PLASTIC MACHINING SERVICES - History of Changes


DateDescription
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-08-15 delete source_ip 88.208.252.238
2022-08-15 insert source_ip 160.153.136.3
2022-08-15 update robots_txt_status www.plasticmachiningservices.co.uk: 404 => 200
2022-08-07 update account_ref_day 29 => 30
2022-08-07 update accounts_next_due_date 2023-06-29 => 2023-06-30
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-07-04 update statutory_documents CURREXT FROM 29/09/2022 TO 30/09/2022
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-07 delete address 11 QUEEN STREET WELLINGTON TELFORD SHROPSHIRE TF1 1EH
2021-10-07 insert address HALESFIELD 23 HALESFIELD 23 TELFORD ENGLAND TF7 4NY
2021-10-07 update reg_address_care_of DAVIES GRINDROD & CO => null
2021-10-07 update registered_address
2021-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2021 FROM C/O DAVIES GRINDROD & CO 11 QUEEN STREET WELLINGTON TELFORD SHROPSHIRE TF1 1EH
2021-09-20 update statutory_documents DIRECTOR APPOINTED MR IAN CARL JACKSON
2021-09-20 update statutory_documents DIRECTOR APPOINTED MR KIERON HATTON
2021-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-08-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA MANSELL
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-24 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-29 => 2021-06-29
2020-09-07 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-29 => 2020-09-29
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-07-21 delete phone 07960 210545
2019-07-21 delete phone 07960 210590
2019-07-21 delete phone 07960 210599
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-29 => 2019-06-29
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-06-29
2018-01-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA MARIA TONKS / 20/09/2016
2017-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-07-07 update account_ref_day 30 => 29
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-09-30
2017-06-30 update statutory_documents PREVSHO FROM 30/09/2016 TO 29/09/2016
2017-03-15 insert phone 07960 210545
2017-03-15 insert phone 07960 210590
2017-03-15 insert phone 07960 210599
2016-09-22 delete source_ip 213.171.218.194
2016-09-22 insert source_ip 88.208.252.238
2016-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-07 update num_mort_outstanding 1 => 0
2016-08-07 update num_mort_satisfied 0 => 1
2016-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-08 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-02 update statutory_documents 19/08/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2015-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-12-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-18 update statutory_documents 19/08/14 FULL LIST
2013-11-07 delete address 11 QUEEN STREET WELLINGTON TELFORD SHROPSHIRE UNITED KINGDOM TF1 1EH
2013-11-07 insert address 11 QUEEN STREET WELLINGTON TELFORD SHROPSHIRE TF1 1EH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-11-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-10-06 update statutory_documents 19/08/13 FULL LIST
2013-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA MARIA TONKS / 01/01/2013
2013-09-06 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-06-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2013-07-31
2013-08-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 2524 - Manufacture of other plastic products
2013-06-23 insert sic_code 22290 - Manufacture of other plastic products
2013-06-23 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-23 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-08-11 => 2013-06-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-08-11
2012-10-11 update statutory_documents 19/08/12 FULL LIST
2012-08-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM HALESFIELD 23 TELFORD SHROPSHIRE TF7 4NY
2011-09-27 update statutory_documents 19/08/11 FULL LIST
2011-07-31 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 19/08/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA MARIA TONKS / 01/10/2009
2010-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDA MANSELL / 01/10/2009
2010-07-31 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA EVANS / 20/08/2008
2009-10-02 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-20 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-04 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-16 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-10-12 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents COMPANY NAME CHANGED PLAVALLEY LIMITED CERTIFICATE ISSUED ON 21/04/05
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-08-25 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-08-10 update statutory_documents RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2001-08-13 update statutory_documents RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-06 update statutory_documents RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-08-26 update statutory_documents RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-10-19 update statutory_documents RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1997-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-09-01 update statutory_documents RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS
1997-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 123 HIGH STREET BORDESLEY BIRMINGHAM B12 0JU
1997-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-08-27 update statutory_documents RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS
1996-03-05 update statutory_documents NEW SECRETARY APPOINTED
1995-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-21 update statutory_documents RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS
1994-11-24 update statutory_documents £ NC 1000/10000 14/11/
1994-10-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-10-18 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION