SMART PACKAGING - History of Changes


DateDescription
2024-04-07 delete address UNITS 19-22 LAVENHAM ROAD BEECHES INDUSTRIAL ESTATE, YATE BRISTOL SOUTH GLOS ENGLAND BS37 5QX
2024-04-07 insert address BOSCAWEN HOUSE ST. STEPHEN ST. AUSTELL ENGLAND PL26 7QF
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-07 update registered_address
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-03 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-03-14 delete source_ip 185.11.240.4
2022-03-14 insert source_ip 195.238.175.51
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-11 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-10 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-08 update num_mort_charges 2 => 3
2021-02-08 update num_mort_outstanding 1 => 2
2021-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043124320003
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-09-12 update website_status DomainNotFound => OK
2019-09-12 delete source_ip 91.103.220.161
2019-09-12 insert source_ip 185.11.240.4
2019-07-14 update website_status OK => DomainNotFound
2019-04-30 update website_status OK => DomainNotFound
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-22 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-07 update num_mort_outstanding 2 => 1
2018-12-07 update num_mort_satisfied 0 => 1
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address UNITS 19-22 LAVENHAM ROAD BEECHES INDSTRIAL ESTATE, YATE BRISTOL SOUTH GLOS BS3 75Q
2016-12-20 insert address UNITS 19-22 LAVENHAM ROAD BEECHES INDUSTRIAL ESTATE, YATE BRISTOL SOUTH GLOS ENGLAND BS37 5QX
2016-12-20 update registered_address
2016-12-09 update website_status OK => FlippedRobots
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2016 FROM UNITS 19-22 LAVENHAM ROAD BEECHES INDSTRIAL ESTATE, YATE BRISTOL SOUTH GLOS BS3 75Q
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-27 delete address Units 15 - 18 Lavenham Road Beeches Industrial Estate Yate Bristol BS37 5QX
2016-01-27 insert address Units 19 - 22 Lavenham Road Beeches Industrial Estate Yate Bristol BS37 5QX
2016-01-27 update primary_contact Units 15 - 18 Lavenham Road Beeches Industrial Estate Yate Bristol BS37 5QX => Units 19 - 22 Lavenham Road Beeches Industrial Estate Yate Bristol BS37 5QX
2015-12-08 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-08 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-11 update statutory_documents 29/10/15 FULL LIST
2015-05-08 delete address UNITS 15 & 16 LAVENHAM ROAD BEECHES INDUSTRIAL ESTATE YATE BRISTOL SOUTH GLOS BS37 5QX
2015-05-08 insert address UNITS 19-22 LAVENHAM ROAD BEECHES INDSTRIAL ESTATE, YATE BRISTOL SOUTH GLOS BS3 75Q
2015-05-08 update registered_address
2015-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2015 FROM UNITS 15 & 16 LAVENHAM ROAD BEECHES INDUSTRIAL ESTATE YATE BRISTOL SOUTH GLOS BS37 5QX
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-10 update statutory_documents 29/10/14 FULL LIST
2014-09-24 delete address Units 15 - 17 Lavenham Road Beeches Industrial Estate Yate, Bristol BS37 5QX
2014-09-24 insert address Units 15 - 18 Lavenham Road Beeches Industrial Estate Yate Bristol BS37 5QX
2014-09-24 update primary_contact Units 15 - 17 Lavenham Road Beeches Industrial Estate Yate, Bristol BS37 5QX => Units 15 - 18 Lavenham Road Beeches Industrial Estate Yate Bristol BS37 5QX
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-12 update statutory_documents 29/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-24 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-03-22 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-11 delete source_ip 5.133.20.30
2013-01-11 insert source_ip 91.103.220.161
2012-12-21 update statutory_documents 29/10/12 FULL LIST
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents 29/10/11 FULL LIST
2010-12-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 29/10/10 FULL LIST
2010-11-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-11-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-02-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 29/10/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GERALD OLDS / 19/11/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WALTERS / 19/11/2009
2009-10-28 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents CURRSHO FROM 28/02/2010 TO 30/09/2009
2008-11-19 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF
2006-11-09 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-30 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-08 update statutory_documents NEW SECRETARY APPOINTED
2005-03-08 update statutory_documents SECRETARY RESIGNED
2004-10-28 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-10-28 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-11-16 update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-06-07 update statutory_documents NC INC ALREADY ADJUSTED 16/05/02
2002-06-07 update statutory_documents DIRECTOR RESIGNED
2002-06-07 update statutory_documents £ NC 1000/75000 16/05/
2002-05-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03
2002-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-14 update statutory_documents DIRECTOR RESIGNED
2002-02-14 update statutory_documents SECRETARY RESIGNED
2001-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION