THE PRINT BOX - History of Changes


DateDescription
2025-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/25, NO UPDATES
2024-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2024 FROM 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD
2024-09-16 delete alias The Print Box
2024-09-16 delete phone 01902 791553
2024-09-16 delete source_ip 79.170.40.33
2024-09-16 insert source_ip 185.199.220.58
2024-09-16 update robots_txt_status www.theprintbox.co.uk: 404 => 200
2024-09-02 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-21 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-08 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-11 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-02-10 delete address Latherford Close, Four Ashes, Wolverhampton South Staffordshire WV10 7BY
2021-02-10 delete alias The Print Box Limited
2021-02-10 delete index_pages_linkeddomain io8.co.uk
2021-02-10 delete index_pages_linkeddomain salescat.co.uk
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-14 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-21 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-07-20 delete address Latherford Close, Four Ashes, Wolverhampton South Staffordshire WV10 7DY
2019-07-20 insert address Latherford Close, Four Ashes, Wolverhampton South Staffordshire WV10 7BY
2019-07-20 update primary_contact Latherford Close, Four Ashes, Wolverhampton South Staffordshire WV10 7DY => Latherford Close, Four Ashes, Wolverhampton South Staffordshire WV10 7BY
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-23 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2017-10-11 update statutory_documents DIRECTOR APPOINTED MRS HELEN FRANCES PEARCE
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-20 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-04 update statutory_documents 25/07/16 STATEMENT OF CAPITAL GBP 100
2016-08-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-06-08 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-05-04 update statutory_documents 17/04/16 FULL LIST
2015-11-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date null => 2015-04-30
2015-11-09 update accounts_next_due_date 2016-01-17 => 2017-01-31
2015-10-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STANLEY PEARCE / 22/07/2015
2015-05-08 delete address 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE ENGLAND WS12 1AD
2015-05-08 insert address 65 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD
2015-05-08 insert sic_code 18129 - Printing n.e.c.
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-04-17
2015-05-08 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-04-20 update statutory_documents 17/04/15 FULL LIST
2014-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION