Date | Description |
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 |
2024-03-11 |
delete address Unit 51
Lancaster Fields
Crewe
CW1 6FF |
2024-03-11 |
insert address Hall Business Park,
Main
Road, Weston, Crewe,
Cheshire.
CW2 5ND |
2024-03-11 |
insert address Weston Hall Business Park,
Main Road, Weston, Crewe,
Cheshire. CW2 5ND |
2023-09-20 |
delete source_ip 109.108.144.128 |
2023-09-20 |
insert source_ip 45.157.42.67 |
2023-04-07 |
update account_category SMALL => FULL |
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 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2023-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-01-20 |
delete index_pages_linkeddomain dkgroup.uk.com |
2023-01-20 |
delete index_pages_linkeddomain efibca.com |
2023-01-20 |
delete index_pages_linkeddomain iso.org |
2022-10-17 |
insert address Weston Hall Business Park
Weston
Crewe
Cheshire
CW2 5ND |
2022-06-14 |
insert index_pages_linkeddomain efibca.com |
2022-06-14 |
insert index_pages_linkeddomain iso.org |
2022-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2022-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIENNE LOPES-GRILLI / 24/01/2022 |
2021-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOKES |
2021-05-25 |
insert address Lawford Heath Industrial Estate, Lawford Heath, Rugby, CV23 9EU |
2021-05-25 |
insert registration_number 4971061 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-03-03 |
update statutory_documents DIRECTOR APPOINTED MRS LUCIENNE LOPES-GRILLI |
2021-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DK GROUP INVESTMENTS LIMITED |
2021-03-03 |
update statutory_documents CESSATION OF KEVIN MARK HIGGINSON AS A PSC |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON |
2021-01-14 |
delete source_ip 46.37.186.156 |
2021-01-14 |
insert source_ip 109.108.144.128 |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20 |
2020-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2019-08-09 |
update robots_txt_status www.centurionpackaging.com: 404 => 200 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-06-14 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-14 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-08 |
insert alias Centurion Packaging |
2019-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2019-04-08 |
delete about_pages_linkeddomain dkfulfilment.co.uk |
2019-04-08 |
delete about_pages_linkeddomain dkgp.co.uk |
2019-04-08 |
delete about_pages_linkeddomain dkgroup.uk.com |
2019-04-08 |
delete address Lawford heath ind estate,
Lawford heath lane,
Lawford heath, Rugby,
Warwickshire,
CV23 9EU |
2019-04-08 |
insert about_pages_linkeddomain gedoormanufacturing.co.uk |
2018-09-11 |
insert about_pages_linkeddomain netbizgroup.co.uk |
2018-09-11 |
insert address Lawford Heath Ind. Estate Lawford Heath
Rugby
United Kingdom CV23 9EU |
2018-09-11 |
insert contact_pages_linkeddomain netbizgroup.co.uk |
2018-09-11 |
insert email in..@dkp.co.uk |
2018-09-11 |
insert index_pages_linkeddomain netbizgroup.co.uk |
2018-09-11 |
insert terms_pages_linkeddomain netbizgroup.co.uk |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-10-23 |
update website_status FlippedRobots => OK |
2017-10-23 |
delete source_ip 77.68.64.10 |
2017-10-23 |
insert source_ip 46.37.186.156 |
2017-09-27 |
update website_status OK => FlippedRobots |
2017-09-19 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN WILLIAMS |
2017-08-10 |
delete address Lancaster Fields, Crewe, Cheshire, CW1 6FF |
2017-08-10 |
delete alias Centurion Packaging Ltd |
2017-08-10 |
delete index_pages_linkeddomain ebay.co.uk |
2017-08-10 |
delete index_pages_linkeddomain roodee.co.uk |
2017-08-10 |
delete partner Daman Polyfabs |
2017-08-10 |
delete partner Kanpur Plastipak Limited |
2017-08-10 |
delete source_ip 88.208.252.206 |
2017-08-10 |
insert source_ip 77.68.64.10 |
2017-08-10 |
insert vat 824064938 |
2017-08-10 |
update robots_txt_status www.centurionpackaging.com: 200 => 404 |
2017-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG RUSSELL |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MARK HIGGINSON |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2017-03-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES COOKMAN |
2016-09-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-09-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-08-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY MICHAEL BROOKES |
2016-08-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JON HERATY |
2016-08-15 |
update statutory_documents 20/06/16 FULL LIST |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS |
2016-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLIAMS / 02/06/2016 |
2016-05-12 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-08-08 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-21 |
update statutory_documents 20/06/15 FULL LIST |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2014-12-26 |
delete general_emails en..@centurionpackaging.com |
2014-12-26 |
insert general_emails in..@centurionpackaging.com |
2014-12-26 |
delete email en..@centurionpackaging.com |
2014-12-26 |
delete partner_pages_linkeddomain cesur.com |
2014-12-26 |
insert email in..@centurionpackaging.com |
2014-12-26 |
insert partner_pages_linkeddomain polysack.co.th |
2014-10-07 |
update num_mort_charges 4 => 5 |
2014-10-07 |
update num_mort_outstanding 4 => 5 |
2014-09-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-09-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049710610005 |
2014-08-28 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MARK HIGGINSON |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS GRIFFTHS |
2014-08-05 |
update statutory_documents 20/06/14 FULL LIST |
2014-06-23 |
update statutory_documents DIRECTOR APPOINTED MARCUS LEE GRIFFTHS |
2014-06-23 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG SCOTT RUSSELL |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-03 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address 18 TUNSTALL ROAD BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 6HH |
2013-09-06 |
insert address LAWFORD HEATH INDUSTRIAL ESTATE LAWFORD HEATH LANE LAWFORD HEATH RUGBY WARWICKSHIRE CV23 9EU |
2013-09-06 |
update account_ref_day 30 => 31 |
2013-09-06 |
update account_ref_month 11 => 7 |
2013-09-06 |
update accounts_next_due_date 2014-08-31 => 2014-04-30 |
2013-09-06 |
update registered_address |
2013-08-15 |
update statutory_documents PREVSHO FROM 30/11/2013 TO 31/07/2013 |
2013-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
18 TUNSTALL ROAD
BIDDULPH
STOKE ON TRENT
STAFFORDSHIRE
ST8 6HH |
2013-08-15 |
update statutory_documents AQUISITION BY COMPANY OF 25 ORD @ £1 EACH BY DISTRIBUTION OF BARE TRUST 08/08/2013 |
2013-08-15 |
update statutory_documents SALE OF PROPERTY AND RE LEASE OF BUILDING 13/08/2013 |
2013-08-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-15 |
update statutory_documents 15/08/13 STATEMENT OF CAPITAL GBP 75 |
2013-08-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-08-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-07-18 |
update statutory_documents 20/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-21 |
update returns_last_madeup_date 2011-11-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-12-18 => 2013-07-18 |
2013-05-28 |
update website_status FlippedRobotsTxt => OK |
2013-05-14 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete address Unit 51
Lancaster Fields
Crewe
Cheshire CW1 6FF |
2012-10-24 |
insert partner Daman Polyfabs |
2012-10-24 |
insert partner Kanpur Plastipak Limited |
2012-10-24 |
insert phone 01270 581777 |
2012-06-28 |
update statutory_documents 20/06/12 FULL LIST |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLIFFE |
2012-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUNCAN CLIFFE |
2012-02-23 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 20/11/11 FULL LIST |
2011-02-14 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 20/11/10 FULL LIST |
2010-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLIAMS / 26/11/2010 |
2010-01-26 |
update statutory_documents ADOPT ARTICLES 02/01/2010 |
2010-01-25 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 20/11/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CLIFFE / 20/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WILLIAMS / 20/11/2009 |
2009-09-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-03-04 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 05/03/2008 |
2008-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
2005-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-13 |
update statutory_documents COMPANY NAME CHANGED
THORN PRODUCTS LIMITED
CERTIFICATE ISSUED ON 13/10/05 |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
2004-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-31 |
update statutory_documents COMPANY NAME CHANGED
THORN GARDEN PRODUCTS LIMITED
CERTIFICATE ISSUED ON 31/08/04 |
2004-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/03 FROM:
99 WARMINGHAM ROAD
CREWE
CW1 4PP |
2003-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-26 |
update statutory_documents SECRETARY RESIGNED |
2003-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |