KINGSBURY PACKAGING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-06-06 delete source_ip 35.178.254.100
2022-06-06 insert source_ip 89.185.145.163
2022-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD KINGSBURY
2022-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH KINGSBURY
2022-01-14 update statutory_documents DIRECTOR APPOINTED MR LAURENCE WALTER HILL
2022-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE TARRATT
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents DIRECTOR APPOINTED MR SHANE TYRRELL
2021-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY
2021-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-06-14 insert registration_number 14401
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-25 delete terms_pages_linkeddomain dataprotection.ie
2021-01-25 delete terms_pages_linkeddomain ico.org.uk
2021-01-25 insert address Unit 2 , Aghanloo Industrial Estate Aghanloo Road Limavady County Londonderry BT49 0HE
2021-01-25 insert address York House, 45 Seymour Street, London, W1H 7JT
2021-01-25 insert terms_pages_linkeddomain oic.ie
2021-01-25 update primary_contact null => York House, 45 Seymour Street, London, W1H 7JT
2020-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-10-08 update statutory_documents SECRETARY APPOINTED MRS SUZANNE ISABEL JEFFERIES
2020-10-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HUSSEY
2020-07-11 delete phone 028 7765 6164
2020-07-07 delete sic_code 46900 - Non-specialised wholesale trade
2020-07-07 insert sic_code 99999 - Dormant Company
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOCKHART CATERING EQUIPMENT LIMITED / 01/11/2019
2020-06-09 delete general_emails in..@kingsburypackaging.com
2020-06-09 insert sales_emails sa..@kingsburypackaging.com
2020-06-09 delete email in..@kingsburypackaging.com
2020-06-09 insert email sa..@kingsburypackaging.com
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES KINGSBURY / 01/04/2020
2019-11-08 delete source_ip 173.254.30.110
2019-11-08 insert source_ip 35.178.254.100
2019-11-08 update robots_txt_status packagingni.com: 404 => 200
2019-11-08 update robots_txt_status www.packagingni.com: 0 => 200
2019-10-09 delete source_ip 173.254.28.50
2019-10-09 insert source_ip 173.254.30.110
2019-07-07 update account_category FULL => DORMANT
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES KINGSBURY / 13/03/2019
2019-04-03 insert about_pages_linkeddomain bunzl.com
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-07 update num_mort_outstanding 1 => 0
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0461040001
2017-10-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 72 CATHEDRAL ROAD ARMAGH BT61 8AG NORTHERN IRELAND
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-12-20 delete address UNIT 2 AGHANLOO INDUSTRIAL ESTATE AGHANLOO RD LIMAVADY DERRY BT49 0HE
2016-12-20 insert address VICTORIA HOUSE 15-17 GLOUCESTER STREET BELFAST COUNTY ANTRIM BT1 4LS
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-20 update registered_address
2016-12-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2016-12-15 update statutory_documents SAIL ADDRESS CREATED
2016-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2016 FROM UNIT 2 AGHANLOO INDUSTRIAL ESTATE AGHANLOO RD LIMAVADY DERRY BT49 0HE
2016-10-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents DIRECTOR APPOINTED RICHARD DARRAGH KELLY
2016-09-27 update statutory_documents SECRETARY APPOINTED PAUL NICHOLAS HUSSEY
2016-09-26 update statutory_documents DIRECTOR APPOINTED GEORGE DAVID NICHOLAS TARRATT
2016-09-26 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR PAUL MCLAUGHLIN
2016-09-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES TEDBURY
2016-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHERITH KINGSBURY
2016-05-13 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-13 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-18 update statutory_documents 09/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-24 update statutory_documents 09/04/15 FULL LIST
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0461040001
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-29 update statutory_documents 09/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
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
2013-04-26 update statutory_documents 09/04/13 FULL LIST
2013-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD KINGSBURY / 01/07/2012
2013-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH KINGSBURY / 01/07/2012
2013-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHERITH KINGSBURY / 01/07/2012
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 09/04/12 FULL LIST
2012-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD KINGSBURY / 09/04/2012
2012-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH KINGSBURY / 09/04/2012
2011-09-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 09/04/11 FULL LIST
2010-10-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 09/04/10 FULL LIST
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents 09/04/09 ANNUAL RETURN SHUTTLE
2008-11-05 update statutory_documents 31/12/07 ANNUAL ACCTS
2008-06-18 update statutory_documents 09/04/05 ANNUAL RETURN SHUTTLE
2008-01-21 update statutory_documents 31/12/06 ANNUAL ACCTS
2007-04-20 update statutory_documents 09/04/07 ANNUAL RETURN SHUTTLE
2006-11-09 update statutory_documents 31/12/05 ANNUAL ACCTS
2006-05-31 update statutory_documents 09/04/06 ANNUAL RETURN SHUTTLE
2006-01-08 update statutory_documents 31/12/04 ANNUAL ACCTS
2004-11-10 update statutory_documents 31/12/03 ANNUAL ACCTS
2004-05-10 update statutory_documents 09/04/04 ANNUAL RETURN SHUTTLE
2004-01-13 update statutory_documents CHANGE OF ARD
2003-04-25 update statutory_documents CHANGE OF DIRS/SEC
2003-04-09 update statutory_documents ARTICLES
2003-04-09 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-04-09 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-04-09 update statutory_documents MEMORANDUM