WOODS PACKAGING - History of Changes


DateDescription
2024-03-18 delete about_pages_linkeddomain cmsadvertising.co.uk
2024-03-18 delete contact_pages_linkeddomain cmsadvertising.co.uk
2024-03-18 delete index_pages_linkeddomain cmsadvertising.co.uk
2024-03-18 delete product_pages_linkeddomain cmsadvertising.co.uk
2024-03-18 delete source_ip 213.175.208.222
2024-03-18 delete terms_pages_linkeddomain cmsadvertising.co.uk
2024-03-18 insert source_ip 185.199.220.58
2023-12-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN BARRETT
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update num_mort_outstanding 2 => 1
2023-06-07 update num_mort_satisfied 2 => 3
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
2023-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053747240004
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-09-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-25 insert sales_emails sa..@woods-packaging.co.uk
2022-04-25 insert address Genesis House, Unit 8, Data Drive, South Kirkby, West Yorkshire, WF9 3FD
2022-04-25 insert alias Wood's Packaging Ltd
2022-04-25 insert alias Woods-packaging.co.uk
2022-04-25 insert email sa..@woods-packaging.co.uk
2022-04-25 insert fax 01977 604400
2022-04-25 insert index_pages_linkeddomain cmsadvertising.co.uk
2022-04-25 insert index_pages_linkeddomain facebook.com
2022-04-25 update primary_contact null => Genesis House, Unit 8, Data Drive, South Kirkby, West Yorkshire, WF9 3FD
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-02-11 delete source_ip 80.84.234.13
2022-02-11 insert source_ip 213.175.208.222
2022-02-11 update robots_txt_status www.woods-packaging.co.uk: 404 => 200
2022-02-11 update website_status FlippedRobots => OK
2021-12-13 update website_status OK => FlippedRobots
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
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR DARRAN WILLIAM RICHARDSON
2021-09-21 delete address Whitwood, Castleford WF10 5NP, United Kingdom
2021-09-21 insert address Genesis House Unit 8, Data Drive South Kirkby West Yorkshire WF9 3FD
2021-09-21 insert address South Kirkby, WF9 3FD, United Kingdom
2021-09-07 delete address GENESIS HOUSE, UNIT E3 WILLOWBRIDGE WAY WHITWOOD CASTLEFORD ENGLAND WF10 5NP
2021-09-07 insert address GENESIS HOUSE UNIT 8, DATA DRIVE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE ENGLAND WF9 3FD
2021-09-07 update registered_address
2021-09-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2021 FROM GENESIS HOUSE, UNIT E3 WILLOWBRIDGE WAY WHITWOOD CASTLEFORD WF10 5NP ENGLAND
2021-05-07 update num_mort_charges 3 => 4
2021-05-07 update num_mort_outstanding 1 => 2
2021-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053747240004
2021-04-01 delete source_ip 193.189.141.147
2021-04-01 insert source_ip 80.84.234.13
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-12 update statutory_documents ADOPT ARTICLES 12/09/2020
2020-09-25 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN HARRISON
2020-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROGER HARRISON
2020-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HARRISON
2020-09-25 update statutory_documents CESSATION OF CHRISTINE MARY HARRISON AS A PSC
2020-09-24 update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD FAIRHURST
2020-09-24 update statutory_documents 11/09/20 STATEMENT OF CAPITAL GBP 1000100
2020-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRISON
2020-08-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents 16/04/20 STATEMENT OF CAPITAL GBP 1000001
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2019-11-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2018-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY HARRISON
2018-03-21 update statutory_documents CESSATION OF ENSOR HOLDINGS PLC AS A PSC
2018-01-08 update account_category FULL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 delete address ELLARD HOUSE FLOATS ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9WB
2017-04-27 insert address GENESIS HOUSE, UNIT E3 WILLOWBRIDGE WAY WHITWOOD CASTLEFORD ENGLAND WF10 5NP
2017-04-27 update num_mort_outstanding 2 => 1
2017-04-27 update num_mort_satisfied 1 => 2
2017-04-27 update registered_address
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER HARRISON / 29/03/2017
2017-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROGER HARRISON / 29/03/2017
2017-03-14 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE MARY HARRISON
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM ELLARD HOUSE FLOATS ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9WB
2017-03-10 update statutory_documents SECRETARY APPOINTED MR ANTHONY ROGER HARRISON
2017-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCUS CHADWICK
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-21 update statutory_documents ALTER ARTICLES 31/01/2011
2017-01-06 update statutory_documents ARTICLES OF ASSOCIATION
2017-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRISON
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-03-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-03-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-02-24 update statutory_documents 24/02/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-03-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-02-24 update statutory_documents 24/02/15 FULL LIST
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
2014-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-03-08 delete address ELLARD HOUSE FLOATS ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER ENGLAND M23 9WB
2014-03-08 insert address ELLARD HOUSE FLOATS ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9WB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-03-08 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-02-24 update statutory_documents 24/02/14 FULL LIST
2013-10-07 delete address ELLARD HOUSE DALLIMORE ROAD MANCHESTER M23 9NX
2013-10-07 insert address ELLARD HOUSE FLOATS ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER ENGLAND M23 9WB
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update registered_address
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY TIMOTHY NIGEL WOOD / 23/09/2013
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER HARRISON / 23/09/2013
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR HARRISON / 23/09/2013
2013-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS ALAN CHADWICK / 23/09/2013
2013-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM ELLARD HOUSE DALLIMORE ROAD MANCHESTER M23 9NX
2013-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-17 update statutory_documents AUDITOR'S RESIGNATION
2013-05-09 update statutory_documents AUDITOR'S RESIGNATION
2013-02-26 update statutory_documents 24/02/13 FULL LIST
2012-12-11 update statutory_documents SECTION 519
2012-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28 update statutory_documents 24/02/12 FULL LIST
2011-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-04-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-03 update statutory_documents 24/02/11 FULL LIST
2011-02-11 update statutory_documents ALTER ARTICLES 31/01/2011
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TIMOTHY NIGEL WOOD / 29/09/2010
2010-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER HARRISON / 29/04/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR HARRISON / 29/04/2010
2010-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARCUS ALAN CHADWICK / 29/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TIMOTHY NIGEL WOOD / 29/04/2010
2010-03-02 update statutory_documents 24/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER HARRISON / 24/02/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TIMOTHY NIGEL WOOD / 24/02/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR HARRISON / 24/02/2010
2010-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents DIRECTOR APPOINTED ANTHONY ROGER HARRISON
2009-02-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL PARNHAM
2009-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-02-26 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-04 update statutory_documents DIRECTOR RESIGNED
2007-03-19 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-27 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION