MACTAPES - History of Changes


DateDescription
2024-12-17 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/24, NO UPDATES
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
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
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
2022-11-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, 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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-08-07 delete address 28 SHEPPERTON CLOSE APPLETON WARRINGTON WA4 5JZ
2021-08-07 insert address MACTAPES LTD 3-5 RASSBOTTOM INDUSTRIAL ESTATE STALYBRIDGE ENGLAND SK15 1RH
2021-08-07 update registered_address
2021-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2021 FROM 28 SHEPPERTON CLOSE APPLETON WARRINGTON WA4 5JZ
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-13 update website_status OK => DNSError
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-08-25 update website_status FlippedRobots => FailedRobots
2019-07-18 update website_status OK => FlippedRobots
2019-03-27 update website_status OK => FlippedRobots
2018-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEBLE RHYS CHUCK / 20/12/2016
2016-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-07 update num_mort_outstanding 1 => 0
2016-09-07 update num_mort_satisfied 1 => 2
2016-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_outstanding 2 => 1
2015-10-07 update num_mort_satisfied 0 => 1
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-24 update statutory_documents 24/09/15 FULL LIST
2015-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052404850002
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-10-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-09-24 update statutory_documents 24/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052404850002
2013-10-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-10-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-09-26 update statutory_documents 24/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 1725 - Other textile weaving
2013-06-22 insert sic_code 13200 - Weaving of textiles
2013-06-22 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-22 update returns_next_due_date 2012-10-22 => 2013-10-22
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-30 update statutory_documents 24/09/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 24/09/11 FULL LIST
2010-11-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 24/09/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEBLE RHYS CHUCK / 24/09/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-10-10 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-09 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents COMPANY NAME CHANGED KRC 1165 LIMITED CERTIFICATE ISSUED ON 18/10/04
2004-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION