1ST CLASS MAILING - History of Changes


DateDescription
2024-04-11 delete address PO Box 898 Newcastle Upon Tyne Tyne & Wear NE27 9BY
2024-04-11 insert address PO Box 305, Corbridge NE46 9JE
2024-04-11 insert address PO Box 898 Corbridge NE46 9JE
2024-04-11 update primary_contact PO Box 898 Newcastle Upon Tyne Tyne & Wear NE27 9BY => PO Box 305, Corbridge NE46 9JE
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-11 delete source_ip 82.223.10.174
2024-03-11 insert source_ip 77.68.3.214
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-19 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-12 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-07 delete address 2B ATLEY BUSINESS PARK CRAMLINGTON UNITED KINGDOM NE23 1WP
2021-12-07 insert address MAIN HOUSE MAIN STREET CORBRIDGE ENGLAND NE45 5LA
2021-12-07 update registered_address
2021-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2021 FROM 2B ATLEY BUSINESS PARK CRAMLINGTON NE23 1WP UNITED KINGDOM
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-11 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 2 => 3
2020-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069120920001
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-13 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2019-02-07 delete address UNIT 16 EVANS BUSINESS CENTRE ORION WAY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR ENGLAND NE29 7SN
2019-02-07 insert address 2B ATLEY BUSINESS PARK CRAMLINGTON UNITED KINGDOM NE23 1WP
2019-02-07 update registered_address
2019-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2019 FROM UNIT 16 EVANS BUSINESS CENTRE ORION WAY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN ENGLAND
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-25 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-09-01 update robots_txt_status www.1st-class-mailing.co.uk: 200 => 404
2018-06-11 delete address 10 Hedley Court Orion Business Park North Shields NE29 7ST
2018-06-11 insert address PO Box 898 Newcastle Upon Tyne Tyne & Wear NE27 9BY
2018-06-11 update primary_contact 10 Hedley Court Orion Business Park North Shields NE29 7ST => PO Box 898 Newcastle Upon Tyne Tyne & Wear NE27 9BY
2018-06-07 delete address 10 HEDLEY COURT ORION BUSINESS PARK NORTH SHIELDS UNITED KINGDOM NE29 7ST
2018-06-07 insert address UNIT 16 EVANS BUSINESS CENTRE ORION WAY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR ENGLAND NE29 7SN
2018-06-07 update num_mort_outstanding 3 => 1
2018-06-07 update num_mort_satisfied 0 => 2
2018-06-07 update registered_address
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 10 HEDLEY COURT ORION BUSINESS PARK NORTH SHIELDS NE29 7ST UNITED KINGDOM
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069120920002
2018-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069120920003
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-01 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-03 delete fax 0191 259 9224
2017-08-03 insert fax 0191 296 6277
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-07 delete address 20 HEATHFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE UNITED KINGDOM NE27 0BP
2017-02-07 insert address 10 HEDLEY COURT ORION BUSINESS PARK NORTH SHIELDS UNITED KINGDOM NE29 7ST
2017-02-07 update registered_address
2017-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 20 HEATHFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE NE27 0BP UNITED KINGDOM
2016-12-19 update num_mort_charges 1 => 3
2016-12-19 update num_mort_outstanding 1 => 3
2016-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069120920003
2016-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069120920002
2016-10-30 delete source_ip 77.92.84.85
2016-10-30 insert source_ip 82.223.10.174
2016-10-30 update website_status FlippedRobots => OK
2016-10-11 update website_status OK => FlippedRobots
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069120920001
2016-08-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-29 update statutory_documents 21/05/16 FULL LIST
2016-05-11 delete address 20 HEATHFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE TYNE AND WEAR NE27 OBP
2016-05-11 insert address 20 HEATHFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE UNITED KINGDOM NE27 0BP
2016-05-11 update registered_address
2016-04-01 update robots_txt_status 1st-class-mailing.com: 200 => 404
2016-04-01 update robots_txt_status www.1st-class-mailing.com: 200 => 404
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 1ST FLOOR MEDIA EXCHANGE 5 COQUET STREET NEWCASTLE UPON TYNE NE1 2QB UNITED KINGDOM
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 20 HEATHFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE TYNE AND WEAR NE27 OBP
2016-01-14 delete contact_pages_linkeddomain wordpress.org
2016-01-14 delete index_pages_linkeddomain wordpress.org
2016-01-14 delete product_pages_linkeddomain wordpress.org
2016-01-14 insert address Unit 47 Apex Business Village, Annitsford, Cramlington, NE23 7BF
2016-01-14 insert contact_pages_linkeddomain backconsulting.co.uk
2016-01-14 insert contact_pages_linkeddomain facebook.com
2016-01-14 insert contact_pages_linkeddomain linkedin.com
2016-01-14 insert contact_pages_linkeddomain twitter.com
2016-01-14 insert index_pages_linkeddomain backconsulting.co.uk
2016-01-14 insert index_pages_linkeddomain facebook.com
2016-01-14 insert index_pages_linkeddomain linkedin.com
2016-01-14 insert index_pages_linkeddomain twitter.com
2016-01-14 insert product_pages_linkeddomain backconsulting.co.uk
2016-01-14 insert product_pages_linkeddomain facebook.com
2016-01-14 insert product_pages_linkeddomain linkedin.com
2016-01-14 insert product_pages_linkeddomain twitter.com
2015-11-09 delete address Unit 47 Apex Business Village, Annitsford, Cramlington, NE23 7BF
2015-11-09 delete contact_pages_linkeddomain backconsulting.co.uk
2015-11-09 delete contact_pages_linkeddomain facebook.com
2015-11-09 delete contact_pages_linkeddomain linkedin.com
2015-11-09 delete contact_pages_linkeddomain twitter.com
2015-11-09 delete index_pages_linkeddomain backconsulting.co.uk
2015-11-09 delete index_pages_linkeddomain facebook.com
2015-11-09 delete index_pages_linkeddomain linkedin.com
2015-11-09 delete index_pages_linkeddomain twitter.com
2015-11-09 delete product_pages_linkeddomain backconsulting.co.uk
2015-11-09 delete product_pages_linkeddomain facebook.com
2015-11-09 delete product_pages_linkeddomain linkedin.com
2015-11-09 delete product_pages_linkeddomain twitter.com
2015-11-09 insert contact_pages_linkeddomain wordpress.org
2015-11-09 insert index_pages_linkeddomain wordpress.org
2015-11-09 insert product_pages_linkeddomain wordpress.org
2015-09-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-08-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-07-02 update statutory_documents 21/05/15 FULL LIST
2014-11-01 update website_status FlippedRobots => OK
2014-10-25 update website_status OK => FlippedRobots
2014-09-23 update robots_txt_status 1st-class-mailing.com: 404 => 200
2014-09-23 update robots_txt_status www.1st-class-mailing.com: 404 => 200
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-15 delete address 2 Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY
2014-08-15 delete alias BACK Consulting Limited
2014-08-15 insert address Unit 47 Apex Business Village, Annitsford, Cramlington, NE23 7BF
2014-08-15 update primary_contact 2 Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY => Unit 47 Apex Business Village, Annitsford, Cramlington, NE23 7BF
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-19 update statutory_documents 21/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-15 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-06 update website_status ServerDown => OK
2013-07-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-07-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-18 update statutory_documents 21/05/13 FULL LIST
2013-05-16 update website_status OK => ServerDown
2013-03-05 delete source_ip 194.105.165.167
2013-03-05 insert source_ip 77.92.84.85
2012-08-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 21/05/12 FULL LIST
2011-10-12 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL HENDERSON
2011-06-01 update statutory_documents 21/05/11 FULL LIST
2010-08-31 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 21/05/10 FULL LIST
2010-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REEVELL / 20/05/2010
2009-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION