RL PLASTICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-09-07 delete address 44A LIVERPOOL ROAD LYDIATE LIVERPOOL MERSEYSIDE L31 2LZ
2022-09-07 insert address TRIDENT HOUSE 105 DERBY ROAD LIVERPOOL ENGLAND L20 8LZ
2022-09-07 update reg_address_care_of WHITNALLS => null
2022-09-07 update registered_address
2022-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM C/O WHITNALLS 44A LIVERPOOL ROAD LYDIATE LIVERPOOL MERSEYSIDE L31 2LZ
2022-08-16 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LAVENDER
2022-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA LAVENDER
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OCEGO / 10/08/2021
2021-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAVENDER / 20/07/2021
2021-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAVENDER / 23/07/2021
2021-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LAVENDER / 23/07/2021
2021-07-29 delete about_pages_linkeddomain ombush.com
2021-07-29 delete address 44a Liverpool Road Lydiate Merseyside L31 2LZ
2021-07-29 delete address Britannia House Dock Road, Merseyside England CH41 1DF
2021-07-29 delete contact_pages_linkeddomain ombush.com
2021-07-29 delete fax 0151 639 0006
2021-07-29 delete index_pages_linkeddomain ombush.com
2021-07-29 delete product_pages_linkeddomain ombush.com
2021-07-29 delete source_ip 167.99.83.64
2021-07-29 delete terms_pages_linkeddomain ombush.com
2021-07-29 delete vat 686 111 336
2021-07-29 insert address Britannia House Dock Road Merseyside CH41 1DF
2021-07-29 insert source_ip 178.62.78.192
2021-07-29 update primary_contact 44a Liverpool Road Lydiate Merseyside L31 2LZ => Britannia House Dock Road Merseyside CH41 1DF
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-02 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-23 update website_status FlippedRobots => OK
2019-03-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-02-26 update website_status OK => FlippedRobots
2018-12-17 delete source_ip 185.151.28.163
2018-12-17 insert about_pages_linkeddomain ombush.com
2018-12-17 insert contact_pages_linkeddomain ombush.com
2018-12-17 insert index_pages_linkeddomain ombush.com
2018-12-17 insert product_pages_linkeddomain ombush.com
2018-12-17 insert source_ip 167.99.83.64
2018-12-17 insert terms_pages_linkeddomain ombush.com
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete source_ip 185.119.173.124
2018-03-07 insert source_ip 185.151.28.163
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-01-25 update website_status OK => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-12-29 => 2018-09-30
2017-10-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-29
2017-09-29 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-28 delete source_ip 188.65.114.122
2016-03-28 insert source_ip 185.119.173.124
2016-03-12 update statutory_documents 21/02/16 FULL LIST
2015-07-04 insert alias BuyBuckets
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-05-08 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-04-15 update statutory_documents 21/02/15 FULL LIST
2015-04-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-23 update website_status FlippedRobots => OK
2015-02-23 delete source_ip 79.170.44.96
2015-02-23 insert source_ip 188.65.114.122
2015-02-23 update robots_txt_status www.buybuckets.co.uk: 404 => 200
2015-01-27 update website_status OK => FlippedRobots
2014-06-25 update description
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 44A LIVERPOOL ROAD LYDIATE LIVERPOOL MERSEYSIDE UNITED KINGDOM L31 2LZ
2014-04-07 insert address 44A LIVERPOOL ROAD LYDIATE LIVERPOOL MERSEYSIDE L31 2LZ
2014-04-07 update num_mort_charges 3 => 4
2014-04-07 update num_mort_outstanding 3 => 4
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031621330004
2014-03-07 update num_mort_charges 2 => 3
2014-03-07 update num_mort_outstanding 2 => 3
2014-03-07 update statutory_documents 21/02/14 FULL LIST
2014-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031621330003
2014-01-12 update description
2013-07-02 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-07-02 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-26 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents FIRST GAZETTE
2013-06-24 update statutory_documents 21/02/13 FULL LIST
2013-03-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 21/02/12 FULL LIST
2011-10-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2011 FROM BRITANNIA HOUSE DOCK ROAD BIRKENHEAD MERSEYSIDE CH41 1DF
2011-06-08 update statutory_documents 21/02/11 FULL LIST
2010-06-01 update statutory_documents 21/02/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE OCEGO / 01/01/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAVENDER / 01/01/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA LAVENDER / 01/01/2010
2010-02-26 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-11-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-15 update statutory_documents RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS
2007-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-13 update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-02 update statutory_documents RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-02 update statutory_documents RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-14 update statutory_documents RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-04-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-05 update statutory_documents RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-07 update statutory_documents RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-07 update statutory_documents RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-08 update statutory_documents RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-06 update statutory_documents RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-04-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-26 update statutory_documents RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1997-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/97 FROM: UNIT 1 CLANBERTH COMPLEX EAST FLOAT VITTORIA DOCK BIRKENHEAD WIRRAL L41 1EY
1996-11-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-06-11 update statutory_documents SECRETARY RESIGNED
1996-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION