PLASTIC SUPPLIES DUDLEY - History of Changes


DateDescription
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, 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
2023-07-04 update statutory_documents DIRECTOR APPOINTED MR JOSEPH BENJAMIN LOVEROCK
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-02-25 delete source_ip 185.35.248.241
2023-02-25 insert source_ip 94.199.190.93
2022-11-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH BENJAMIN LOVEROCK / 02/11/2022
2022-10-20 insert about_pages_linkeddomain instagram.com
2022-10-20 insert contact_pages_linkeddomain instagram.com
2022-10-20 insert index_pages_linkeddomain instagram.com
2022-10-20 insert terms_pages_linkeddomain instagram.com
2022-09-19 delete about_pages_linkeddomain instagram.com
2022-09-19 delete contact_pages_linkeddomain instagram.com
2022-09-19 delete index_pages_linkeddomain instagram.com
2022-09-19 delete terms_pages_linkeddomain instagram.com
2022-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH BENJAMIN LOVEROCK
2022-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN LOVEROCK / 09/09/2022
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-07-18 insert about_pages_linkeddomain instagram.com
2022-07-18 insert about_pages_linkeddomain twitter.com
2022-07-18 insert about_pages_linkeddomain youtube.com
2022-07-18 insert contact_pages_linkeddomain instagram.com
2022-07-18 insert contact_pages_linkeddomain twitter.com
2022-07-18 insert contact_pages_linkeddomain youtube.com
2022-07-18 insert index_pages_linkeddomain instagram.com
2022-07-18 insert index_pages_linkeddomain twitter.com
2022-07-18 insert terms_pages_linkeddomain instagram.com
2022-07-18 insert terms_pages_linkeddomain twitter.com
2022-07-18 insert terms_pages_linkeddomain youtube.com
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-04-15 delete fax 01384 486660
2022-04-15 delete index_pages_linkeddomain artena.co.uk
2022-04-15 delete phone 01384 486660
2022-04-15 insert index_pages_linkeddomain aiminternet.co.uk
2022-04-15 insert index_pages_linkeddomain facebook.com
2022-04-15 insert index_pages_linkeddomain linkedin.com
2022-04-15 insert phone +44 (0) 1384 486660
2022-04-15 insert phone +44 (0) 1384 77569
2022-04-15 update robots_txt_status www.plasticsuppliesdudley.co.uk: 404 => 200
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-27 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-07-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents SECRETARY APPOINTED MR TIMOTHY JOHN LOVEROCK
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE LOVEROCK
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE LESLEY BARBOUR / 29/10/2014
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
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
2016-06-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-06 delete source_ip 188.65.35.111
2015-11-06 insert source_ip 185.35.248.241
2015-09-08 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-09-08 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-08-13 update statutory_documents 06/08/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-14 update robots_txt_status www.plasticsuppliesdudley.co.uk: 200 => 404
2015-06-14 update robots_txt_status www.plasticsuppliesdudley.com: 200 => 404
2014-10-09 delete source_ip 194.116.174.30
2014-10-09 insert source_ip 188.65.35.111
2014-10-07 delete address UNITS 4 & 5 BREENER INDUSTRIAL ESTATE STATION DRIVE BRIERLEY HILL WEST MIDLANDS UK DY5 3JZ
2014-10-07 insert address UNITS 4 & 5 BREENER INDUSTRIAL ESTATE STATION DRIVE BRIERLEY HILL WEST MIDLANDS DY5 3JZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-10-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-09-02 update statutory_documents 06/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LOVEROCK
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA LOVEROCK
2014-07-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-12 update statutory_documents 06/08/13 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
2013-06-22 delete sic_code 2524 - Manufacture of other plastic products
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 22290 - Manufacture of other plastic products
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-08-06 update statutory_documents 06/08/12 FULL LIST
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 06/08/11 FULL LIST
2011-03-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-06 update statutory_documents 06/08/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARION LOVEROCK / 06/08/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LOVEROCK / 06/08/2010
2010-06-09 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM LOVEROCK HOUSE, BRETTELL LANE BRIERLEY HILL WEST MIDLANDS DY5 3JS
2008-06-11 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-10 update statutory_documents RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-24 update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-01 update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-31 update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2003-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-15 update statutory_documents NEW SECRETARY APPOINTED
2003-10-15 update statutory_documents DIRECTOR RESIGNED
2003-10-15 update statutory_documents SECRETARY RESIGNED
2003-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION