GREEN PLUG - History of Changes


DateDescription
2024-06-05 update website_status EmptyPage => FlippedRobots
2023-10-20 update website_status FlippedRobots => EmptyPage
2023-09-24 update website_status EmptyPage => FlippedRobots
2023-08-22 update website_status FlippedRobots => EmptyPage
2023-07-24 update website_status EmptyPage => FlippedRobots
2023-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-22 update website_status FlippedRobots => EmptyPage
2023-05-24 update website_status EmptyPage => FlippedRobots
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update website_status FlippedRobots => EmptyPage
2023-04-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2023-04-07 insert address 124 AVENUE B THORP ARCH ESTATE WETHERBY ENGLAND LS23 7BJ
2023-04-07 update registered_address
2023-03-14 update website_status EmptyPage => FlippedRobots
2023-02-10 update website_status FlippedRobots => EmptyPage
2023-01-17 update website_status OK => FlippedRobots
2022-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2022-11-15 update website_status FlippedRobots => EmptyPage
2022-10-22 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-04 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BOWEN
2021-04-21 update statutory_documents CESSATION OF LOGICOR INTERNATIONAL LIMITED AS A PSC
2021-04-21 update statutory_documents CESSATION OF LOGICOR INTERNATIONAL LIMITED AS A PSC
2021-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2020-05-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN WISHART
2020-05-07 update account_category null => TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGICOR INTERNATIONAL LIMITED
2019-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOGICOR (GROUP) LIMITED / 06/03/2019
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
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
2018-01-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066063060001
2017-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-19 update statutory_documents 19/01/17 STATEMENT OF CAPITAL GBP 1
2016-11-19 update website_status OK => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-06 update statutory_documents 30/05/16 FULL LIST
2016-03-11 update account_ref_day 31 => 30
2016-03-11 update account_ref_month 3 => 9
2016-03-11 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-02-15 update statutory_documents CURREXT FROM 31/03/2016 TO 30/09/2016
2015-07-08 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-08 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-25 update statutory_documents 30/05/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-11 update website_status OK => FlippedRobots
2014-07-07 delete address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2014-07-07 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-02 update statutory_documents 30/05/14 FULL LIST
2014-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOWEN / 29/05/2014
2014-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS. VIVIEN EILEEN WISHART / 29/05/2014
2014-04-17 update website_status EmptyPage => OK
2014-04-17 delete source_ip 54.246.30.78
2014-04-17 insert source_ip 213.122.166.18
2014-03-16 update website_status FlippedRobots => EmptyPage
2014-03-04 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 update statutory_documents DIRECTOR APPOINTED MR NEAL HOWARD WHITEHALL
2013-07-12 update statutory_documents DIRECTOR APPOINTED MS VIVIEN WISHART
2013-07-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-07-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-24 delete address UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF2 7AN
2013-06-24 insert address UNIT 7 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7AN
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-06-21 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-21 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-06-13 update statutory_documents 30/05/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM UNIT 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN UNITED KINGDOM
2012-06-22 update statutory_documents 30/05/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 30/05/11 FULL LIST
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 30/05/10 FULL LIST
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIT 6 THORNESS OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN
2009-06-23 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-06-20 update statutory_documents ADOPT ARTICLES 16/06/2008
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN UNITED KINGDOM
2008-06-09 update statutory_documents DIRECTOR APPOINTED DAVID BOWEN
2008-06-09 update statutory_documents SECRETARY APPOINTED VIVIEN WISHART
2008-06-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM JONES
2008-06-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY STACEY GRAYSHON
2008-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION