MASTERFIL - History of Changes


DateDescription
2024-03-12 delete otherexecutives Mhari Coxon
2024-03-12 delete person Mhari Coxon
2024-01-22 update statutory_documents DIRECTOR APPOINTED MR GAVIN CHARLES CRAUFORD TAYLOR
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, 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
2023-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-23 delete about_pages_linkeddomain trustpilot.com
2023-04-23 delete casestudy_pages_linkeddomain trustpilot.com
2023-04-23 delete contact_pages_linkeddomain trustpilot.com
2023-04-23 delete index_pages_linkeddomain trustpilot.com
2023-04-23 delete management_pages_linkeddomain trustpilot.com
2023-04-23 delete product_pages_linkeddomain trustpilot.com
2023-04-23 delete service_pages_linkeddomain trustpilot.com
2023-04-23 delete terms_pages_linkeddomain trustpilot.com
2023-04-23 insert phone +44 (0) 1444 472 300 0
2023-03-17 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-17 update statutory_documents ADOPT ARTICLES 06/03/2023
2023-02-19 update website_status IndexPageFetchError => OK
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-10-15 update website_status OK => IndexPageFetchError
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-26 update statutory_documents DIRECTOR APPOINTED MRS KARA RUTH BAKER
2022-02-05 insert about_pages_linkeddomain trustpilot.com
2022-02-05 insert casestudy_pages_linkeddomain trustpilot.com
2022-02-05 insert contact_pages_linkeddomain trustpilot.com
2022-02-05 insert index_pages_linkeddomain trustpilot.com
2022-02-05 insert management_pages_linkeddomain trustpilot.com
2022-02-05 insert product_pages_linkeddomain trustpilot.com
2022-02-05 insert service_pages_linkeddomain trustpilot.com
2022-02-05 insert terms_pages_linkeddomain trustpilot.com
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-26 delete general_emails en..@adelphi.uk.com
2021-06-26 delete email en..@adelphi.uk.com
2021-06-26 insert index_pages_linkeddomain treaclemedia.com
2021-06-26 insert service_pages_linkeddomain treaclemedia.com
2021-06-26 insert terms_pages_linkeddomain treaclemedia.com
2021-06-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2021-01-15 insert person Satal Thethy
2021-01-15 update person_title Nicola Jones: Associate Director, Pharma Hygiene Products Ltd => Director, Pharma Hygiene Products Ltd
2021-01-15 update person_title Samantha Oliver: Associate Director, Adelphi => Director, Adelphi
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILSON
2020-07-07 update statutory_documents DIRECTOR APPOINTED MRS ELLEN LOUISA HOLROYD-SMITH
2020-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-07 delete company_previous_name HIPANET LIMITED
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, 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
2019-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-03 insert about_pages_linkeddomain adelphi-hp.com
2019-06-03 insert casestudy_pages_linkeddomain adelphi-hp.com
2019-06-03 insert contact_pages_linkeddomain adelphi-hp.com
2019-06-03 insert index_pages_linkeddomain adelphi-hp.com
2019-06-03 insert index_pages_linkeddomain ppma.co.uk
2019-06-03 insert management_pages_linkeddomain adelphi-hp.com
2019-06-03 insert service_pages_linkeddomain adelphi-hp.com
2019-06-03 insert terms_pages_linkeddomain adelphi-hp.com
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_outstanding 2 => 1
2019-05-07 update num_mort_satisfied 0 => 2
2019-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038866800003
2019-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-02-22 update person_description Francisco Neto => Francisco Neto
2019-02-22 update person_title Chris Wilson: Managing Director, Adelphi Masterfil, Manufacturing & Pharma Hygiene Products Ltd => Managing Director, Adelphi Masterfil, Adelphi Manufacturing & Pharma Hygiene Products Ltd
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-10-06 delete person Gavin Crauford-Taylor
2018-10-06 delete person Penny Lanham
2018-10-06 delete person Tim Sheldon
2018-10-06 insert person Nicola Jones
2018-10-06 insert person Samantha Oliver
2018-10-06 update person_title Chris Wilson: Managing Director ( Adelphi Masterfil, Manufacturing & Coldstream ); Member of the Management Team => Managing Director, Adelphi Masterfil, Manufacturing & Pharma Hygiene Products Ltd
2018-10-06 update person_title Dean Willis: Sales Director ( Adelphi Manufacturing & Coldstream ) Dean; Member of the Management Team => Sales Director, Adelphi Manufacturing & Pharma Hygiene Products Ltd
2018-10-06 update person_title Jeremy Hart: Technical Director ( Adelphi Manufacturing & Coldstream ) => Technical Director, Adelphi Manufacturing & Pharma Hygiene Products Ltd
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-02 insert general_emails in..@adelphi.uk.com
2018-06-02 insert email in..@adelphi.uk.com
2018-03-02 insert contact_pages_linkeddomain wordpress.org
2017-12-17 update person_title Catharine King: Member of the Management Team; Commercial Director ( Packaging Machinery ) => Commercial Director ( Adelphi Masterfil ); Member of the Management Team
2017-12-17 update person_title Chris Wilson: Managing Director ( Packaging Machinery, Laboratory & Process Equipment ); Member of the Management Team => Managing Director ( Adelphi Masterfil, Manufacturing & Coldstream ); Member of the Management Team
2017-12-17 update person_title Dean Willis: Sales Director ( Laboratory Equipment & Process Equipment ) Dean; Member of the Management Team => Sales Director ( Adelphi Manufacturing & Coldstream ) Dean; Member of the Management Team
2017-12-17 update person_title Francisco Neto: Director ( Packaging Machinery ); Member of the Management Team; Adelphi in 2014 As a Mechanical Design Engineer => Director ( Adelphi Masterfil ); Member of the Management Team; Adelphi in 2014 As a Mechanical Design Engineer
2017-12-17 update person_title Gavin Crauford-Taylor: Sales Director ( Healthcare Packaging ) => Sales Director ( Adelphi Healthcare Packaging )
2017-12-17 update person_title Jeremy Hart: Technical Director ( Laboratory Equipment & Process Equipment ) => Technical Director ( Adelphi Manufacturing & Coldstream )
2017-12-17 update person_title Penny Lanham: Operations Director ( Healthcare Packaging ) => Operations Director ( Adelphi Healthcare Packaging )
2017-12-17 update person_title Tim Sheldon: Managing Director ( Healthcare Packaging ); Member of the Management Team => Managing Director ( Adelphi Healthcare Packaging ); Member of the Management Team
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-10-12 update person_title Catharine King: Sales Director ( Packaging Machinery ); Member of the Management Team => Member of the Management Team; Commercial Director ( Packaging Machinery )
2017-08-31 delete person Dan Smith
2017-08-31 insert person Francisco Neto
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-23 update person_title Chris Wilson: Financial Director ( Packaging Machinery, Laboratory & Process Equipment ); Member of the Management Team => Managing Director ( Packaging Machinery, Laboratory & Process Equipment ); Member of the Management Team
2017-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-19 delete source_ip 89.151.107.71
2017-06-19 insert source_ip 89.151.107.68
2017-06-19 update robots_txt_status www.adelphi.uk.com: 200 => 404
2017-01-14 insert person Chris Bedford
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-07 delete privacy_emails pr..@adelphi.uk.com
2016-12-07 insert sales_emails sa..@adelphi.uk.com
2016-12-07 delete email pr..@adelphi.uk.com
2016-12-07 insert email sa..@adelphi.uk.com
2016-07-20 insert person Chris Wilson
2016-07-20 update person_description Dan Smith => Dan Smith
2016-07-20 update person_description Jeremy Hart => Jeremy Hart
2016-07-20 update person_title Jeremy Hart: Technical Director ( Laboratory and Process Equipment & Packaging Machinery ); Member of the Management Team => Technical Director ( Laboratory Equipment & Process Equipment ); Member of the Management Team
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
2016-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-09 update statutory_documents 01/12/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-02-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2015-01-06 update statutory_documents 01/12/14 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
2014-07-17 delete source_ip 199.167.45.240
2014-07-17 insert source_ip 89.151.107.71
2014-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-17 update statutory_documents 01/12/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 insert index_pages_linkeddomain adelphipm.com
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-05-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-06 update statutory_documents 01/12/12 FULL LIST
2012-11-21 delete person Chris Kenney
2012-11-21 insert person Mark Stainthorpe
2012-10-24 delete person Cein Klaus
2012-10-24 delete person Mike Harrison
2012-10-24 insert person Dan Smith
2012-10-24 insert person Jeremy Hart
2012-10-24 insert person Samantha Oliver
2012-05-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-12 update statutory_documents 01/12/11 FULL LIST
2011-06-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-06 update statutory_documents 01/12/10 FULL LIST
2010-05-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-11 update statutory_documents 01/12/09 FULL LIST
2009-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-08 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-13 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM: OLYMPUS HOUSE MILL GREEN HOUSE, MILL GREEN ROAD, HAYWARDS HEATH WEST SUSSEX RH16 1XQ
2007-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-05 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-26 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-24 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-18 update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-09 update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-31 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents SHARES AGREEMENT OTC
2001-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-01 update statutory_documents SHARES AGREEMENT OTC
2001-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-20 update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-06 update statutory_documents £ NC 100/2000000 30/10/00
2000-11-06 update statutory_documents NC INC ALREADY ADJUSTED 30/10/00
2000-09-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN
2000-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-05 update statutory_documents NEW SECRETARY APPOINTED
2000-05-05 update statutory_documents DIRECTOR RESIGNED
2000-05-05 update statutory_documents SECRETARY RESIGNED
2000-04-13 update statutory_documents COMPANY NAME CHANGED HIPANET LIMITED CERTIFICATE ISSUED ON 14/04/00
1999-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION