Date | Description |
2025-02-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2024-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'CONNOR |
2024-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-11-20 |
insert about_pages_linkeddomain hbidcc.com |
2024-11-20 |
insert alias Design Plus Health & Beauty Limited |
2024-11-20 |
insert career_pages_linkeddomain hbidcc.com |
2024-11-20 |
insert casestudy_pages_linkeddomain hbidcc.com |
2024-11-20 |
insert contact_pages_linkeddomain hbidcc.com |
2024-11-20 |
insert index_pages_linkeddomain hbidcc.com |
2024-11-20 |
insert registration_number 03864598 |
2024-11-20 |
insert service_pages_linkeddomain hbidcc.com |
2024-11-20 |
insert terms_pages_linkeddomain hbidcc.com |
2024-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-01-30 |
delete source_ip 108.61.196.199 |
2023-01-30 |
insert source_ip 108.61.196.97 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES |
2022-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES HARRISON |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILES HARRISON |
2022-06-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HOUSTON |
2022-06-21 |
update statutory_documents SECRETARY APPOINTED MR JAMES HOUSTON |
2022-06-07 |
update num_mort_outstanding 6 => 1 |
2022-06-07 |
update num_mort_satisfied 7 => 12 |
2022-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2022-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2022-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2022-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2022-05-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2022-05-22 |
insert service_pages_linkeddomain enkosdevelopments.com |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2020-12-07 |
delete sic_code 17120 - Manufacture of paper and paperboard |
2020-12-07 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-10-30 |
update num_mort_outstanding 7 => 6 |
2020-10-30 |
update num_mort_satisfied 6 => 7 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
2020-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2016-12-19 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2014-09-30 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2015-11-07 |
delete address ROWAN HOUSE 3 STEVANT WAY WHITE LUND MORECAMBE LANCASHIRE LA3 3PU |
2015-11-07 |
insert address SYCAMORE PARK MILL LANE ALTON HAMPSHIRE GU34 2PR |
2015-11-07 |
update account_ref_month 9 => 3 |
2015-11-07 |
update accounts_next_due_date 2016-06-30 => 2016-12-30 |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-07 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-26 |
update statutory_documents 25/10/15 FULL LIST |
2015-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DUGAN / 30/09/2015 |
2015-10-15 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PAUL O'CONNOR |
2015-10-07 |
update statutory_documents CURREXT FROM 30/09/2015 TO 30/03/2016 |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR GILES ALASTAIR HARRISON |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CLIFFORD O'CONNOR |
2015-10-07 |
update statutory_documents SECRETARY APPOINTED GILES ALASTAIR HARRISON |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
ROWAN HOUSE 3 STEVANT WAY
WHITE LUND
MORECAMBE
LANCASHIRE
LA3 3PU |
2015-10-05 |
update statutory_documents DIRECTOR APPOINTED CONOR FRANCIS COSTIGAN |
2015-10-05 |
update statutory_documents DIRECTOR APPOINTED REDMOND MCEVOY |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE APPLEYARD |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE APPLEYARD |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-05 |
update statutory_documents 25/10/14 FULL LIST |
2014-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DUGAN / 16/10/2014 |
2014-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL APPLEYARD / 16/10/2014 |
2014-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER PROUD / 16/10/2014 |
2014-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DORIS APPLEYARD / 16/10/2014 |
2014-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE DORIS APPLEYARD / 16/10/2014 |
2014-10-07 |
insert company_previous_name DESIGN PLUS PACKAGING LIMITED |
2014-10-07 |
update name DESIGN PLUS PACKAGING LIMITED => DESIGN PLUS HEALTH & BEAUTY LIMITED |
2014-09-01 |
update statutory_documents COMPANY NAME CHANGED DESIGN PLUS PACKAGING LIMITED
CERTIFICATE ISSUED ON 01/09/14 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address ROWAN HOUSE 3 STEVANT WAY WHITE LUND MORECAMBE LANCASHIRE UNITED KINGDOM LA3 3PU |
2013-12-07 |
insert address ROWAN HOUSE 3 STEVANT WAY WHITE LUND MORECAMBE LANCASHIRE LA3 3PU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-12 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-03-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-15 |
update statutory_documents 25/10/12 FULL LIST |
2012-05-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-11-01 |
update statutory_documents 25/10/11 FULL LIST |
2011-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER PROUD / 10/10/2011 |
2011-05-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-05-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-05-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-04-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-04-05 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents 25/10/10 FULL LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DUGAN / 01/09/2010 |
2010-04-13 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-23 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL APPLEYARD / 25/10/2009 |
2009-05-27 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2008-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2008-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2008 FROM
PRIORY CLOSE ST MARYS GATE
LANCASTER
LA1 1XB |
2008-12-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
PRIORY CLOSE
ST MARYS GATE
LANCASTER
LA1 1XB |
2008-05-02 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents DIRECTOR APPOINTED MARK JOHN DUGAN |
2008-03-06 |
update statutory_documents DIRECTOR APPOINTED ROBIN CHRISTOPHER PROUD |
2007-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 25/10/04; NO CHANGE OF MEMBERS |
2004-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 25/10/03; NO CHANGE OF MEMBERS |
2003-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-04 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 |
2002-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/00 FROM:
6 OAKLANDS COURT
ALDCLIFFE
LANCASTER
LANCASHIRE LA1 5AT |
2000-05-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
2000-05-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/04/00 |
2000-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/00 FROM:
41A WOODLAND ROAD
DARLINGTON
COUNTY DURHAM DL3 7BJ |
2000-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/99 FROM:
1 SAVILLE CHAMBER 5 NORTH STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 8DF |
1999-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-10 |
update statutory_documents SECRETARY RESIGNED |
1999-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |