APAC - History of Changes


DateDescription
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