Date | Description |
2024-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/24 |
2024-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE RAY |
2024-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/24, NO UPDATES |
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 |
2023-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES |
2023-05-31 |
delete email ju..@advanceddirect.co.uk |
2023-05-31 |
insert index_pages_linkeddomain nationaltrust.org.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2022-07-09 |
delete source_ip 54.76.40.173 |
2022-07-09 |
insert source_ip 77.72.5.155 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/20 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-03-19 |
insert casestudy_pages_linkeddomain biblesociety.org.uk |
2020-03-19 |
insert casestudy_pages_linkeddomain bravissimo.com |
2020-03-19 |
insert casestudy_pages_linkeddomain nationaltrust.org.uk |
2020-03-19 |
insert casestudy_pages_linkeddomain unison.org.uk |
2020-03-19 |
insert casestudy_pages_linkeddomain wearetribe.co |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
2018-08-05 |
delete address Unit 2, Washington Centre,
Halesowen Rd, Dudley DY2 9RE |
2018-08-05 |
delete index_pages_linkeddomain cookiesandyou.com |
2018-08-05 |
delete source_ip 51.140.191.223 |
2018-08-05 |
insert alias Advanced Direct Mail Ltd. |
2018-08-05 |
insert index_pages_linkeddomain proactive.marketing |
2018-08-05 |
insert phone +44 (0) 1384 215 790 |
2018-08-05 |
insert registration_number 04543543 |
2018-08-05 |
insert source_ip 54.76.40.173 |
2018-08-05 |
insert vat 807 6893 90 |
2018-03-07 |
update num_mort_outstanding 4 => 1 |
2018-03-07 |
update num_mort_satisfied 0 => 3 |
2018-02-25 |
delete source_ip 192.185.175.196 |
2018-02-25 |
insert source_ip 51.140.191.223 |
2018-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045435430003 |
2018-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-07 |
update num_mort_charges 3 => 4 |
2017-12-07 |
update num_mort_outstanding 3 => 4 |
2017-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045435430004 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
2017-10-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED DIRECT MAIL HOLDINGS LIMITED |
2017-10-04 |
update statutory_documents CESSATION OF JILLIAN MARY BARRATT AS A PSC |
2017-10-04 |
update statutory_documents CESSATION OF JULIE ELIZABETH RAY AS A PSC |
2017-10-04 |
update statutory_documents CESSATION OF TERENCE RALPH BARRATT AS A PSC |
2017-07-14 |
insert general_emails in..@advanceddirect.co.uk |
2017-07-14 |
delete index_pages_linkeddomain advanceddml.tumblr.com |
2017-07-14 |
delete phone 0844 880 6929 |
2017-07-14 |
insert address Unit 2, Washington Centre,
Halesowen Rd, Dudley DY2 9RE |
2017-07-14 |
insert email in..@advanceddirect.co.uk |
2017-07-14 |
insert phone 01384 215790 |
2017-07-14 |
update robots_txt_status www.advanceddirect.co.uk: 404 => 200 |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-07-08 |
delete source_ip 195.188.155.19 |
2016-07-08 |
insert source_ip 192.185.175.196 |
2016-07-08 |
update robots_txt_status www.advanceddirect.co.uk: 200 => 404 |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-10-07 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-10-07 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-09-25 |
update statutory_documents 24/09/15 FULL LIST |
2015-03-04 |
delete source_ip 213.48.214.7 |
2015-03-04 |
insert source_ip 195.188.155.19 |
2014-12-07 |
delete address UNIT 2 THE WASHINGTON CENTRE HALESOWEN ROAD NETHERTON, DUDLEY WEST MIDLANDS ENGLAND DY2 9RE |
2014-12-07 |
insert address UNIT 2 THE WASHINGTON CENTRE HALESOWEN ROAD NETHERTON, DUDLEY WEST MIDLANDS DY2 9RE |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-12-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-11-04 |
update statutory_documents 24/09/14 FULL LIST |
2014-10-27 |
delete source_ip 195.188.155.148 |
2014-10-27 |
insert source_ip 213.48.214.7 |
2014-08-07 |
update account_category MEDUM => FULL |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RALPH BARRATT / 30/07/2014 |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH RAY / 30/07/2014 |
2014-07-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN MARY BARRATT / 30/07/2014 |
2014-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH RAY / 09/04/2014 |
2014-04-07 |
update num_mort_charges 2 => 3 |
2014-04-07 |
update num_mort_outstanding 2 => 3 |
2014-03-05 |
delete sales_emails sa..@advanceddirect.co.uk |
2014-03-05 |
delete address Unit 2, The Washington Centre, Halesowen Rd, Dudley DY2 9RE |
2014-03-05 |
delete alias Advanced Direct Mail Ltd |
2014-03-05 |
delete email sa..@advanceddirect.co.uk |
2014-03-05 |
delete registration_number 04543543 |
2014-03-05 |
delete registration_number by 2.5 |
2014-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045435430003 |
2013-12-07 |
update account_category SMALL => MEDUM |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-10-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-09-25 |
update statutory_documents 24/09/13 FULL LIST |
2013-06-24 |
delete sic_code 7482 - Packaging activities |
2013-06-24 |
insert sic_code 82920 - Packaging activities |
2013-06-24 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-24 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-08 |
update statutory_documents 24/09/12 FULL LIST |
2012-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
2011-11-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 24/09/11 FULL LIST |
2011-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-12-29 |
update statutory_documents 24/09/10 FULL LIST |
2010-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH RAY / 24/09/2010 |
2010-12-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
2010-12-01 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-01-03 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE RAY / 31/08/2008 |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
2008-12-18 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
UNIT 2 BLOCK 2 SHENSTONE
TRADING ESTATE
BROMSGROVE ROAD, HALESOWEN
WEST MIDLANDS
B63 3XB |
2008-07-29 |
update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
2007-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/07 FROM:
BRINDLEY LODGE,, 18 ELVIRON
DRIVE, TETTENHALL
WOLVERHAMPTON
WEST MIDLANDS WV6 8SZ |
2007-06-15 |
update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-05-16 |
update statutory_documents £ NC 100/1100
05/03/04 |
2006-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-16 |
update statutory_documents NC INC ALREADY ADJUSTED 05/03/04 |
2006-05-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
BRINDLEY LODGW
18 ELVIRON DRIVE TETTENHALL
WOLVERHAMPTON
WEST MIDLANDS WV6 8SZ |
2006-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/06 FROM:
C/O 78 BIRMINGHAM STREET
OLDBURY
WEST MIDLANDS
B69 4EB |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/04 FROM:
ASTON GILBERT & SQUIRE
2ND FLOOR 31 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS WV1 4DJ |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
2004-01-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
2003-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-13 |
update statutory_documents SECRETARY RESIGNED |
2002-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |