WRISTBANDS - History of Changes


DateDescription
2024-06-01 delete address Lawrence House Magdalen Street Eye Suffolk, UK IP23 7AJ
2024-06-01 delete source_ip 212.54.130.237
2024-06-01 insert address Kenton Road, Debenham, Suffolk, IP14 6LA
2024-06-01 insert source_ip 193.143.227.11
2024-06-01 update primary_contact Lawrence House Magdalen Street Eye Suffolk, UK IP23 7AJ => Kenton Road, Debenham, Suffolk, IP14 6LA
2024-04-07 delete address LAWRENCE HOUSE MAGDALEN STREET EYE IP23 7AJ
2024-04-07 insert address CAMP GREEN KENTON ROAD DEBENHAM STOWMARKET SUFFOLK UNITED KINGDOM IP14 6LA
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-07 update registered_address
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, 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
2022-04-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-12 update description
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-06-25 update statutory_documents SECRETARY APPOINTED MRS KATY JANE ORTON
2020-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA RULE
2020-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA RULE
2020-06-15 delete phone 01379 872781
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-16 insert phone 01379 872718
2020-02-15 delete about_pages_linkeddomain pacpromotionalproducts.co.uk
2020-02-15 delete contact_pages_linkeddomain pacpromotionalproducts.co.uk
2020-02-15 delete index_pages_linkeddomain pacpromotionalproducts.co.uk
2020-02-15 delete terms_pages_linkeddomain pacpromotionalproducts.co.uk
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATY JANE ORTON / 07/11/2019
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 07/11/2019
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-17 delete alias Pac Wristbands Ltd.
2018-04-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete source_ip 85.92.89.130
2018-03-07 insert source_ip 212.54.130.237
2017-11-11 delete general_emails ma..@pac3000.com
2017-11-11 delete about_pages_linkeddomain pac3000.com
2017-11-11 delete contact_pages_linkeddomain pac3000.com
2017-11-11 delete email ma..@pac3000.com
2017-11-11 delete index_pages_linkeddomain pac3000.com
2017-11-11 delete phone 01625 442020
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-07-28 delete personal_emails ka..@pac3000.com
2017-07-28 insert general_emails ma..@pac3000.com
2017-07-28 delete email ju..@wristbands.co.uk
2017-07-28 delete email ka..@pac3000.com
2017-07-28 delete person June Clark
2017-07-28 insert email ma..@pac3000.com
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-15 delete about_pages_linkeddomain echointernet.net
2017-01-15 delete contact_pages_linkeddomain echointernet.net
2017-01-15 delete index_pages_linkeddomain echointernet.net
2017-01-15 delete source_ip 81.19.183.72
2017-01-15 delete terms_pages_linkeddomain echointernet.net
2017-01-15 insert source_ip 85.92.89.130
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_satisfied 0 => 1
2016-12-10 delete address Unit 1 South Park Court Business Centre Hobson Street Macclesfield Cheshire, UK SK11 8BS
2016-12-10 insert address Lawrence House Magdalen Street Eye Suffolk, UK IP23 7AJ
2016-12-10 insert phone 01379 872781
2016-12-10 update primary_contact Unit 1 South Park Court Business Centre Hobson Street Macclesfield Cheshire, UK SK11 8BS => Lawrence House Magdalen Street Eye Suffolk, UK IP23 7AJ
2016-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067407550001
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067407550002
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-18 delete email te..@wristbands.co.uk
2016-04-18 delete person Karen Alexander
2016-04-18 delete person Teryl Knowles
2016-03-02 delete general_emails ma..@pac3000.com
2016-03-02 delete email ma..@pac3000.com
2016-01-26 insert general_emails ma..@pac3000.com
2016-01-26 insert email ma..@pac3000.com
2016-01-18 update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 614.20
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-25 update statutory_documents 04/11/15 FULL LIST
2015-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067407550001
2015-04-03 update website_status FlippedRobots => OK
2015-04-03 delete source_ip 212.84.78.90
2015-04-03 insert source_ip 81.19.183.72
2015-04-03 update robots_txt_status www.wristbands.co.uk: 404 => 200
2015-03-15 update website_status OK => FlippedRobots
2015-03-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-03-10 update statutory_documents ADOPT ARTICLES 24/02/2015
2015-01-22 update statutory_documents CAP INCREASE 31/12/2014
2015-01-22 update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 571.2
2015-01-07 insert company_previous_name PAC 3000 (HOLDINGS) LIMITED
2015-01-07 update name PAC 3000 (HOLDINGS) LIMITED => PAC 2015 LTD
2015-01-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2015-01-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-12-24 update statutory_documents DIRECTOR APPOINTED KATY JANE ORTON
2014-12-09 update statutory_documents DIRECTOR APPOINTED LISA SUZANNE RULE
2014-12-08 update statutory_documents COMPANY NAME CHANGED PAC 3000 (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/12/14
2014-12-02 update statutory_documents 04/11/14 FULL LIST
2014-08-28 delete personal_emails vi..@pac3000.com
2014-08-28 delete email ki..@pac3000.com
2014-08-28 delete email ri..@wristbands.co.uk
2014-08-28 delete email vi..@pac3000.com
2014-08-28 delete person Kim Greenacre
2014-08-28 delete person Vicki Guttery
2014-08-28 delete source_ip 212.84.65.182
2014-08-28 insert email ka..@pac3000.com
2014-08-28 insert email ke..@pac3000.com
2014-08-28 insert person Karen Alexander
2014-08-28 insert person Kelly Miller
2014-08-28 insert source_ip 212.84.78.90
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE GREENWAY
2014-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GREENWAY
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-11 update statutory_documents 04/11/13 FULL LIST
2013-10-24 delete about_pages_linkeddomain ecopolyjacket.com
2013-10-24 delete contact_pages_linkeddomain ecopolyjacket.com
2013-10-24 delete index_pages_linkeddomain ecopolyjacket.com
2013-09-03 update website_status DNSError => OK
2013-09-03 delete email ad..@wristbands.co.uk
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-05-26 update website_status OK => DNSError
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-15 update statutory_documents 04/11/12 FULL LIST
2012-10-24 delete person Richard Hough
2012-10-24 insert email vi..@pac3000.com
2012-10-24 insert email ya..@pac3000.com
2012-10-24 insert person Vicki Guttery
2012-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-18 update statutory_documents 04/11/11 FULL LIST
2011-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA SUZANNE RULE / 01/10/2011
2011-05-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents 04/11/10 FULL LIST
2010-08-09 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-12-16 update statutory_documents ALTER ARTICLES 02/01/2009
2009-12-16 update statutory_documents SHARE AGREEMENT OTC
2009-12-16 update statutory_documents 02/01/09 STATEMENT OF CAPITAL GBP 100.0
2009-12-02 update statutory_documents 04/11/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREENWAY / 02/12/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRANT JOHNSTONE / 02/12/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CECELIA JANE JOHNSTONE / 02/12/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE GREENWAY / 02/12/2009
2009-08-17 update statutory_documents CURREXT FROM 30/11/2009 TO 31/12/2009
2009-02-25 update statutory_documents GBP NC 100/200 02/01/2009
2008-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION