Date | Description |
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 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, 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 |
2022-10-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, 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 |
2021-12-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT O'SHEA / 24/09/2021 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042566630001 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO 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 |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAPEL PRESS HOLDINGS LIMITED |
2017-01-26 |
delete source_ip 209.235.144.9 |
2017-01-26 |
insert source_ip 79.170.40.34 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-08 |
update statutory_documents SAIL ADDRESS CREATED |
2016-07-08 |
update statutory_documents 23/06/16 FULL LIST |
2016-06-23 |
delete email la..@chapelpress.com |
2016-06-23 |
delete email vi..@chapelpress.com |
2016-06-23 |
delete person Lawrie Heal |
2016-06-23 |
delete person Vicki Smith |
2015-09-07 |
delete address PARKGATE CLOSE BREDBURY PARK WAY BREDBURY STOCKPORT CHESHIRE ENGLAND SK6 2SZ |
2015-09-07 |
insert address PARKGATE CLOSE BREDBURY PARK WAY BREDBURY STOCKPORT CHESHIRE SK6 2SZ |
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 |
2015-09-07 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-09-07 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-08-27 |
update statutory_documents 23/06/15 FULL LIST |
2015-08-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 516 WILMSLOW ROAD WITHINGTON MANCHESTER GREATER MANCHESTER M20 4BS |
2015-04-07 |
insert address PARKGATE CLOSE BREDBURY PARK WAY BREDBURY STOCKPORT CHESHIRE ENGLAND SK6 2SZ |
2015-04-07 |
update registered_address |
2015-03-30 |
delete general_emails in..@chapelpress.com |
2015-03-30 |
insert sales_emails sa..@chapelpress.com |
2015-03-30 |
delete alias Chapel Press Limited |
2015-03-30 |
delete email in..@chapelpress.com |
2015-03-30 |
delete phone 0161 406 9495 / 0161 292 1200 |
2015-03-30 |
insert email sa..@chapelpress.com |
2015-03-30 |
insert index_pages_linkeddomain facebook.com |
2015-03-30 |
insert index_pages_linkeddomain goo.gl |
2015-03-30 |
insert index_pages_linkeddomain google.com |
2015-03-30 |
insert index_pages_linkeddomain twitter.com |
2015-03-30 |
update robots_txt_status www.chapelpress.com: 404 => 200 |
2015-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
516 WILMSLOW ROAD
WITHINGTON
MANCHESTER
GREATER MANCHESTER
M20 4BS |
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 |
2014-10-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-07 |
update statutory_documents 23/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-02 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 2222 - Printing not elsewhere classified |
2013-06-21 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2012-11-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete email an..@chapelpress.com |
2012-10-24 |
insert email en..@chapelpress.com |
2012-07-16 |
update statutory_documents 23/06/12 FULL LIST |
2012-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT O'SHEA / 13/07/2012 |
2011-11-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 23/06/11 FULL LIST |
2011-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT O'SHEA / 01/08/2010 |
2010-10-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY ROBERT O'SHEA |
2010-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORIS O'SHEA |
2010-06-29 |
update statutory_documents 23/06/10 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT O'SHEA / 01/06/2010 |
2009-11-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-03-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-15 |
update statutory_documents COMPANY NAME CHANGED WASHINGTON PRINT LIMITED
CERTIFICATE ISSUED ON 19/03/08 |
2007-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-03-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 |
2006-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
24 BESWICK STREET
MANCHESTER
M4 7HS |
2006-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-24 |
update statutory_documents SECRETARY RESIGNED |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-07-21 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 |
2004-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-20 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2001-07-27 |
update statutory_documents SECRETARY RESIGNED |
2001-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |