APR POWDER COATINGS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, WITH 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
2021-04-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-20 update robots_txt_status apr-powder-coatings.com: 404 => 200
2021-01-20 update robots_txt_status www.apr-powder-coatings.com: 404 => 200
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN MERRIOTT / 29/11/2019
2020-09-30 delete source_ip 80.82.112.44
2020-09-30 insert source_ip 5.57.60.38
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-21 update website_status FlippedRobots => OK
2020-05-15 update website_status EmptyPage => FlippedRobots
2020-05-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-14 update website_status InvalidContent => EmptyPage
2020-03-15 update website_status OK => InvalidContent
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-07 delete address UNIT 2 AYSGARTH ROAD WATERLOOVILLE HAMPSHIRE PO7 7UG
2019-12-07 insert address UNIT 2 AYSGARTH ROAD WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO7 7UG
2019-12-07 update registered_address
2019-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 51 THE SPINNEY FAREHAM HAMPSHIRE PO16 8QD UNITED KINGDOM
2019-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2019 FROM UNIT 2 AYSGARTH ROAD WATERLOOVILLE HAMPSHIRE PO7 7UG
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-11 delete support_emails su..@34sp.com
2019-05-11 insert sales_emails sa..@apr-powder-coatings.com
2019-05-11 delete email su..@34sp.com
2019-05-11 delete index_pages_linkeddomain 34sp.com
2019-05-11 delete industry_tag website hosting
2019-05-11 insert address Unit 2, Aysgarth Road Waterlooville PO7 7UG
2019-05-11 insert alias APR
2019-05-11 insert alias APR Powder Coating
2019-05-11 insert alias APR Powder Coatings
2019-05-11 insert alias APR Powder Coatings Ltd
2019-05-11 insert email sa..@apr-powder-coatings.com
2019-05-11 insert index_pages_linkeddomain bigmouthdesign.co.uk
2019-05-11 insert index_pages_linkeddomain facebook.com
2019-05-11 insert index_pages_linkeddomain plus.google.com
2019-05-11 insert index_pages_linkeddomain twitter.com
2019-05-11 insert phone 023 9238 3427
2019-05-11 insert registration_number 6446323
2019-05-11 update founded_year null => 2003
2019-05-11 update primary_contact null => Unit 2, Aysgarth Road Waterlooville PO7 7UG
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-19 update website_status MaintenancePage => OK
2016-12-19 insert sales_emails sa..@apr-powder-coatings.com
2016-12-19 delete address Spur Farlington, Portsmouth, Hampshire, PO6 1TT
2016-12-19 delete phone 023 9222 1238
2016-12-19 insert address Unit 2, Aysgarth Road Waterlooville PO7 7UG
2016-12-19 insert alias APR Powder Coating
2016-12-19 insert email sa..@apr-powder-coatings.com
2016-12-19 insert index_pages_linkeddomain bigmouthdesign.co.uk
2016-12-19 insert index_pages_linkeddomain facebook.com
2016-12-19 insert index_pages_linkeddomain plus.google.com
2016-12-19 insert index_pages_linkeddomain twitter.com
2016-12-19 insert registration_number 6446323
2016-12-19 update founded_year null => 2003
2016-12-19 update primary_contact Spur Farlington, Portsmouth, Hampshire, PO6 1TT => Unit 2, Aysgarth Road Waterlooville PO7 7UG
2016-12-19 update robots_txt_status www.apr-powder-coatings.com: 404 => 200
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-12 update website_status OK => MaintenancePage
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MERRIOTT / 13/06/2016
2016-06-07 delete address UNIT 6C FITZHERBERT SPUR FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1TT
2016-06-07 insert address UNIT 2 AYSGARTH ROAD WATERLOOVILLE HAMPSHIRE PO7 7UG
2016-06-07 update registered_address
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM UNIT 6C FITZHERBERT SPUR FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1TT
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-09 update website_status IndexPageFetchError => OK
2016-01-07 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-07 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-14 update statutory_documents 06/12/15 FULL LIST
2015-08-07 update website_status OK => IndexPageFetchError
2015-07-07 update num_mort_charges 1 => 2
2015-07-07 update num_mort_outstanding 1 => 2
2015-06-22 update website_status OK => FlippedRobots
2015-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064463230002
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064463230001
2015-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNY SHARP
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-09 update statutory_documents 06/12/14 FULL LIST
2014-12-06 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-23 delete source_ip 46.183.8.29
2014-04-23 insert source_ip 80.82.112.44
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-12 update statutory_documents 06/12/13 FULL LIST
2013-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNY SHARP / 28/08/2013
2013-07-24 update statutory_documents ADOPT ARTICLES 24/06/2013
2013-07-24 update statutory_documents 24/06/13 STATEMENT OF CAPITAL GBP 2
2013-07-16 update statutory_documents DIRECTOR APPOINTED MRS SARA MERRIOTT
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-07 update statutory_documents 06/12/12 FULL LIST
2012-07-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 06/12/11 FULL LIST
2011-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MERRIOTT / 03/05/2011
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MERRIOTT / 03/05/2011
2011-04-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 06/12/10 FULL LIST
2010-04-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 06/12/09 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MERRIOTT / 06/12/2009
2009-08-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 6 TAMAR CLOSE FAREHAM HAMPSHIRE PO16 8QF
2007-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION