THE PACKAGING SITE - History of Changes


DateDescription
2024-03-16 update website_status Disallowed => FlippedRobots
2023-09-28 update website_status FlippedRobots => Disallowed
2023-08-31 update website_status Disallowed => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-30 update website_status FlippedRobots => Disallowed
2023-06-02 update website_status Unavailable => FlippedRobots
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-10 update website_status IndexPageFetchError => Unavailable
2022-03-07 delete address UNIT 5 SOUTH FOLDS ROAD CORBY NORTHAMPTONSHIRE NN18 9EU
2022-03-07 insert address 202C COOKS ROAD WELDON NORTH INDUSTRIAL ESTATE CORBY NORTHANTS ENGLAND NN17 5JT
2022-03-07 update num_mort_charges 0 => 1
2022-03-07 update num_mort_outstanding 0 => 1
2022-03-07 update registered_address
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094748030001
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM UNIT 5 SOUTH FOLDS ROAD CORBY NORTHAMPTONSHIRE NN18 9EU
2022-02-04 update statutory_documents SECRETARY APPOINTED MRS KATHLEEN MARIA JORDAN
2021-12-07 update website_status OK => IndexPageFetchError
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-04-07 delete sic_code 17219 - Manufacture of other paper and paperboard containers
2020-04-07 insert sic_code 82920 - Packaging activities
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2019-03-07 delete sic_code 82920 - Packaging activities
2019-03-07 insert sic_code 17219 - Manufacture of other paper and paperboard containers
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-13 delete source_ip 192.200.183.56
2018-11-13 insert source_ip 35.186.228.254
2018-10-10 insert terms_pages_linkeddomain mybigcommerce.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08 delete address BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE UNITED KINGDOM LE16 9HE
2018-06-08 insert address UNIT 5 SOUTH FOLDS ROAD CORBY NORTHAMPTONSHIRE NN18 9EU
2018-06-08 update registered_address
2018-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2018 FROM BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE UNITED KINGDOM
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-03-13 insert alias The Packaging Site Ltd.
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-02-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-28 delete address Unit 9 Shieling Court North Folds Road Oakley Hay Industrial Estate Corby Northants NN18 9QD
2018-01-28 insert address Unit 4/5 South Folds Road Oakley Hay Industrial Estate Corby Northants NN18 9EU
2018-01-28 update primary_contact Unit 9 Shieling Court North Folds Road Oakley Hay Industrial Estate Corby Northants NN18 9QD => Unit 4/5 South Folds Road Oakley Hay Industrial Estate Corby Northants NN18 9EU
2018-01-08 update company_status Active => Active - Proposal to Strike off
2018-01-02 update statutory_documents FIRST GAZETTE
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date null => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 82920 - Packaging activities
2016-05-13 update returns_last_madeup_date null => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-04-04 update statutory_documents 06/03/16 FULL LIST
2015-10-09 update account_ref_month 3 => 12
2015-10-09 update accounts_next_due_date 2016-12-06 => 2016-09-30
2015-09-29 update statutory_documents CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-08-24 update statutory_documents DIRECTOR APPOINTED MR JAMES MUNRO HILSON
2015-08-24 update statutory_documents DIRECTOR APPOINTED MR JAMES THOMAS HILSON
2015-08-24 update statutory_documents 06/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2015-03-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-04 delete source_ip 208.43.58.28
2015-02-04 insert contact_pages_linkeddomain braepac.co.uk
2015-02-04 insert contact_pages_linkeddomain eco-art.co.uk
2015-02-04 insert contact_pages_linkeddomain goggleboxes.com
2015-02-04 insert index_pages_linkeddomain braepac.co.uk
2015-02-04 insert index_pages_linkeddomain eco-art.co.uk
2015-02-04 insert index_pages_linkeddomain goggleboxes.com
2015-02-04 insert index_pages_linkeddomain rajapack.co.uk
2015-02-04 insert source_ip 192.200.183.56
2014-06-12 insert contact_pages_linkeddomain facebook.com
2014-06-12 insert contact_pages_linkeddomain pinterest.com
2014-06-12 insert contact_pages_linkeddomain youtube.com
2014-06-12 insert index_pages_linkeddomain facebook.com
2014-06-12 insert index_pages_linkeddomain pinterest.com
2014-06-12 insert index_pages_linkeddomain youtube.com
2014-05-21 update website_status FlippedRobots => OK
2014-05-21 delete source_ip 79.170.40.165
2014-05-21 insert index_pages_linkeddomain google.com
2014-05-21 insert source_ip 208.43.58.28
2014-05-01 update website_status OK => FlippedRobots