Date | Description |
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 |