AFTER THE BATTLE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-07-04 delete general_emails in..@renniks.com
2023-07-04 delete general_emails in..@rzm.com
2023-07-04 delete sales_emails sa..@battlebooks.co.nz
2023-07-04 delete address 47 CHURCH STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2AS, UNITED KINGDOM
2023-07-04 delete address PO Box 522, Riverside, CT 06878. USA
2023-07-04 delete address PO Box 5549, Wellington 6140, New Zealand
2023-07-04 delete email in..@renniks.com
2023-07-04 delete email in..@rzm.com
2023-07-04 delete email ps..@pen-and-sword.co.uk
2023-07-04 delete email sa..@battlebooks.co.nz
2023-07-04 delete fax +44 01226 734438
2023-07-04 delete fax 01226 734438
2023-07-04 delete fax 203-324-5106
2023-07-04 delete fax 61 2 9695 7355
2023-07-04 delete index_pages_linkeddomain pocketmags.com
2023-07-04 delete phone +44 01226 734222
2023-07-04 delete phone 01226 734222
2023-07-04 delete phone 021 434 303
2023-07-04 delete phone 203-324-5100
2023-07-04 delete phone 61 2 9695 7055
2023-07-04 delete source_ip 162.144.182.115
2023-07-04 insert address 47 Church Street, Barnsley, S70 2AS
2023-07-04 insert email hq@afterthebattle.com
2023-07-04 insert registration_number 2527258
2023-07-04 insert source_ip 195.188.225.230
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-26 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-09 delete source_ip 162.144.178.132
2022-09-09 insert source_ip 162.144.182.115
2022-08-07 insert sic_code 58190 - Other publishing activities
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL POPPY RAMSEY
2022-07-29 update statutory_documents CESSATION OF WINSTON GORDON RAMSEY AS A PSC
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-14 update statutory_documents ARTICLES OF ASSOCIATION
2022-06-14 update statutory_documents ALTER ARTICLES 07/06/2022
2022-06-10 update statutory_documents DIRECTOR APPOINTED MRS GAIL POPPY RAMSEY
2022-06-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-04-09 delete fax 04 298 9958
2022-03-09 delete address Hobbs Cross House Hobbs Cross, Old Harlow CM17 0NN United Kingdom
2022-03-09 delete address Hobbs Cross House, Hobbs Cross, Old Harlow, Essex CM17 0NN, United Kingdom
2022-03-09 delete email hq@afterthebattle.com
2022-03-09 delete fax +44 01279 41 9386
2022-03-09 delete fax 01279 41 9386
2022-03-09 delete phone +44 01279 41 8833
2022-03-09 insert fax +44 01226 734438
2022-03-09 insert phone +44 01226 734222
2021-12-08 insert address 47 CHURCH STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2AS, UNITED KINGDOM
2021-12-08 insert email ps..@pen-and-sword.co.uk
2021-12-08 insert fax 01226 734438
2021-12-08 insert phone 01226 734222
2021-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-11 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-21 insert general_emails in..@renniks.com
2021-01-21 insert general_emails in..@rzm.com
2021-01-21 insert sales_emails sa..@battlebooks.co.nz
2021-01-21 delete product_pages_linkeddomain prestashop.com
2021-01-21 insert address Hobbs Cross House, Hobbs Cross, Old Harlow, Essex CM17 0NN, United Kingdom
2021-01-21 insert address PO Box 522, Riverside, CT 06878. USA
2021-01-21 insert address PO Box 5549, Wellington 6140, New Zealand
2021-01-21 insert email hq@afterthebattle.com
2021-01-21 insert email in..@renniks.com
2021-01-21 insert email in..@rzm.com
2021-01-21 insert email sa..@battlebooks.co.nz
2021-01-21 insert fax +44 01279 41 9386
2021-01-21 insert fax 04 298 9958
2021-01-21 insert fax 203-324-5106
2021-01-21 insert fax 61 2 9695 7355
2021-01-21 insert phone +44 01279 41 8833
2021-01-21 insert phone 021 434 303
2021-01-21 insert phone 203-324-5100
2021-01-21 insert phone 61 2 9695 7055
2021-01-21 update primary_contact null => PO Box 522, Riverside, CT 06878. USA
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-24 delete address FOYLES, 107 Charing Cross Road, London WC2H 0DT
2020-09-24 delete email mi..@foyles.co.uk
2020-09-24 delete phone 020 7440 3241
2020-09-24 update primary_contact FOYLES, 107 Charing Cross Road, London WC2H 0DT => null
2020-09-07 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-06-15 delete product_pages_linkeddomain plus.google.com
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-19 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-07 delete company_previous_name BATTLE OF BRITAIN PRINTS INTERNATIONAL LIMITED
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-25 insert address FOYLES, 107 Charing Cross Road, London WC2H 0DT
2017-06-25 insert email mi..@foyles.co.uk
2017-06-25 insert phone 020 7440 3241
2017-06-01 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-04 delete source_ip 83.223.104.152
2016-10-04 insert source_ip 162.144.178.132
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-06 insert address Hobbs Cross House Hobbs Cross Old Harlow Essex CM17 0NN UK
2015-10-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-02 update statutory_documents 12/08/15 FULL LIST
2015-06-10 update statutory_documents SECRETARY APPOINTED GAIL POPPY RAMSEY
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER RAMSEY
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER RAMSEY
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-05 delete general_emails in..@renniks.com
2015-01-05 delete general_emails in..@rzm.com
2015-01-05 delete sales_emails sa..@vanwell.com
2015-01-05 delete about_pages_linkeddomain renniks.com
2015-01-05 delete about_pages_linkeddomain rzm.com
2015-01-05 delete about_pages_linkeddomain sipublicaties.nl
2015-01-05 delete address 1 Northrup Crescent St. Catharines Ontario L2R 7S2
2015-01-05 delete address 184 North Street. Stamford, CT 06901 USA
2015-01-05 delete address P.O. Box 24486 Royal Oak Auckland 1030 New Zealand
2015-01-05 delete address Postbus 282, 6800 AG Arnhem, The Netherlands
2015-01-05 delete address Unit 3, 37-39 Green Street Banksmeadow, NSW 2019 Australia
2015-01-05 delete contact_pages_linkeddomain renniks.com
2015-01-05 delete contact_pages_linkeddomain rzm.com
2015-01-05 delete contact_pages_linkeddomain sipublicaties.nl
2015-01-05 delete email in..@renniks.com
2015-01-05 delete email in..@rzm.com
2015-01-05 delete email mi..@mist.co.nz
2015-01-05 delete email sa..@vanwell.com
2015-01-05 delete email si@sipublicaties.nl
2015-01-05 delete fax (905) 937 1760
2015-01-05 delete fax 02 9695 7355
2015-01-05 delete fax 026 4430824
2015-01-05 delete fax 1-203 324 5106
2015-01-05 delete fax 9-6252817
2015-01-05 delete partner RZM Imports Inc.
2015-01-05 delete partner Renniks Publications PTY Ltd
2015-01-05 delete partner Vanwell Publishing Ltd
2015-01-05 delete phone (905) 937 3100
2015-01-05 delete phone 02 9695 7055
2015-01-05 delete phone 021 627 870
2015-01-05 delete phone 026 4462834
2015-01-05 delete phone 1-203 324 5100
2015-01-05 delete phone 1-800-661-6136
2015-01-05 delete product_pages_linkeddomain renniks.com
2015-01-05 delete product_pages_linkeddomain rzm.com
2015-01-05 delete product_pages_linkeddomain sipublicaties.nl
2015-01-05 delete terms_pages_linkeddomain renniks.com
2015-01-05 delete terms_pages_linkeddomain rzm.com
2015-01-05 delete terms_pages_linkeddomain sipublicaties.nl
2014-10-09 delete address 13-15 Cecil Court St Martin's Lane London WC2N 4AN
2014-10-09 delete fax 020 7497 2539
2014-10-09 delete phone 020 7836 5376
2014-10-09 delete phone 0800 0267890
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-28 update statutory_documents 12/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-10 update statutory_documents 12/08/13 FULL LIST
2013-09-05 update statutory_documents ARTICLES OF ASSOCIATION
2013-09-05 update statutory_documents ALTER ARTICLES 20/08/2013
2013-07-01 delete address HOBBS CROSS HOUSE HOBBS CROSS HARLOW ESSEX CM17 0NN
2013-07-01 insert address THE MEWS HOBBS CROSS HOUSE HOBBS CROSS OLD HARLOW ESSEX CM17 0NN
2013-07-01 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 2211 - Publishing of books
2013-06-22 delete sic_code 2213 - Publish journals & periodicals
2013-06-22 insert sic_code 58110 - Book publishing
2013-06-22 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2013 FROM HOBBS CROSS HOUSE HOBBS CROSS HARLOW ESSEX CM17 0NN
2013-04-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-13 delete source_ip 84.22.181.40
2013-02-13 insert source_ip 83.223.104.152
2012-08-28 update statutory_documents 12/08/12 FULL LIST
2012-03-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents DIRECTOR APPOINTED MR ROBERT GREEN
2011-09-07 update statutory_documents 12/08/11 FULL LIST
2011-03-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 12/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET RAMSEY / 10/08/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WINSTON GORDON RAMSEY / 10/08/2010
2010-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARGARET RAMSEY / 10/08/2010
2010-02-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GORDON RAMSEY
2009-09-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LISA RAMSEY
2009-08-18 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents DIRECTOR APPOINTED JENNIFER MARGARET RAMSEY
2009-05-20 update statutory_documents DIRECTOR APPOINTED WINSTON GORDON RAMSEY
2009-03-25 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-03 update statutory_documents RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents DIRECTOR RESIGNED
2007-01-26 update statutory_documents DIRECTOR RESIGNED
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-22 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-18 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/05 FROM: CHURCH HOUSE CHURCH STREET STRATFORD LONDON E15 3JA
2005-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-11 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-24 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-27 update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-17 update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-21 update statutory_documents NC INC ALREADY ADJUSTED 31/08/00
2000-09-21 update statutory_documents £ NC 1000/20000 31/08/00
2000-09-11 update statutory_documents NC INC ALREADY ADJUSTED 31/08/00
2000-08-29 update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-14 update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1999-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-07 update statutory_documents RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS
1998-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-09 update statutory_documents COMPANY NAME CHANGED BATTLE OF BRITAIN PRINTS INTERNA TIONAL LIMITED CERTIFICATE ISSUED ON 12/01/98
1997-09-23 update statutory_documents RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1996-11-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97
1996-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-21 update statutory_documents RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS
1995-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-09-07 update statutory_documents RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS
1994-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-24 update statutory_documents RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS
1993-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-08-31 update statutory_documents RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS
1992-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-09-25 update statutory_documents RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS
1991-08-27 update statutory_documents RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS
1991-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1990-09-21 update statutory_documents RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS
1990-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-05-21 update statutory_documents £ NC 100/1000 15/03/9
1990-04-02 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1988-12-12 update statutory_documents RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS
1988-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1987-11-10 update statutory_documents RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS
1987-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87
1987-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 3 NEW PLAISTOW ROAD STRATFORD LONDON E15
1986-10-04 update statutory_documents RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS
1986-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86