ANDREW PLASTICS - History of Changes


DateDescription
2025-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080201260002
2025-03-23 update website_status OK => FlippedRobots
2025-01-30 update statutory_documents 30/09/24 UNAUDITED ABRIDGED
2025-01-07 update statutory_documents CESSATION OF ANDREW JOSEPH HARRISON AS A PSC
2024-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/24, NO UPDATES
2024-06-28 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-03 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-07-26 delete about_pages_linkeddomain appsheet.com
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-06-25 insert about_pages_linkeddomain appsheet.com
2021-05-23 delete sales_emails sa..@andrewplastics.com
2021-05-23 delete email sa..@andrewplastics.com
2021-05-07 update account_ref_month 4 => 9
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-06-30
2021-04-30 update statutory_documents CURREXT FROM 30/04/2021 TO 30/09/2021
2021-04-22 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-04-07 insert general_emails en..@andrewplastics.com
2021-04-07 delete fax 01695 727396
2021-04-07 insert email en..@andrewplastics.com
2021-01-29 delete source_ip 88.202.228.19
2021-01-29 insert source_ip 167.99.200.232
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-20 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-03-07 delete address 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9SQ
2018-03-07 insert address 14/15 GLEBE ROAD EAST GILLIBRANDS INDUSTRIAL ESTATE SKELMERSDALE UNITED KINGDOM WN8 9JP
2018-03-07 update registered_address
2018-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9SQ
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-21 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH HARRISON
2017-07-02 delete address East Gillibrands Industrial Estate, 14/15 Glebe Road, Skelmersdale, WN8 9JP
2017-07-02 insert about_pages_linkeddomain facebook.com
2017-07-02 insert contact_pages_linkeddomain facebook.com
2017-07-02 insert index_pages_linkeddomain facebook.com
2017-07-02 insert product_pages_linkeddomain facebook.com
2017-07-02 insert terms_pages_linkeddomain facebook.com
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-05 delete address Lamberhead Industrial Estate, Leopold Street, Pemberton, Wigan, WN5 8DH
2016-08-05 insert address East Gillibrands Industrial Estate, 14/15 Glebe Road, Skelmersdale, WN8 9JP
2016-08-05 insert industry_tag Plastic Injection Moulding
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-01-27 delete source_ip 77.92.95.145
2016-01-27 insert source_ip 88.202.228.19
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-03 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-12 update statutory_documents 01/08/15 FULL LIST
2015-05-03 delete fax 01942 221203
2015-05-03 delete phone 01942 221188
2015-05-03 insert address 14/15 Glebe Road East Gillibrands Industrial Estate Skelmersdale WN8 9JP
2015-05-03 insert fax 01695 727396
2015-05-03 insert phone 01695 52907
2014-09-07 delete address 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE UNITED KINGDOM WA12 9SQ
2014-09-07 insert address 147 HIGH STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9SQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-04 update statutory_documents 01/08/14 FULL LIST
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2013-09-06 delete sic_code 99999 - Dormant Company
2013-09-06 insert sic_code 22290 - Manufacture of other plastic products
2013-09-06 update returns_last_madeup_date 2013-04-04 => 2013-08-01
2013-09-06 update returns_next_due_date 2014-05-02 => 2014-08-29
2013-08-13 update statutory_documents 01/08/13 FULL LIST
2013-07-01 insert company_previous_name LEACO (UK) LTD
2013-07-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-07-01 update accounts_last_madeup_date null => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-04 => 2015-01-31
2013-07-01 update name LEACO (UK) LTD => ANDREW PLASTICS LTD
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-26 insert sic_code 99999 - Dormant Company
2013-06-26 update returns_last_madeup_date null => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-19 update statutory_documents COMPANY NAME CHANGED LEACO (UK) LTD CERTIFICATE ISSUED ON 19/06/13
2013-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080201260001
2013-06-07 update statutory_documents CHANGE OF NAME 30/05/2013
2013-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-01 update statutory_documents 04/04/13 FULL LIST
2012-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION