Date | Description |
2025-04-18 |
delete contact_pages_linkeddomain myprintdesk.net |
2025-04-18 |
delete index_pages_linkeddomain myprintdesk.net |
2025-04-18 |
delete terms_pages_linkeddomain myprintdesk.net |
2025-04-18 |
insert contact_pages_linkeddomain netprintmanager.com |
2025-04-18 |
insert index_pages_linkeddomain netprintmanager.com |
2025-04-18 |
insert terms_pages_linkeddomain netprintmanager.com |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/24, NO UPDATES |
2024-05-03 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
2022-12-16 |
delete contact_pages_linkeddomain netprintmanager.com |
2022-12-16 |
delete index_pages_linkeddomain netprintmanager.com |
2022-12-16 |
delete terms_pages_linkeddomain netprintmanager.com |
2022-12-16 |
insert contact_pages_linkeddomain myprintdesk.net |
2022-12-16 |
insert index_pages_linkeddomain myprintdesk.net |
2022-12-16 |
insert terms_pages_linkeddomain myprintdesk.net |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2022-04-07 |
delete company_previous_name THISTLEWOOD LTD |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-25 |
delete address 23 Prince William Road,
Belton Park,
Loughborough,
Leicestershire LE11 5GU |
2019-10-25 |
insert address 23 Prince William Rd,
Loughborough,
Leicestershire LE11 5GU |
2019-10-25 |
insert contact_pages_linkeddomain instagram.com |
2019-10-25 |
insert contact_pages_linkeddomain twitter.com |
2019-10-25 |
insert index_pages_linkeddomain facebook.com |
2019-10-25 |
insert index_pages_linkeddomain instagram.com |
2019-10-25 |
insert index_pages_linkeddomain twitter.com |
2019-10-25 |
insert terms_pages_linkeddomain instagram.com |
2019-10-25 |
insert terms_pages_linkeddomain twitter.com |
2019-10-25 |
update primary_contact 23 Prince William Road,
Belton Park,
Loughborough,
Leicestershire LE11 5GU => 23 Prince William Rd,
Loughborough,
Leicestershire LE11 5GU |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-15 |
delete contact_pages_linkeddomain twitter.com |
2017-12-15 |
delete index_pages_linkeddomain twitter.com |
2017-12-15 |
delete terms_pages_linkeddomain twitter.com |
2017-09-07 |
update num_mort_charges 1 => 2 |
2017-09-07 |
update num_mort_satisfied 0 => 1 |
2017-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042508310002 |
2017-08-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-23 |
insert contact_pages_linkeddomain netprintmanager.com |
2016-09-23 |
insert index_pages_linkeddomain netprintmanager.com |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-04-22 |
delete contact_pages_linkeddomain loughborough.co.uk |
2016-04-22 |
delete index_pages_linkeddomain loughborough.co.uk |
2016-04-22 |
delete product_pages_linkeddomain loughborough.co.uk |
2016-04-22 |
delete terms_pages_linkeddomain loughborough.co.uk |
2015-09-08 |
delete address PREBEND HOUSE 72 LONDON ROAD LEICESTER LE2 0QR |
2015-09-08 |
insert address 23 PRINCE WILLIAM ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5GU |
2015-09-08 |
update reg_address_care_of null => SHALESH PATEL |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-09-08 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM
PREBEND HOUSE
72 LONDON ROAD
LEICESTER
LE2 0QR |
2015-08-25 |
update statutory_documents 12/07/15 FULL LIST |
2015-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALLU PATEL |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
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 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-15 |
update statutory_documents 12/07/14 FULL LIST |
2014-04-29 |
insert contact_pages_linkeddomain loughborough.co.uk |
2014-04-29 |
insert index_pages_linkeddomain loughborough.co.uk |
2014-04-29 |
insert product_pages_linkeddomain loughborough.co.uk |
2014-04-29 |
insert terms_pages_linkeddomain loughborough.co.uk |
2013-09-06 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-09-06 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-08-12 |
update statutory_documents 12/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-11 |
update website_status FlippedRobotsTxt => OK |
2013-07-11 |
insert registration_number 4250831 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
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 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-01-26 |
update website_status FlippedRobotsTxt |
2012-07-25 |
update statutory_documents 12/07/12 FULL LIST |
2012-06-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-08 |
update statutory_documents 12/07/11 FULL LIST |
2010-07-19 |
update statutory_documents 12/07/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHALESH PATEL / 01/10/2009 |
2010-06-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ISHVERLAL PARMAR |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ISHVERLAL PARMAR |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
2009-07-13 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SHALESH PATEL |
2009-05-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
2003-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
2002-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-19 |
update statutory_documents COMPANY NAME CHANGED
THISTLEWOOD LTD
CERTIFICATE ISSUED ON 19/03/02 |
2001-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/01 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
LANCASHIRE M7 4AS |
2001-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-31 |
update statutory_documents SECRETARY RESIGNED |
2001-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |