3B DESIGN AND PRINT - History of Changes


DateDescription
2022-05-28 delete address Unit 1, Arthur Business Park, March, PE15 0AZ
2022-05-28 update primary_contact Unit 1, Arthur Business Park, March, PE15 0AZ => null
2021-04-07 delete address 70 HIGH STREET TOSELAND ST. NEOTS CAMBS ENGLAND PE19 6RX
2021-04-07 insert address MILL VIEW LOWER FARM CLOSE, EMPINGHAM OAKHAM RUTLAND UNITED KINGDOM LE15 8RB
2021-04-07 update registered_address
2021-01-21 insert address Unit 1, Arthur Business Park, March, PE15 0AZ
2020-06-16 insert general_emails in..@3bdap.co.uk
2020-06-16 insert address Unit 1 Arthur Business Park, Thorby Avenue, March, PE15 0AZ
2020-06-16 insert email in..@3bdap.co.uk
2020-06-16 insert phone 01354 653826
2020-06-16 update primary_contact null => Unit 1 Arthur Business Park Thorby Avenue, March, PE15 0AZ
2020-05-16 delete general_emails in..@3bdap.co.uk
2020-05-16 delete address Unit 1 and 2, Arthur Business Park, March, Cambridgeshire PE15 0AZ
2020-05-16 delete email in..@3bdap.co.uk
2020-05-16 delete phone 01354 653 826
2020-05-16 update primary_contact Unit 1 and 2, Arthur Business Park, March, Cambridgeshire PE15 0AZ => null
2019-11-07 delete address NEWNORTH HOUSE COLLEGE STREET KEMPSTON BEDFORD ENGLAND MK42 8NA
2019-11-07 insert address 70 HIGH STREET TOSELAND ST. NEOTS CAMBS ENGLAND PE19 6RX
2019-11-07 update registered_address
2018-03-15 insert address Unit 1 and 2, Arthur Business Park, March, Cambridgeshire PE15 0AZ
2016-12-19 delete address RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD PETERBOROUGH PE2 6PZ
2016-12-19 insert address NEWNORTH HOUSE COLLEGE STREET KEMPSTON BEDFORD ENGLAND MK42 8NA
2016-12-19 update registered_address
2014-01-08 delete general_emails in..@3bdap.co.uk
2014-01-08 delete email in..@3bdap.co.uk
2013-12-24 insert general_emails in..@3bdap.co.uk
2013-12-24 insert email in..@3bdap.co.uk
2012-12-21 delete address Thorby Avenue, March, Cambs, PE150BD, UK
2012-12-21 insert address Unit 2, Norman Business Park, March, Cambs, PE15 0AX, UK