ANGLIA LABELS - History of Changes


DateDescription
2025-04-29 insert index_pages_linkeddomain google.com
2025-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES
2024-10-04 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA PHILIDA GAMBARINI
2024-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHY LUCINDA MOYNAGH
2024-06-05 update statutory_documents CESSATION OF ROWLAND JAMES GRINDELL AS A PSC
2024-03-16 insert person Ant Jones
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES
2023-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROWLAND JAMES GRINDELL / 18/10/2023
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-26 delete index_pages_linkeddomain dpstech.co.uk
2023-09-26 delete source_ip 51.148.48.62
2023-09-26 insert index_pages_linkeddomain brownandbrown.co.uk
2023-09-26 insert source_ip 46.17.91.8
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY WOODHEAD / 19/09/2023
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA PHILIDA GAMBARINI / 19/09/2023
2023-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHY LUCINDA MOYNAGH / 19/09/2023
2023-09-12 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-01-31 delete managingdirector Ian Woodhead
2023-01-31 update person_title Adam Woodhead: Customer Services => Customer Services - 07468 694296 -
2023-01-31 update person_title Ian Woodhead: Managing Director => Managing Director - 07818 403020 -
2023-01-31 update person_title Mark Griffiths: Sales Manager => Sales Manager - 07725 754924 -
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROWLAND GRINDELL
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-16 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 5 => 6
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014785240006
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-12-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-13 delete email jo..@anglialabels.co.uk
2020-07-13 delete person John Parker
2020-07-13 delete phone 07394 568703
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2020-01-05 delete phone 07545 657460
2020-01-05 insert phone 07394 568703
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-06 delete fax 01787 378840
2019-05-06 delete phone 01787 378840
2019-05-06 insert email pa..@anglialabels.co.uk
2019-05-06 insert person Paddy Lockwood
2019-05-06 update founded_year 1979 => 1980
2019-05-06 update person_title Adam Woodhead: Sales Executive; Sales & Customer Services => Customer Services
2019-01-10 update statutory_documents DIRECTOR APPOINTED MRS JULIA PHILIDA GAMBARINI
2019-01-10 update statutory_documents DIRECTOR APPOINTED MRS SOPHY LUCINDA MOYNAGH
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-21 delete about_pages_linkeddomain loginradius.com
2018-12-21 delete contact_pages_linkeddomain loginradius.com
2018-12-21 delete index_pages_linkeddomain loginradius.com
2018-12-21 delete product_pages_linkeddomain loginradius.com
2018-12-21 delete service_pages_linkeddomain loginradius.com
2018-12-21 delete terms_pages_linkeddomain loginradius.com
2018-10-26 delete source_ip 81.31.101.226
2018-10-26 insert source_ip 51.148.48.62
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-07 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-10 insert terms_pages_linkeddomain ico.org.uk
2018-04-03 delete otherexecutives Neil Marshall
2018-04-03 delete email ne..@anglialabels.co.uk
2018-04-03 delete person Neil Marshall
2018-04-03 insert email ad..@anglialabels.co.uk
2018-04-03 insert email ma..@anglialabels.co.uk
2018-04-03 insert person Adam Rayner
2018-04-03 insert person Mark Griffiths
2018-04-03 insert phone 07725 754924
2018-04-03 update person_title John Parker: Sales, Print & Engineering => Sales Manager
2018-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MARSHALL
2018-02-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL MARSHALL
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-02 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-13 delete contact_pages_linkeddomain google.com
2017-07-16 insert contact_pages_linkeddomain google.com
2017-06-07 delete contact_pages_linkeddomain google.com
2017-02-12 insert contact_pages_linkeddomain google.com
2017-02-07 delete sic_code 17230 - Manufacture of paper stationery
2017-02-07 insert sic_code 18121 - Manufacture of printed labels
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-31 delete contact_pages_linkeddomain google.com
2016-12-19 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-17 insert contact_pages_linkeddomain google.com
2016-10-11 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-09-22 delete contact_pages_linkeddomain google.com
2016-08-25 insert contact_pages_linkeddomain google.com
2016-03-05 delete contact_pages_linkeddomain google.com
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-02-06 insert contact_pages_linkeddomain google.com
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-14 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-11 insert index_pages_linkeddomain loginradius.com
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-24 update statutory_documents 31/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-31 update website_status OK
2013-01-31 delete vpsales Ian Woodhead
2013-01-31 insert ceo Ian Woodhead
2013-01-31 insert email ne..@anglialabels.co.uk
2013-01-31 insert person Neil Marshall
2013-01-31 update person_title Ian Woodhead
2013-01-31 update statutory_documents 31/12/12 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-01-23 update statutory_documents 31/12/11 FULL LIST
2011-11-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-14 update statutory_documents 31/12/10 FULL LIST
2010-09-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents 31/12/09 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY WOODHEAD / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID MARSHALL / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND JAMES GRINDELL / 17/02/2010
2009-12-17 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-12 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-01-11 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-11 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-01-09 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-01-13 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-07 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-06 update statutory_documents DIRECTOR RESIGNED
2001-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 17/19 MUSEUM STREET IPSWICH IP1 1HE
2001-06-11 update statutory_documents AUDITOR'S RESIGNATION
2001-01-08 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-01-25 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-21 update statutory_documents NEW SECRETARY APPOINTED
1999-07-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-22 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-01-23 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-17 update statutory_documents S252 DISP LAYING ACC 06/03/96
1997-03-17 update statutory_documents S366A DISP HOLDING AGM 06/03/96
1997-01-27 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-15 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-18 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-02-16 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-02-05 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-02-06 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-02-04 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-01-12 update statutory_documents RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS
1990-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-03-21 update statutory_documents NC INC ALREADY ADJUSTED
1989-03-21 update statutory_documents £199924 16/02/89
1989-01-30 update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-07-29 update statutory_documents £ IC 100/76 £ SR 24@1=24
1988-04-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-04-21 update statutory_documents ALTER MEM AND ARTS 050488
1988-04-21 update statutory_documents RE PURCHASE OF SHARES 050488
1988-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87
1988-01-29 update statutory_documents RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS
1987-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86
1987-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-14 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/86
1986-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85