Date | Description |
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 |