THE PHOTOCOPIER COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-26 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-04-07 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-14 delete source_ip 94.136.40.103
2021-09-14 insert source_ip 92.204.220.54
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2020-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WOODS
2020-07-08 update account_category null => TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-08 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-10 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-27 update statutory_documents 15/04/16 FULL LIST
2016-05-17 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY PUDDICK / 27/01/2016
2016-02-27 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WOODS / 09/09/2014
2015-08-13 delete address UNIT 5 & 6 STATION ROAD BENTWORTH ALTON HAMPSHIRE GU34 5QZ
2015-08-13 insert address UNIT 1 ALTON BUSINESS ALTON BUSINESS CENTRE OMEGA PARK ALTON HAMPSHIRE GU34 2YU
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-08-13 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-07-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2015 FROM UNIT 5 & 6 STATION ROAD BENTWORTH ALTON HAMPSHIRE GU34 5QZ
2015-07-10 update statutory_documents 15/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-31 update statutory_documents DIRECTOR APPOINTED MR ADAM TIMOTHY PUDDICK
2014-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM PUDDICK
2014-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM PUDDICK
2014-05-07 delete address UNIT 5 & 6 STATION ROAD BENTWORTH ALTON HAMPSHIRE ENGLAND GU34 5QZ
2014-05-07 insert address UNIT 5 & 6 STATION ROAD BENTWORTH ALTON HAMPSHIRE GU34 5QZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-24 update statutory_documents 15/04/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2013-07-02 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-07-02 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-26 update statutory_documents 15/04/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 15/04/12 FULL LIST
2012-03-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM UNIT 5 & 6 BELLHANGER STATION ROAD BENTWORTH ALTON HAMPSHIRE GU34 5QZ UNITED KINGDOM
2011-06-13 update statutory_documents 15/04/11 FULL LIST
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM UNIT 4 BELLHANGER STATION ROAD BENTWORTH ALTON HAMPSHIRE GU34 5QZ
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents CURREXT FROM 30/04/2010 TO 31/05/2010
2010-05-04 update statutory_documents 15/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TIMOTHY PUDDICK / 01/10/2009
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WOODS / 01/10/2009
2010-02-06 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 9 HERON CLOSE ALTON GU34 2JD UK
2008-07-29 update statutory_documents DIRECTOR APPOINTED MR JAMES WOODS
2008-06-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-08 update statutory_documents DIRECTOR APPOINTED MR ADAM TIMOTHY PUDDICK
2008-05-08 update statutory_documents SECRETARY APPOINTED MR ADAM TIMOTHY PUDDICK
2008-04-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION