Date | Description |
2024-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WYNNE |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES |
2024-04-01 |
update website_status FlippedRobots => OK |
2024-03-27 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025925890008 |
2023-09-28 |
update website_status FailedRobots => FlippedRobots |
2023-09-08 |
update website_status FlippedRobots => FailedRobots |
2023-07-24 |
update website_status OK => FlippedRobots |
2023-06-17 |
update website_status FailedRobots => OK |
2023-05-06 |
update website_status FlippedRobots => FailedRobots |
2023-04-12 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-27 |
update website_status FlippedRobots => FailedRobots |
2023-03-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2023-03-03 |
update website_status OK => FlippedRobots |
2022-04-20 |
delete general_emails en..@colorplas.com |
2022-04-20 |
insert general_emails in..@colorplas.com |
2022-04-20 |
delete email en..@colorplas.com |
2022-04-20 |
insert email in..@colorplas.com |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-11 |
delete source_ip 84.18.206.206 |
2021-04-11 |
insert source_ip 185.136.248.54 |
2021-04-11 |
update robots_txt_status www.colorplas.com: 404 => 200 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES |
2021-03-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/03/2021 |
2021-03-02 |
update statutory_documents CESSATION OF JONATHAN PARKINSON AS A PSC |
2021-03-02 |
update statutory_documents CESSATION OF NICHOLAS PARKINSON AS A PSC |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED AUBREY IAN PARKINSON |
2020-10-14 |
delete address Crawford Street
Rochdale
OL16 5NU |
2020-10-14 |
delete fax 01706 351555 |
2020-10-14 |
delete phone 01706 351888 |
2020-10-14 |
delete source_ip 88.208.252.134 |
2020-10-14 |
insert address Moss Bridge Road
Rochdale
OL16 5PQ
U.K |
2020-10-14 |
insert source_ip 84.18.206.206 |
2020-10-14 |
update primary_contact Crawford Street
Rochdale
OL16 5NU => Moss Bridge Road
Rochdale
OL16 5PQ
U.K |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
2020-03-07 |
update num_mort_charges 6 => 7 |
2020-03-07 |
update num_mort_outstanding 2 => 3 |
2020-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025925890007 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-06 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_outstanding 3 => 2 |
2019-10-07 |
update num_mort_satisfied 3 => 4 |
2019-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-08-07 |
update num_mort_charges 5 => 6 |
2019-08-07 |
update num_mort_outstanding 2 => 3 |
2019-07-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025925890006 |
2019-06-16 |
update num_mort_charges 4 => 5 |
2019-06-16 |
update num_mort_outstanding 1 => 2 |
2019-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025925890005 |
2019-04-07 |
delete sic_code 22290 - Manufacture of other plastic products |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
2019-03-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
2018-10-07 |
insert address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE ENGLAND SK4 2HD |
2018-10-07 |
update registered_address |
2018-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM
3 GREENGATE CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-06-29 |
update website_status DomainNotFound => OK |
2016-06-29 |
delete general_emails in..@colorplas.com |
2016-06-29 |
delete email in..@colorplas.com |
2016-06-29 |
insert phone +44 (0) 1706 351888 |
2016-06-29 |
update founded_year null => 1991 |
2016-05-12 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-12 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-25 |
update statutory_documents 18/03/16 FULL LIST |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-11 |
update statutory_documents ADOPT ARTICLES 01/02/2016 |
2016-02-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-01-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-01-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JODY PARKINSON |
2015-10-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WYNNE |
2015-06-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-06-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-05-27 |
update statutory_documents 18/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-05-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-05-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-04-03 |
update statutory_documents 18/03/14 FULL LIST |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-26 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-09 |
update statutory_documents 18/03/13 FULL LIST |
2013-03-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents 18/03/12 FULL LIST |
2012-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 01/03/2012 |
2012-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKINSON / 01/03/2012 |
2012-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 01/03/2012 |
2011-12-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-10-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-09-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents ALTER ARTICLES 19/03/2011 |
2011-09-26 |
update statutory_documents 19/03/11 STATEMENT OF CAPITAL GBP 920 |
2011-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM
DTE HOUSE
HOLLINS LANE
BURY LANCS
BL9 8AT |
2011-03-29 |
update statutory_documents 18/03/11 FULL LIST |
2011-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 29/03/2011 |
2011-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 29/03/2011 |
2010-10-29 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents SOLVENCY STATEMENT DATED 20/09/10 |
2010-09-29 |
update statutory_documents REDUCE ISSUED CAPITAL 07/09/2010 |
2010-09-29 |
update statutory_documents 29/09/10 STATEMENT OF CAPITAL GBP 910 |
2010-09-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-04-16 |
update statutory_documents 18/03/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PARKINSON / 18/03/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKINSON / 01/03/2010 |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARKINSON / 15/03/2009 |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2006-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-05-05 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-04-03 |
update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/01 FROM:
CRAWFORD STREET
ROCHDALE
LANCASHURE
OL16 5NU |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents £ NC 10000/25000
03/11/00 |
2000-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED 03/11/00 |
2000-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
2000-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/00 FROM:
CRAWFORD STREET INDUSTRIAL EST
CRAWFORD STREET
ROCHDALE
LANCASHIRE OL16 5NU |
2000-07-27 |
update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
2000-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/00 FROM:
8 WESTMINSTER ROAD
ASTLEY BRIDGE
BOLTON
LANCASHIRE BL1 7JA |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
1999-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-05-19 |
update statutory_documents RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
1997-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1997-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-04-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-04-11 |
update statutory_documents RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS |
1996-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/96 FROM:
8 WESTMINSTER ROAD
ASTLEY BRIDGE
BOLTON
BL1 7JA |
1996-04-18 |
update statutory_documents RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS |
1996-04-18 |
update statutory_documents RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS |
1996-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/95 FROM:
CENTRAL BUILDINGS
109/111 BLACKBURN STREET
RADCLIFFE
MANCHESTER. M26 9WQ |
1995-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-03-18 |
update statutory_documents RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS |
1993-04-20 |
update statutory_documents RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS |
1993-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-07-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1992-07-07 |
update statutory_documents RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS |
1991-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/91 FROM:
4A WHITCHURCH ROAD
CARDIFF
SOUTH WALES
CF4 3LW |
1991-07-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-07-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-13 |
update statutory_documents £ NC 100/10000
02/05/91 |
1991-05-13 |
update statutory_documents ALTER MEM AND ARTS 02/05/91 |
1991-05-09 |
update statutory_documents COMPANY NAME CHANGED
BAYERFAR LIMITED
CERTIFICATE ISSUED ON 10/05/91 |
1991-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |