ADVANCED PALLET SYSTEMS - History of Changes


DateDescription
2024-11-23 delete address Chubb Rd, Bideford EX39 4HE
2024-11-23 insert alias APS Packaging
2024-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/24, WITH UPDATES
2024-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23
2024-07-27 delete career_emails ca..@advancedpalletsystems.co.uk
2024-07-27 delete email ca..@advancedpalletsystems.co.uk
2024-05-31 delete cfo Karen Bowes
2024-05-31 delete managingdirector Matthew Bowes
2024-05-31 delete otherexecutives Alan Bowes
2024-05-31 insert career_emails ca..@apspackaging.co.uk
2024-05-31 insert sales_emails sa..@apspackaging.co.uk
2024-05-31 delete address Chubb Road Barton Tros East The Water Bideford Devon EX39 4HE
2024-05-31 delete address Chubb Road Barton Tor Bideford, Devon EX39 4HE
2024-05-31 delete alias APS Packaging
2024-05-31 delete contact_pages_linkeddomain spartanwebsitedesign.co.uk
2024-05-31 delete fax 01237 423752
2024-05-31 delete index_pages_linkeddomain spartanwebsitedesign.co.uk
2024-05-31 delete person Alan Bowes
2024-05-31 delete person David Marshall
2024-05-31 delete person Karen Bowes
2024-05-31 delete person Matthew Bowes
2024-05-31 delete phone 07812 211101
2024-05-31 delete phone 07989 403414
2024-05-31 delete source_ip 194.39.167.145
2024-05-31 insert address Chubb Rd, Bideford EX39 4HE
2024-05-31 insert contact_pages_linkeddomain what3words.com
2024-05-31 insert email ca..@apspackaging.co.uk
2024-05-31 insert email sa..@apspackaging.co.uk
2024-05-31 insert email su..@apspackaging.co.uk
2024-05-31 insert source_ip 172.67.176.22
2024-05-31 insert source_ip 104.21.56.25
2024-05-31 update primary_contact Chubb Road Barton Tros East The Water Bideford Devon EX39 4HE => Chubb Rd, Bideford EX39 4HE
2024-05-30 update statutory_documents PREVSHO FROM 31/08/2023 TO 30/08/2023
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-25 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ROBERT BOWES / 17/02/2023
2023-02-15 delete coo Matthew Bowes
2023-02-15 delete managingdirector Alan Bowes
2023-02-15 insert managingdirector Matthew Bowes
2023-02-15 insert otherexecutives Alan Bowes
2023-02-15 update person_title Alan Bowes: Managing Director => Company Director
2023-02-15 update person_title Matthew Bowes: Operations Director => Managing Director
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-28 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-18 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARD BOWES / 05/03/2021
2021-02-22 update statutory_documents 23/11/20 STATEMENT OF CAPITAL GBP 211
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-09 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-12-14 delete source_ip 185.17.183.132
2019-12-14 insert source_ip 194.39.167.145
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-07-15 insert cfo Karen Bowes
2019-07-15 insert coo Matthew Bowes
2019-07-15 update person_title Karen Bowes: Accounts and Invoicing => Finance Director
2019-07-15 update person_title Matthew Bowes: Operations Manager => Operations Director
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-17 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-03-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-03-19 update statutory_documents ADOPT ARTICLES 12/02/2019
2019-03-12 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN RICHARD BOWES
2019-03-12 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES ROBERT BOWES
2019-03-12 update statutory_documents 07/03/19 STATEMENT OF CAPITAL GBP 211
2019-02-02 update website_status OK => IndexPageFetchError
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-08-07 delete source_ip 31.193.3.19
2018-08-07 insert source_ip 185.17.183.132
2018-04-11 delete person David Hulland
2018-04-11 insert person Matthew Bowes
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-27 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HULLAND
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-15 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HULLAND / 13/05/2016
2016-02-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-26 delete address Chubb Road Barton Tors East The Water Bideford Devon EX39 4HE
2016-01-26 delete address Chubb Road, Bideford, Devon EX39 4HE
2016-01-26 delete email al..@advancedpalletsystems.co.uk
2016-01-26 delete email da..@advancedpalletsystems.co.uk
2016-01-26 delete email ka..@advancedpalletsystems.co.uk
2016-01-26 delete source_ip 78.136.60.137
2016-01-26 insert address Chubb Road Barton Tros East The Water Bideford Devon EX39 4HE
2016-01-26 insert source_ip 31.193.3.19
2016-01-26 update primary_contact Chubb Road Barton Tors East The Water Bideford Devon EX39 4HE => Chubb Road Barton Tros East The Water Bideford Devon EX39 4HE
2016-01-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-07 update num_mort_outstanding 5 => 0
2016-01-07 update num_mort_satisfied 0 => 5
2015-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045685800005
2015-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-03 update statutory_documents 21/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-09 delete address Chubb Road,Barton Tors, Bideford North Devon EX39 4HE
2015-02-09 insert address Chubb Road, Bideford North Devon EX39 4HE
2015-02-09 insert address Chubb Road, Bideford, Devon EX39 4HE
2015-02-04 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-29 delete phone 01805 625551
2014-11-03 update statutory_documents DIRECTOR APPOINTED MRS KAREN BOWES
2014-11-03 update statutory_documents 21/10/14 FULL LIST
2014-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN BOWES / 20/10/2014
2014-10-31 delete address Chubb Road,Barton Tors, Bideford North Devon EX38 7DP
2014-10-31 delete fax 01805 625552
2014-10-31 insert address Chubb Road,Barton Tors, Bideford North Devon EX39 4HE
2014-10-31 insert fax 01237 423752
2014-10-31 insert phone 01237 423772
2014-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RICHARD BOWES / 20/10/2014
2014-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HULLAND / 20/10/2014
2014-09-28 delete address Units 2 & 3 Greenbank Industrial Estate Great Torrington North Devon EX38 7DP
2014-09-28 insert address Chubb Road Barton Tor Bideford, Devon EX39 4HE
2014-09-28 insert address Chubb Road Barton Tors East The Water Bideford Devon EX39 4HE
2014-09-28 insert address Chubb Road,Barton Tors, Bideford North Devon EX38 7DP
2014-09-28 insert email al..@apspackaging.co.uk
2014-09-28 insert email ka..@apspackaging.co.uk
2014-09-28 update primary_contact Units 2 & 3 Greenbank Industrial Estate Great Torrington North Devon EX38 7DP => Chubb Road Barton Tors East The Water Bideford Devon EX39 4HE
2014-09-03 update statutory_documents DIRECTOR APPOINTED MR DAVID HULLAND
2014-08-21 update statutory_documents 15/08/14 STATEMENT OF CAPITAL GBP 200
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2014-01-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-12-02 update statutory_documents 21/10/13 FULL LIST
2013-10-07 delete about_pages_linkeddomain spartandigital.co.uk
2013-10-07 delete contact_pages_linkeddomain spartandigital.co.uk
2013-10-07 delete index_pages_linkeddomain spartandigital.co.uk
2013-08-01 update num_mort_charges 4 => 5
2013-08-01 update num_mort_outstanding 4 => 5
2013-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045685800005
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_outstanding 3 => 4
2013-05-31 update website_status FlippedRobotsTxt => OK
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-01-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-24 update statutory_documents 21/10/12 FULL LIST
2012-01-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 21/10/11 FULL LIST
2011-02-10 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 21/10/10 FULL LIST
2010-01-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 21/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN RICHARD BOWES / 01/10/2009
2009-01-09 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-15 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2006-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-15 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-08 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-09 update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-05 update statutory_documents S80A AUTH TO ALLOT SEC 22/10/03
2003-11-04 update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2002-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/02 FROM: TUCKING MILL YEO VALE, PARKHAM BIDEFORD DEVON EX39 5ES
2002-12-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-31 update statutory_documents NEW SECRETARY APPOINTED
2002-12-31 update statutory_documents DIRECTOR RESIGNED
2002-12-31 update statutory_documents SECRETARY RESIGNED
2002-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION