112.100 |
2021-05-21 |
update person_title Kelly Gamble: Product Co - Ordinator => Product & Supply Chain Supervisor |
2021-05-21 |
update person_title Magdalena Trojan: Supply Chain Development Manager => Operations |
2021-05-21 |
update person_title Matthew Dickie: Customer Sales Representative => Customer Sales Representative; Direct Sales |
2021-05-21 |
update person_title Natasha Ray: Customer Service Representative => Distribution Sales |
2021-04-16 |
update statutory_documents DIRECTOR APPOINTED MR KOJI OGAWA |
2021-04-05 |
insert about_pages_linkeddomain plb.ltd |
2021-04-05 |
insert alias Plastribution Group |
2021-04-05 |
insert contact_pages_linkeddomain plb.ltd |
2021-04-05 |
insert index_pages_linkeddomain plb.ltd |
2021-04-05 |
insert management_pages_linkeddomain plb.ltd |
2021-04-05 |
insert terms_pages_linkeddomain plb.ltd |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON THOMPSON |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI TABATA |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2021-01-20 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON MOULES / 02/10/2020 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BOSWELL / 02/10/2020 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE WHITE / 02/10/2020 |
2020-09-22 |
delete address Clinitron House, Excelsior House, Ashby de-la Zouch, Leicestershire LE65 1GJ |
2020-09-22 |
delete address Clinitron House, Excelsior Road, Ashby de-le Zouch LE65 1GJ |
2020-09-22 |
delete email op..@plastribution.co.uk |
2020-09-22 |
delete person Chris Briscoe |
2020-09-22 |
delete person Kirsty Ebsworth |
2020-09-22 |
delete person Natalia Ros |
2020-09-22 |
delete phone +44 (0)7802158130 |
2020-09-22 |
insert address Clinitron House, Excelsior House, Ashby de-la Zouch, Leicestershire LE65 1JG |
2020-09-22 |
insert address Clinitron House, Excelsior Road, Ashby de-la Zouch, Leicestershire, LE65 1JG |
2020-09-22 |
insert address Clinitron House, Excelsior Road, Ashby de-le Zouch LE65 1JG |
2020-09-22 |
insert person Maya Poxon |
2020-09-22 |
insert phone 01530 561954 |
2020-09-22 |
insert phone 01530 561962 |
2020-09-22 |
insert phone 01530 561966 |
2020-07-12 |
insert person Ian Chisnall |
2020-07-12 |
update person_title Emma Hovell: Credit Controller; Finance and Credit Control => Distribution Sales, Finance and Credit Control; Internal Sales Representative |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-08 |
delete about_pages_linkeddomain ricoh-europe.com |
2020-05-08 |
delete contact_pages_linkeddomain ricoh-europe.com |
2020-05-08 |
delete index_pages_linkeddomain ricoh-europe.com |
2020-05-08 |
delete management_pages_linkeddomain ricoh-europe.com |
2020-05-08 |
insert phone +44 (0)7802158130 |
2020-04-07 |
update website_status InternalTimeout => OK |
2020-04-07 |
delete otherexecutives Lucy Hickling |
2020-04-07 |
insert finance_emails fi..@plastribution.co.uk |
2020-04-07 |
insert support_emails te..@plastribution.co.uk |
2020-04-07 |
delete person Kara Greatorex |
2020-04-07 |
delete person Lucy Hickling |
2020-04-07 |
delete person Nicholas Prentice |
2020-04-07 |
delete person Rachel Pickwell |
2020-04-07 |
delete source_ip 146.148.27.169 |
2020-04-07 |
insert about_pages_linkeddomain ricoh-europe.com |
2020-04-07 |
insert contact_pages_linkeddomain ricoh-europe.com |
2020-04-07 |
insert email fi..@plastribution.co.uk |
2020-04-07 |
insert email op..@plastribution.co.uk |
2020-04-07 |
insert email pr..@plastribution.co.uk |
2020-04-07 |
insert email te..@plastribution.co.uk |
2020-04-07 |
insert index_pages_linkeddomain ricoh-europe.com |
2020-04-07 |
insert management_pages_linkeddomain ricoh-europe.com |
2020-04-07 |
insert person Kelly Gamble |
2020-04-07 |
insert person Matthew Dickie |
2020-04-07 |
insert source_ip 35.187.41.6 |
2020-04-07 |
update person_description Matthew Goodger => Matthew Goodger |
2020-04-07 |
update person_title Belinda Pawley: Internal Sales Representative - Distribution Sales; Distribution Sales => Internal Sales Representative - Direct Sales; Distribution Sales |
2020-04-07 |
update person_title Dan Jarvis: Technical Manager; Technical Department & Business Development => Technical Department & Business Development; Technical & Business Development Manager |
2020-04-07 |
update person_title Joe Putt: Technical Department & Business Development => Technical Specialist; Technical Department & Business Development |
2020-04-07 |
update person_title Kirsty Ebsworth: Distribution Sales; Customer Sales Representative - Distribution Sales => Internal Sales Representative - Distribution Sales; Distribution Sales |
2020-04-07 |
update person_title Rebecca Humphries: Finance and Credit Control; Management Accountant => Finance and Credit Control; Finance Manager |
2020-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-10 |
update website_status OK => InternalTimeout |
2019-05-11 |
delete person Kelly Gamble |
2019-05-11 |
update person_description Adam Windley => Adam Windley |
2019-04-07 |
delete about_pages_linkeddomain realworldthinking.co |
2019-04-07 |
delete contact_pages_linkeddomain realworldthinking.co |
2019-04-07 |
delete index_pages_linkeddomain realworldthinking.co |
2019-04-07 |
delete management_pages_linkeddomain realworldthinking.co |
2019-04-07 |
delete person Adam Bromhead |
2019-04-07 |
delete person Nicola Johnston |
2019-04-07 |
delete product_pages_linkeddomain realworldthinking.co |
2019-04-07 |
delete terms_pages_linkeddomain realworldthinking.co |
2019-04-07 |
insert about_pages_linkeddomain future-plan.co |
2019-04-07 |
insert contact_pages_linkeddomain future-plan.co |
2019-04-07 |
insert index_pages_linkeddomain future-plan.co |
2019-04-07 |
insert management_pages_linkeddomain future-plan.co |
2019-04-07 |
insert person Adam Windley |
2019-04-07 |
insert person Paige Ebanks |
2019-04-07 |
insert product_pages_linkeddomain future-plan.co |
2019-04-07 |
insert terms_pages_linkeddomain future-plan.co |
2019-04-07 |
update person_description Phil Little => Phil Little |
2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MASUTAKA ONISHI / 14/03/2019 |
2019-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE LEQUERTIER / 14/03/2019 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2019-02-27 |
delete person Maya Poxon |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-22 |
delete personal_emails ma..@plastribution.co.uk |
2018-12-22 |
insert personal_emails ma..@plastribution.co.uk |
2018-12-22 |
delete email ma..@plastribution.co.uk |
2018-12-22 |
insert email ma..@plastribution.co.uk |
2018-12-22 |
update person_title Phil Little: Technical Executive - Distribution Sales; Distribution Sales => Account Manager - Distribution Sales; Distribution Sales |
2018-09-27 |
update person_title Martin White: Direct Sales, Distribution Sales; Distribution & Direct Sales Manager => Direct Sales, Distribution Sales; Direct & Distribution Sales Manager |
2018-08-24 |
update website_status NoTargetPages => OK |
2018-08-24 |
insert support_emails su..@plastribution.co.uk |
2018-08-24 |
delete address Clinitron House
Excelsior Road
Ashby de la Zouch
LE651GJ |
2018-08-24 |
delete address Excelsior Road, Ashby de la Zouch, LE651GJ |
2018-08-24 |
delete person Hannah Adams |
2018-08-24 |
delete person Meghan Ratcliffe |
2018-08-24 |
delete person Sarah Minshaw |
2018-08-24 |
delete phone 0845 34 54 560 |
2018-08-24 |
insert address Clinitron House, Excelsior House, Ashby de-la Zouch, Leicestershire LE65 1GJ |
2018-08-24 |
insert address Clinitron House, Excelsior Road, Ashby de-la Zouch, Leicestershire, LE65 1GJ |
2018-08-24 |
insert address Clinitron House, Excelsior Road, Ashby de-le Zouch LE65 1GJ |
2018-08-24 |
insert email su..@plastribution.co.uk |
2018-08-24 |
insert person Kirsty Ebsworth |
2018-08-24 |
insert person Maya Poxon |
2018-08-24 |
insert person Natalia Ros |
2018-08-24 |
insert person Nicola Johnston |
2018-08-24 |
update person_title Matthew Goodger: Operations; Operation Service Representative => Marketing Assistant |
2018-06-27 |
update website_status OK => NoTargetPages |
2018-05-17 |
update statutory_documents DIRECTOR APPOINTED MS CAERIE SANDERS |
2018-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LYNOTT |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR MASUTAKA ONISHI |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR NOBUYUKI TABATA |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIDENORI HAYASHI |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUN MURAMATSU |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-02-03 |
insert cfo Simon Thompson |
2018-02-03 |
delete person Adam Hickling |
2018-02-03 |
delete person Alison Battison |
2018-02-03 |
delete person Hayley Moore |
2018-02-03 |
delete person Kelly Slack |
2018-02-03 |
delete person Neil Dowling |
2018-02-03 |
insert person Belinda Pawley |
2018-02-03 |
insert person Chris Briscoe |
2018-02-03 |
insert person Emma Hovell |
2018-02-03 |
insert person Kara Greatorex |
2018-02-03 |
insert person Kirsty Bowler |
2018-02-03 |
insert person Rachael Hannon |
2018-02-03 |
insert person Rebecca Humphries |
2018-02-03 |
insert person Rosie Haywood |
2018-02-03 |
insert person Simon Thompson |
2018-02-03 |
update person_description Andrew Waterfield => Andrew Waterfield |
2018-02-03 |
update person_description Dan Jarvis => Dan Jarvis |
2018-02-03 |
update person_description Sally Allsop => Sally Allsop |
2018-02-03 |
update person_description Sharron Jarvis => Sharron Jarvis |
2018-02-03 |
update person_title Adam Bromhead: Direct Sales, Distribution Sales; Internal Sales Representative => Direct Sales; Internal Sales Representative |
2018-02-03 |
update person_title Dan Jarvis: Technical Manager; Technical Department => Technical Manager; Technical Department & Business Development |
2018-02-03 |
update person_title Dionne Wardle: Distribution Sales; Director => Direct Sales, Distribution Sales; Director |
2018-02-03 |
update person_title Duncan Scott: Business Development; Business Development Manager => Commercial Development Manager |
2018-02-03 |
update person_title Joe Putt: Technical Department => Technical Department & Business Development |
2018-02-03 |
update person_title Phil Little: Technical Department => Technical Executive - Distribution Sales; Distribution Sales |
2018-02-03 |
update person_title Rachel Pickwell: Distribution Sales; Internal Sales Representative => Distribution Sales |
2018-02-03 |
update person_title Richard Cudd: Technical Executive; Technical Department => Technical Executive; Technical Department & Business Development |
2018-02-03 |
update person_title Sarah Minshaw: Customer Service Representative - Distribution Sales; Distribution Sales => Internal Sales Representative - Distribution Sales; Distribution Sales |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-25 |
delete address Findel House, 5 Excelsier Road, Ashby de la Zouch, Leicestershire LE65 1NG |
2017-12-25 |
insert address Clinitron House
Excelsior Road
Ashby de la Zouch
LE651GJ |
2017-12-25 |
insert address Excelsior Road, Ashby de la Zouch, LE651GJ |
2017-12-25 |
insert registration_number 01461218 |
2017-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-26 |
delete source_ip 77.92.75.66 |
2017-11-26 |
insert source_ip 146.148.27.169 |
2017-09-20 |
update statutory_documents SECRETARY APPOINTED MR SIMON THOMPSON |
2017-09-13 |
delete person Hollie Durow |
2017-09-13 |
delete person Richard Pope |
2017-09-13 |
delete person Sue Smith |
2017-09-13 |
insert about_pages_linkeddomain t.co |
2017-09-13 |
insert contact_pages_linkeddomain t.co |
2017-09-13 |
insert index_pages_linkeddomain t.co |
2017-09-13 |
insert management_pages_linkeddomain t.co |
2017-09-13 |
insert product_pages_linkeddomain t.co |
2017-09-13 |
insert terms_pages_linkeddomain t.co |
2017-08-02 |
delete about_pages_linkeddomain t.co |
2017-08-02 |
delete contact_pages_linkeddomain t.co |
2017-08-02 |
delete index_pages_linkeddomain t.co |
2017-08-02 |
delete management_pages_linkeddomain t.co |
2017-08-02 |
delete person Barry Bowden |
2017-08-02 |
delete person David Jakes |
2017-08-02 |
delete product_pages_linkeddomain t.co |
2017-08-02 |
delete terms_pages_linkeddomain t.co |
2017-07-04 |
delete person Rob Smith |
2017-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY BOWDEN |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2017-03-17 |
delete person Peter Shakeshaft |
2017-03-17 |
delete person Richard Talby |
2017-03-17 |
insert person Joe Putt |
2017-03-17 |
insert person Meghan Ratcliffe |
2017-03-17 |
insert person Rob Smith |
2017-03-17 |
update person_title Matthew Goodger: Distribution Sales => Operations |
2017-03-17 |
update person_title Richard Cudd: Direct Sales; Director => Technical Department; Director |
2016-11-09 |
delete about_pages_linkeddomain wearevoice.co |
2016-11-09 |
delete contact_pages_linkeddomain wearevoice.co |
2016-11-09 |
delete index_pages_linkeddomain wearevoice.co |
2016-11-09 |
delete management_pages_linkeddomain wearevoice.co |
2016-11-09 |
delete product_pages_linkeddomain wearevoice.co |
2016-11-09 |
delete terms_pages_linkeddomain wearevoice.co |
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 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-11 |
insert about_pages_linkeddomain t.co |
2016-09-11 |
insert contact_pages_linkeddomain t.co |
2016-09-11 |
insert index_pages_linkeddomain t.co |
2016-09-11 |
insert management_pages_linkeddomain t.co |
2016-09-11 |
insert person Matthew Goodger |
2016-09-11 |
insert product_pages_linkeddomain t.co |
2016-09-11 |
insert terms_pages_linkeddomain t.co |
2016-09-11 |
update person_description Phil Little => Phil Little |
2016-08-14 |
insert person Adam Bromhead |
2016-07-15 |
insert person Hannah Adams |
2016-07-15 |
insert person Rachel Pickwell |
2016-06-04 |
delete otherexecutives Iain Richmond |
2016-06-04 |
delete person Iain Richmond |
2016-06-04 |
delete person Sally Woodhall |
2016-06-04 |
delete source_ip 212.48.67.94 |
2016-06-04 |
insert source_ip 77.92.75.66 |
2016-06-04 |
update person_description Phil Little => Phil Little |
2016-05-13 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
2016-05-13 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
2016-03-29 |
update statutory_documents 17/03/16 FULL LIST |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete person Beth Elliott |
2016-03-20 |
delete person Nicola Youles |
2016-03-20 |
update person_description Phil Little => Phil Little |
2016-03-20 |
update person_title Martin White: Distribution Sales, Styrenics & Specialities => Direct Sales, Distribution Sales |
2016-03-16 |
update website_status FlippedRobots => DomainNotFound |
2016-02-26 |
update website_status FailedRobots => FlippedRobots |
2016-01-29 |
update website_status OK => FailedRobots |
2015-10-28 |
update person_description Phil Little => Phil Little |
2015-09-30 |
insert otherexecutives Adam Hickling |
2015-09-30 |
insert person Adam Hickling |
2015-09-30 |
insert person Richard Pope |
2015-09-30 |
update person_description Phil Little => Phil Little |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-02 |
insert about_pages_linkeddomain t.co |
2015-09-02 |
insert contact_pages_linkeddomain t.co |
2015-09-02 |
insert index_pages_linkeddomain t.co |
2015-09-02 |
insert management_pages_linkeddomain t.co |
2015-09-02 |
insert person Phil Little |
2015-09-02 |
insert product_pages_linkeddomain t.co |
2015-09-02 |
insert terms_pages_linkeddomain t.co |
2015-09-02 |
update person_description Beth Elliott => Beth Elliott |
2015-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-05 |
delete person Clare Winson |
2015-08-05 |
delete person Katy Hawkins |
2015-08-05 |
update person_description Beth Elliott => Beth Elliott |
2015-07-06 |
delete about_pages_linkeddomain t.co |
2015-07-06 |
delete contact_pages_linkeddomain t.co |
2015-07-06 |
delete index_pages_linkeddomain t.co |
2015-07-06 |
delete management_pages_linkeddomain t.co |
2015-07-06 |
delete product_pages_linkeddomain t.co |
2015-06-08 |
delete person Dave Machin |
2015-06-08 |
insert about_pages_linkeddomain t.co |
2015-06-08 |
insert contact_pages_linkeddomain t.co |
2015-06-08 |
insert index_pages_linkeddomain t.co |
2015-06-08 |
insert management_pages_linkeddomain t.co |
2015-06-08 |
insert product_pages_linkeddomain t.co |
2015-06-08 |
insert terms_pages_linkeddomain t.co |
2015-06-08 |
update person_title Duncan Scott: Distribution Sales; Director => Business Development; Director |
2015-06-05 |
update statutory_documents DIRECTOR APPOINTED MR HIDENORI HAYASHI |
2015-05-22 |
update statutory_documents DIRECTOR APPOINTED MR JUN MURAMATSU |
2015-05-08 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
2015-04-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIPPE LEQUERTIER |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENJI MATSUMOTO |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASUTAKA ONISHI |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAKASHI OKUNO |
2015-04-07 |
delete person Abhimanyu Sharma |
2015-04-07 |
delete address CLINITRON HOUSE ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE ENGLAND LE65 1JG |
2015-04-07 |
insert address CLINITRON HOUSE ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JG |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
2015-03-27 |
update statutory_documents 17/03/15 FULL LIST |
2014-12-06 |
insert sales_emails sa..@plastribution.co.uk |
2014-12-06 |
delete address Clinitron House
Excelsior Road
Ashby Business Park
Ashby-de-la-Zouch
LE65 1JG |
2014-12-06 |
delete address Magdellan House
1 Compass Point Business Pk
Stocks Bridge Way
St Ives
Cambridgeshire
PE27 5JL |
2014-12-06 |
delete contact_pages_linkeddomain google.co.uk |
2014-12-06 |
delete contact_pages_linkeddomain google.com |
2014-12-06 |
delete contact_pages_linkeddomain voicebranddesign.com |
2014-12-06 |
delete fax +44 (0) 1480 497685 |
2014-12-06 |
delete index_pages_linkeddomain voicebranddesign.com |
2014-12-06 |
delete phone +44 (0) 1480 308500 |
2014-12-06 |
insert address Clinitron House, Excelsior Road, Ashby Business Park, Ashby-de-la-Zouch, Leicestershire LE65 1JG |
2014-12-06 |
insert contact_pages_linkeddomain realworldthinking.co |
2014-12-06 |
insert contact_pages_linkeddomain wearevoice.co |
2014-12-06 |
insert email sa..@plastribution.co.uk |
2014-12-06 |
insert index_pages_linkeddomain realworldthinking.co |
2014-12-06 |
insert index_pages_linkeddomain wearevoice.co |
2014-12-06 |
insert phone 0845 34 54 560 |
2014-12-06 |
update primary_contact Magdellan House
1 Compass Point Business Pk
Stocks Bridge Way
St Ives
Cambridgeshire
PE27 5JL => Clinitron House, Excelsior Road, Ashby Business Park, Ashby-de-la-Zouch, Leicestershire LE65 1JG |
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 |
2014-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
delete address EXCELSIOR ROAD ASHBY BUSINESS PARK ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1XY |
2014-06-07 |
insert address CLINITRON HOUSE ASHBY PARK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE ENGLAND LE65 1JG |
2014-06-07 |
update registered_address |
2014-05-29 |
insert address Clinitron House
Excelsior Road
Ashby Business Park
Ashby-de-la-Zouch
LE65 1JG |
2014-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
EXCELSIOR ROAD
ASHBY BUSINESS PARK
ASHBY DE LA ZOUCH
LEICESTERSHIRE
LE65 1XY |
2014-04-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK LYNOTT |
2014-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIDEAKI NAGASHIMA |
2014-04-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
2014-04-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
2014-03-24 |
update statutory_documents 17/03/14 FULL LIST |
2013-11-15 |
delete personal_emails ch..@plastribution.co.uk |
2013-11-15 |
delete email ch..@plastribution.co.uk |
2013-08-29 |
delete source_ip 77.92.75.66 |
2013-08-29 |
insert source_ip 212.48.67.94 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
2013-06-25 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-10 |
update statutory_documents DIRECTOR APPOINTED MASUTAKA ONISHI |
2013-05-31 |
update website_status OK => DNSError |
2013-04-29 |
update statutory_documents ADOPT ARTICLES 28/03/2013 |
2013-04-29 |
update statutory_documents 29/03/13 STATEMENT OF CAPITAL GBP 1800000 |
2013-04-18 |
insert personal_emails ke..@plastribution.co.uk |
2013-04-18 |
insert email cr..@plastribution.co.uk |
2013-04-18 |
insert email ke..@plastribution.co.uk |
2013-04-18 |
update statutory_documents 17/03/13 FULL LIST |
2013-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITSUHARU INOUE |
2013-03-26 |
update statutory_documents SAIL ADDRESS CREATED |
2013-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI MATSUMOTO / 25/03/2013 |
2013-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WHITE / 25/03/2013 |
2013-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENJL MATSUMOTO / 25/03/2013 |
2013-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOSWELL / 25/03/2013 |
2013-02-25 |
insert personal_emails al..@plastribution.co.uk |
2013-02-25 |
insert personal_emails ch..@plastribution.co.uk |
2013-02-25 |
insert personal_emails ia..@plastribution.co.uk |
2013-02-25 |
insert personal_emails ka..@plastribution.co.uk |
2013-02-25 |
insert email al..@plastribution.co.uk |
2013-02-25 |
insert email ch..@plastribution.co.uk |
2013-02-25 |
insert email ia..@plastribution.co.uk |
2013-02-25 |
insert email ka..@plastribution.co.uk |
2013-02-25 |
insert email mi..@plastribution.co.uk |
2013-02-20 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2013-02-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AKIHIRO UEDA |
2012-04-26 |
update statutory_documents DIRECTOR APPOINTED KENJL MATSUMOTO |
2012-04-11 |
update statutory_documents ADOPT ARTICLES 16/03/2012 |
2012-03-22 |
update statutory_documents 17/03/12 FULL LIST |
2012-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN BOWDEN / 01/12/2011 |
2011-12-21 |
update statutory_documents ADOPT ARTICLES 21/11/2011 |
2011-12-20 |
update statutory_documents DIRECTOR APPOINTED KATHERINE WHITE |
2011-10-10 |
update statutory_documents DIRECTOR APPOINTED MR HIDEAKI NAGASHIMA |
2011-08-11 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2011-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-22 |
update statutory_documents 17/03/11 FULL LIST |
2010-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMAE ABEMATSU |
2010-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOSWELL / 30/04/2010 |
2010-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-25 |
update statutory_documents 17/03/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON MOULES / 17/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOSWELL / 17/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITSUHARU INOUE / 17/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TAKASHI OKUNO / 17/03/2010 |
2009-07-14 |
update statutory_documents DIRECTOR APPOINTED TAMAE ABEMATSU |
2009-07-04 |
update statutory_documents DIRECTOR APPOINTED MITSUHARU INOUE |
2009-07-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHINJI NAKASHIMA |
2009-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-02 |
update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents DIRECTOR APPOINTED TAKASHI OKUNO |
2009-01-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NOBUHIRO ITO |
2008-08-18 |
update statutory_documents DIRECTOR APPOINTED AKIHIRO UEDA |
2008-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HIROYASU KAWAKAMI |
2008-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
2007-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
2006-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-07-11 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2005-07-06 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2005-06-08 |
update statutory_documents £ NC 4100000/1700000
27/05/05 |
2005-05-05 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/05 |
2005-05-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-05-05 |
update statutory_documents NC INC ALREADY ADJUSTED |
2005-05-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/04 FROM:
PLASTRIBUTION HOUSE
81 MARKET STREET
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE LE65 1AH |
2004-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-05 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-18 |
update statutory_documents SECRETARY RESIGNED |
2002-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-06 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
2001-05-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
2000-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1999-08-02 |
update statutory_documents RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS |
1998-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS |
1997-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-07 |
update statutory_documents SECRETARY RESIGNED |
1996-07-26 |
update statutory_documents RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS |
1996-07-23 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
1996-07-23 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
1996-06-23 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 12/06/96 |
1996-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS |
1995-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/93 |
1994-10-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-07-12 |
update statutory_documents RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS |
1994-01-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1993-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-09-12 |
update statutory_documents RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS |
1993-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-08-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-19 |
update statutory_documents LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA |
1992-08-19 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1992-08-19 |
update statutory_documents RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS |
1992-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-04-26 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
1992-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-04-26 |
update statutory_documents ALTER MEM AND ARTS 10/04/92 |
1992-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-01-17 |
update statutory_documents SECRETARY RESIGNED |
1991-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-06 |
update statutory_documents RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS |
1991-01-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/90 FROM:
WOODLAND ROAD
STANTON
BURTON-UPON-TRENT
DE1 59T |
1990-08-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-07-31 |
update statutory_documents RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS |
1990-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-08 |
update statutory_documents £ NC 100000/4100000
31/05/90 |
1990-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED 31/05/90 |
1990-03-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-03-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-12-14 |
update statutory_documents RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS |
1989-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-26 |
update statutory_documents RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS |
1988-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/88 FROM:
WOODLAND ROAD
STANTON
BURTON ON TRENT
STAFFS
DE15 9TH |
1988-08-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
1988-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/88 FROM:
THE COACH HOUSE
THE MANOR
ABBEY GREEN
BURTON |
1988-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-02-22 |
update statutory_documents RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS |
1987-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-01-21 |
update statutory_documents RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS |
1986-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1979-11-14 |
update statutory_documents CERTIFICATE OF INCORPORATION |