FACTORY PLANT PROJECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-02 delete phone 01384 221 100
2023-09-11 delete source_ip 35.195.144.108
2023-09-11 insert source_ip 109.203.109.228
2023-09-11 update robots_txt_status www.factoryplant.com: 404 => 200
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-19 update statutory_documents ADOPT ARTICLES 12/04/2023
2023-05-05 update statutory_documents DIRECTOR APPOINTED STUART HALL
2023-05-05 update statutory_documents 12/04/23 STATEMENT OF CAPITAL GBP 1250
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-02 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-07 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-12-10 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-14 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-04-07 delete address PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH
2020-04-07 insert address GROUND FLOOR, CUSTOM HOUSE WATERFRONT EAST BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1XH
2020-04-07 update registered_address
2020-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2020 FROM GROUND FLOOR CUSTOM HOUSE LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XH ENGLAND
2020-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FACTORY PLANT HOLDINGS LIMITED
2019-07-18 update statutory_documents CESSATION OF GORDON FISHER AS A PSC
2019-02-12 update statutory_documents 14/01/19 STATEMENT OF CAPITAL GBP 1000
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-06 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-30 delete source_ip 77.111.216.39
2018-07-30 insert source_ip 35.195.144.108
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-01-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/01/2018
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-10 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-31 delete source_ip 88.208.252.154
2017-07-31 insert source_ip 77.111.216.39
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON FISHER
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-16 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-03-12 update website_status OK => DomainNotFound
2016-03-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-09 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-29 update statutory_documents 11/07/15 FULL LIST
2015-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEIGH GORDON FISHER / 17/11/2014
2015-01-20 delete source_ip 213.171.219.234
2015-01-20 insert source_ip 88.208.252.154
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-05 update statutory_documents 11/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-08-07 update statutory_documents 11/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-21 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-21 update returns_next_due_date 2012-08-08 => 2013-08-08
2012-11-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 11/07/12 FULL LIST
2011-11-08 update statutory_documents ARTICLES OF ASSOCIATION
2011-11-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-10-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 11/07/11 FULL LIST
2010-10-20 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 11/07/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FISHER / 11/07/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEIGH GORDON FISHER / 11/07/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. SUSAN ANNE LAYTON / 11/07/2010
2010-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS. SUSAN ANNE LAYTON / 11/07/2010
2009-09-30 update statutory_documents DIRECTOR APPOINTED MR WESLEIGH GORDON FISHER
2009-09-30 update statutory_documents DIRECTOR APPOINTED MS. SUSAN ANNE LAYTON
2009-09-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM WOLVERTON HOUSE 14 WOLVERTON ROAD DUDLEY WEST MIDLANDS DY2 7PL
2007-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-19 update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-19 update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-21 update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-19 update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-03 update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents £ NC 1000/3000 16/06/03
2003-06-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-11-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-17 update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-19 update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-17 update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-15 update statutory_documents RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/98 FROM: THE QUARRY CHADDESLEY CORBETT KIDDERMINSTER WORCESTER DY10 4QN
1998-07-21 update statutory_documents RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1997-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/97
1997-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-08-22 update statutory_documents RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-08-22 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/08/97
1996-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 372 OLD STREET LONDON EC1V 9LT
1996-07-22 update statutory_documents DIRECTOR RESIGNED
1996-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-22 update statutory_documents NEW SECRETARY APPOINTED
1996-07-22 update statutory_documents SECRETARY RESIGNED
1996-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION