THE PRINT REGISTER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-08 insert sales_emails sa..@printregister.com
2023-10-08 insert email sa..@printregister.com
2023-10-08 insert index_pages_linkeddomain davegoulder.co.uk
2023-09-06 delete general_emails in..@printregister.com
2023-09-06 delete email in..@printregister.com
2023-09-06 insert address Brora, Sutherland, SCOTLAND KW9 6NL
2023-09-06 insert registration_number 174811
2023-09-06 insert vat 682 9400 17
2023-09-06 update primary_contact null => Brora, Sutherland, SCOTLAND KW9 6NL
2023-08-07 update num_mort_outstanding 1 => 0
2023-08-07 update num_mort_satisfied 0 => 1
2023-08-04 update website_status InternalTimeout => OK
2023-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-25 update website_status OK => InternalTimeout
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-20 insert general_emails in..@printregister.com
2023-01-20 insert email in..@printregister.com
2022-05-07 delete address VICTORIA BUILDINGS HIGH STREET TAIN ROSS SHIRE IV19 1AE
2022-05-07 insert address 10 KNOCKBRECK STREET TAIN SCOTLAND IV19 1BJ
2022-05-07 update registered_address
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM VICTORIA BUILDINGS HIGH STREET TAIN ROSS SHIRE IV19 1AE
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-26 delete general_emails in..@printregister.com
2021-08-26 delete email in..@printregister.com
2021-08-26 delete source_ip 62.6.110.97
2021-08-26 insert source_ip 54.73.18.6
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 delete index_pages_linkeddomain canva.com
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-04-07 insert index_pages_linkeddomain canva.com
2021-04-07 insert phone +44 (0) 7811285047
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-28 insert general_emails in..@printregister.com
2021-01-28 delete index_pages_linkeddomain unsplash.com
2021-01-28 insert email in..@printregister.com
2020-09-27 delete phone 07811 285047
2020-09-27 insert index_pages_linkeddomain unsplash.com
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-20 delete general_emails in..@printregister.com
2020-05-20 delete email in..@printregister.com
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-17 insert phone 07811 285047
2019-07-17 insert general_emails in..@printregister.com
2019-07-17 insert email in..@printregister.com
2019-07-17 update description
2019-06-17 delete general_emails in..@printregister.com
2019-06-17 delete email in..@printregister.com
2019-06-17 update description
2019-05-17 insert contact_pages_linkeddomain twitter.com
2019-05-17 insert index_pages_linkeddomain twitter.com
2019-05-17 insert terms_pages_linkeddomain twitter.com
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-03-15 insert general_emails in..@printregister.com
2019-03-15 insert email in..@printregister.com
2019-02-11 delete source_ip 52.164.249.6
2019-02-11 insert source_ip 62.6.110.97
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-12 delete general_emails in..@printregister.com
2018-09-12 delete email in..@printregister.com
2018-09-12 delete index_pages_linkeddomain catchthemes.com
2018-09-12 delete service_pages_linkeddomain catchthemes.com
2018-09-12 insert alias Prasoon
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-16 delete index_pages_linkeddomain twitter.com
2017-09-16 insert product_pages_linkeddomain amazon.co.uk
2017-05-23 insert general_emails in..@printregister.com
2017-05-23 insert email in..@printregister.com
2017-05-23 insert index_pages_linkeddomain twitter.com
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-04 delete index_pages_linkeddomain competethemes.com
2017-04-04 delete index_pages_linkeddomain pinterest.com
2017-04-04 delete index_pages_linkeddomain soundcloud.com
2017-04-04 delete index_pages_linkeddomain twitter.com
2017-04-04 delete phone 01408 622811
2017-04-04 delete product_pages_linkeddomain competethemes.com
2017-04-04 delete product_pages_linkeddomain pinterest.com
2017-04-04 delete product_pages_linkeddomain soundcloud.com
2017-04-04 delete product_pages_linkeddomain twitter.com
2017-04-04 delete service_pages_linkeddomain competethemes.com
2017-04-04 delete service_pages_linkeddomain pinterest.com
2017-04-04 delete service_pages_linkeddomain soundcloud.com
2017-04-04 delete service_pages_linkeddomain twitter.com
2017-04-04 insert index_pages_linkeddomain catchthemes.com
2017-04-04 insert product_pages_linkeddomain catchthemes.com
2017-04-04 insert service_pages_linkeddomain catchthemes.com
2017-04-04 update description
2017-02-07 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-05 update description
2016-10-31 delete source_ip 69.59.150.146
2016-10-31 insert source_ip 52.164.249.6
2016-10-03 insert phone 01408 622811
2016-08-08 update description
2016-07-11 delete general_emails in..@printregister.com
2016-07-11 delete contact_pages_linkeddomain catchthemes.com
2016-07-11 delete contact_pages_linkeddomain google.com
2016-07-11 delete email in..@printregister.com
2016-07-11 delete index_pages_linkeddomain catchthemes.com
2016-07-11 delete index_pages_linkeddomain google.com
2016-07-11 delete product_pages_linkeddomain catchthemes.com
2016-07-11 delete product_pages_linkeddomain google.com
2016-07-11 delete service_pages_linkeddomain catchthemes.com
2016-07-11 delete service_pages_linkeddomain google.com
2016-07-11 insert contact_pages_linkeddomain competethemes.com
2016-07-11 insert contact_pages_linkeddomain pinterest.com
2016-07-11 insert contact_pages_linkeddomain soundcloud.com
2016-07-11 insert contact_pages_linkeddomain twitter.com
2016-07-11 insert index_pages_linkeddomain competethemes.com
2016-07-11 insert index_pages_linkeddomain pinterest.com
2016-07-11 insert index_pages_linkeddomain soundcloud.com
2016-07-11 insert index_pages_linkeddomain twitter.com
2016-07-11 insert product_pages_linkeddomain competethemes.com
2016-07-11 insert product_pages_linkeddomain pinterest.com
2016-07-11 insert product_pages_linkeddomain soundcloud.com
2016-07-11 insert product_pages_linkeddomain twitter.com
2016-07-11 insert service_pages_linkeddomain competethemes.com
2016-07-11 insert service_pages_linkeddomain pinterest.com
2016-07-11 insert service_pages_linkeddomain soundcloud.com
2016-07-11 insert service_pages_linkeddomain twitter.com
2016-07-11 update description
2016-06-08 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-08 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-02 update statutory_documents 24/04/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-29 delete email me..@printregister.com
2015-09-29 insert contact_pages_linkeddomain facebook.com
2015-09-29 insert index_pages_linkeddomain facebook.com
2015-09-29 insert product_pages_linkeddomain facebook.com
2015-09-29 insert service_pages_linkeddomain facebook.com
2015-09-01 delete index_pages_linkeddomain wordpress.org
2015-09-01 delete product_pages_linkeddomain wordpress.org
2015-09-01 delete service_pages_linkeddomain wordpress.org
2015-09-01 insert index_pages_linkeddomain catchthemes.com
2015-09-01 insert product_pages_linkeddomain catchthemes.com
2015-09-01 insert service_pages_linkeddomain catchthemes.com
2015-06-09 insert index_pages_linkeddomain google.com
2015-06-09 insert product_pages_linkeddomain google.com
2015-06-09 insert service_pages_linkeddomain google.com
2015-06-09 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-09 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-07 update statutory_documents 24/04/15 FULL LIST
2015-03-11 insert general_emails in..@printregister.com
2015-03-11 delete index_pages_linkeddomain colorawesomeness.com
2015-03-11 delete product_pages_linkeddomain colorawesomeness.com
2015-03-11 delete service_pages_linkeddomain colorawesomeness.com
2015-03-11 insert email in..@printregister.com
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 delete index_pages_linkeddomain alxmedia.se
2015-01-07 delete service_pages_linkeddomain alxmedia.se
2015-01-07 insert index_pages_linkeddomain colorawesomeness.com
2015-01-07 insert service_pages_linkeddomain colorawesomeness.com
2014-11-03 delete index_pages_linkeddomain wpmole.com
2014-11-03 delete phone 01408 622811
2014-11-03 delete service_pages_linkeddomain wpmole.com
2014-11-03 insert index_pages_linkeddomain alxmedia.se
2014-11-03 insert service_pages_linkeddomain alxmedia.se
2014-06-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-06-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-05-08 update statutory_documents 24/04/14 FULL LIST
2014-03-08 insert email ni..@printregister.com
2014-03-08 insert phone 01408 622811
2014-02-07 delete alias The Print Register Ltd
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 delete index_pages_linkeddomain julienrenaux.fr
2014-01-24 delete service_pages_linkeddomain julienrenaux.fr
2014-01-24 insert index_pages_linkeddomain wpmole.com
2014-01-24 insert service_pages_linkeddomain wpmole.com
2014-01-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-27 update website_status FlippedRobots => OK
2013-12-27 delete alias printregister.com
2013-12-27 delete email ni..@printregister.com
2013-12-27 delete source_ip 62.172.47.71
2013-12-27 insert alias The Print Register Ltd
2013-12-27 insert index_pages_linkeddomain julienrenaux.fr
2013-12-27 insert index_pages_linkeddomain wordpress.org
2013-12-27 insert source_ip 69.59.150.146
2013-12-27 update name printregister.com => The Print Register
2013-12-27 update robots_txt_status www.printregister.com: 404 => 200
2013-12-17 update website_status OK => FlippedRobots
2013-09-27 update description
2013-07-03 update website_status ServerDown => OK
2013-07-03 delete general_emails in..@printregister.com
2013-07-03 delete address Victoria Buildings, High Street, Tain, Ross-shire IV19 1AE
2013-07-03 delete alias The Print Register Ltd
2013-07-03 delete email in..@printregister.com
2013-07-03 delete phone + 44 (0) 1408 622811
2013-07-03 delete registration_number 174811
2013-07-03 delete vat 682 9400 17
2013-07-03 insert phone 01408 622811
2013-07-03 update description
2013-07-03 update primary_contact Victoria Buildings, High Street, Tain, Ross-shire IV19 1AE => null
2013-06-25 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-25 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-25 update statutory_documents 24/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-15 update description
2012-10-24 delete phone 0751 025 1812
2012-05-17 update statutory_documents 24/04/12 FULL LIST
2012-02-01 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-05-09 update statutory_documents 24/04/11 FULL LIST
2011-03-21 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-05-27 update statutory_documents 24/04/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET SHIRLEY TRUMBLE / 24/04/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TRUMBLE / 24/04/2010
2010-01-23 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-05-06 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-09-01 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2008-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TRUMBLE / 01/01/2004
2008-07-24 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-07-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-04-24 update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-06-22 update statutory_documents RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-22 update statutory_documents RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-04-30 update statutory_documents RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ
2002-08-19 update statutory_documents RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-02-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-19 update statutory_documents RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-12-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-05-11 update statutory_documents RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-05-21 update statutory_documents RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-05-21 update statutory_documents RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1997-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 10 KNOCKBRECK STREET TAIN ROSS SHIRE IV19 1BJ
1997-04-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-28 update statutory_documents DIRECTOR RESIGNED
1997-04-28 update statutory_documents SECRETARY RESIGNED
1997-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION