PRINCIPAL OFFICE SUPPLIES - History of Changes


DateDescription
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-12-08 delete source_ip 54.192.95.16
2022-12-08 delete source_ip 54.192.95.86
2022-12-08 delete source_ip 54.192.95.92
2022-12-08 delete source_ip 54.192.95.100
2022-12-08 insert source_ip 108.138.217.23
2022-12-08 insert source_ip 108.138.217.36
2022-12-08 insert source_ip 108.138.217.49
2022-12-08 insert source_ip 108.138.217.84
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-11-03 delete source_ip 13.224.222.9
2022-11-03 delete source_ip 13.224.222.18
2022-11-03 delete source_ip 13.224.222.66
2022-11-03 delete source_ip 13.224.222.111
2022-11-03 insert source_ip 54.192.95.16
2022-11-03 insert source_ip 54.192.95.86
2022-11-03 insert source_ip 54.192.95.92
2022-11-03 insert source_ip 54.192.95.100
2022-08-29 delete source_ip 18.160.213.58
2022-08-29 delete source_ip 18.160.213.74
2022-08-29 delete source_ip 18.160.213.81
2022-08-29 delete source_ip 18.160.213.87
2022-08-29 insert source_ip 13.224.222.9
2022-08-29 insert source_ip 13.224.222.18
2022-08-29 insert source_ip 13.224.222.66
2022-08-29 insert source_ip 13.224.222.111
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-30 delete source_ip 13.224.132.34
2022-07-30 delete source_ip 13.224.132.54
2022-07-30 delete source_ip 13.224.132.126
2022-07-30 delete source_ip 13.224.132.128
2022-07-30 insert source_ip 18.160.213.58
2022-07-30 insert source_ip 18.160.213.74
2022-07-30 insert source_ip 18.160.213.81
2022-07-30 insert source_ip 18.160.213.87
2022-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-28 delete source_ip 13.224.198.4
2022-06-28 delete source_ip 13.224.198.40
2022-06-28 delete source_ip 13.224.198.57
2022-06-28 delete source_ip 13.224.198.124
2022-06-28 insert source_ip 13.224.132.34
2022-06-28 insert source_ip 13.224.132.54
2022-06-28 insert source_ip 13.224.132.126
2022-06-28 insert source_ip 13.224.132.128
2022-05-29 delete source_ip 99.86.240.75
2022-05-29 delete source_ip 99.86.240.91
2022-05-29 delete source_ip 99.86.240.92
2022-05-29 delete source_ip 99.86.240.111
2022-05-29 insert source_ip 13.224.198.4
2022-05-29 insert source_ip 13.224.198.40
2022-05-29 insert source_ip 13.224.198.57
2022-05-29 insert source_ip 13.224.198.124
2022-04-28 delete source_ip 13.224.132.34
2022-04-28 delete source_ip 13.224.132.54
2022-04-28 delete source_ip 13.224.132.126
2022-04-28 delete source_ip 13.224.132.128
2022-04-28 insert source_ip 99.86.240.75
2022-04-28 insert source_ip 99.86.240.91
2022-04-28 insert source_ip 99.86.240.92
2022-04-28 insert source_ip 99.86.240.111
2021-12-23 delete source_ip 99.86.253.27
2021-12-23 delete source_ip 99.86.253.72
2021-12-23 delete source_ip 99.86.253.85
2021-12-23 delete source_ip 99.86.253.92
2021-12-23 insert source_ip 13.224.132.34
2021-12-23 insert source_ip 13.224.132.54
2021-12-23 insert source_ip 13.224.132.126
2021-12-23 insert source_ip 13.224.132.128
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-09-08 delete source_ip 99.86.255.4
2021-09-08 delete source_ip 99.86.255.15
2021-09-08 delete source_ip 99.86.255.39
2021-09-08 delete source_ip 99.86.255.63
2021-09-08 insert source_ip 99.86.253.27
2021-09-08 insert source_ip 99.86.253.72
2021-09-08 insert source_ip 99.86.253.85
2021-09-08 insert source_ip 99.86.253.92
2021-07-22 delete source_ip 52.85.104.10
2021-07-22 delete source_ip 52.85.104.80
2021-07-22 delete source_ip 52.85.104.83
2021-07-22 delete source_ip 52.85.104.126
2021-07-22 insert source_ip 99.86.255.4
2021-07-22 insert source_ip 99.86.255.15
2021-07-22 insert source_ip 99.86.255.39
2021-07-22 insert source_ip 99.86.255.63
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-04-26 delete source_ip 13.32.169.33
2021-04-26 delete source_ip 13.32.169.37
2021-04-26 delete source_ip 13.32.169.77
2021-04-26 delete source_ip 13.32.169.123
2021-04-26 insert source_ip 52.85.104.10
2021-04-26 insert source_ip 52.85.104.80
2021-04-26 insert source_ip 52.85.104.83
2021-04-26 insert source_ip 52.85.104.126
2021-02-07 delete address Manufacturer Ref 59908 Discovery A4 75gsm White Paper (Pack of 2500) 59908 Product Code MO00706
2021-02-07 delete source_ip 13.224.230.6
2021-02-07 delete source_ip 13.224.230.58
2021-02-07 delete source_ip 13.224.230.72
2021-02-07 delete source_ip 13.224.230.103
2021-02-07 insert address Canon Canon A3 Yellow Label Standard Paper 80gsm White 96600553 Product Code CO01119
2021-02-07 insert address Discovery Discovery A4 75gsm White Paper (Pack of 2500) 59908 Product Code MO00706
2021-02-07 insert source_ip 13.32.169.33
2021-02-07 insert source_ip 13.32.169.37
2021-02-07 insert source_ip 13.32.169.77
2021-02-07 insert source_ip 13.32.169.123
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-13 delete source_ip 13.224.223.97
2020-10-13 delete source_ip 13.224.223.105
2020-10-13 delete source_ip 13.224.223.108
2020-10-13 delete source_ip 13.224.223.129
2020-10-13 insert source_ip 13.224.230.6
2020-10-13 insert source_ip 13.224.230.58
2020-10-13 insert source_ip 13.224.230.72
2020-10-13 insert source_ip 13.224.230.103
2020-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-18 delete source_ip 94.136.39.25
2020-07-18 insert source_ip 13.224.223.97
2020-07-18 insert source_ip 13.224.223.105
2020-07-18 insert source_ip 13.224.223.108
2020-07-18 insert source_ip 13.224.223.129
2020-07-18 update robots_txt_status www.principaloffice.co.uk: 404 => 200
2020-07-18 update website_status Disallowed => OK
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-16 update website_status FlippedRobots => Disallowed
2020-04-26 update website_status Disallowed => FlippedRobots
2020-02-26 update website_status FlippedRobots => Disallowed
2020-01-21 update website_status Disallowed => FlippedRobots
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-11-17 update website_status FlippedRobots => Disallowed
2019-10-28 update website_status Disallowed => FlippedRobots
2019-08-27 update website_status FlippedRobots => Disallowed
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-05 update website_status OK => FlippedRobots
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-31 insert address 15 Queens Square, Leeds LS2 8AJ
2018-05-31 insert email gr..@principaloffice.co.uk
2018-04-09 update founded_year null => 2011
2018-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUNDY
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-08-31
2017-10-03 delete phone 100080879
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-09-30
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-22 insert phone 100080879
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2016-01-08 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-12-07 update statutory_documents 07/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-19 delete source_ip 94.136.40.82
2015-02-19 insert source_ip 94.136.39.25
2015-02-19 update robots_txt_status www.principaloffice.co.uk: 200 => 404
2015-02-07 delete address 15 QUEEN SQUARE LEEDS WEST YORKSHIRE ENGLAND LS2 8AJ
2015-02-07 insert address 15 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2015-02-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2015-01-22 update statutory_documents 07/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address SUGAR MILL OFFICE 55 OAKHURST ROAD LEEDS WEST YORKSHIRE LS11 7HL
2014-04-07 insert address 15 QUEEN SQUARE LEEDS WEST YORKSHIRE ENGLAND LS2 8AJ
2014-04-07 update registered_address
2014-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM SUGAR MILL OFFICE 55 OAKHURST ROAD LEEDS WEST YORKSHIRE LS11 7HL
2014-03-17 update statutory_documents SAIL ADDRESS CREATED
2014-01-23 delete address Shepley Bridge Marina, Shepley Bridge, Mirfield, Wakefield, WF14 9HR
2014-01-23 delete address Shepley Bridge Marina, Shepley Bridge, Mirfield, West Yorkshire, WF14 9HR
2014-01-23 insert address Office 55, Sugar Mill, Oakhurst Road, Leeds, LS11 7HL
2014-01-23 update primary_contact Shepley Bridge Marina, Shepley Bridge, Mirfield, Wakefield, WF14 9HR => Office 55, Sugar Mill, Oakhurst Road, Leeds, LS11 7HL
2014-01-07 delete address SUGAR MILL OFFICE 55 OAKHURST ROAD LEEDS WEST YORKSHIRE UNITED KINGDOM LS11 7HL
2014-01-07 insert address SUGAR MILL OFFICE 55 OAKHURST ROAD LEEDS WEST YORKSHIRE LS11 7HL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2014-01-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-12-13 update statutory_documents 07/11/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-07 => 2014-08-31
2013-08-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 47620 - Retail sale of newspapers and stationery in specialised stores
2013-06-23 update returns_last_madeup_date null => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-21 delete address SHEPLEY BRIDGE MARINA SHEPLEY BRIDGE MIRFIELD WEST YORKSHIRE UNITED KINGDOM WF14 9HR
2013-06-21 insert address SUGAR MILL OFFICE 55 OAKHURST ROAD LEEDS WEST YORKSHIRE UNITED KINGDOM LS11 7HL
2013-06-21 update registered_address
2012-11-28 update statutory_documents 07/11/12 FULL LIST
2012-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LUNDY / 27/11/2012
2012-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID ATHERTON / 27/11/2012
2012-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SHEPLEY BRIDGE MARINA SHEPLEY BRIDGE MIRFIELD WEST YORKSHIRE WF14 9HR UNITED KINGDOM
2012-02-01 update statutory_documents DIRECTOR APPOINTED MR JONATHAN LUNDY
2011-11-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION