PRINTABLE PROMOTIONS - History of Changes


DateDescription
2024-06-12 delete address Big Cheshire Bash 2024 Big Devon Bash Tour 2024 Bulldogs Rugby
2024-04-16 insert address Big Cheshire Bash 2024 Big Devon Bash Tour 2024 Bulldogs Rugby
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUCKLE
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
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 insert address Borough Hill Farm Catton Road Walton-On-Trent DE12 8LL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-21 insert address 2 The Mews Trent Business Park Eastern Avenue Lichfield WS13 6RN
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-06-15 insert about_pages_linkeddomain golfservers1.com
2021-06-15 insert contact_pages_linkeddomain golfservers1.com
2021-06-15 insert index_pages_linkeddomain golfservers1.com
2021-06-15 insert product_pages_linkeddomain golfservers1.com
2021-06-15 insert terms_pages_linkeddomain golfservers1.com
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
2021-03-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-14 insert about_pages_linkeddomain linkedin.com
2021-01-14 insert contact_pages_linkeddomain linkedin.com
2021-01-14 insert index_pages_linkeddomain linkedin.com
2021-01-14 insert product_pages_linkeddomain linkedin.com
2021-01-14 insert terms_pages_linkeddomain linkedin.com
2020-09-22 delete about_pages_linkeddomain linkedin.com
2020-09-22 delete contact_pages_linkeddomain linkedin.com
2020-09-22 delete index_pages_linkeddomain linkedin.com
2020-09-22 delete product_pages_linkeddomain linkedin.com
2020-09-22 delete terms_pages_linkeddomain linkedin.com
2020-09-22 insert about_pages_linkeddomain instagram.com
2020-09-22 insert contact_pages_linkeddomain instagram.com
2020-09-22 insert product_pages_linkeddomain instagram.com
2020-09-22 insert terms_pages_linkeddomain instagram.com
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-04-07 delete source_ip 86.17.6.70
2020-04-07 insert source_ip 86.17.6.59
2020-04-07 update robots_txt_status www.printablepromotions.co.uk: 404 => 200
2020-04-07 update website_status FlippedRobots => OK
2020-03-18 update website_status OK => FlippedRobots
2019-12-19 update statutory_documents 20/11/19 STATEMENT OF CAPITAL GBP 6.00
2019-12-14 delete address 126 New John Street Birmingham B6 4LD
2019-12-13 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES COWLEY
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RESTON SMITH / 29/06/2019
2019-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL RESTON SMITH / 29/06/2019
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-02-10 update website_status IndexPageFetchError => OK
2019-02-10 delete source_ip 86.17.6.51
2019-02-10 insert source_ip 86.17.6.70
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-19 update website_status OK => IndexPageFetchError
2018-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLIAM SMITH / 15/06/2018
2018-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLIAM SMITH / 15/06/2018
2018-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RESTON SMITH / 15/06/2018
2018-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RESTON SMITH / 15/06/2018
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-08 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PAUL WILLIAM SMITH
2017-05-31 update statutory_documents 02/04/17 STATEMENT OF CAPITAL GBP 4
2017-05-26 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-05-26 update statutory_documents ADOPT ARTICLES 02/04/2017
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL RESTON SMITH / 12/12/2016
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-04 update statutory_documents 18/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-13 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-09 update statutory_documents 18/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-03 update statutory_documents 18/06/14 FULL LIST
2014-04-18 insert address 8 Wren Close, Oakham, LE15 6BW
2014-04-18 insert alias Printable Promotions
2014-04-18 update primary_contact null => 8 Wren Close, Oakham, LE15 6BW
2014-03-18 insert phone 0845 072 2244
2014-03-18 update description
2014-03-18 update robots_txt_status www.printablepromotions.co.uk: 200 => 404
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-21 delete address 8 Wren Close, Oakham, LE15 6BW
2013-12-21 delete alias Printable Promotions
2013-12-21 delete index_pages_linkeddomain dogdana.co.uk
2013-12-21 delete index_pages_linkeddomain myclothingdirect.co.uk
2013-12-21 delete index_pages_linkeddomain mygreenpen.co.uk
2013-12-21 delete index_pages_linkeddomain promotional-store.com
2013-12-21 delete index_pages_linkeddomain purejournals.co.uk
2013-12-21 delete index_pages_linkeddomain rutlandhampers.co.uk
2013-12-21 update primary_contact 8 Wren Close, Oakham, LE15 6BW => null
2013-09-06 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-09-06 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-08-16 update statutory_documents 18/06/13 FULL LIST
2013-06-28 update website_status OK => DomainNotFound
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 7487 - Other business activities
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-04-17 update website_status FlippedRobotsTxt => OK
2013-04-17 insert address 8 Wren Close, Oakham, LE15 6BW
2013-04-17 insert index_pages_linkeddomain dogdana.co.uk
2013-04-17 insert index_pages_linkeddomain myclothingdirect.co.uk
2013-04-17 insert index_pages_linkeddomain mygreenpen.co.uk
2013-04-17 insert index_pages_linkeddomain promotional-store.com
2013-04-17 insert index_pages_linkeddomain purejournals.co.uk
2013-04-17 insert index_pages_linkeddomain rutlandhampers.co.uk
2013-03-10 update website_status FlippedRobotsTxt
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 18/06/12 FULL LIST
2012-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RESTON SMITH / 26/06/2012
2012-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL RESTON SMITH / 26/06/2012
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 18/06/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 18/06/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RESTON SMITH / 01/10/2009
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08 update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-30 update statutory_documents DIRECTOR RESIGNED
2004-07-12 update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/04 FROM: STERLING HOUSE 6 INTERCHANGE 25 BUSINESS PARK SANDIACRE, NOTTINGHAM NOTTINGHAMSHIRE NG10 5QG
2003-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-23 update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-15 update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/01 FROM: HAINES WATTS 1 LOUGHBOROUGH ROAD TRENT BRIDGE WEST BRIDGEFORD NOTTINGHAM NG2 7LN
2001-06-29 update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-21 update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-28 update statutory_documents RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1999-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-02 update statutory_documents RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1997-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-15 update statutory_documents RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1996-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-27 update statutory_documents RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS
1995-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-30 update statutory_documents RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS
1995-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-07-11 update statutory_documents RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS
1993-12-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-11-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-25 update statutory_documents ALTER MEM AND ARTS 05/11/93
1993-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/93 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP
1993-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION