MINUTEMAN PRESS BRISTOL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-06-13 delete person Sam Scott
2022-06-13 delete person Stu Payton
2022-05-13 insert person Sam Scott
2022-05-13 insert person Stu Payton
2022-04-11 delete source_ip 35.214.4.135
2022-04-11 insert source_ip 151.101.130.159
2022-04-11 update website_status FlippedRobots => OK
2022-03-15 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 delete source_ip 77.104.134.95
2020-07-01 insert source_ip 35.214.4.135
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-04-17 delete source_ip 84.18.201.66
2019-04-17 insert source_ip 77.104.134.95
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-02-27 update website_status FlippedRobots => OK
2018-02-20 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 delete address 15-19 NELSON PARADE BRISTOL BS3 4HY
2017-11-07 insert address 15-19 NELSON PARADE BEDMINSTER BRISTOL UNITED KINGDOM BS3 4HY
2017-11-07 update registered_address
2017-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 15-19 NELSON PARADE BRISTOL BS3 4HY
2017-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WISE / 04/10/2017
2017-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE WISE / 04/10/2017
2017-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE WISE / 04/10/2017
2017-10-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN WISE / 04/10/2017
2017-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WISE / 04/10/2017
2017-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCIE WISE / 04/10/2017
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-06-11 insert alias Law and the Fair Use Rule
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-08-11 update founded_year 1970 => null
2015-08-11 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-11 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-14 update statutory_documents 11/07/15 FULL LIST
2015-02-23 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN WISE
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-05 update statutory_documents 11/07/14 FULL LIST
2014-04-24 delete source_ip 84.18.207.65
2014-04-24 insert source_ip 84.18.201.66
2014-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-25 delete alias MMP Bristol Limited
2014-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WISE
2014-03-04 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2014-01-07 update website_status FlippedRobots => OK
2014-01-07 delete index_pages_linkeddomain freeindex.co.uk
2014-01-07 delete person Herman Miller Aeron
2014-01-07 delete source_ip 84.18.207.68
2014-01-07 insert alias MMP Bristol Limited
2014-01-07 insert registration_number 05872035
2014-01-07 insert source_ip 84.18.207.65
2014-01-07 update founded_year null => 1970
2013-12-23 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-30 update statutory_documents 11/07/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
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 2011-07-11 => 2012-07-11
2013-06-21 update returns_next_due_date 2012-08-08 => 2013-08-08
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 11/07/12 FULL LIST
2012-03-08 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-08-10 update statutory_documents 11/07/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-08-02 update statutory_documents 11/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCIE WISE / 11/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WISE / 11/07/2010
2010-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER WISE / 11/07/2010
2010-05-26 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2010-05-26 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010
2009-09-12 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-31 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-08-04 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2007-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 15-19 NELSON PARADE BRISTOL BS3 4HY
2007-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 2 COTHAM VALE COTHAM BRISTOL BS6 6HR
2007-07-12 update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION