THOMPSON PACKAGING ONLINE - History of Changes


DateDescription
2024-03-25 delete sales_emails sa..@thompsonspackaging.com
2024-03-25 insert general_emails in..@thompsonpackaging.co.uk
2024-03-25 delete email sa..@thompsonspackaging.com
2024-03-25 delete phone 01257 262 469
2024-03-25 insert alias Thompson Packaging Online
2024-03-25 insert email in..@thompsonpackaging.co.uk
2024-03-25 insert phone 01257 786 069
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-09-08 insert general_emails in..@thompsonspackaging.co.uk
2022-09-08 insert address Unit 9 & 10 Drumhead Rd Chorley PR6 7BX
2022-09-08 insert email in..@thompsonspackaging.co.uk
2022-09-08 insert phone 01257 262 469
2022-09-08 update primary_contact null => Unit 9 & 10 Drumhead Rd Chorley PR6 7BX
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-04 delete general_emails in..@thompsonspackaging.co.uk
2022-07-04 delete address Unit 9 & 10 Drumhead Rd Chorley PR6 7BX
2022-07-04 delete email in..@thompsonspackaging.co.uk
2022-07-04 delete phone 01257 262 469
2022-07-04 update primary_contact Unit 9 & 10 Drumhead Rd Chorley PR6 7BX => null
2022-05-02 delete source_ip 188.114.97.3
2022-05-02 delete source_ip 188.114.96.3
2022-05-02 insert source_ip 172.67.179.126
2022-05-02 insert source_ip 104.21.51.109
2022-03-30 delete source_ip 172.67.179.126
2022-03-30 delete source_ip 104.21.51.109
2022-03-30 insert source_ip 188.114.97.3
2022-03-30 insert source_ip 188.114.96.3
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-10-04 delete source_ip 104.238.170.204
2021-10-04 insert source_ip 172.67.179.126
2021-10-04 insert source_ip 104.21.51.109
2021-09-03 insert address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-12 delete address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2021-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOB AND DICK HOLDINGS LIMITED
2021-02-23 update statutory_documents CESSATION OF FRANCIS GRAHAM THOMPSON AS A PSC
2021-02-23 update statutory_documents CESSATION OF PATRICIA ELIZABETH THOMPSON AS A PSC
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-01-17 insert address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2020-12-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-14 update statutory_documents ADOPT ARTICLES 19/11/2020
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 delete address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2020-02-24 insert address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2020-01-25 delete address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2019-12-24 insert address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2019-11-24 delete address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2019-10-24 insert address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-20 delete address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2019-04-17 delete source_ip 46.183.10.246
2019-04-17 insert address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2019-04-17 insert source_ip 104.238.170.204
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-02-12 delete address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2019-02-12 update primary_contact Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX => null
2019-01-09 insert address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-26 insert email gd..@thompsonspkg.co.uk
2018-07-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-08 delete address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2016-11-16 insert address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2016-11-16 update primary_contact null => Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-03-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-29 update statutory_documents 02/02/16 FULL LIST
2015-08-29 insert general_emails in..@thompsonspackaging.com
2015-08-29 insert email in..@thompsonspackaging.com
2015-08-29 update website_status FlippedRobots => OK
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-09 update website_status OK => FlippedRobots
2015-07-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD GEOFFERY THOMPSON
2015-07-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN THOMPSON
2015-07-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-14 insert phone 01257 262 469
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-05 update statutory_documents 02/02/15 FULL LIST
2014-10-09 delete source_ip 46.183.10.245
2014-10-09 insert source_ip 46.183.10.246
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-20 delete index_pages_linkeddomain google.com
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-27 delete address Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX
2014-05-27 delete alias Thompsons Packaging Ltd
2014-05-27 delete fax 01257 220 256
2014-05-27 delete phone 01772 620 768
2014-05-27 update primary_contact Unit 9/10 ,Drumhead Rd Chorley North Business Park Chorley PR6 7BX => null
2014-03-08 delete address UNIT 9 CHORLEY NORTH INDUSTRIAL PARK DRUMHEAD ROAD CHORLEY LANCASHIRE UNITED KINGDOM PR6 7BX
2014-03-08 insert address UNIT 9 CHORLEY NORTH INDUSTRIAL PARK DRUMHEAD ROAD CHORLEY LANCASHIRE PR6 7BX
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-08 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-03 update statutory_documents 02/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address UNIT 5, KENYON'S FARM, GOUGH LANE, WALTON SUMMIT PRESTON PR5 6AR
2013-06-21 insert address UNIT 9 CHORLEY NORTH INDUSTRIAL PARK DRUMHEAD ROAD CHORLEY LANCASHIRE UNITED KINGDOM PR6 7BX
2013-06-21 update registered_address
2013-04-16 update website_status FlippedRobotsTxt => OK
2013-03-03 update website_status FlippedRobotsTxt
2013-02-04 update statutory_documents 02/02/13 FULL LIST
2012-12-15 delete phone 01257 262 469
2012-12-15 insert phone 0333 777 5768
2012-09-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2012 FROM UNIT 5, KENYON'S FARM, GOUGH LANE, WALTON SUMMIT PRESTON PR5 6AR
2012-03-19 update statutory_documents 02/02/12 FULL LIST
2011-08-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 02/02/11 FULL LIST
2010-07-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 02/02/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GRAHAM THOMPSON / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH THOMPSON / 16/03/2010
2009-11-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26 update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents DIRECTOR RESIGNED
2006-02-21 update statutory_documents SECRETARY RESIGNED
2006-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION