THISTLE PRINT - History of Changes


DateDescription
2025-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/25
2025-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/25, NO UPDATES
2024-11-29 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-08-14 update website_status IndexPageFetchError => OK
2024-07-13 update website_status OK => IndexPageFetchError
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-13 delete source_ip 82.219.4.32
2024-03-13 insert source_ip 82.219.4.34
2023-12-15 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
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
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2022-10-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THISTLETON / 05/04/2022
2022-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THISTLETON / 16/09/2022
2022-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILLIAN THISTLETON / 05/04/2022
2022-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEVEN THISTLETON / 05/04/2022
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 insert sales_emails sa..@thistleprint.co.uk
2020-07-08 insert alias Thistle Print Ltd
2020-07-08 insert email sa..@thistleprint.co.uk
2020-07-08 insert phone 0113 2040600
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-04 delete sales_emails sa..@thistleprint.co.uk
2019-07-04 delete alias Thistle Print Ltd
2019-07-04 delete email sa..@thistleprint.co.uk
2019-07-04 delete phone 0113 2040600
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-17 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-14 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-12 update statutory_documents 28/04/16 FULL LIST
2015-10-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-10-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-09 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-06-09 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-09 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-09 delete phone 0800 1070 468
2015-05-05 update statutory_documents 28/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 6 ASTON COURT TOWN END CLOSE, BRAMLEY LEEDS WEST YORKSHIRE ENGLAND LS13 2AF
2014-06-07 insert address UNIT 6 ASTON COURT TOWN END CLOSE, BRAMLEY LEEDS WEST YORKSHIRE LS13 2AF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-06 update statutory_documents 28/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-12 delete source_ip 42.82.10.135
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-15 delete source_ip 226.159.1.182
2013-05-15 insert source_ip 42.82.10.135
2013-05-07 update statutory_documents 28/04/13 FULL LIST
2012-10-24 delete address Unit 6, Aston Court, Bramley, Leeds LS13 2AF
2012-10-24 delete email sa..@thistleprint.co.uk
2012-10-24 delete phone 0113 2040600
2012-10-24 delete phone 0800 10 70 468
2012-10-24 update primary_contact
2012-10-24 insert address Unit 6, Aston Court, Bramley, Leeds, LS13 2AF
2012-10-24 insert email sa..@thistleprint.co.uk
2012-10-24 insert phone 0113 2040600
2012-10-24 update primary_contact
2012-10-24 insert phone 0800 1070 468
2012-09-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 28/04/12 FULL LIST
2011-09-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 28/04/11 FULL LIST
2011-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2011 FROM WATERLOO WAY BRAMLEY LEEDS WEST YORKSHIRE LS13 2EF
2010-10-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 28/04/10 FULL LIST
2009-10-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THISTLETON / 01/05/2007
2007-10-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-16 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-01 update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-13 update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2004-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-06 update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-28 update statutory_documents NEW SECRETARY APPOINTED
2003-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/03 FROM: CERTAX ACCOUNTING CERTAX HOUSE 4 WINCHESTER CLOSE WRENTHORPE WAKEFIELD WF2 0DT
2003-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-05-07 update statutory_documents DIRECTOR RESIGNED
2003-05-07 update statutory_documents SECRETARY RESIGNED
2003-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION