Date | Description |
2023-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040194990007 |
2023-08-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2022-12-13 |
insert index_pages_linkeddomain epizy.com |
2022-05-08 |
delete source_ip 188.114.97.3 |
2022-05-08 |
delete source_ip 188.114.96.3 |
2022-05-08 |
insert source_ip 172.67.131.42 |
2022-05-08 |
insert source_ip 104.21.3.202 |
2022-05-07 |
update account_category GROUP => FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-04-08 |
delete source_ip 172.67.131.42 |
2022-04-08 |
delete source_ip 104.21.3.202 |
2022-04-08 |
insert source_ip 188.114.97.3 |
2022-04-08 |
insert source_ip 188.114.96.3 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2021-12-08 |
delete source_ip 18.133.103.128 |
2021-12-08 |
insert source_ip 172.67.131.42 |
2021-12-08 |
insert source_ip 104.21.3.202 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2021-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APAC GROUP HOLDINGS LIMITED |
2021-02-25 |
update statutory_documents CESSATION OF MARGARET ANNE CARPENTER AS A PSC |
2020-10-07 |
delete source_ip 3.9.103.63 |
2020-10-07 |
insert source_ip 18.133.103.128 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2020-01-03 |
update website_status DomainNotFound => OK |
2020-01-03 |
delete source_ip 5.79.43.24 |
2020-01-03 |
insert source_ip 3.9.103.63 |
2019-10-03 |
update website_status IndexPageFetchError => DomainNotFound |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-07-05 |
update website_status OK => IndexPageFetchError |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-04-07 |
update account_category MEDIUM => GROUP |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2018-02-17 |
delete alias Associated Packaging Ltd |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET ANNE CARPENTER |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANNE CARPENTER |
2017-07-07 |
insert company_previous_name APAC PACKAGING LIMITED |
2017-07-07 |
update name APAC PACKAGING LIMITED => APAC GROUP LIMITED |
2017-06-27 |
update statutory_documents COMPANY NAME CHANGED APAC PACKAGING LIMITED
CERTIFICATE ISSUED ON 27/06/17 |
2017-06-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-05-07 |
update account_category GROUP => MEDIUM |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-12 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN DENNIS MACKAY |
2017-04-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
2017-03-09 |
update statutory_documents SECRETARY APPOINTED MR KEVIN DENNIS MACKAY |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT ROUSE |
2016-08-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-08-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-07-27 |
delete source_ip 83.138.168.39 |
2016-07-27 |
insert source_ip 5.79.43.24 |
2016-07-11 |
update statutory_documents 22/06/16 FULL LIST |
2016-06-07 |
update account_category FULL => GROUP |
2016-06-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-06-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-08-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-08-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-07-20 |
update statutory_documents 22/06/15 FULL LIST |
2015-04-07 |
update num_mort_charges 2 => 6 |
2015-04-07 |
update num_mort_outstanding 2 => 6 |
2015-04-02 |
insert terms_pages_linkeddomain franx47.wordpress.com |
2015-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040194990004 |
2015-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040194990005 |
2015-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040194990006 |
2015-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040194990003 |
2014-12-07 |
update account_category MEDIUM => FULL |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-09-24 |
update statutory_documents SECRETARY APPOINTED MR ROBERT ERIC ROUSE |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA ROUSE |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-30 |
update statutory_documents 22/06/14 FULL LIST |
2014-06-05 |
update website_status FlippedRobots => OK |
2014-06-05 |
delete source_ip 195.8.66.1 |
2014-06-05 |
insert source_ip 83.138.168.39 |
2014-06-05 |
update founded_year null => 1971 |
2014-06-05 |
update robots_txt_status www.apac.co.uk: 404 => 200 |
2014-04-29 |
update website_status OK => FlippedRobots |
2014-04-07 |
update account_category FULL => MEDUM |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
2013-08-31 |
insert general_emails in..@apac.co.uk |
2013-08-31 |
delete phone 01732 77 07 77 |
2013-08-31 |
insert email in..@apac.co.uk |
2013-08-31 |
insert phone +44 (0) 1732 770 757 |
2013-08-31 |
update description |
2013-07-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-07-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-06-28 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-07-10 |
update statutory_documents 22/06/12 FULL LIST |
2012-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-07-21 |
update statutory_documents 22/06/11 FULL LIST |
2011-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-23 |
update statutory_documents SECTION 175 28/06/2010 |
2010-06-28 |
update statutory_documents 22/06/10 FULL LIST |
2010-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS |
2008-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 22/06/07; CHANGE OF MEMBERS |
2007-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-04-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
2003-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-25 |
update statutory_documents SECRETARY RESIGNED |
2003-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED
31/07/02 |
2003-09-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-11 |
update statutory_documents £ NC 550000/700000
31/07 |
2003-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
30/10/01 |
2001-11-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-17 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2000-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2000-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-12 |
update statutory_documents SECRETARY RESIGNED |
2000-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |