GLOBAL VAC FORMING - History of Changes


DateDescription
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
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-10-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-07-12 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2022-07-08 update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 3
2022-07-04 update statutory_documents CESSATION OF JONATHAN MARK DYSON AS A PSC
2022-07-04 update statutory_documents CESSATION OF KEVIN CHARLES MASTERS AS A PSC
2022-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DYSON
2022-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MASTERS
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, 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
2021-11-15 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES MASTERS / 01/01/2021
2021-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN CHARLES MASTERS / 01/01/2021
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
2020-11-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT SMITH
2020-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PAUL LEACH
2020-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK DYSON
2020-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CHARLES MASTERS
2020-02-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/02/2020
2019-09-13 update statutory_documents ADOPT ARTICLES 29/08/2019
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-20 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-06 update person_nationality GAVIN PAUL LEACH: ENGLISH => BRITISH
2017-05-11 delete source_ip 109.104.88.155
2017-05-11 insert source_ip 109.108.147.69
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-20 update person_identity_version GAVIN PAUL LEACH: 0002 => 0003
2017-01-20 update person_nationality GAVIN PAUL LEACH: BRITISH => ENGLISH
2017-01-05 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-01 update statutory_documents 07/04/16 STATEMENT OF CAPITAL GBP 520
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL LEACH / 29/03/2016
2016-03-10 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-10 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-08 update statutory_documents 25/01/16 FULL LIST
2015-11-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-11-17 update statutory_documents 21/07/15 STATEMENT OF CAPITAL GBP 560
2015-08-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-09 update statutory_documents 05/05/15 STATEMENT OF CAPITAL GBP 600
2015-03-12 update person_identity_version GAVIN PAUL LEACH: 0001 => 0002
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-12 update person_name GAVIN PAUL LEECH => GAVIN PAUL LEACH
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-09 update statutory_documents 25/01/15 FULL LIST
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL LEECH / 01/01/2015
2015-01-23 delete source_ip 88.208.252.150
2015-01-23 insert address Leicester Road, Lutterworth, Leicestershire. LE17 4HD
2015-01-23 insert alias Global Vac Forming
2015-01-23 insert alias Global Vac Forming Ltd
2015-01-23 insert phone 01455 556 891
2015-01-23 insert source_ip 109.104.88.155
2015-01-23 update primary_contact null => Leicester Road, Lutterworth, Leicestershire. LE17 4HD
2015-01-23 update robots_txt_status www.gvf.co.uk: 404 => 200
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-01 update website_status ParkedDomain => OK
2014-08-01 delete address Leicester Road, Lutterworth, Leicester LE17 4HD
2014-08-01 delete alias Global Vacuum Forming
2014-08-01 delete alias Global Vacuum Forming Ltd
2014-08-01 delete fax +44 (0) 1455 556099
2014-08-01 delete phone +44 (0) 1455 556891
2014-08-01 delete source_ip 89.206.159.153
2014-08-01 insert source_ip 88.208.252.150
2014-08-01 update primary_contact Leicester Road, Lutterworth, Leicester LE17 4HD => null
2014-06-16 update website_status MaintenancePage => ParkedDomain
2014-03-07 delete address 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE UNITED KINGDOM LE12 8DX
2014-03-07 insert address 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-12 update statutory_documents 25/01/14 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-04-30
2013-08-01 update accounts_next_due_date 2013-10-25 => 2015-01-31
2013-07-17 update website_status DomainNotFound => MaintenancePage
2013-07-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 22220 - Manufacture of plastic packing goods
2013-06-25 update returns_last_madeup_date null => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 1 => 4
2013-06-03 update website_status OK => DomainNotFound
2013-02-18 update statutory_documents 25/01/13 FULL LIST
2012-11-07 update statutory_documents CURREXT FROM 31/01/2013 TO 30/04/2013
2012-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT SMITH
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR GAVIN PAUL LEECH
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK DYSON
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR KEVIN CHARLES MASTERS
2012-02-27 update statutory_documents 25/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION