Date | Description |
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 |