AFFORDABLE LEAFLETS - History of Changes


DateDescription
2024-05-23 update website_status OK => IndexPageFetchError
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-12 delete source_ip 91.109.13.44
2019-12-12 insert source_ip 192.124.249.6
2019-10-12 update website_status OK => IndexPageFetchError
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-10-07 delete address 78 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4BY
2018-10-07 insert address 34 ALL SAINTS STREET BOLTON ENGLAND BL1 2ER
2018-10-07 update registered_address
2018-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 78 CHORLEY NEW ROAD BOLTON BL1 4BY ENGLAND
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-06-17 delete sales_emails sa..@affordableleaflets.co.uk
2018-06-17 delete email sa..@affordableleaflets.co.uk
2018-06-17 delete terms_pages_linkeddomain allaboutcookies.org
2018-06-17 delete terms_pages_linkeddomain youtube.com
2018-06-17 insert address Burnden Industrial Estate, Manchester Rd, Bolton BL3 2NG
2018-06-17 insert address Graphics House, Burnden Industrial Estate, Manchester Rd, Bolton BL3 2NG
2018-06-17 insert alias Affordable Leaflets Ltd
2018-06-17 insert terms_pages_linkeddomain ico.org.uk
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-07 delete address BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA
2017-02-07 insert address 78 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4BY
2017-02-07 update registered_address
2017-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-29 delete address Graphics House, Unit 6, Burnden Industrial Estate, Manchester Road, Bolton, Greater Manchester, BL2 2NG
2016-01-29 insert address Graphics House, Unit 6, Burnden Industrial Estate, Manchester Road, Bolton, Greater Manchester, BL3 2NG
2016-01-29 update primary_contact Graphics House, Unit 6, Burnden Industrial Estate, Manchester Road, Bolton, Greater Manchester, BL2 2NG => Graphics House, Unit 6, Burnden Industrial Estate, Manchester Road, Bolton, Greater Manchester, BL3 2NG
2015-10-29 delete about_pages_linkeddomain trustpilot.co.uk
2015-10-29 delete contact_pages_linkeddomain trustpilot.co.uk
2015-10-29 delete index_pages_linkeddomain trustpilot.co.uk
2015-10-29 delete partner_pages_linkeddomain trustpilot.co.uk
2015-10-29 delete service_pages_linkeddomain trustpilot.co.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
2015-09-08 update statutory_documents 12/08/15 FULL LIST
2015-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE TAYLOR-SMITH / 27/08/2015
2015-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEE TAYLOR-SMITH / 27/08/2015
2015-08-05 delete source_ip 46.32.250.244
2015-08-05 insert source_ip 91.109.13.44
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-26 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-10-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-11 update statutory_documents 12/08/14 FULL LIST
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL CHADWICK / 09/09/2014
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE TAYLOR-SMITH / 09/09/2014
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS HILTON / 09/09/2014
2014-07-20 delete address 3 Chorley New Road, Bolton, Greater Manchester, BL1 4QR
2014-07-20 insert address Graphics House, Unit 6, Burnden Industrial Estate, Manchester Road, Bolton, Greater Manchester, BL2 2NG
2014-07-20 update primary_contact 3 Chorley New Road, Bolton, Greater Manchester, BL1 4QR => Graphics House, Unit 6, Burnden Industrial Estate, Manchester Road, Bolton, Greater Manchester, BL2 2NG
2014-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address VICTORIA HOUSE 3 CHORLEY NEW ROAD BOLTON LANCASHIRE ENGLAND BL1 4QR
2014-05-07 insert address BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA
2014-05-07 update registered_address
2014-04-29 insert about_pages_linkeddomain google.com
2014-04-29 insert contact_pages_linkeddomain google.com
2014-04-29 insert index_pages_linkeddomain google.com
2014-04-29 insert partner_pages_linkeddomain google.com
2014-04-29 insert service_pages_linkeddomain google.com
2014-04-29 insert terms_pages_linkeddomain google.com
2014-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2014 FROM VICTORIA HOUSE 3 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR ENGLAND
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
2013-09-27 update statutory_documents 12/08/13 FULL LIST
2013-06-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-23 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-12 => 2013-05-31
2013-05-25 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-10-02 update statutory_documents 12/08/12 FULL LIST
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents COMPANY BUSINESS 01/11/2011
2011-11-24 update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 105
2011-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 28-30 BAG LANE ATHERTON GREATER MANCHESTER M46 0EE
2011-09-07 update statutory_documents 12/08/11 FULL LIST
2011-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE SMITH / 10/08/2011
2011-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LEE SMITH / 10/08/2011
2010-08-31 update statutory_documents SECRETARY APPOINTED MR STEPHEN LEE SMITH
2010-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM COBURG HOUSE 71 MARKET STREET ATHERTON MANCHESTER M46 0DA UNITED KINGDOM
2010-08-25 update statutory_documents DIRECTOR APPOINTED GAVIN MICHAEL CHADWICK
2010-08-25 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LEE SMITH
2010-08-25 update statutory_documents DIRECTOR APPOINTED PAUL DOUGLAS HILTON
2010-08-25 update statutory_documents 18/08/10 STATEMENT OF CAPITAL GBP 100
2010-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS