PROTECTIVE PAINT - History of Changes


DateDescription
2024-03-26 delete source_ip 162.209.11.65
2024-03-26 insert source_ip 83.170.125.91
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES JOSEPH MEANLEY / 14/08/2020
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-03-10 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-07-15 delete source_ip 173.203.49.136
2019-07-15 insert source_ip 162.209.11.65
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2015-12-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-11-16 update statutory_documents 09/11/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-25 update statutory_documents 09/11/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 7 PHOENIX ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS ENGLAND WV11 3PX
2013-12-07 insert address UNIT 7 PHOENIX ROAD WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3PX
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-11 update statutory_documents 09/11/13 FULL LIST
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES JOSEPH MEANLEY / 01/06/2011
2013-07-09 update website_status DNSError => OK
2013-07-09 update robots_txt_status www.protectivepaint.co.uk: -1 => 200
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-05-16 update website_status OK => DNSError
2013-04-28 update robots_txt_status www.protectivepaint.co.uk: 200 => -1
2013-03-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents 09/11/12 FULL LIST
2012-03-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 09/11/11 FULL LIST
2011-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES JOSEPH MEANLEY / 12/01/2011
2011-03-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 09/11/10 FULL LIST
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES JOSEPH MEANLEY / 15/11/2010
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES JOSEPH MEANLEY / 15/11/2010
2010-02-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents SAIL ADDRESS CREATED
2009-11-10 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 743-REG DEB
2009-11-10 update statutory_documents 09/11/09 FULL LIST
2009-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2009 FROM UNIT 5 MARLBOROUGH ESTATE THOMPSON AVENUE COCKSHUTTS LANE WOLVERHAMPTON WEST MIDLANDS WV2 3NP
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LLEWELLYN MEANLEY / 09/11/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES JOSEPH MEANLEY / 09/11/2009
2009-02-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-05 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-11-28 update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05 update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29 update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 27A LIDGET HILL, PUDSEY LEEDS WEST YORKSHIRE LS28 7LG
2005-03-30 update statutory_documents COMPANY NAME CHANGED NUCOAT PRODUCTS LIMITED CERTIFICATE ISSUED ON 30/03/05
2004-12-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-15 update statutory_documents DIRECTOR RESIGNED
2004-11-15 update statutory_documents SECRETARY RESIGNED
2004-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION