CENTRAL STRAPPING - 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
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH 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
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BENNETT / 25/11/2022
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGEE MARGARET BENNETT / 25/11/2022
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BENNETT / 25/11/2022
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BENNETT / 25/11/2022
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BENNETT / 25/11/2022
2022-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BENNETT / 25/11/2022
2022-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BENNETT / 25/11/2022
2022-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA MARGARET BENNETT / 25/11/2022
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BENNET / 25/11/2022
2022-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BENNETT / 25/11/2022
2022-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BENNETT / 25/11/2022
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH 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
2021-01-27 delete source_ip 109.169.55.97
2021-01-27 insert source_ip 80.209.238.181
2020-12-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BENNETT / 06/04/2020
2020-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BENNETT / 06/04/2020
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
2019-11-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH 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
2018-10-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-21 delete source_ip 188.227.170.43
2017-12-21 insert source_ip 109.169.55.97
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-29 update statutory_documents DIRECTOR APPOINTED MISS ANGEE MARGARET BENNETT
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2017-08-21 update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 103
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-09 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-10-09 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-10-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents 15/09/15 FULL LIST
2014-10-07 delete sic_code 99999 - Dormant Company
2014-10-07 insert sic_code 25920 - Manufacture of light metal packaging
2014-10-07 insert sic_code 82920 - Packaging activities
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-12-08 => 2014-09-15
2014-10-07 update returns_next_due_date 2015-01-05 => 2015-10-13
2014-09-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-15 update statutory_documents 15/09/14 FULL LIST
2014-01-07 delete address UNIT 109A LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 1RT
2014-01-07 insert address UNIT 109A LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RT
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-05
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-12 update statutory_documents DIRECTOR APPOINTED MR JEFFREY JOHN BENNETT
2013-12-12 update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM BENNETT
2013-12-12 update statutory_documents 08/12/13 FULL LIST
2013-12-12 update statutory_documents 06/04/13 STATEMENT OF CAPITAL GBP 102
2013-12-10 update statutory_documents 07/12/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-24 update account_ref_month 12 => 3
2013-06-24 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete address 20B TOWER CLOSE FINEDON NORTHAMPTONSHIRE NN9 5HD
2013-06-21 insert address UNIT 109A LEYLAND TRADING ESTATE IRTHLINGBOROUGH ROAD WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 1RT
2013-06-21 update registered_address
2013-01-04 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2012-12-07 update statutory_documents 07/12/12 FULL LIST
2012-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 20B TOWER CLOSE FINEDON NORTHAMPTONSHIRE NN9 5HD
2011-12-22 update statutory_documents 07/12/11 FULL LIST
2011-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-21 update statutory_documents 07/12/10 FULL LIST
2010-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-15 update statutory_documents 07/12/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET BENNET / 15/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BENNETT / 15/12/2009
2009-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-08 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-17 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-29 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-14 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 20B TOWER CLOSE FINEDON NORTHAMPTON NN9 5HD
2004-01-26 update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-31 update statutory_documents RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-09 update statutory_documents RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-01-11 update statutory_documents SECRETARY RESIGNED
1999-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION