SHRINKTEK - History of Changes


DateDescription
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