TEMPERATURE CONTROLLED PACKAGING - History of Changes


DateDescription
2025-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/24
2024-08-05 update statutory_documents CURRSHO FROM 31/03/2025 TO 31/12/2024
2024-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/24, NO UPDATES
2024-04-06 delete source_ip 5.79.14.151
2024-04-06 insert source_ip 141.193.213.11
2024-04-06 insert source_ip 141.193.213.10
2024-04-06 update website_status NoTargetPages => OK
2023-09-22 update website_status OK => NoTargetPages
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-05-27 insert registration_number 06896225
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-03-24 update statutory_documents DIRECTOR APPOINTED MR JAMES MACDONALD
2021-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2020-12-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2020-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-09-25 delete source_ip 77.104.180.192
2020-09-25 insert source_ip 5.79.14.151
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK QUIRK
2020-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARRISON
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
2019-07-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-01-07 delete address 160 WIGAN ROAD EUXTON CHORLEY PR7 6JW
2019-01-07 insert address SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY ENGLAND CV3 4PE
2019-01-07 update registered_address
2018-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LINTON HOWAT QUIRK / 03/08/2018
2018-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 160 WIGAN ROAD EUXTON CHORLEY PR7 6JW
2018-12-17 update statutory_documents DIRECTOR APPOINTED MR DEREK LINTON HOWAT QURIK
2018-12-17 update statutory_documents DIRECTOR APPOINTED MR IVOR GRAY
2018-12-17 update statutory_documents DIRECTOR APPOINTED MR JOHN LOVE
2018-12-17 update statutory_documents DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON
2018-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LINTON HOWAT QURIK / 03/08/2018
2018-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACFARLANE GROUP UK LIMITED
2018-12-17 update statutory_documents CESSATION OF RUSSELL WILLIAM HARRISON AS A PSC
2018-12-17 update statutory_documents CESSATION OF RUTH MARY HARRISON AS A PSC
2018-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH HARRISON
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2017-08-07 delete source_ip 217.199.164.157
2017-08-07 insert source_ip 77.104.180.192
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
2017-07-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-13 delete index_pages_linkeddomain twitter.com
2016-10-13 insert index_pages_linkeddomain webcushy.com
2016-10-13 update robots_txt_status www.temperature-controlled-packaging.co.uk: 404 => 200
2016-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2016-09-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-13 update statutory_documents 06/05/16 FULL LIST
2016-02-27 delete address Chapel Lane Business Park Chapel Lane Coppull Chorley Lancashire PR7 4NB UK
2016-02-27 delete address Chapel Lane Business Park, Chapel Lane, Coppull, Chorley, PR7 4NB
2016-02-27 delete address Temperature Controlled Packaging, 160 Wigan Road, Euxton, Chorley, PR7 6JW, Lancashire, UK
2016-02-27 delete phone +44 (0) 1257 477926
2016-02-27 delete phone +44 (0) 1257 792294
2016-02-27 insert address Unit C-D Haslemere Industrial Estate, Tomlinson Road, Leyland, Preston, PR25 2DY, UK
2016-02-27 insert phone +44 (0) 1772 331789
2016-02-27 insert phone +44 (0) 1772 914764
2016-02-27 update primary_contact Chapel Lane Business Park Chapel Lane Coppull Chorley Lancashire PR7 4NB UK => Unit C-D Haslemere Industrial Estate, Tomlinson Road, Leyland, Preston, PR25 2DY, UK
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-09 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-09 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-14 update statutory_documents 06/05/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-06 delete contact_pages_linkeddomain google.com
2014-08-28 delete address Chapel Lane Business Park, Coppull, Chorley, Lancashire, PR7 4NB
2014-08-28 delete source_ip 217.199.169.223
2014-08-28 insert address Chapel Lane Business Park Chapel Lane Coppull Chorley Lancashire PR7 4NB UK
2014-08-28 insert source_ip 217.199.164.157
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-13 update statutory_documents 06/05/14 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-11 insert contact_pages_linkeddomain google.com
2013-08-22 insert index_pages_linkeddomain twitter.com
2013-07-06 update website_status DNSError => OK
2013-07-06 delete index_pages_linkeddomain twitter.com
2013-07-06 delete source_ip 212.67.194.129
2013-07-06 insert source_ip 217.199.169.223
2013-07-02 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-07-02 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents 06/05/13 FULL LIST
2013-05-24 update website_status OK => DNSError
2012-12-15 update website_status OK
2012-11-24 update website_status ServerDown
2012-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 06/05/12 FULL LIST
2011-08-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 06/05/11 FULL LIST
2010-10-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 06/05/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM HARRISON / 01/10/2009
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARY HARRISON / 01/10/2009
2009-12-09 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION