PRINT AND DIGITAL ASSOCIATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, 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
2023-01-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, 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
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 delete address C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE ENGLAND AL1 3HZ
2020-10-30 insert address C/O N R BETTS & CO 2 FOUNTAIN COURT VICTORIA SQUARE ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 3TF
2020-10-30 update registered_address
2020-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE AL1 3HZ ENGLAND
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-08-07 delete address C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON UNITED KINGDOM N3 1LQ
2019-08-07 insert address C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE ENGLAND AL1 3HZ
2019-08-07 update registered_address
2019-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O N R BETTS & CO 54-56 VICTORIA ROAD SUITE 201 ST ALBANS HERTFORDSHIRE AL1 3HZ ENGLAND
2019-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ UNITED KINGDOM
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-06-07 delete address 44 SQUIRES LANE FINCHLEY LONDON N3 2AT
2018-06-07 insert address C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON UNITED KINGDOM N3 1LQ
2018-06-07 update registered_address
2018-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 44 SQUIRES LANE FINCHLEY LONDON N3 2AT
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-04-17 delete phone 07810 055702
2016-04-17 delete phone 07880 724 570
2016-04-17 insert address The Stables @ The Glen Brereton Staffordshire WS15 1QR
2016-04-17 insert phone 01889 226229
2016-04-17 update person_description John Croucher => John Croucher
2016-04-17 update person_description Paul Kilminster => Paul Kilminster
2016-04-17 update person_title Paul Kilminster: Key Members of the Contract Print Team; Director => Director
2016-03-13 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-08 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-22 update statutory_documents 14/10/15 FULL LIST
2015-07-15 delete address Fernleigh House, 10 Uttoxeter Road, Mickleover, Derby, DE3 5DA
2015-07-15 insert address 44 Squires Lane, Finchley, London, N3 2AT
2015-07-15 update primary_contact Fernleigh House, 10 Uttoxeter Road, Mickleover, Derby, DE3 5DA => 44 Squires Lane, Finchley, London, N3 2AT
2015-07-15 update website_status FlippedRobots => OK
2015-06-26 update website_status OK => FlippedRobots
2015-03-23 update statutory_documents 16/05/14 STATEMENT OF CAPITAL GBP 200
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 44 SQUIRES LANE FINCHLEY LONDON ENGLAND N3 2AT
2014-12-07 insert address 44 SQUIRES LANE FINCHLEY LONDON N3 2AT
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-20 update statutory_documents 14/10/14 FULL LIST
2014-08-13 delete general_emails in..@printanddigitalassociates.co.uk
2014-08-13 delete email in..@printanddigitalassociates.co.uk
2014-08-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2014-07-10 delete otherexecutives David Wright
2014-07-10 delete about_pages_linkeddomain shareaholic.com
2014-07-10 delete client_pages_linkeddomain shareaholic.com
2014-07-10 delete contact_pages_linkeddomain shareaholic.com
2014-07-10 delete email da..@printanddigitalassociates.co.uk
2014-07-10 delete index_pages_linkeddomain shareaholic.com
2014-07-10 delete management_pages_linkeddomain shareaholic.com
2014-07-10 delete person David Wright
2014-07-10 delete phone +44 7867 566729
2014-07-10 delete service_pages_linkeddomain shareaholic.com
2014-07-10 insert about_pages_linkeddomain exavault.com
2014-07-10 insert client_pages_linkeddomain exavault.com
2014-07-10 insert contact_pages_linkeddomain exavault.com
2014-07-10 insert index_pages_linkeddomain exavault.com
2014-07-10 insert management_pages_linkeddomain exavault.com
2014-07-10 insert service_pages_linkeddomain exavault.com
2014-03-07 delete address FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DA
2014-03-07 insert address 44 SQUIRES LANE FINCHLEY LONDON ENGLAND N3 2AT
2014-03-07 update registered_address
2014-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2014 FROM FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DA
2014-01-07 delete address FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE ENGLAND DE3 0DA
2014-01-07 insert address FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2014-01-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-12-03 update statutory_documents 14/10/13 FULL LIST
2013-11-19 insert about_pages_linkeddomain shareaholic.com
2013-11-19 insert client_pages_linkeddomain shareaholic.com
2013-11-19 insert contact_pages_linkeddomain shareaholic.com
2013-11-19 insert index_pages_linkeddomain shareaholic.com
2013-11-19 insert management_pages_linkeddomain shareaholic.com
2013-11-19 insert service_pages_linkeddomain shareaholic.com
2013-09-22 update website_status FlippedRobots => OK
2013-09-22 delete ceo David Wright
2013-09-22 insert general_emails in..@printanddigitalassociates.co.uk
2013-09-22 insert otherexecutives David Wright
2013-09-22 delete about_pages_linkeddomain yellowyoyo.co.uk
2013-09-22 delete contact_pages_linkeddomain yellowyoyo.co.uk
2013-09-22 delete index_pages_linkeddomain yellowyoyo.co.uk
2013-09-22 delete management_pages_linkeddomain yellowyoyo.co.uk
2013-09-22 delete source_ip 149.255.62.118
2013-09-22 insert email in..@printanddigitalassociates.co.uk
2013-09-22 insert source_ip 54.246.94.145
2013-09-22 update person_title David Wright: Managing Director => Director
2013-09-22 update person_title John Croucher: Commercial Director => Director
2013-09-22 update person_title Paul Kilminster: Technical Director => Technical Specialist; Harmsworth Printing Commercial Team As Technical Services Manager; Director
2013-08-30 update website_status OK => FlippedRobots
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-07-14 => 2014-12-31
2013-07-21 update website_status DNSError => OK
2013-07-21 delete source_ip 178.250.54.2
2013-07-21 insert source_ip 149.255.62.118
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete address FERNLEIGH HOUSE 10 UTTOXETER ROAD DERBY DERBYSHIRE UNITED KINGDOM DE3 0DA
2013-06-23 insert address FERNLEIGH HOUSE 10, UTTOXETER ROAD MICKLEOVER DERBY DERBYSHIRE ENGLAND DE3 0DA
2013-06-23 insert sic_code 18129 - Printing n.e.c.
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-04 update website_status FlippedRobotsTxt => DNSError
2013-05-13 update website_status NotEnoughTargetInformation => FlippedRobotsTxt
2013-04-19 update website_status FlippedRobotsTxt => NotEnoughTargetInformation
2013-02-20 update website_status FlippedRobotsTxt
2013-01-22 update website_status InvalidContent
2013-01-19 update website_status FlippedRobotsTxt
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM FERNLEIGH HOUSE 10 UTTOXETER ROAD DERBY DERBYSHIRE DE3 0DA UNITED KINGDOM
2012-10-30 update statutory_documents 14/10/12 FULL LIST
2012-10-25 delete email sa..@printanddigitalassociates.co.uk
2012-10-25 delete phone +44 (0)1332 896525
2012-10-25 delete phone +44 (0)845 123 3980
2012-10-25 insert person David Wright
2012-10-25 insert person John Croucher
2012-10-25 insert person Paul Kilminster
2012-10-25 insert phone 01322 869555
2012-10-25 update primary_contact
2012-10-25 delete phone 01322 869555
2011-11-25 update statutory_documents DIRECTOR APPOINTED JOHN CHARLES CROUCHER
2011-11-25 update statutory_documents DIRECTOR APPOINTED PAUL NICHOLAS KILMINSTER
2011-11-17 update statutory_documents DIRECTOR APPOINTED DAVID COLIN WRIGHT
2011-11-15 update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013
2011-11-15 update statutory_documents 14/10/11 STATEMENT OF CAPITAL GBP 300
2011-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION