ORPHANS PRESS - History of Changes


DateDescription
2024-04-07 insert sic_code 62012 - Business and domestic software development
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-25 delete about_pages_linkeddomain instagram.com
2024-03-25 delete about_pages_linkeddomain twitter.com
2024-03-25 delete career_pages_linkeddomain instagram.com
2024-03-25 delete career_pages_linkeddomain twitter.com
2024-03-25 delete contact_pages_linkeddomain instagram.com
2024-03-25 delete contact_pages_linkeddomain twitter.com
2024-03-25 delete index_pages_linkeddomain instagram.com
2024-03-25 delete index_pages_linkeddomain twitter.com
2024-03-25 delete management_pages_linkeddomain instagram.com
2024-03-25 delete management_pages_linkeddomain twitter.com
2024-03-25 delete portfolio_pages_linkeddomain instagram.com
2024-03-25 delete portfolio_pages_linkeddomain twitter.com
2024-03-25 delete solution_pages_linkeddomain instagram.com
2024-03-25 delete solution_pages_linkeddomain twitter.com
2024-03-25 delete terms_pages_linkeddomain instagram.com
2024-03-25 delete terms_pages_linkeddomain twitter.com
2024-03-25 update person_title Elizabeth Parbutt: Marketing & Strategy Lead => Marketing & Strategy Lead / Design; Marketing & Strategy Lead
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-18 update person_title Ruth Gwilt: Production Manager ( on Maternity Leave ) => Production Manager
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-11 delete person Ben Jones
2022-10-11 delete person Brad Priday
2022-10-11 delete person Dan Chubb
2022-10-11 delete person Jon Beaumont-Pike
2022-03-10 delete person Rachel Steras
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-09 delete person Vanessa Cluett
2021-12-09 insert person Elizabeth Parbutt
2021-12-09 update person_title Ruth Gwilt: Production Manager => Production Manager ( on Maternity Leave )
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-08-11 insert person Alex Hempton-Smith
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-15 insert person Rachel Steras
2021-04-15 insert person Vikki Copland
2021-01-21 delete otherexecutives Danielle Thompson
2021-01-21 delete person Danielle Thompson
2021-01-21 delete person Frankie Farrell
2021-01-21 delete person Sean House
2021-01-21 delete person Simon Hammond
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-24 insert otherexecutives Danielle Thompson
2020-09-24 delete address Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL
2020-09-24 delete contact_pages_linkeddomain google.co.uk
2020-09-24 insert address Skylon Court Coldnose Road Hereford HR2 6JS
2020-09-24 update person_title Dan Chubb: Digital Marketing Apprentice => Marketing Executive
2020-09-24 update person_title Danielle Thompson: Head of Business Operations => Head of Client Services
2020-07-15 delete person Duncan Betts
2020-07-15 update person_title Ruth Gwilt: Web Project Coordinator => Production Manager
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-15 delete address Creative designers, quality printing and high performance websites to build brands and deliver excellence. Enterprise Park, Leominster, Herefordshire, HR6 0LD
2020-04-15 insert address Coldnose Road Rotherwas Industrial Estate, Hereford HR2 6JL
2020-04-15 insert contact_pages_linkeddomain google.com
2020-04-15 insert person Cath Wood
2020-04-15 insert person Martin Parry
2020-03-16 insert person Danielle Thompson
2020-03-16 insert person Jack Graham
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-15 insert person Frankie Farrell
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-11 insert person Ruth Gwilt
2019-08-12 delete portfolio_pages_linkeddomain apple.com
2019-08-12 delete portfolio_pages_linkeddomain google.com
2019-06-12 delete person Filip Jasinski
2019-06-12 delete person Lucy Jones
2019-06-12 delete person Neil Chapman
2019-06-12 delete person Ruth Gwilt
2019-06-12 insert person Brett Mason
2019-06-12 insert person Dan Chubb
2019-06-12 insert person Sean House
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-27 insert person Filip Jasinski
2019-01-25 delete person Bob Davies
2018-10-30 insert person Brad Priday
2018-10-30 insert person Lucy Jones
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-08-18 delete otherexecutives Adam Preece
2018-08-18 delete about_pages_linkeddomain fsc.org
2018-08-18 delete person Adam Preece
2018-08-18 update person_description Ruth Gwilt => Ruth Gwilt
2018-08-18 update person_title Ruth Gwilt: Web Design & Digital Marketing => Web Project Coordinator
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-04-01 delete email lu..@katt.jones.design
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-13 delete person Emma Holtz
2018-02-13 insert about_pages_linkeddomain wikipedia.org
2018-02-13 insert email lu..@katt.jones.design
2018-02-13 insert person Ruth Gwilt
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-10-31 insert person Jon Beaumont-Pike
2017-10-31 insert person Leon Bateman
2017-10-31 insert person Vanessa Cluett
2017-09-23 update person_description Peter Swain => Peter Swain
2017-08-08 delete person Dale Ivey
2017-08-08 delete person Ruth Gwilt
2017-08-08 delete person Tom Powell
2017-08-08 insert person Bob Davies
2017-05-26 update website_status DNSError => OK
2017-05-26 insert client Edward Bulmer Natural Paint
2017-05-26 insert industry_tag design, web and print
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-18 update website_status OK => DNSError
2016-10-10 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-26 insert contact_pages_linkeddomain google.co.uk
2016-06-24 insert otherexecutives Adam Preece
2016-06-24 delete person Rachel Bonness
2016-06-24 insert person Adam Preece
2016-06-24 insert person Ben Jones
2016-06-24 insert person Emma Holtz
2016-05-26 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3178
2016-05-26 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3179
2016-04-18 insert person Edward Bulmer
2016-02-08 delete about_pages_linkeddomain orphanspublishing.co.uk
2016-02-08 delete career_pages_linkeddomain orphanspublishing.co.uk
2016-02-08 delete solution_pages_linkeddomain orphanspublishing.co.uk
2016-02-08 delete terms_pages_linkeddomain orphanspublishing.co.uk
2016-02-08 insert address Creative designers, quality printing and high performance websites to build brands and deliver excellence. Enterprise Park, Leominster, Herefordshire, HR6 0LD
2016-01-10 update website_status FlippedRobots => OK
2016-01-10 delete source_ip 178.63.51.35
2016-01-10 insert source_ip 144.76.156.118
2015-12-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-30 update website_status OK => FlippedRobots
2015-10-19 update statutory_documents 12/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-29 update statutory_documents 12/10/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address ARROW CLOSE ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 0LD
2013-11-07 insert address ARROW CLOSE ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE HR6 0LD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-17 update statutory_documents 12/10/13 FULL LIST
2013-10-15 delete address Lawrence House, Lower Bristol Road, Bath, Somerset, BA2 9ET
2013-10-15 delete alias Orphans Press Limited
2013-10-15 delete fax 01568 613559
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
2013-06-25 delete address 6 BRABAZON PARK GOLF COURSE LANE BRISTOL BS34 7PZ
2013-06-25 insert address ARROW CLOSE ENTERPRISE PARK LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 0LD
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 6 BRABAZON PARK GOLF COURSE LANE BRISTOL BS34 7PZ
2013-02-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents 12/10/12 FULL LIST
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 12/10/11 FULL LIST
2011-02-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 12/10/10 FULL LIST
2010-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET
2009-12-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 12/10/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS BOWDEN / 17/12/2009
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARE BOWDEN / 17/12/2009
2009-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARE BOWDEN / 17/12/2009
2009-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-05 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-06 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-20 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/06 FROM: WEST LODGE RAINBOW STREET LEOMINSTER HEREFORDSHIRE HR6 8DQ
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-01 update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-10-22 update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-17 update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-14 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-31 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-08 update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-05 update statutory_documents RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-22 update statutory_documents RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-11-20 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-11-20 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-20 update statutory_documents DIRECTOR RESIGNED
1997-11-20 update statutory_documents SECRETARY RESIGNED
1997-11-20 update statutory_documents ALTER MEM AND ARTS 26/06/97
1997-11-20 update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/06/97
1997-07-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97
1997-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-11-03 update statutory_documents RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1995-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-19 update statutory_documents RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-01-29 update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS
1995-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1993-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-10-27 update statutory_documents RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1993-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-12-24 update statutory_documents RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS
1992-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-03-19 update statutory_documents RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS
1991-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-03-05 update statutory_documents RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS
1990-03-30 update statutory_documents RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS
1990-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/89
1989-07-07 update statutory_documents RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS
1989-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88
1989-04-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-03-14 update statutory_documents RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS
1988-03-14 update statutory_documents RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS
1988-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/86
1988-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87
1988-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1987-05-21 update statutory_documents RETURN MADE UP TO 14/10/85; FULL LIST OF MEMBERS
1987-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/85
1985-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1977-12-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1975-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION