THE LABEL & PRINT CO - History of Changes


DateDescription
2024-04-07 delete address UNIT 6 BRANDESTON INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE ENGLAND LS12 2QN
2024-04-07 insert address UNIT 3 CROSS GREEN CLOSE LEEDS WEST YORKSHIRE ENGLAND LS9 0RY
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
2024-04-07 update registered_address
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
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
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 delete source_ip 104.31.68.192
2021-02-02 delete source_ip 104.31.69.192
2021-02-02 insert source_ip 104.21.31.41
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-30 insert source_ip 172.67.174.242
2020-03-01 insert email la..@yahoo.co
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
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
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK WHITELEY / 22/01/2018
2019-01-21 update statutory_documents CESSATION OF DONALD KEITH TOVEY AS A PSC
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
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05 delete fax 0113 231 1118
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07 delete address 5 THE IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1SP
2017-07-07 insert address UNIT 6 BRANDESTON INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE ENGLAND LS12 2QN
2017-07-07 update registered_address
2017-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 5 THE IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1SP
2017-05-15 insert sales_emails sa..@ryderandchaddock.co.uk
2017-05-15 delete address Units 4 & 5, The Idas Industrial Estate, Pontefract Road, Stourton, Leeds LS10 1SP
2017-05-15 insert address UNIT 6, BRANDESTON INDUSTRIAL ESTATE, 162 ARMLEY ROAD, LEEDS LS12 2QN
2017-05-15 insert address Unit 6, Brandeston Ind. Estate, 162 Armley Road, Leeds LS12 2QN
2017-05-15 insert email sa..@ryderandchaddock.co.uk
2017-05-15 insert fax 0113 231 1118
2017-05-15 insert phone 0113 231 1116
2017-05-15 update primary_contact Units 4 & 5, The Idas Industrial Estate, Pontefract Road, Stourton, Leeds LS10 1SP => Unit 6, Brandeston Ind. Estate, 162 Armley Road, Leeds LS12 2QN
2017-05-05 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 100
2017-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD TOVEY
2017-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DONALD TOVEY
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-25 insert contact_pages_linkeddomain wufoo.com
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-13 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-03-13 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-02-17 update statutory_documents 21/01/16 NO CHANGES
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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-04 delete source_ip 72.52.4.95
2015-10-04 insert source_ip 104.31.68.192
2015-10-04 insert source_ip 104.31.69.192
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-03 update statutory_documents 21/01/15 FULL LIST
2014-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 delete address Unit 4, The Idas Industrial Estate, Pontefract Road, Stourton, Leeds LS10 1SP
2014-12-04 delete alias Label Co
2014-12-04 insert address Units 4 & 5, The Idas Industrial Estate, Pontefract Road, Stourton, Leeds LS10 1SP
2014-12-04 insert alias The Label & Print Co Ltd
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 insert company_previous_name THE PRINT CO (LEEDS) LIMITED
2014-10-07 update name THE PRINT CO (LEEDS) LIMITED => THE LABEL & PRINT CO LIMITED
2014-09-23 update statutory_documents COMPANY NAME CHANGED THE PRINT CO (LEEDS) LIMITED CERTIFICATE ISSUED ON 23/09/14
2014-05-13 insert about_pages_linkeddomain twitter.com
2014-05-13 insert about_pages_linkeddomain yola.com
2014-05-13 insert address Unit 5 The Idas Industrial Estate, Pontefract Road, Leeds, West Yorkshire LS10 1SP, GB
2014-05-13 insert contact_pages_linkeddomain twitter.com
2014-05-13 insert index_pages_linkeddomain twitter.com
2014-05-13 insert index_pages_linkeddomain yola.com
2014-05-13 insert service_pages_linkeddomain twitter.com
2014-05-13 insert service_pages_linkeddomain yola.com
2014-02-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-02-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-01-24 update statutory_documents 21/01/14 FULL LIST
2014-01-23 delete index_pages_linkeddomain google.com
2014-01-23 delete index_pages_linkeddomain replyat.com
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-25 update returns_next_due_date 2013-02-18 => 2014-02-18
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
2013-06-05 delete about_pages_linkeddomain yola.com
2013-06-05 delete index_pages_linkeddomain yola.com
2013-06-05 delete service_pages_linkeddomain yola.com
2013-06-05 insert index_pages_linkeddomain google.com
2013-06-05 insert index_pages_linkeddomain replyat.com
2013-04-12 update statutory_documents 21/01/13 FULL LIST
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 29 HIGH STREET MORLEY WEST YORKSHIRE LS27 9AL
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 5 THE IDAS INDUSTRAIL ESTATE PONTEFRACT ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1SP
2012-02-14 update statutory_documents 21/01/12 FULL LIST
2011-10-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 21/01/11 FULL LIST
2010-06-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents DIRECTOR APPOINTED MR DONALD KEITH TOVEY
2010-02-15 update statutory_documents 21/01/10 FULL LIST
2009-11-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13 update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06 update statutory_documents RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-01-27 update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-28 update statutory_documents NEW SECRETARY APPOINTED
2004-01-28 update statutory_documents DIRECTOR RESIGNED
2004-01-28 update statutory_documents SECRETARY RESIGNED
2004-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION