PRINT AND PROCUREMENT - History of Changes


DateDescription
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-06-07 delete address BATH STREET CHEDDAR SOMERSET BS27 3AA
2022-06-07 insert address 34 BOULEVARD WESTON-SUPER-MARE SOMERSET UNITED KINGDOM BS23 1NF
2022-06-07 update registered_address
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM BATH STREET CHEDDAR SOMERSET BS27 3AA
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH 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
2021-04-08 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-15 delete index_pages_linkeddomain optamarkgraphics.com
2020-10-15 insert index_pages_linkeddomain qualitypublishingco.com
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-05-08 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-03 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-20 delete index_pages_linkeddomain legalcopyingservices.co.uk
2018-09-20 delete index_pages_linkeddomain mightyprintingdeals.com
2018-09-20 delete index_pages_linkeddomain precisionimaging.co.uk
2018-09-20 delete index_pages_linkeddomain proactive.marketing
2018-09-20 insert index_pages_linkeddomain nomiprinting.com
2018-09-20 insert index_pages_linkeddomain optamarkgraphics.com
2018-09-20 insert index_pages_linkeddomain shineprints.in
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-21 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-13 delete source_ip 185.119.175.82
2017-09-13 insert source_ip 5.77.62.149
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-05 delete source_ip 91.146.108.180
2017-07-05 insert source_ip 185.119.175.82
2017-05-19 delete index_pages_linkeddomain hotrockprint.co.uk
2017-05-19 delete index_pages_linkeddomain paperspecs.com
2017-05-19 insert index_pages_linkeddomain mightyprintingdeals.com
2017-05-19 insert index_pages_linkeddomain precisionimaging.co.uk
2017-03-13 insert index_pages_linkeddomain legalcopyingservices.co.uk
2017-03-13 insert index_pages_linkeddomain proactive.marketing
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-16 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents DIRECTOR APPOINTED MRS HAZEL PARKER
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-30 delete index_pages_linkeddomain ashfieldprinting.co.uk
2016-03-30 insert index_pages_linkeddomain paperspecs.com
2016-03-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-16 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-05 insert index_pages_linkeddomain hotrockprint.co.uk
2015-09-08 delete address BATH STREET CHEDDAR SOMERSET UNITED KINGDOM BS27 3AA
2015-09-08 insert address BATH STREET CHEDDAR SOMERSET BS27 3AA
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-08 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-28 update statutory_documents 20/07/15 FULL LIST
2015-08-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY M S BATH SECRETARIES LIMITED
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-26 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 30 GAY STREET BATH BA1 2PA
2015-01-07 insert address BATH STREET CHEDDAR SOMERSET UNITED KINGDOM BS27 3AA
2015-01-07 update registered_address
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 30 GAY STREET BATH BA1 2PA
2014-10-31 insert index_pages_linkeddomain ashfieldprinting.co.uk
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-30 update statutory_documents 20/07/14 FULL LIST
2014-03-24 delete index_pages_linkeddomain quickrequest.co.uk
2014-03-24 delete index_pages_linkeddomain xerox.com
2014-01-20 delete index_pages_linkeddomain catalog-on-demand.com
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-22 insert index_pages_linkeddomain xerox.com
2013-10-27 delete index_pages_linkeddomain paperspecs.com
2013-10-27 insert index_pages_linkeddomain catalog-on-demand.com
2013-10-27 insert index_pages_linkeddomain quickrequest.co.uk
2013-08-01 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-08-01 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-07-22 update statutory_documents 20/07/13 FULL LIST
2013-07-04 delete index_pages_linkeddomain missinghorsecons.co.uk
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
2013-06-22 delete sic_code 2215 - Other publishing
2013-06-22 insert sic_code 58190 - Other publishing activities
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-04-21 insert index_pages_linkeddomain missinghorsecons.co.uk
2013-02-06 delete source_ip 188.65.112.140
2013-02-06 insert source_ip 91.146.108.180
2013-01-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 20/07/12 FULL LIST
2011-11-08 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 20/07/11 FULL LIST
2010-10-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 20/07/10 FULL LIST
2009-12-14 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MS BATH SECRETARIES LIMITED / 15/10/2009
2009-07-21 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION