CATAPULT PR LIMITED - History of Changes


DateDescription
2025-02-06 insert address Blackpool Technology Centre Faraday Way Blackpool Lancashire, FY2 0JW
2024-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES
2024-12-05 delete index_pages_linkeddomain heritagebuzz.co.uk
2024-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, NO UPDATES
2023-08-28 delete about_pages_linkeddomain activecampaign.com
2023-08-28 delete contact_pages_linkeddomain activecampaign.com
2023-08-28 delete index_pages_linkeddomain activecampaign.com
2023-08-28 delete management_pages_linkeddomain activecampaign.com
2023-08-28 delete terms_pages_linkeddomain activecampaign.com
2023-08-28 insert index_pages_linkeddomain heritagebuzz.co.uk
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-18 insert about_pages_linkeddomain activecampaign.com
2023-03-18 insert contact_pages_linkeddomain activecampaign.com
2023-03-18 insert index_pages_linkeddomain activecampaign.com
2023-03-18 insert management_pages_linkeddomain activecampaign.com
2023-03-18 insert terms_pages_linkeddomain activecampaign.com
2023-01-11 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O H K BRADBURY 158 FLEETWOOD ROAD SOUTH THORNTON-CLEVELEYS LANCASHIRE FY5 5NR ENGLAND
2023-01-11 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2023-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE KATHRYN HUNT / 11/01/2023
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANE HUNT / 11/01/2023
2023-01-11 update statutory_documents CESSATION OF HAROLD KENNETH BRADBURY AS A PSC
2022-10-06 delete phone 07711 628661
2022-10-06 insert address Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR
2022-10-06 insert phone 01228 564560
2022-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-06 delete address Metro House 14-17 Metropolitan Business Park Preston New Road Blackpool Lancashire FY3 9LT
2022-07-06 insert address 30 Castle Avenue Poulton-le-Fylde Lancashire FY6 7NW
2022-07-06 insert phone 0333 2424062
2022-04-06 delete industry_tag Northern PR
2022-03-06 delete address Unit 2, Olympic Court, Boardman Way, Whitehills Business Park, Blackpool FY4 5GU. United Kingdom
2022-03-06 insert address 1 Richmond Road, St Annes on Sea, Lancashire, FY8 1PE. United Kingdom
2022-03-06 update primary_contact Unit 2, Olympic Court, Boardman Way, Whitehills Business Park, Blackpool FY4 5GU. United Kingdom => 1 Richmond Road, St Annes on Sea, Lancashire, FY8 1PE. United Kingdom
2022-01-07 delete address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5GU
2022-01-07 insert address 1 RICHMOND ROAD LYTHAM ST. ANNES ENGLAND FY8 1PE
2022-01-07 update registered_address
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU ENGLAND
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-06 delete email da..@www.catapultpr.co.uk
2021-09-06 delete index_pages_linkeddomain thecountydaycompany.co.uk
2021-09-06 insert email da..@catapultpr.co.uk
2021-09-06 insert industry_tag Northern PR
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-05 insert index_pages_linkeddomain thecountydaycompany.co.uk
2019-04-03 delete address 6 Blackpool Old Road, Poulton-le-Fylde, FY6 7DH. United Kingdom
2019-04-03 delete client The Boho Chef
2019-04-03 delete email da..@catapultpr.co.uk
2019-04-03 insert address Unit 2, Olympic Court, Boardman Way, Whitehills Business Park, Blackpool FY4 5GU. United Kingdom
2019-04-03 insert email da..@www.catapultpr.co.uk
2019-04-03 update founded_year 1998 => null
2019-04-03 update primary_contact 6 Blackpool Old Road, Poulton-le-Fylde, FY6 7DH. United Kingdom => Unit 2, Olympic Court, Boardman Way, Whitehills Business Park, Blackpool FY4 5GU. United Kingdom
2019-01-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAROLD BRADBURY
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2019-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD KENNETH BRADBURY
2019-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANE HUNT / 06/04/2018
2018-12-06 delete address 6 BLACKPOOL OLD ROAD POULTON-LE-FYLDE ENGLAND FY6 7DH
2018-12-06 insert address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5GU
2018-12-06 update registered_address
2018-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 6 BLACKPOOL OLD ROAD POULTON-LE-FYLDE FY6 7DH ENGLAND
2018-10-25 delete source_ip 193.0.158.12
2018-10-25 insert source_ip 51.38.84.134
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-28 delete source_ip 51.38.84.134
2018-06-28 insert address Metro House Unit 14-17 Metropolitan Business Park Preston New Road Blackpool Lancashire FY3 9LT
2018-06-28 insert email da..@catapultpr.co.uk
2018-06-28 insert source_ip 193.0.158.12
2018-05-07 update website_status InternalTimeout => OK
2018-05-07 delete office_emails so..@catapultpr.co.uk
2018-05-07 delete address Clifton House 10 Poole Hill Bournemouth BH2 5PS
2018-05-07 delete client Association for the Independence of Disabled People
2018-05-07 delete client BUG
2018-05-07 delete client Bikesure Motorcycle Insurance
2018-05-07 delete client Birkett Bogmats
2018-05-07 delete client Bite Network
2018-05-07 delete client Bluespot Knee Clinic
2018-05-07 delete client Burndens
2018-05-07 delete client Business Link
2018-05-07 delete client CIBO Bologna
2018-05-07 delete client Catterall's Insurance
2018-05-07 delete client Debt Free Direct
2018-05-07 delete client Door Knight
2018-05-07 delete client Eclectic-Mix
2018-05-07 delete client First4Fragrance
2018-05-07 delete client GO Travel Insurance
2018-05-07 delete client Happy Days Out in the Lake District
2018-05-07 delete client Healthy & Essential
2018-05-07 delete client LiV for Beautiful Things
2018-05-07 delete client Love Displays
2018-05-07 delete client MBE Solar
2018-05-07 delete client One Britain One Nation
2018-05-07 delete client Orchard Ovens
2018-05-07 delete client Orchard Wood Ovens
2018-05-07 delete client Peach Financial
2018-05-07 delete client Peter Rabbit and Friends
2018-05-07 delete client Primary Direct Travel, Pet, Home & Motor Insurance
2018-05-07 delete client Primary Healthcare
2018-05-07 delete client Primary Wholesale
2018-05-07 delete client Robinson's Brewery
2018-05-07 delete client Rooflock
2018-05-07 delete client Rural Insurance
2018-05-07 delete client Sheet Piling UK
2018-05-07 delete client Stringers Department Store
2018-05-07 delete client The Befana Drama Series
2018-05-07 delete client The Clock Tower, Haverthwaite
2018-05-07 delete client The Nail and Beauty Lounge
2018-05-07 delete email so..@catapultpr.co.uk
2018-05-07 delete phone 01202 313197
2018-05-07 delete source_ip 193.0.158.12
2018-05-07 insert client Euro Catering
2018-05-07 insert client LucyCooks Cookery School
2018-05-07 insert client The Culinary Institute of Bologna
2018-05-07 insert source_ip 51.38.84.134
2018-02-17 update website_status OK => InternalTimeout
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-11-07 update account_category DORMANT => null
2017-10-09 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-15 delete address 30 Castle Avenue Carleton Poulton-le-Fylde Lancashire FY6 7NW
2017-03-15 insert address 158 Fleetwood Road South Thornton Cleveleys Lancashire FY5 5NR
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-19 delete address 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE FY6 7BN
2016-12-19 insert address 6 BLACKPOOL OLD ROAD POULTON-LE-FYLDE ENGLAND FY6 7DH
2016-12-19 update registered_address
2016-12-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE FY6 7BN
2016-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 insert office_emails no..@catapultpr.co.uk
2016-10-05 insert office_emails so..@catapultpr.co.uk
2016-10-05 delete address 2a Queen's Square, Poulton-le-Fylde, Lancashire, FY6 7BN. United Kingdom
2016-10-05 insert address 6 Blackpool Old Road, Poulton-le-Fylde, FY6 7DH. United Kingdom
2016-10-05 insert email no..@catapultpr.co.uk
2016-10-05 insert email so..@catapultpr.co.uk
2016-10-05 update primary_contact 2a Queen's Square, Poulton-le-Fylde, Lancashire, FY6 7BN. United Kingdom => 6 Blackpool Old Road, Poulton-le-Fylde, FY6 7DH. United Kingdom
2016-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-06 delete address 30 Castle Avenue Carleton Poulton-le-Fylde Lancashire FY6 7NW United Kingdom
2016-09-06 delete phone 01228 900 121
2016-09-06 delete phone 01524 877 121
2016-09-06 delete phone 01539 260 121
2016-09-06 delete phone 01772 876 121
2016-09-06 insert address Arch Northumberland Lintonville Parkway Ashington NE63 9JZ
2016-09-06 insert address Clifton House 10 Poole Hill Bournemouth BH2 5PS
2016-09-06 insert client Federation of Small Businesses
2016-09-06 insert phone +44 (0)7711 628661
2016-09-06 insert phone 01202 313197
2016-06-29 insert client Happy Days Out in the Lake District
2016-06-29 insert client Kendal Nutricare
2016-06-29 insert client Kendamil
2016-06-29 insert client LiV for Beautiful Things
2016-06-29 insert client Northumberland Day
2016-06-29 insert client One Britain One Nation
2016-06-29 insert client PetWeighter
2016-06-29 insert client Valoriani UK
2016-02-08 delete address 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE ENGLAND FY6 7BN
2016-02-08 insert address 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE FY6 7BN
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-08 update statutory_documents 19/12/15 FULL LIST
2015-10-07 update account_category null => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-28 delete phone +44 7711 628 661
2015-08-28 insert phone 01228 900 121
2015-08-28 insert phone 01524 877 121
2015-08-28 insert phone 01539 260 121
2015-08-28 insert phone 01772 876 121
2015-08-08 delete address 223 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2015-08-08 insert address 2A QUEENS SQUARE POULTON-LE-FYLDE LANCASHIRE ENGLAND FY6 7BN
2015-08-08 update registered_address
2015-07-31 delete address 223 Church Street, Blackpool, Lancashire, FY1 3PB. United Kingdom
2015-07-31 insert address 2a Queen's Square, Poulton-le-Fylde, Lancashire, FY6 7BN. United Kingdom
2015-07-31 insert phone +44 7711 628 661
2015-07-31 update primary_contact 223 Church Street, Blackpool, Lancashire, FY1 3PB. United Kingdom => 2a Queen's Square, Poulton-le-Fylde, Lancashire, FY6 7BN. United Kingdom
2015-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 223 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2015-06-25 delete index_pages_linkeddomain cookiecommons.com
2015-06-25 delete industry_tag English PR
2015-06-25 insert index_pages_linkeddomain quentinjamesdesign.co.uk
2015-04-20 delete industry_tag now providing marketing and PR
2015-03-23 insert industry_tag now providing marketing and PR
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-12 update statutory_documents 19/12/14 FULL LIST
2014-10-10 insert industry_tag English PR
2014-10-07 update account_category TOTAL EXEMPTION SMALL => null
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-07 delete address 223 CHURCH STREET BLACKPOOL LANCASHIRE UNITED KINGDOM FY1 3PB
2014-01-07 insert address 223 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-20 update statutory_documents 19/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 delete address 20/22 BEDFORD ROW LONDON WC1R 4JS
2013-06-23 insert address 223 CHURCH STREET BLACKPOOL LANCASHIRE UNITED KINGDOM FY1 3PB
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-03 update website_status OK
2013-01-29 update statutory_documents 19/12/12 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-12-16 delete address 20-22 Bedford Row, London, WC1R 4JS. United Kingdom
2012-12-16 insert address 223 Church Street, Blackpool, Lancashire, FY1 3PB. United Kingdom
2012-12-16 insert registration_number 3484010
2012-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 20/22 BEDFORD ROW LONDON WC1R 4JS
2012-10-24 insert address 20-22 Bedford Row, London, WC1R 4JS. United Kingdom
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 19/12/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 19/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents SAIL ADDRESS CREATED
2010-01-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-11 update statutory_documents 19/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHRYN HUNT / 11/01/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-02 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-20 update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-25 update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-18 update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-26 update statutory_documents NEW SECRETARY APPOINTED
2000-02-09 update statutory_documents SECRETARY RESIGNED
1999-12-24 update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-06 update statutory_documents RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-12-03 update statutory_documents SECRETARY RESIGNED
1997-12-30 update statutory_documents S386 DISP APP AUDS 19/12/97
1997-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION