THE FIXINGS & PLASTIC CENTRE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-21 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE ROSS
2023-06-07 delete sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2023-06-07 insert sic_code 43290 - Other construction installation
2023-06-07 insert sic_code 47520 - Retail sale of hardware, paints and glass in specialised stores
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 02/05/2023
2023-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 02/05/2023
2023-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ROSS / 02/05/2023
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 01/05/2017
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ROSS / 01/05/2017
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 11/04/2019
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ROSS / 11/04/2019
2019-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 11/04/2019
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 delete address 5-6 TINKERS DROVE INDUSTRIAL ESTATE TINKERS DROVE WISBECH CAMBS ENGLAND PE13 3PQ
2018-06-08 insert address 9/10 THE CRESCENT WISBECH CAMBS UNITED KINGDOM PE13 1EH
2018-06-08 update registered_address
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 08/04/2018
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 16/05/2018
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 08/04/2018
2018-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ROSS / 08/04/2018
2018-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 5-6 TINKERS DROVE INDUSTRIAL ESTATE TINKERS DROVE WISBECH CAMBS PE13 3PQ ENGLAND
2018-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ROBERT ROSS / 15/05/2018
2018-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ROSS
2018-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERT ROSS
2018-05-15 update statutory_documents CESSATION OF STEVEN ROBERT ROSS AS A PSC
2018-05-15 update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 5
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-10 delete address UNIT 2 TINKERS DROVE INDUSTRIAL ESTATE WISBECH CAMBS PE13 3PQ
2017-02-10 insert address 5-6 TINKERS DROVE INDUSTRIAL ESTATE TINKERS DROVE WISBECH CAMBS ENGLAND PE13 3PQ
2017-02-10 update registered_address
2017-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 2 TINKERS DROVE INDUSTRIAL ESTATE WISBECH CAMBS PE13 3PQ
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-06-08 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-05-13 update statutory_documents 09/04/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-08-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update returns_last_madeup_date 2014-08-13 => 2015-04-09
2015-05-08 update returns_next_due_date 2015-09-10 => 2016-05-07
2015-04-09 update statutory_documents 09/04/15 FULL LIST
2015-04-08 update account_ref_month 8 => 3
2015-04-08 update accounts_next_due_date 2015-05-31 => 2015-12-31
2015-04-02 update statutory_documents DIRECTOR APPOINTED MR STEVEN ROBERT ROSS
2015-04-02 update statutory_documents SECRETARY APPOINTED MR STEVEN ROBERT ROSS
2015-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LAGODA
2015-03-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-26 update statutory_documents CURRSHO FROM 05/04/2015 TO 31/03/2015
2015-03-16 update statutory_documents CURRSHO FROM 31/08/2015 TO 05/04/2015
2014-09-07 delete address UNIT 2 TINKERS DROVE INDUSTRIAL ESTATE WISBECH CAMBS UNITED KINGDOM PE13 3PQ
2014-09-07 insert address UNIT 2 TINKERS DROVE INDUSTRIAL ESTATE WISBECH CAMBS PE13 3PQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-18 update statutory_documents 13/08/14 FULL LIST
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAGODA / 18/08/2014
2014-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA BELL
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-13 => 2015-05-31
2014-05-10 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2013-09-06 update returns_last_madeup_date null => 2013-08-13
2013-09-06 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-08-14 update statutory_documents 13/08/13 FULL LIST
2012-08-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION