Date | Description |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, NO UPDATES |
2024-10-22 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-10-15 |
insert alias Catholic Printing Company of Farnworth Limited |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-21 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES |
2023-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER REEVES / 06/07/2023 |
2023-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER REEVES / 06/07/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-04-05 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-02-20 |
delete source_ip 81.143.253.41 |
2023-02-20 |
insert source_ip 81.148.203.114 |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-07 |
delete company_previous_name ALLDRED & SONS LIMITED |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-14 |
delete phone 0161 873 7475 |
2021-02-14 |
insert phone 0161 873 7457 |
2021-01-15 |
delete source_ip 185.216.77.111 |
2021-01-15 |
insert source_ip 81.143.253.41 |
2021-01-15 |
update robots_txt_status www.catholicprint.co.uk: 200 => 404 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
2020-08-08 |
delete general_emails en..@catholicprint.co.uk |
2020-08-08 |
delete email en..@catholicprint.co.uk |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-03 |
insert general_emails en..@catholicprint.co.uk |
2020-05-03 |
insert email en..@catholicprint.co.uk |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-18 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete address SUIT 7 CHARTER HOUSE CHARTER WAY MACCLESFIELD ENGLAND SK10 2NG |
2019-12-07 |
insert address SUITE 1 CHARTER HOUSE CHARTER WAY MACCLESFIELD ENGLAND SK10 2NG |
2019-12-07 |
update registered_address |
2019-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM
SUIT 7 CHARTER HOUSE
CHARTER WAY
MACCLESFIELD
SK10 2NG
ENGLAND |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-08 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
2018-08-19 |
delete source_ip 188.65.181.66 |
2018-08-19 |
insert source_ip 185.216.77.111 |
2018-05-11 |
update num_mort_outstanding 1 => 0 |
2018-05-11 |
update num_mort_satisfied 4 => 5 |
2018-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-07-14 |
delete about_pages_linkeddomain fishnet.co.uk |
2017-07-14 |
delete address Unit 5,
Parkway 4,
Longbridge Road,
Trafford Park
MANCHESTER
M17 1SN |
2017-07-14 |
delete contact_pages_linkeddomain fishnet.co.uk |
2017-07-14 |
delete index_pages_linkeddomain fishnet.co.uk |
2017-07-14 |
delete terms_pages_linkeddomain fishnet.co.uk |
2017-07-14 |
delete vat 588802399 |
2017-07-14 |
insert about_pages_linkeddomain pixel-air.co.uk |
2017-07-14 |
insert address PO BOX 660
Macclesfield
Cheshire SK10 9NP |
2017-07-14 |
insert contact_pages_linkeddomain pixel-air.co.uk |
2017-07-14 |
insert index_pages_linkeddomain pixel-air.co.uk |
2017-07-14 |
insert terms_pages_linkeddomain pixel-air.co.uk |
2017-07-14 |
insert vat 268969132 |
2017-07-14 |
update primary_contact Unit 5,
Parkway 4,
Longbridge Road,
Trafford Park
MANCHESTER
M17 1SN => PO BOX 660
Macclesfield
Cheshire SK10 9NP |
2017-02-10 |
delete address UNIT 5 PARKWAY 4 LONGBRIDGE ROAD TRAFFORD PARK MANCHESTER LANCASHIR M17 1SN |
2017-02-10 |
insert address SUIT 7 CHARTER HOUSE CHARTER WAY MACCLESFIELD ENGLAND SK10 2NG |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-10 |
update registered_address |
2017-01-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM
UNIT 5 PARKWAY 4 LONGBRIDGE ROAD
TRAFFORD PARK
MANCHESTER
LANCASHIR
M17 1SN |
2017-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELANIE REEVES |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-06-26 |
delete source_ip 217.28.16.190 |
2016-06-26 |
insert source_ip 188.65.181.66 |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-10 |
delete address Unit 5,
Parkway 4,
Longbridge Road,
Trafford Park
M17 1SN |
2016-01-10 |
insert address Unit 5,
Parkway 4,
Longbridge Road,
Trafford Park
MANCHESTER
M17 1SN |
2016-01-10 |
update primary_contact Unit 5,
Parkway 4,
Longbridge Road,
Trafford Park
M17 1SN => Unit 5,
Parkway 4,
Longbridge Road,
Trafford Park
MANCHESTER
M17 1SN |
2015-12-09 |
update returns_last_madeup_date 2014-11-09 => 2015-11-09 |
2015-12-09 |
update returns_next_due_date 2015-12-07 => 2016-12-07 |
2015-11-24 |
update statutory_documents 09/11/15 FULL LIST |
2015-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER REEVES / 02/05/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-09 => 2014-11-09 |
2015-01-07 |
update returns_next_due_date 2014-12-07 => 2015-12-07 |
2014-12-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
update statutory_documents 09/11/14 FULL LIST |
2014-03-05 |
delete alias Catholic Print |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-09 => 2013-11-09 |
2014-01-07 |
update returns_next_due_date 2013-12-07 => 2014-12-07 |
2013-12-03 |
update statutory_documents 09/11/13 FULL LIST |
2013-07-12 |
insert about_pages_linkeddomain fishnet.co.uk |
2013-07-12 |
insert contact_pages_linkeddomain fishnet.co.uk |
2013-07-12 |
insert index_pages_linkeddomain fishnet.co.uk |
2013-06-24 |
update returns_last_madeup_date 2011-11-09 => 2012-11-09 |
2013-06-24 |
update returns_next_due_date 2012-12-07 => 2013-12-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-29 |
update website_status OK |
2012-12-23 |
update website_status FlippedRobotsTxt |
2012-12-14 |
insert address Unit 5,
Parkway 4,
Longbridge Road,
Trafford Park
M17 1SN |
2012-12-04 |
update statutory_documents 09/11/12 FULL LIST |
2012-11-12 |
delete email en..@catholicprint.co.uk |
2012-11-12 |
insert alias Catholic Print |
2012-11-12 |
insert alias Catholic Printing Company of Farnworth's |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 09/11/11 FULL LIST |
2011-03-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 09/11/10 FULL LIST |
2010-03-03 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-24 |
update statutory_documents 09/11/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER REEVES / 09/11/2009 |
2009-04-27 |
update statutory_documents CURREXT FROM 31/12/2008 TO 30/04/2009 |
2008-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2008 FROM
UNIT 5 PARKWAY 4 LONGBRIDGE ROAD
TRAFFORD PARK
MANCHESTER
LANCASHIREM17 1SN |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-28 |
update statutory_documents RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS |
2007-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/07 FROM:
35 OXFORD ROAD
ALTRINCHAM
CHESHIRE
WA14 2ED |
2007-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
2005-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-05 |
update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-04-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents COMPANY NAME CHANGED
ALLDRED & SONS LIMITED
CERTIFICATE ISSUED ON 17/10/01 |
2001-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-05 |
update statutory_documents RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-11-21 |
update statutory_documents RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS |
1999-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-26 |
update statutory_documents RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS |
1998-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-11-21 |
update statutory_documents RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS |
1997-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-12-11 |
update statutory_documents RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS |
1996-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/96 FROM:
16/18 LONGCAUSEWAY
FARNWORTH
BOLTON
BL4 9BG |
1996-06-10 |
update statutory_documents RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS |
1995-12-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-09 |
update statutory_documents RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS |
1994-10-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-28 |
update statutory_documents RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS |
1993-01-18 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12 |
1992-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1992-11-09 |
update statutory_documents RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS |
1992-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-14 |
update statutory_documents RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS |
1991-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-13 |
update statutory_documents RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS |
1990-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1989-12-06 |
update statutory_documents RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS |
1989-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1988-10-25 |
update statutory_documents RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS |
1988-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1987-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/87 FROM:
CAXTON BUILDINGS,
LONGCAUSEWAY
FARNWORTH |
1987-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-06-02 |
update statutory_documents RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS |
1987-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1920-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |