HULL BOXES AND PACKAGING - History of Changes


DateDescription
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-06-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-16 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-03-19 delete source_ip 86.54.115.22
2023-03-19 insert source_ip 154.61.48.42
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-06-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-07 update num_mort_charges 4 => 7
2022-03-07 update num_mort_outstanding 1 => 4
2022-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085162460005
2022-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085162460006
2022-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085162460007
2021-09-07 update num_mort_outstanding 2 => 1
2021-09-07 update num_mort_satisfied 2 => 3
2021-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085162460003
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-06-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-05-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents DIRECTOR APPOINTED MRS YULIIA BRITTON
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BRITTON / 08/03/2021
2020-10-30 update num_mort_outstanding 3 => 2
2020-10-30 update num_mort_satisfied 1 => 2
2020-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085162460004
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update num_mort_charges 3 => 4
2020-05-07 update num_mort_outstanding 2 => 3
2020-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085162460004
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-18 update statutory_documents 01/02/20 STATEMENT OF CAPITAL GBP 31995
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-04 delete fax 01482 213317
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-20 update statutory_documents SOLVENCY STATEMENT DATED 10/06/19
2019-06-20 update statutory_documents REDUCE ISSUED CAPITAL 04/06/2019
2019-06-20 update statutory_documents 20/06/19 STATEMENT OF CAPITAL GBP 1995
2019-06-20 update statutory_documents STATEMENT BY DIRECTORS
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WINTER
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-07 update num_mort_charges 2 => 3
2018-10-07 update num_mort_outstanding 1 => 2
2018-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085162460003
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-07 update account_ref_month 11 => 4
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2017-04-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2019-01-31
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-18 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-05-18 update statutory_documents PREVEXT FROM 30/11/2016 TO 30/04/2017
2016-06-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-06-02 update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 20905
2016-05-16 update statutory_documents 03/05/16 FULL LIST
2016-04-27 update statutory_documents 26/04/16 STATEMENT OF CAPITAL GBP 10100
2016-01-27 update statutory_documents 27/01/16 STATEMENT OF CAPITAL GBP 10100
2016-01-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2015-12-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-08-06 insert address Adept House, 64 - 66 Holderness Road, Hull, HU9 1EQ
2015-06-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 03/05/15 FULL LIST
2015-03-14 update website_status FailedRobots => OK
2015-02-14 update website_status FlippedRobots => FailedRobots
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-24 update website_status FailedRobots => FlippedRobots
2015-01-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-17 update website_status FlippedRobots => FailedRobots
2014-11-28 update website_status OK => FlippedRobots
2014-06-07 delete address ADEPT HOUSE 64-66 HOLDERNESS ROAD HULL ENGLAND HU9 1EQ
2014-06-07 insert address ADEPT HOUSE 64-66 HOLDERNESS ROAD HULL HU9 1EQ
2014-06-07 insert sic_code 32990 - Other manufacturing n.e.c.
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-15 update statutory_documents 03/05/14 FULL LIST
2014-05-14 update statutory_documents 14/05/14 STATEMENT OF CAPITAL GBP 10100
2014-04-07 update num_mort_outstanding 2 => 1
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085162460001
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 5 => 11
2014-01-07 update accounts_last_madeup_date null => 2013-11-30
2014-01-07 update accounts_next_due_date 2015-02-03 => 2015-08-31
2013-12-18 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-13 update statutory_documents PREVSHO FROM 31/05/2014 TO 30/11/2013
2013-11-07 update num_mort_charges 1 => 2
2013-11-07 update num_mort_outstanding 1 => 2
2013-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085162460002
2013-10-22 update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 1100
2013-08-09 update statutory_documents DIRECTOR APPOINTED MRS SUSAN ANN WINTER
2013-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WOOD
2013-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085162460001
2013-05-15 update website_status OK => DNSError
2013-05-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION