ACORN PRINTING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2024-03-13 delete source_ip 188.65.36.76
2024-03-13 insert source_ip 85.118.21.25
2023-11-20 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HORLOR / 19/10/2023
2023-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HORLOR / 19/10/2023
2023-07-17 delete address Berkswell School Leavers Hoodie - Kids Sizes BERKSWELL - W72K
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-15 delete source_ip 109.228.58.157
2022-10-15 insert source_ip 188.65.36.76
2022-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HORLOR / 01/11/2017
2022-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HORLOR / 25/07/2022
2022-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE HORLOR / 25/07/2022
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HORLOR / 01/11/2017
2022-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE HORLOR / 25/07/2022
2022-06-12 insert address Berkswell School Leavers Hoodie - Kids Sizes BERKSWELL - W72K
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-13 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-19 delete address 2017 Moor Park 10K T-Shirt 2017 Moor Park 10K T
2020-03-19 delete address 2018 Kids Moor Park 10K T-Shirt 2018 Kids Moor Park T
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-13 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-28 insert address 2017 Moor Park 10K T-Shirt 2017 Moor Park 10K T
2018-10-28 insert address 2018 Kids Moor Park 10K T-Shirt 2018 Kids Moor Park T
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES
2018-04-01 delete source_ip 109.228.1.203
2018-04-01 insert source_ip 109.228.58.157
2018-04-01 update robots_txt_status www.tshirtuk.com: 200 => 404
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-10 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-07 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-10-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-10 update statutory_documents 08/09/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-07 update returns_last_madeup_date 2013-12-23 => 2014-09-08
2014-10-07 update returns_next_due_date 2015-01-20 => 2015-10-06
2014-09-22 delete source_ip 82.147.23.5
2014-09-22 insert source_ip 109.228.1.203
2014-09-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-10 update statutory_documents 08/09/14 FULL LIST
2014-09-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-09-07 update statutory_documents ADOPT ARTICLES 22/08/2014
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HORLOR / 07/04/2014
2014-01-07 update returns_last_madeup_date 2013-01-09 => 2013-12-23
2014-01-07 update returns_next_due_date 2014-02-06 => 2015-01-20
2013-12-23 update statutory_documents 23/12/13 NO CHANGES
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-01 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANJIT SOMAL
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-02-06
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-01-14 update statutory_documents 09/01/13 FULL LIST
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HORLOR / 17/09/2012
2012-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE HORLOR / 17/09/2012
2012-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GUICE
2012-09-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-09-05 update statutory_documents DIRECTOR APPOINTED MRS LORRAINE HORLOR
2012-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE HORLOR
2012-03-16 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN GUICE
2012-03-16 update statutory_documents DIRECTOR APPOINTED MR DUNCAN STEWART HORLOR
2012-03-16 update statutory_documents DIRECTOR APPOINTED MR RANJIT SOMAL
2012-03-16 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 160
2011-12-22 update statutory_documents 22/12/11 NO CHANGES
2011-11-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-01-14 update statutory_documents 17/12/10 FULL LIST
2010-11-08 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 17/12/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEWART HORLOR / 18/12/2009
2009-03-27 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2008 FROM ACORN HOUSE FALKLAND CLOSE, CANLEY INDUSTRIAL ESTATE CHARTER AVENUE COVENTRY W MIDLANDS CV4 8AU ENGLAND
2008-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 295-297 KENILWORTH ROAD BALSALL COMMON COVENTRY CV7 7EL
2008-03-28 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-04 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-08-08 update statutory_documents DIRECTOR RESIGNED
2006-02-22 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-01 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-05 update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2002-12-23 update statutory_documents SECRETARY RESIGNED
2002-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION