ACORN RECYCLERS - History of Changes


DateDescription
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-08-10 delete service_pages_linkeddomain shredall.co.uk
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-21 insert about_pages_linkeddomain what3words.com
2023-03-21 insert contact_pages_linkeddomain what3words.com
2023-03-21 insert index_pages_linkeddomain what3words.com
2022-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-10-14 delete general_emails in..@acornrecyclers.com
2022-10-14 delete email in..@acornrecyclers.com
2022-10-14 insert about_pages_linkeddomain plastikmedia.co.uk
2022-10-14 insert contact_pages_linkeddomain plastikmedia.co.uk
2022-10-14 insert index_pages_linkeddomain plastikmedia.co.uk
2022-10-14 insert terms_pages_linkeddomain plastikmedia.co.uk
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2021-01-16 delete otherexecutives G J Harvey
2021-01-16 delete address Unit 61, Wymeswold Lane, Burton-on-the-Wolds, Loughborough, LE12 5TY
2021-01-16 delete person G J Harvey
2021-01-16 delete registration_number 3628414
2021-01-16 insert address Unit 61, Wymeswold Industrial Park, Wymeswold Lane, Burton-on-the-Wolds, Loughborough, LE12 5TY
2021-01-16 update primary_contact Unit 61, Wymeswold Lane, Burton-on-the-Wolds, Loughborough, LE12 5TY => Unit 61, Wymeswold Industrial Park, Wymeswold Lane, Burton-on-the-Wolds, Loughborough, LE12 5TY
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-10-11 delete source_ip 172.67.171.108
2020-10-11 delete source_ip 104.28.30.207
2020-10-11 delete source_ip 104.28.31.207
2020-10-11 insert source_ip 173.249.4.86
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-25 insert source_ip 172.67.171.108
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-10-14 delete source_ip 209.235.144.9
2019-10-14 insert source_ip 104.28.30.207
2019-10-14 insert source_ip 104.28.31.207
2019-08-28 update website_status FailedRobots => FlippedRobots
2019-08-13 update website_status FlippedRobots => FailedRobots
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2019-06-30 update website_status OK => FlippedRobots
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2018-07-07 delete address 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL
2018-07-07 insert address UNIT 61 WYMESWOLD INDUSTRIAL ESTATE BURTON ON THE-WOLDS LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 5TY
2018-07-07 update registered_address
2018-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-03-31 delete fax +44 (0) 1509 880 340
2016-03-31 insert fax +44 (0) 1509 880 430
2015-11-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-11-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-10-29 update statutory_documents 29/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-03-28 update website_status OK => EmptyPage
2015-02-26 delete about_pages_linkeddomain mashworks-media.co.uk
2015-02-26 delete about_pages_linkeddomain mynt.co.uk
2015-02-26 delete index_pages_linkeddomain mashworks-media.co.uk
2015-02-26 delete index_pages_linkeddomain mynt.co.uk
2015-02-26 delete index_pages_linkeddomain twitter.com
2015-02-26 delete service_pages_linkeddomain mashworks-media.co.uk
2015-02-26 delete service_pages_linkeddomain mynt.co.uk
2015-02-26 update robots_txt_status www.acornrecyclers.com: 404 => 200
2014-11-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-11-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-10-29 update statutory_documents 29/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-27 insert index_pages_linkeddomain twitter.com
2013-11-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-11-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-10-29 update statutory_documents 29/10/13 FULL LIST
2013-09-06 insert otherexecutives G J Harvey
2013-09-06 insert address 340 Melton Road Leicester LE4 7SL
2013-09-06 insert person G J Harvey
2013-09-06 insert registration_number 3628414
2013-09-06 update primary_contact null => 340 Melton Road Leicester LE4 7SL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-29 update statutory_documents 29/10/12 FULL LIST
2012-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-31 update statutory_documents 29/10/11 FULL LIST
2011-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-29 update statutory_documents 29/10/10 FULL LIST
2010-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-30 update statutory_documents 29/10/09 FULL LIST
2009-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARVEY / 12/12/2008
2008-12-12 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARVEY / 21/08/2008
2008-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY ELIZABETH PECK
2007-11-06 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-03 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-02 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-05-25 update statutory_documents COMPANY NAME CHANGED ACORN ENVIRONMENTAL TRADING LIMI TED CERTIFICATE ISSUED ON 25/05/05
2004-11-11 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-11-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-18 update statutory_documents NEW SECRETARY APPOINTED
2003-11-18 update statutory_documents DIRECTOR RESIGNED
2003-11-18 update statutory_documents SECRETARY RESIGNED
2003-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION