Date | Description |
2023-09-29 |
update website_status Disallowed => FlippedRobots |
2023-07-28 |
update website_status FlippedRobots => Disallowed |
2023-07-07 |
delete address UNIT A STAVERTON TECHNOLOGY PARK GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6TQ |
2023-07-07 |
insert address 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE |
2023-07-07 |
update company_status Active => Liquidation |
2023-07-07 |
update registered_address |
2023-06-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2023 FROM
UNIT A
STAVERTON TECHNOLOGY PARK
GLOUCESTER ROAD CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ |
2023-06-30 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-05-29 |
update website_status OK => FlippedRobots |
2023-04-07 |
insert company_previous_name SHRINKTEK POLYMERS INTERNATIONAL LIMITED |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update name SHRINKTEK POLYMERS INTERNATIONAL LIMITED => CAMPBELL HALEY LIMITED |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-03-29 |
update statutory_documents COMPANY NAME CHANGED SHRINKTEK POLYMERS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 29/03/23 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES |
2023-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-01-07 |
delete sales_emails sa..@hndl.ru |
2023-01-07 |
delete address Brateveien 200
N-2013 SKJETTEN
Norway
Russia |
2023-01-07 |
delete contact_pages_linkeddomain hndl.ru |
2023-01-07 |
delete email sa..@hndl.ru |
2023-01-07 |
delete fax +7 (831) 280-9550 |
2023-01-07 |
delete phone +7 (831) 280-9550 |
2022-12-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-05 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-10-05 |
update statutory_documents 05/10/20 STATEMENT OF CAPITAL GBP 200003 |
2020-09-15 |
update statutory_documents SOLVENCY STATEMENT DATED 28/08/20 |
2020-09-15 |
update statutory_documents REDUCE ISSUED CAPITAL 28/08/2020 |
2020-09-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
2020-01-15 |
delete source_ip 213.48.96.161 |
2020-01-15 |
insert source_ip 213.48.96.66 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EWART HALEY / 30/09/2019 |
2019-10-02 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-08-15 |
delete source_ip 213.48.96.145 |
2019-08-15 |
insert source_ip 213.48.96.161 |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
2019-02-07 |
delete company_previous_name SUNHILL LIMITED |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENEE HALEY |
2018-08-09 |
delete company_previous_name WATERFRONT NOMINEE 1 LIMITED |
2018-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE CAMPBELL |
2018-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EWART HALEY |
2018-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EWART HALEY / 02/05/2018 |
2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUSTIN HALEY / 08/03/2018 |
2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 16/03/2018 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
2018-03-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
2018-02-01 |
update statutory_documents SECRETARY APPOINTED MRS CATHERINE ANNE CAMPBELL |
2018-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RENEE HALEY |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-07-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-06-17 |
update statutory_documents 22/05/16 FULL LIST |
2016-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 01/12/2015 |
2016-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 01/12/2015 |
2015-10-29 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-07-09 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-06-05 |
update statutory_documents 22/05/15 FULL LIST |
2015-04-14 |
delete about_pages_linkeddomain webnetism.com |
2015-04-14 |
delete contact_pages_linkeddomain webnetism.com |
2015-04-14 |
delete index_pages_linkeddomain webnetism.com |
2015-04-14 |
delete product_pages_linkeddomain webnetism.com |
2015-04-14 |
delete source_ip 213.48.96.132 |
2015-04-14 |
insert about_pages_linkeddomain webnetsim.com |
2015-04-14 |
insert contact_pages_linkeddomain webnetsim.com |
2015-04-14 |
insert index_pages_linkeddomain webnetsim.com |
2015-04-14 |
insert phone +1 (973) 364 9990 |
2015-04-14 |
insert product_pages_linkeddomain webnetsim.com |
2015-04-14 |
insert source_ip 213.48.96.145 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY HALEY |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-10 |
update statutory_documents 22/05/14 FULL LIST |
2014-01-30 |
delete fax +7 (831) 421-6293 |
2014-01-30 |
delete phone +7 (831) 421-6180 |
2014-01-30 |
insert fax +7 (831) 280-9550 |
2014-01-30 |
insert phone +7 (831) 280-9550 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-06-26 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 2524 - Manufacture of other plastic products |
2013-06-21 |
delete sic_code 5156 - Wholesale other intermediate goods |
2013-06-21 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-21 |
update returns_last_madeup_date 2011-05-22 => 2012-05-22 |
2013-06-21 |
update returns_next_due_date 2012-06-19 => 2013-06-19 |
2013-05-24 |
update website_status OK => DNSError |
2013-05-23 |
update statutory_documents 22/05/13 FULL LIST |
2013-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HALEY / 01/09/2012 |
2013-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 01/09/2012 |
2013-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 01/09/2012 |
2013-04-10 |
delete general_emails in..@nnovtrade.ru |
2013-04-10 |
insert sales_emails sa..@hndl.ru |
2013-04-10 |
delete email in..@nnovtrade.ru |
2013-04-10 |
delete fax +7 (831) 439-0003 |
2013-04-10 |
delete phone +7 (831) 439-0003 |
2013-04-10 |
delete phone +7 (987) 530-7980 |
2013-04-10 |
insert email sa..@hndl.ru |
2013-04-10 |
insert fax +7 (831) 421-6293 |
2013-04-10 |
insert phone +7 (831) 421-6180 |
2012-10-24 |
insert address Brateveien 200
N-2013 SKJETTEN
Norway
Russia |
2012-10-24 |
insert email in..@nnovtrade.ru |
2012-10-24 |
insert phone +7 (831) 439-0003 |
2012-10-24 |
insert phone +7 (987) 530-7980 |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 22/05/12 FULL LIST |
2011-10-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 22/05/11 FULL LIST |
2010-09-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 22/05/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE CAMPBELL / 17/03/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ROBINS / 17/03/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EWART HALEY / 20/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 20/05/2010 |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALEY / 20/05/2010 |
2009-10-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
2008-06-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
2007-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-06-16 |
update statutory_documents RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS |
2003-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-06-19 |
update statutory_documents RETURN MADE UP TO 22/05/02; NO CHANGE OF MEMBERS |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
2001-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS |
2000-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-19 |
update statutory_documents COMPANY NAME CHANGED
SUNHILL LIMITED
CERTIFICATE ISSUED ON 20/01/99 |
1998-12-18 |
update statutory_documents £ NC 1000/491000
10/12/98 |
1998-12-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 |
1998-12-18 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1998-12-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-12-18 |
update statutory_documents NC INC ALREADY ADJUSTED 10/12/98 |
1998-07-02 |
update statutory_documents COMPANY NAME CHANGED
WATERFRONT NOMINEE 1 LIMITED
CERTIFICATE ISSUED ON 03/07/98 |
1998-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/98 FROM:
THE WATERFRONT WELSH BACK
BRISTOL
BS1 4SB |
1998-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-26 |
update statutory_documents SECRETARY RESIGNED |
1998-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |