PLASTIC PIPE SHOP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK BAWDEN / 10/10/2022
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK BAWDEN / 10/10/2022
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE GAIL BAWDEN / 10/10/2022
2022-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK BAWDEN / 15/08/2022
2022-07-25 insert support_emails co..@plasticpipeshop.co.uk
2022-07-25 insert email ca..@plasticpipeshop.co.uk
2022-07-25 insert email co..@plasticpipeshop.co.uk
2022-07-25 insert phone 0808 223 1133
2022-07-25 insert terms_pages_linkeddomain citizensadvice.org.uk
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-08-22 delete fax 01786 601004
2021-08-22 delete source_ip 104.16.152.130
2021-08-22 delete source_ip 104.16.153.130
2021-08-22 insert about_pages_linkeddomain shift4shop.com
2021-08-22 insert contact_pages_linkeddomain shift4shop.com
2021-08-22 insert index_pages_linkeddomain 3dcart.com
2021-08-22 insert source_ip 104.19.177.121
2021-08-22 insert source_ip 104.19.178.121
2021-08-22 insert terms_pages_linkeddomain shift4shop.com
2021-03-08 update statutory_documents SECRETARY APPOINTED MRS STEPHANIE GAIL BAWDEN
2021-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK BAWDEN / 01/11/2020
2021-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE GAIL BAWDEN
2021-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK BAWDEN / 01/11/2020
2021-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK BAWDEN / 31/03/2019
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 insert address Unit 1 Craig Leith Road Stirling FK7 7LQ
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete address UNIT 10 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING SCOTLAND FK7 7XQ
2020-06-07 insert address UNIT 1 CRAIG LEITH ROAD STIRLING SCOTLAND FK7 7LQ
2020-06-07 update registered_address
2020-06-06 delete address Unit 10, 9 Munro Road Stirling, UK. FK7 7XQ
2020-06-06 delete contact_pages_linkeddomain enable-javascript.net
2020-06-06 insert address Unit 1, Craig Leith Road, Broadleys Business Park Stirling, UK. FK7 7LQ
2020-06-06 update primary_contact Unit 10, 9 Munro Road Stirling, UK. FK7 7XQ => Unit 1, Craig Leith Road, Broadleys Business Park Stirling, UK. FK7 7LQ
2020-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 10 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7XQ SCOTLAND
2020-05-07 update num_mort_charges 0 => 1
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4454290001
2020-02-06 delete fax +44 1786 601004
2020-02-06 delete phone +44 1786 473905
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-07-05 insert contact_pages_linkeddomain enable-javascript.net
2019-05-06 delete source_ip 198.144.31.167
2019-05-06 insert source_ip 104.16.152.130
2019-05-06 insert source_ip 104.16.153.130
2019-04-05 delete address Unit 10, 9 Munro Road Stirling, UKM. FK7 7XQ
2019-04-05 insert address Unit 10, 9 Munro Road Stirling, UK. FK7 7XQ
2019-04-05 insert fax +44 1786 601004
2019-04-05 update primary_contact Unit 10, 9 Munro Road Stirling, UKM. FK7 7XQ => Unit 10, 9 Munro Road Stirling, UK. FK7 7XQ
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-23 delete address Unit 10, 9 Munro Road Stirling, UKM. FK7 7XQ GB
2018-10-23 delete email bo..@plasticpipeshop.co.uk
2018-10-23 insert contact_pages_linkeddomain goo.gl
2018-10-07 delete address UNIT 10 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU
2018-10-07 insert address UNIT 10 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING SCOTLAND FK7 7XQ
2018-10-07 update registered_address
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 10 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU
2018-06-29 insert terms_pages_linkeddomain livechatinc.com
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-12-28 delete fax 01786 473905
2017-12-28 insert fax 01786 601004
2017-12-28 insert index_pages_linkeddomain youtube.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-23 delete address Unit 10, 9 Munro Road Stirling, HI
2017-05-23 delete source_ip 184.173.102.68
2017-05-23 insert address Unit 10, 9 Munro Road Stirling, UKM. FK7 7XQ GB
2017-05-23 insert source_ip 198.144.31.167
2017-05-23 update primary_contact Unit 10, 9 Munro Road Stirling, HI => Unit 10, 9 Munro Road Stirling, UKM. FK7 7XQ GB
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-03 delete address Unit 10, 9 Munro Road Stirling, .. FK7 7XQ GB
2016-06-03 delete source_ip 198.144.22.57
2016-06-03 insert address Unit 10, 9 Munro Road Stirling, HI
2016-06-03 insert source_ip 184.173.102.68
2016-06-03 update primary_contact Unit 10, 9 Munro Road Stirling, .. FK7 7XQ GB => Unit 10, 9 Munro Road Stirling, HI
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-23 update statutory_documents 19/03/16 FULL LIST
2016-03-17 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-08 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-20 update statutory_documents 19/03/15 FULL LIST
2014-11-28 insert phone 01786 472850
2014-10-28 delete phone 01786 472850
2014-10-28 insert phone +44 1786 472850
2014-08-17 delete source_ip 89.151.109.179
2014-08-17 insert source_ip 198.144.22.57
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-19 => 2015-12-31
2014-07-12 delete address Springkerse Park, Stirling FK77UF
2014-07-12 insert address Unit 10, 9 Munro Road, Springkerse Ind Est, Stirling FK77XQ
2014-07-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 10 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING SCOTLAND FK7 7UU
2014-04-07 insert address UNIT 10 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU
2014-04-07 insert sic_code 46900 - Non-specialised wholesale trade
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-21 update statutory_documents 19/03/14 FULL LIST
2013-12-07 delete address ROOTLANDS DOIG PLACE THORNHILL STIRLING SCOTLAND FK8 3PZ
2013-12-07 insert address UNIT 10 9 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING SCOTLAND FK7 7UU
2013-12-07 update registered_address
2013-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2013 FROM ROOTLANDS DOIG PLACE THORNHILL STIRLING FK8 3PZ SCOTLAND
2013-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION