A & A GRAPHICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-23 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-27 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-05-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-04-01 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-11-30
2020-04-07 update accounts_next_due_date 2020-11-30 => 2020-12-31
2020-03-31 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-03-29 insert about_pages_linkeddomain cookie-script.com
2020-03-29 insert contact_pages_linkeddomain cookie-script.com
2020-03-29 insert index_pages_linkeddomain cookie-script.com
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-11-21 update website_status OK => FlippedRobots
2019-07-11 update website_status OK => DomainNotFound
2019-06-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-07 update accounts_next_due_date 2019-12-31 => 2020-11-30
2019-05-07 update accounts_next_due_date 2019-11-30 => 2019-12-31
2019-04-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-09-20 delete source_ip 91.194.151.35
2018-09-20 insert source_ip 91.136.8.128
2018-05-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-24 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-11-28 delete index_pages_linkeddomain anagraphics.net
2017-11-28 delete source_ip 185.26.230.131
2017-11-28 insert source_ip 91.194.151.35
2017-11-28 update robots_txt_status www.anagraphics.co.uk: 200 => 404
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-04 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-07 delete contact_pages_linkeddomain google.co.uk
2016-06-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-06-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-03 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-07 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-18 update statutory_documents 07/02/16 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-03 insert personal_emails an..@anagraphics.co.uk
2015-07-03 insert email an..@anagraphics.co.uk
2015-07-03 insert phone 01244 288558
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-25 update statutory_documents 07/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-10 delete source_ip 54.229.105.96
2014-08-10 insert source_ip 185.26.230.131
2014-06-20 delete alias A n A Graphics
2014-06-20 delete index_pages_linkeddomain allaboutcookies.org
2014-06-20 delete index_pages_linkeddomain anagraphicsuk.com
2014-06-20 insert index_pages_linkeddomain anagraphics.net
2014-03-07 delete address CHESHIRE HOUSE GORSEY LANE WIDNES CHESHIRE UNITED KINGDOM WA8 0RP
2014-03-07 insert address UNIT 59 THIRD AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINSHIRE CH5 2LA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM CHESHIRE HOUSE GORSEY LANE WIDNES CHESHIRE WA8 0RP UNITED KINGDOM
2014-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM UNIT 59 THIRD AVENUE DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2LA UNITED KINGDOM
2014-02-12 update statutory_documents 07/02/14 FULL LIST
2014-02-10 insert about_pages_linkeddomain allaboutcookies.org
2014-02-10 insert contact_pages_linkeddomain allaboutcookies.org
2014-02-10 insert index_pages_linkeddomain allaboutcookies.org
2013-11-12 delete address Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP
2013-11-12 delete phone 01514229054
2013-11-12 delete source_ip 212.53.71.146
2013-11-12 insert address Unit 59 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA
2013-11-12 insert phone 01244 281010
2013-11-12 insert source_ip 54.229.105.96
2013-11-12 update primary_contact Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP => Unit 59 Third Avenue Deeside Industrial Park Deeside Flintshire CH5 2LA
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-01 update statutory_documents 07/02/13 FULL LIST
2012-09-06 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 07/02/12 FULL LIST
2011-08-01 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM CHESHIRE HOUSE GORSEY LANE WIDNES CHESHIRE WA8 0RP UNITED KINGDOM
2011-02-25 update statutory_documents 07/02/11 FULL LIST
2010-05-11 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 07/02/10 FULL LIST
2010-03-19 update statutory_documents SAIL ADDRESS CREATED
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE WOODALL / 19/03/2010
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP TAYLOR / 19/03/2010
2009-06-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 10 KEMBERTON DRIVE WIDNES WA8 9FD
2009-02-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW GEORGE WOODALL
2008-03-07 update statutory_documents SECRETARY APPOINTED MR ANDREW GEORGE WOODALL
2008-02-27 update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILIP TAYLOR
2008-02-07 update statutory_documents DIRECTOR RESIGNED
2008-02-07 update statutory_documents SECRETARY RESIGNED
2008-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION