DEMPAC - History of Changes


DateDescription
2024-04-20 delete person Kathy Ainslow
2024-04-07 delete address OFFICE 1, ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE WOOD LANE TUGBY LEICESTERSHIRE ENGLAND LE7 9WE
2024-04-07 insert address VALLEY VIEW TUGBY ORCHARDS BUSINESS CENTRE WOOD LANE TUGBY LEICESTERSHIRE ENGLAND LE7 9WE
2024-04-07 update registered_address
2024-03-19 update person_title Ben Marshall: Production Director => Director
2023-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2023 FROM OFFICE 1, ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE WOOD LANE TUGBY LEICESTERSHIRE LE7 9WE ENGLAND
2023-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSHALL / 01/10/2023
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-31 delete source_ip 165.140.69.202
2023-08-31 insert source_ip 78.141.236.73
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-15 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-01-25 delete source_ip 67.227.201.104
2023-01-25 insert source_ip 165.140.69.202
2022-09-19 insert index_pages_linkeddomain cookiedatabase.org
2022-09-19 insert index_pages_linkeddomain google.com
2022-09-19 insert index_pages_linkeddomain yoursitematters.co.uk
2022-09-19 update robots_txt_status dempac.co.uk: 404 => 200
2022-09-19 update robots_txt_status www.dempac.co.uk: 404 => 200
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID MARSHALL / 20/07/2022
2022-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-06-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-05-17 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID MARSHALL / 03/05/2022
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY MARSHALL / 20/03/2022
2022-03-16 update robots_txt_status www.dempac.co.uk: 200 => 404
2022-02-08 update robots_txt_status www.dempac.co.uk: 404 => 200
2021-09-04 delete source_ip 52.56.137.53
2021-09-04 insert source_ip 67.227.201.104
2021-09-04 update robots_txt_status www.dempac.co.uk: 200 => 404
2021-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-05-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-07 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2020-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-06-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-03 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-12-26 delete source_ip 81.201.139.31
2019-12-26 insert source_ip 52.56.137.53
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-09 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-07 update num_mort_outstanding 4 => 1
2019-04-07 update num_mort_satisfied 0 => 3
2019-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-12-19 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DAVID MARSHALL
2018-11-07 update num_mort_charges 3 => 4
2018-11-07 update num_mort_outstanding 3 => 4
2018-10-07 delete address BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTER ENGLAND LE7 9YD
2018-10-07 insert address OFFICE 1, ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE WOOD LANE TUGBY LEICESTERSHIRE ENGLAND LE7 9WE
2018-10-07 update registered_address
2018-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2018 FROM BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTER LE7 9YD ENGLAND
2018-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932490004
2018-06-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-06-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-05-16 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-09 insert sic_code 17219 - Manufacture of other paper and paperboard containers
2018-05-09 insert sic_code 32990 - Other manufacturing n.e.c.
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MARSHALL
2018-03-07 delete address 2 RICHMOND CLOSE COSBY LEICESTER LEICESTERSHIRE LE9 1TH
2018-03-07 insert address BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTER ENGLAND LE7 9YD
2018-03-07 update registered_address
2018-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 2 RICHMOND CLOSE COSBY LEICESTER LEICESTERSHIRE LE9 1TH
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-12 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-23 insert phone 0845 076 0457
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-02-11 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-01-04 update statutory_documents 13/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-16 update statutory_documents 13/12/14 FULL LIST
2014-11-17 update website_status DomainNotFound => OK
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-22 update website_status OK => DomainNotFound
2014-05-29 delete index_pages_linkeddomain palletwraponline.co.uk
2014-05-29 delete source_ip 109.123.99.164
2014-05-29 insert alias Marshalls Packaging
2014-05-29 insert alias Marshalls Packaging Ltd
2014-05-29 insert index_pages_linkeddomain zogz.co.uk
2014-05-29 insert registration_number 3893249
2014-05-29 insert source_ip 81.201.139.31
2014-05-29 update robots_txt_status www.dempac.co.uk: 404 => 200
2014-01-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-01-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2013-12-23 update statutory_documents 13/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-01 delete alias Dempac Packaging
2013-12-01 delete alias Pallet Wrap Online
2013-12-01 delete index_pages_linkeddomain zenned.co.uk
2013-12-01 insert fax 0845 076 8457
2013-12-01 insert index_pages_linkeddomain palletwraponline.co.uk
2013-11-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-26 delete vat 747738878
2013-08-26 insert alias Pallet Wrap Online
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-08 insert vat 747738878
2013-02-15 insert phone 0116 284 4820
2013-01-31 delete fax 0845 076 8457
2013-01-31 delete phone 0116 284 4820
2013-01-31 insert alias Dempac Packaging
2013-01-02 update statutory_documents 13/12/12 FULL LIST
2012-10-24 update primary_contact
2012-10-13 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 13/12/11 FULL LIST
2011-11-17 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 13/12/10 FULL LIST
2010-11-24 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 13/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 31/12/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY MARSHALL / 31/12/2009
2009-12-24 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-02 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents DIRECTOR APPOINTED SUSAN LESLEY MARSHALL
2007-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-21 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-27 update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-14 update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-01-27 update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-01-05 update statutory_documents DELIVERY EXT'D 3 MTH 28/02/03
2003-01-23 update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-03 update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/01 FROM: WEST VIEW HOUSE MAIN STREET, COSBY LEICESTER LEICESTERSHIRE LE9 1UW
2000-12-29 update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-11-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2000-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2000-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-11 update statutory_documents NEW SECRETARY APPOINTED
2000-01-04 update statutory_documents DIRECTOR RESIGNED
2000-01-04 update statutory_documents SECRETARY RESIGNED
1999-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION