Date | Description |
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 |