BARRIER TAPE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-16 delete source_ip 109.203.126.109
2024-03-16 insert source_ip 109.75.164.141
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-23 delete index_pages_linkeddomain elegantthemes.com
2022-09-23 delete index_pages_linkeddomain wordpress.org
2022-09-23 insert address Centurion Way, Farington, Leyland, PR25 4GU
2022-09-23 insert fax 01772-436363
2022-09-23 insert index_pages_linkeddomain bagnecksealingtape.co.uk
2022-09-23 insert index_pages_linkeddomain customprintedbarriertape.co.uk
2022-09-23 insert index_pages_linkeddomain facebook.com
2022-09-23 insert index_pages_linkeddomain instagram.com
2022-09-23 insert index_pages_linkeddomain twitter.com
2022-09-23 insert index_pages_linkeddomain undergroundwarningtape.co.uk
2022-09-23 insert registration_number 5457578
2022-09-23 update primary_contact null => Centurion Way, Farington, Leyland, PR25 4GU
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-03-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/20
2021-09-17 update website_status IndexPageFetchError => OK
2021-08-17 update website_status OK => IndexPageFetchError
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY LAWRENCE ABRAM / 22/05/2019
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-26 update statutory_documents CESSATION OF JASON ABRAM AS A PSC
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-08 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-12 delete about_pages_linkeddomain equaldesign.co.uk
2019-03-12 delete index_pages_linkeddomain equaldesign.co.uk
2019-03-12 delete product_pages_linkeddomain equaldesign.co.uk
2019-03-12 delete source_ip 213.175.217.50
2019-03-12 insert about_pages_linkeddomain elegantthemes.com
2019-03-12 insert index_pages_linkeddomain elegantthemes.com
2019-03-12 insert product_pages_linkeddomain elegantthemes.com
2019-03-12 insert source_ip 109.203.126.109
2019-02-09 delete source_ip 78.129.158.42
2019-02-09 insert source_ip 213.175.217.50
2018-10-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-06-07 delete address PINFOLD, 3A CROSTON ROAD LOSTOCK HALL PRESTON LANCASHIRE PR5 5RS
2018-06-07 insert address THE MILL CENTURIAN INDUSTRIAL PARK CENTURION WAY, FARINGTON LEYLAND ENGLAND PR25 4GU
2018-06-07 update registered_address
2018-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM PINFOLD, 3A CROSTON ROAD LOSTOCK HALL PRESTON LANCASHIRE PR5 5RS
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-06-30 update website_status EmptyPage => OK
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-13 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-18 update website_status OK => EmptyPage
2016-06-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-26 update statutory_documents 19/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete about_pages_linkeddomain facebook.com
2016-03-20 delete address Centurion way, Farington Leyland PR25 4GU
2016-03-20 delete alias Custom Tape Ltd
2016-03-20 delete fax 01772 - 436363
2016-03-20 delete index_pages_linkeddomain facebook.com
2016-03-20 delete product_pages_linkeddomain facebook.com
2016-03-20 insert about_pages_linkeddomain equaldesign.co.uk
2016-03-20 insert about_pages_linkeddomain wordpress.org
2016-03-20 insert index_pages_linkeddomain equaldesign.co.uk
2016-03-20 insert index_pages_linkeddomain wordpress.org
2016-03-20 insert product_pages_linkeddomain equaldesign.co.uk
2016-03-20 insert product_pages_linkeddomain wordpress.org
2016-03-13 update website_status OK => DomainNotFound
2015-11-04 delete about_pages_linkeddomain twitter.com
2015-11-04 delete about_pages_linkeddomain woothemes.com
2015-11-04 delete address Unit 27 Centurion, ind est Centurion way, Farington Leyland PR25 4GU
2015-11-04 delete alias Barriertape.com
2015-11-04 delete index_pages_linkeddomain twitter.com
2015-11-04 delete index_pages_linkeddomain woothemes.com
2015-11-04 delete product_pages_linkeddomain twitter.com
2015-11-04 delete product_pages_linkeddomain woothemes.com
2015-11-04 delete registration_number 5457578
2015-10-07 delete about_pages_linkeddomain equaldesign.co.uk
2015-10-07 delete about_pages_linkeddomain wordpress.org
2015-10-07 delete index_pages_linkeddomain equaldesign.co.uk
2015-10-07 delete index_pages_linkeddomain wordpress.org
2015-10-07 delete product_pages_linkeddomain equaldesign.co.uk
2015-10-07 delete product_pages_linkeddomain wordpress.org
2015-10-07 insert about_pages_linkeddomain woothemes.com
2015-10-07 insert index_pages_linkeddomain woothemes.com
2015-10-07 insert product_pages_linkeddomain woothemes.com
2015-10-07 insert registration_number 5457578
2015-08-09 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-08-09 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-07-07 update statutory_documents 19/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-02 delete registration_number 5457578
2015-01-02 insert about_pages_linkeddomain equaldesign.co.uk
2015-01-02 insert about_pages_linkeddomain wordpress.org
2015-01-02 insert index_pages_linkeddomain equaldesign.co.uk
2015-01-02 insert index_pages_linkeddomain wordpress.org
2015-01-02 insert product_pages_linkeddomain equaldesign.co.uk
2015-01-02 insert product_pages_linkeddomain wordpress.org
2014-10-31 delete about_pages_linkeddomain themerewards.com
2014-10-31 delete index_pages_linkeddomain themerewards.com
2014-10-31 delete product_pages_linkeddomain themerewards.com
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-10 update statutory_documents 19/05/14 FULL LIST
2014-06-06 delete source_ip 213.175.198.4
2014-06-06 insert source_ip 78.129.158.42
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-20 delete sales_emails sa..@customtapeltd.co.uk
2014-01-20 delete email sa..@customtapeltd.co.uk
2014-01-20 delete index_pages_linkeddomain undergroundwarningtape.co.uk
2014-01-20 delete vat 878577546
2014-01-20 insert about_pages_linkeddomain themerewards.com
2014-01-20 insert index_pages_linkeddomain customprintedbarriertape.co.uk
2014-01-20 insert index_pages_linkeddomain themerewards.com
2013-09-30 update website_status FlippedRobots => OK
2013-09-17 update website_status Disallowed => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-09-06 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-08-01 update statutory_documents 19/05/13 FULL LIST
2013-07-02 update website_status OK => Disallowed
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-22 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-05-16 update website_status DomainNotFound => OK
2013-05-16 delete source_ip 198.154.248.252
2013-05-16 insert source_ip 213.175.198.4
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-11 update website_status OK => DomainNotFound
2013-03-04 delete source_ip 184.173.30.23
2013-03-04 insert source_ip 198.154.248.252
2012-08-07 update statutory_documents 19/05/12 FULL LIST
2011-11-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 19/05/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-08 update statutory_documents 19/05/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAWRENCE ABRAM / 01/01/2010
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-16 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2006-06-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-06-14 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents COMPANY NAME CHANGED LOGOTAPE (UK) LIMITED CERTIFICATE ISSUED ON 28/11/05
2005-07-27 update statutory_documents COMPANY NAME CHANGED ABRAMS LIMITED CERTIFICATE ISSUED ON 27/07/05
2005-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION