MAINSTREAM PRINT - History of Changes


DateDescription
2023-05-23 delete source_ip 77.72.0.226
2023-05-23 insert source_ip 54.255.101.43
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update num_mort_outstanding 2 => 1
2022-01-07 update num_mort_satisfied 0 => 1
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080223540002
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 delete personal_emails na..@mainstreamprint.co.uk
2019-01-03 insert coo Paul Howard
2019-01-03 delete email na..@mainstreamprint.co.uk
2019-01-03 delete person Jackie Robotham
2019-01-03 delete person Nathan Glazzard
2019-01-03 insert email pa..@mainstreamprint.co.uk
2019-01-03 insert email ta..@mainstreamprint.co.uk
2019-01-03 insert email th..@mainstreamprint.co.uk
2019-01-03 insert person Paul Howard
2019-01-03 insert person Tamara Cornish
2019-01-03 insert person Thomas Harris
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-02-08 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-16 delete client_pages_linkeddomain nhs.co.uk
2017-01-12 delete source_ip 77.72.0.130
2017-01-12 insert source_ip 77.72.0.226
2016-06-29 delete source_ip 213.143.3.46
2016-06-29 insert source_ip 77.72.0.130
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-07 update statutory_documents 05/04/16 FULL LIST
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HARRIS / 01/08/2015
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARGARET HARRIS / 01/08/2015
2016-01-23 delete email da..@mainstreamprint.co.uk
2016-01-23 delete person Dan Matthews
2016-01-23 insert person Jackie Robotham
2015-10-22 delete address 10 Wrens Court 48 Victoria Road Sutton Coldfield Birmingham B72 1SY
2015-09-24 delete about_pages_linkeddomain clickdesk.com
2015-09-24 delete client_pages_linkeddomain clickdesk.com
2015-09-24 delete contact_pages_linkeddomain clickdesk.com
2015-09-24 delete index_pages_linkeddomain clickdesk.com
2015-09-24 delete product_pages_linkeddomain clickdesk.com
2015-09-24 delete service_pages_linkeddomain clickdesk.com
2015-09-07 delete address 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD B72 1SY
2015-09-07 insert address 31 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS ENGLAND B72 1SD
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update registered_address
2015-08-26 insert address 31 Coleshill Street Sutton Coldfield Birmingham B72 1SD
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD B72 1SY
2015-08-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update num_mort_charges 0 => 2
2015-07-08 update num_mort_outstanding 0 => 2
2015-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080223540002
2015-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080223540001
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-09 update statutory_documents 05/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD ENGLAND B72 1SY
2014-05-07 insert address 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD B72 1SY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-07 update statutory_documents 05/04/14 FULL LIST
2013-11-12 delete source_ip 74.220.215.92
2013-11-12 insert source_ip 213.143.3.46
2013-11-12 update robots_txt_status www.mainstreamprint.co.uk: 404 => 200
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_day 30 => 31
2013-08-01 update account_ref_month 4 => 3
2013-08-01 update accounts_last_madeup_date null => 2013-03-31
2013-08-01 update accounts_next_due_date 2014-01-05 => 2014-12-31
2013-07-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-17 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-06-25 insert sic_code 18129 - Printing n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-05-16 update website_status Disallowed => OK
2013-05-16 delete source_ip 109.75.165.222
2013-05-16 insert source_ip 74.220.215.92
2013-04-29 update website_status OK => Disallowed
2013-04-08 update statutory_documents 05/04/13 FULL LIST
2013-03-29 update website_status OK
2013-03-29 delete source_ip 213.175.222.230
2013-03-29 insert source_ip 109.75.165.222
2012-12-23 update website_status DomainNotFound
2012-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION