FASTER PLASTICS - History of Changes


DateDescription
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-28 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-11-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK FRANKS / 08/07/2022
2022-07-01 update statutory_documents DIRECTOR APPOINTED MR DAVID FROST
2022-07-01 update statutory_documents DIRECTOR APPOINTED MRS CLARE FROST
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-08 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK FRANKS / 01/02/2021
2021-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY FRANKS / 01/02/2021
2021-06-11 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 100
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-17 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-07 delete address PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD
2019-10-07 insert address BUTTERWORTH BARLOW HOUSE 10 DERBY STREET PRESCOT MERSEYSIDE L34 3LG
2019-10-07 update reg_address_care_of BUTTERWORTH BARLOW => null
2019-10-07 update registered_address
2019-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM C/O BUTTERWORTH BARLOW PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-19 delete source_ip 77.72.0.226
2019-03-19 insert source_ip 139.59.203.148
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-08 delete source_ip 87.106.222.125
2018-04-08 insert source_ip 77.72.0.226
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-01 insert about_pages_linkeddomain lime-solutions.net
2016-09-01 insert contact_pages_linkeddomain lime-solutions.net
2016-09-01 insert index_pages_linkeddomain lime-solutions.net
2016-09-01 insert product_pages_linkeddomain lime-solutions.net
2016-09-01 insert terms_pages_linkeddomain lime-solutions.net
2016-06-26 update robots_txt_status www.fasterplastics.co.uk: 404 => 200
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-03-30 update statutory_documents 26/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-04-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-03-30 update statutory_documents 26/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-02 update website_status FlippedRobots => OK
2014-07-02 insert support_emails cu..@fasterplastics.co.uk
2014-07-02 insert email cu..@fasterplastics.co.uk
2014-06-24 update website_status OK => FlippedRobots
2014-05-07 delete address PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE ENGLAND L34 3LD
2014-05-07 insert address PRESCOT HOUSE 3 HIGH STREET PRESCOT MERSEYSIDE L34 3LD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-01 update statutory_documents 26/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-03 update statutory_documents 26/03/13 FULL LIST
2012-11-08 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BENNETT
2012-04-10 update statutory_documents 26/03/12 FULL LIST
2011-12-29 update statutory_documents ADOPT MEM AND ARTS 07/12/2011
2011-11-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 26/03/11 FULL LIST
2010-12-23 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM UNIT 30 TARRAN WAY NORTH MORETON WIRRAL CH46 4UA ENGLAND
2010-06-07 update statutory_documents 26/03/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN STEPHEN BENNETT / 26/03/2010
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY MARK FRANKS / 26/03/2010
2010-06-07 update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 7
2010-05-24 update statutory_documents PREVEXT FROM 31/03/2010 TO 30/04/2010
2009-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION