PRINTING ROLLER SERVICES LTD - History of Changes


DateDescription
2023-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-12 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-07 update statutory_documents DIRECTOR APPOINTED MRS SUSAN PATTERSON
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-18 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE PATTERSON / 20/06/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-18 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 1 => 2
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051625030002
2016-07-08 update statutory_documents 20/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-22 update statutory_documents 20/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 1 OXFORD PLACE BRADFORD WEST YORKSHIRE ENGLAND BD3 0EF
2014-07-07 insert address UNIT 1 OXFORD PLACE BRADFORD WEST YORKSHIRE BD3 0EF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-24 update statutory_documents 20/06/14 FULL LIST
2014-05-07 delete address 116 CALEDONIA STREET BRADFORD W YORKSHIRE BD4 7AJ
2014-05-07 insert address UNIT 1 OXFORD PLACE BRADFORD WEST YORKSHIRE ENGLAND BD3 0EF
2014-05-07 update registered_address
2014-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 116 CALEDONIA STREET BRADFORD W YORKSHIRE BD4 7AJ
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-07-02 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete sic_code 2225 - Ancillary printing operations
2013-06-23 insert sic_code 18130 - Pre-press and pre-media services
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-23 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-06-20 update statutory_documents 20/06/13 FULL LIST
2013-01-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-06 update statutory_documents 20/06/12 FULL LIST
2012-10-23 update statutory_documents FIRST GAZETTE
2012-01-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-22 update statutory_documents DISS40 (DISS40(SOAD))
2011-10-19 update statutory_documents 20/06/11 FULL LIST
2011-10-18 update statutory_documents FIRST GAZETTE
2011-02-11 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 20/06/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE PATTERSON / 20/06/2010
2010-05-05 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-07 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 209 BIRCH LANE WEST BOWLING BRADFORD BD5 8PN
2008-11-28 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-02-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 7 MARY STREET BOWLING BACK LANE BRADFORD BD4 8SW
2007-06-21 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-01 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-09 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-08-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-07 update statutory_documents NEW SECRETARY APPOINTED
2004-06-24 update statutory_documents DIRECTOR RESIGNED
2004-06-24 update statutory_documents SECRETARY RESIGNED
2004-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION