Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2022-12-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-16 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
delete company_previous_name MORFIS THIRTY TWO LIMITED |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-09 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-07 |
insert sic_code 74100 - specialised design activities |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-01-25 |
update website_status ParkedDomain => OK |
2017-01-25 |
delete source_ip 83.223.104.221 |
2017-01-25 |
insert source_ip 185.156.67.7 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
update website_status InvalidContent => ParkedDomain |
2016-10-25 |
update website_status IndexOfPage => InvalidContent |
2016-09-27 |
update website_status OK => IndexOfPage |
2016-08-29 |
delete address Road Sign 315x610mm (CLONE)
Road Sign |
2016-08-01 |
insert address Road Sign 315x610mm (CLONE)
Road Sign |
2016-05-13 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-13 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-26 |
update statutory_documents 30/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
delete phone 01562 748 444 |
2015-12-02 |
insert phone 01562 668 65 |
2015-10-12 |
delete address Road Sign 315x610mm (CLONE)
Road Sign |
2015-09-14 |
insert address Road Sign 315x610mm (CLONE)
Road Sign |
2015-08-17 |
delete vat 77022904 |
2015-08-17 |
insert vat 770229044 |
2015-05-31 |
update website_status FlippedRobots => OK |
2015-05-31 |
delete address The Big Print Shop, Ground Floor Premises, Coventry Street, Kidderminster, Worcestershire, DY10 2BG |
2015-05-31 |
insert address The Big Print Shop, 15-17 Coventry Street, Kidderminster, Worcestershire, DY10 2BG |
2015-05-31 |
update primary_contact The Big Print Shop, Ground Floor Premises, Coventry Street, Kidderminster, Worcestershire, DY10 2BG => The Big Print Shop, 15-17 Coventry Street, Kidderminster, Worcestershire, DY10 2BG |
2015-05-31 |
update robots_txt_status www.bigprintshop.co.uk: 404 => 200 |
2015-05-11 |
update website_status IndexPageFetchError => FlippedRobots |
2015-05-07 |
delete address THE BIG PRINT SHOP GROUND FLOOR PREMISES COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BG |
2015-05-07 |
insert address BIG PRINT SHOP 15-17 COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BG |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-08 |
update website_status FlippedRobots => IndexPageFetchError |
2015-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
THE BIG PRINT SHOP GROUND FLOOR PREMISES
COVENTRY STREET
KIDDERMINSTER
WORCESTERSHIRE
DY10 2BG |
2015-04-07 |
update statutory_documents 30/03/15 FULL LIST |
2015-04-01 |
update website_status OK => FlippedRobots |
2015-01-30 |
delete address 1x Neo 4x3, 2x Evolution Tower
1x Neo 4x3, 2x Evolution Tower |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-06-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-05-22 |
update statutory_documents 30/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-09 |
update statutory_documents 30/03/13 FULL LIST |
2013-02-15 |
delete source_ip 84.22.180.215 |
2013-02-15 |
insert source_ip 83.223.104.221 |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update primary_contact |
2012-05-31 |
update statutory_documents 30/03/12 FULL LIST |
2011-12-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-14 |
update statutory_documents 30/03/11 FULL LIST |
2010-12-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM
THE OLD LABORATORY DIXON STREET
NEW ROAD COMPLEX
KIDDERMINSTER
WORCESTERSHIRE
DY11 1AL |
2010-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-07 |
update statutory_documents 30/03/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL NEWTON / 30/03/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARTHOLOMEW BLUNT / 30/03/2010 |
2010-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL NEWTON / 30/03/2010 |
2009-10-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 30/03/06; CHANGE OF MEMBERS |
2006-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
UNIT 4 OF 4 LISLE AVENUE
KIDDERMINSTER
WORCESTERSHIRE DY11 7DL |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-08 |
update statutory_documents RETURN MADE UP TO 30/03/05; NO CHANGE OF MEMBERS |
2004-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/04 FROM:
SUITE 2 EMPIRE HOUSE
BEAUCHAMP AVENUE
KIDDERMINSTER
WORCESTERSHIRE DY11 7AQ |
2004-04-21 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2004-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS |
2003-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-28 |
update statutory_documents SECRETARY RESIGNED |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2002-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/02 FROM:
PADDINGTON HOUSE NEW ROAD
COMPLEX, NEW ROAD
KIDDERMINSTER
WORCESTERSHIRE DY10 1AL |
2002-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents COMPANY NAME CHANGED
MORFIS THIRTY TWO LIMITED
CERTIFICATE ISSUED ON 15/05/00 |
2000-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/00 FROM:
CARLTON HOUSE
MARLBOROUGH STREET
KIDDERMINSTER
WORCESTERSHIRE DY10 1BA |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-09 |
update statutory_documents SECRETARY RESIGNED |
2000-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |