FLATPACKS4ALL - History of Changes


DateDescription
2025-01-06 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-22 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-08 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-10 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-07 delete address UNIT 11 MERIDIAN HOUSE ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QG
2021-02-07 insert address 26 MERE BANK DAVENHAM NORTHWICH ENGLAND CW9 8NL
2021-02-07 update registered_address
2021-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2021 FROM UNIT 11 MERIDIAN HOUSE ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QG
2020-10-15 delete source_ip 217.160.0.249
2020-10-15 insert source_ip 217.160.0.48
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-30 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2019-07-07 update account_category null => UNAUDITED ABRIDGED
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-19 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-04 update website_status MaintenancePage => OK
2017-01-26 update website_status OK => MaintenancePage
2016-12-22 delete source_ip 217.160.231.234
2016-12-22 insert source_ip 217.160.0.249
2016-07-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-07-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-06-30 delete source_ip 82.165.56.19
2016-06-30 insert source_ip 217.160.231.234
2016-06-07 update account_category TOTAL EXEMPTION SMALL => null
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-01 update statutory_documents 21/04/16 FULL LIST
2016-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-07-07 delete address 26 MERE BANK DAVENHAM NORTHWICH CW9 8NL
2015-07-07 insert address UNIT 11 MERIDIAN HOUSE ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QG
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-07-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 26 MERE BANK DAVENHAM NORTHWICH CW9 8NL
2015-06-02 update statutory_documents 21/04/15 FULL LIST
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM GALLOWAY / 02/06/2015
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 26 MERE BANK DAVENHAM NORTHWICH ENGLAND CW9 8NL
2014-07-07 insert address 26 MERE BANK DAVENHAM NORTHWICH CW9 8NL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-07-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-02 update statutory_documents 21/04/14 FULL LIST
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-31 update statutory_documents 21/04/13 FULL LIST
2012-05-12 update statutory_documents 21/04/12 FULL LIST
2012-02-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/08/2011
2011-05-10 update statutory_documents 21/04/11 FULL LIST
2010-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION