PRINT DATA SOLUTIONS - History of Changes


DateDescription
2025-03-22 delete source_ip 157.90.129.4
2025-03-22 insert person Lorna Shaw
2025-03-22 insert person Mark Nimmo
2025-03-22 insert source_ip 172.67.140.79
2025-03-22 insert source_ip 104.21.94.210
2025-01-17 insert otherexecutives Dan Woodgates
2025-01-17 insert otherexecutives Jayne Gowan
2025-01-17 delete terms_pages_linkeddomain yeslaaik.com
2025-01-17 update person_title Dan Woodgates: Relationship Manager => Account Director
2025-01-17 update person_title Jayne Gowan: Relationship Manager => Account Director
2025-01-17 update person_title Lottie Marshall: Relationship Manager => Key Account Manager
2025-01-17 update person_title Owen Batchelor: Account Executive => Marketing Executive
2024-11-15 insert service_pages_linkeddomain cloud-infra.co.uk
2024-10-14 delete person Heather Smith
2024-10-14 insert terms_pages_linkeddomain yeslaaik.com
2024-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-13 delete person Nathanael Ansu
2024-08-12 delete person Peter Hubble
2024-08-12 update person_title Olivia Ray: Client Services Director => Joint Managing Director
2024-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, NO UPDATES
2024-06-08 delete about_pages_linkeddomain merchandisepds.co.uk
2024-06-08 delete contact_pages_linkeddomain merchandisepds.co.uk
2024-06-08 delete index_pages_linkeddomain merchandisepds.co.uk
2024-06-08 delete management_pages_linkeddomain merchandisepds.co.uk
2024-06-08 delete person Jamie Duthie
2024-06-08 delete service_pages_linkeddomain merchandisepds.co.uk
2024-06-08 delete solution_pages_linkeddomain merchandisepds.co.uk
2024-06-08 delete terms_pages_linkeddomain merchandisepds.co.uk
2024-06-08 insert about_pages_linkeddomain fullcollection.com
2024-06-08 insert contact_pages_linkeddomain fullcollection.com
2024-06-08 insert index_pages_linkeddomain fullcollection.com
2024-06-08 insert management_pages_linkeddomain fullcollection.com
2024-06-08 insert person Georgiana Nedelcu-Paveliuc
2024-06-08 insert service_pages_linkeddomain fullcollection.com
2024-06-08 insert solution_pages_linkeddomain fullcollection.com
2024-06-08 insert terms_pages_linkeddomain fullcollection.com
2024-04-11 delete cfo David Goodsell
2024-04-11 delete managingdirector Nick Shelton
2024-04-11 delete otherexecutives Kate Shelton
2024-04-11 insert cfo Kate Shelton
2024-04-11 insert otherexecutives James Portsmouth
2024-04-11 insert otherexecutives Nick Shelton
2024-04-11 delete about_pages_linkeddomain northamptonshiremind.org.uk
2024-04-11 delete about_pages_linkeddomain trustpilot.com
2024-04-11 delete contact_pages_linkeddomain trustpilot.com
2024-04-11 delete index_pages_linkeddomain trustpilot.com
2024-04-11 delete management_pages_linkeddomain trustpilot.com
2024-04-11 delete person David Goodsell
2024-04-11 delete person Kelly Brown
2024-04-11 delete person Monika Zukowska
2024-04-11 delete service_pages_linkeddomain trustpilot.com
2024-04-11 delete solution_pages_linkeddomain trustpilot.com
2024-04-11 delete terms_pages_linkeddomain trustpilot.com
2024-04-11 update person_title Aleksandra Kulikowska: Fulfilment Team Supervisor => Fulfilment & Mailing Manager
2024-04-11 update person_title James Portsmouth: Commercial & Operations Director => Joint Managing Director
2024-04-11 update person_title Kate Shelton: Director => Finance Director
2024-04-11 update person_title Lottie Marshall: Business Development Manager => Relationship Manager
2024-04-11 update person_title Nick Shelton: Managing Director => Director
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOODSELL
2024-03-12 delete coo James Portsmouth
2024-03-12 delete about_pages_linkeddomain calendly.com
2024-03-12 delete about_pages_linkeddomain promotionalcatalogue.co.uk
2024-03-12 delete contact_pages_linkeddomain promotionalcatalogue.co.uk
2024-03-12 delete index_pages_linkeddomain promotionalcatalogue.co.uk
2024-03-12 delete management_pages_linkeddomain promotionalcatalogue.co.uk
2024-03-12 delete service_pages_linkeddomain promotionalcatalogue.co.uk
2024-03-12 delete solution_pages_linkeddomain promotionalcatalogue.co.uk
2024-03-12 delete terms_pages_linkeddomain promotionalcatalogue.co.uk
2024-03-12 insert about_pages_linkeddomain merchandisepds.co.uk
2024-03-12 insert contact_pages_linkeddomain merchandisepds.co.uk
2024-03-12 insert index_pages_linkeddomain merchandisepds.co.uk
2024-03-12 insert management_pages_linkeddomain merchandisepds.co.uk
2024-03-12 insert person Peter Hubble
2024-03-12 insert person Phil Donlon
2024-03-12 insert person Surina Sudra
2024-03-12 insert service_pages_linkeddomain merchandisepds.co.uk
2024-03-12 insert solution_pages_linkeddomain merchandisepds.co.uk
2024-03-12 insert terms_pages_linkeddomain merchandisepds.co.uk
2024-03-12 update person_title Becky Harris: Business Support Administrator => Business Support Analyst
2024-03-12 update person_title Emily Syson: Midweight Designer => Senior Designer
2024-03-12 update person_title Heather Smith: Sales Manager => Relationship Manager
2024-03-12 update person_title James Portsmouth: Operations Director => Commercial & Operations Director
2024-03-12 update person_title Jordan Rzymski: Designer => Senior Digital Designer
2023-11-21 update statutory_documents DIRECTOR APPOINTED MR DAVID MARK GOODSELL
2023-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20 insert person Nathanael Ansu
2023-09-20 update person_title Kris Batley: Relationship Manager => Account Executive
2023-09-20 update person_title Perry Sammie: Relationship Manager => Supplier Relationship Manager
2023-08-17 insert cfo David Goodsell
2023-08-17 insert person David Goodsell
2023-08-17 insert person Lottie Marshall
2023-07-14 delete person Anna Miller
2023-07-14 insert person Patrick Daguio
2023-07-14 update person_title Cameron Stephen: Lead Web Developer => Lead Developer
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-05-02 delete contact_pages_linkeddomain codeheroes.co.uk
2023-05-02 delete index_pages_linkeddomain codeheroes.co.uk
2023-05-02 delete index_pages_linkeddomain showpad.com
2023-05-02 delete management_pages_linkeddomain codeheroes.co.uk
2023-05-02 delete terms_pages_linkeddomain codeheroes.co.uk
2023-05-02 delete terms_pages_linkeddomain mimecast.com
2023-05-02 insert address Sinclair Drive, Park Farm Industrial Estate North Wellingborough, Northants NN8 6UY
2023-05-02 insert alias Print Data Solutions Ltd
2023-05-02 insert email lo..@printdatasolutions.co.uk
2023-05-02 insert index_pages_linkeddomain brighthorizons.co.uk
2023-04-01 insert email dp..@sopro.io
2023-04-01 insert person Nicola Kirby
2023-04-01 insert terms_pages_linkeddomain mimecast.com
2023-02-28 delete chiefcommercialofficer James Portsmouth
2023-02-28 delete coo Kate Shelton
2023-02-28 insert coo James Portsmouth
2023-02-28 insert otherexecutives Kate Shelton
2023-02-28 delete person David Brown
2023-02-28 update person_title Graeme Philpot: Relationship Manager => Depot Activation Manager
2023-02-28 update person_title James Portsmouth: Commercial Director => Operations Director
2023-02-28 update person_title Kate Shelton: Operations Director => Director
2023-01-28 delete person Charles Yallop
2023-01-28 delete person Shaun Drage
2023-01-28 insert person Emma Streeter
2023-01-28 insert person Perry Sammie
2022-11-24 update person_title Graeme Philpot: Account Executive => Relationship Manager
2022-10-24 insert about_pages_linkeddomain codeheroes.co.uk
2022-10-24 insert casestudy_pages_linkeddomain codeheroes.co.uk
2022-10-24 insert contact_pages_linkeddomain codeheroes.co.uk
2022-10-24 insert index_pages_linkeddomain codeheroes.co.uk
2022-10-24 insert index_pages_linkeddomain showpad.com
2022-10-24 insert management_pages_linkeddomain codeheroes.co.uk
2022-10-24 insert person Cameron Stephen
2022-10-24 insert person David Medcalf
2022-10-24 insert person Stephen Ledger
2022-10-24 insert terms_pages_linkeddomain codeheroes.co.uk
2022-09-22 delete source_ip 66.198.246.15
2022-09-22 insert source_ip 157.90.129.4
2022-09-22 update person_title Heather Smith: Relationship Manager => Sales Manager
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-19 delete person Joanne Griffiths
2022-05-19 delete person Jemma Wyman
2022-04-18 delete person Gosia Ciesielska
2022-04-18 delete person Lucy Rendall
2022-04-18 delete person Surina Sudra
2022-04-18 insert about_pages_linkeddomain trustpilot.com
2022-04-18 insert casestudy_pages_linkeddomain trustpilot.com
2022-04-18 insert contact_pages_linkeddomain trustpilot.com
2022-04-18 insert index_pages_linkeddomain trustpilot.com
2022-04-18 insert management_pages_linkeddomain trustpilot.com
2022-04-18 insert person Aleksandra Kulikowska
2022-04-18 insert person Charles Yallop
2022-04-18 insert person Gemma Luck
2022-04-18 insert person Gosia Pawlowska
2022-04-18 insert person Heather Smith
2022-04-18 insert person Joanne Griffiths
2022-04-18 insert person Marta Kostrzewska
2022-04-18 insert person Nicola Baxter
2022-04-18 insert person Rosalyn Payne
2022-04-18 insert terms_pages_linkeddomain trustpilot.com
2022-04-18 update person_title Anna Miller: Junior Designer => Designer; Junior Designer
2022-04-18 update person_title Emily Syson: Designer; Talented Designer => Midweight Designer; Talented Designer
2022-04-18 update person_title Hanna Simpson: Finance Assistant => Senior Finance Assistant
2022-04-18 update person_title Lynda Doggett: Studio Administrator => Studio Co - Ordinator
2022-04-18 update person_title Sam Sturman: Account Executive => Client Services Manager
2022-04-18 update person_title Simon Byford: Artworker => Senior Artworker
2021-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28 delete about_pages_linkeddomain agencypds.com
2021-09-28 delete index_pages_linkeddomain agencypds.com
2021-09-28 delete management_pages_linkeddomain agencypds.com
2021-09-28 insert email em..@agencypds.co.uk
2021-09-28 update person_title Shaun Drage: Senior Designer => Digital Lead
2021-09-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/06/2017
2021-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINT DATA SOLUTIONS (HOLDINGS) LIMITED
2021-09-07 update statutory_documents CESSATION OF PRINT DATA SOLUTIONS PROPERTY HOLDINGS LIMITED AS A PSC
2021-08-26 delete person Fiona Lansberry
2021-07-25 insert email da..@printdatasolutions.co.uk
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-06-23 delete management_pages_linkeddomain trustpilot.com
2021-05-23 delete person Nigel Maarman
2021-05-23 insert management_pages_linkeddomain trustpilot.com
2021-05-23 insert person Fiona Lansberry
2021-05-23 insert person Jamie Duthie
2021-05-23 insert person Jemma Wyman
2021-05-23 insert person Owen Batchelor
2021-05-23 update person_title Ben Holley: Logistics Supervisor => Logistics Manager
2021-05-23 update person_title Dan Woodgates: Client Services Executive => Relationship Manager
2021-05-23 update person_title Gosia Kuligowska: Fulfilment Team => Fulfilment
2021-05-23 update person_title Jayne Gowan: Client Services Executive => Relationship Manager
2021-05-23 update person_title Kris Batley: Client Services Executive => Relationship Manager
2021-05-23 update person_title Lee Anderson: Logistics; Member of the Fulfilment Team => Stock Manager
2021-05-23 update person_title Monika Zukowska: Fulfilment Supervisor; Member of the Fulfilment Team => Mailing & Fulfilment Manager
2021-05-23 update person_title Myles Olsen: Head of Logistics; Member of the Fulfilment Team => Logistics Office Manager
2021-05-23 update person_title Ronnie Maloney: Team Leader; Finance => Finance Manager
2021-04-07 insert person Stephen Kelly
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-12 update statutory_documents DIRECTOR APPOINTED MR JAMES PORTSMOUTH
2020-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES
2020-11-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT RENDALL
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-07 delete company_previous_name WELLINGAIN LIMITED
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents DIRECTOR APPOINTED MRS KATE SHELTON
2018-04-09 update statutory_documents DIRECTOR APPOINTED MS OLIVIA SIMONE RAY
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN BATLEY
2018-01-07 update num_mort_charges 5 => 6
2018-01-07 update num_mort_outstanding 1 => 2
2017-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035904640006
2017-09-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINT DATA SOLUTIONS PROPERTY HOLDINGS LIMITED
2017-02-15 update statutory_documents SECOND FILING OF CH01 FOR NICHOLAS MILES SHELTON
2017-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILES SHELTON / 20/12/2016
2016-12-20 update num_mort_outstanding 3 => 1
2016-12-20 update num_mort_satisfied 2 => 4
2016-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES RENDALL / 27/10/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTINE GORE
2016-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-30 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-28 => 2017-07-27
2016-07-07 update statutory_documents 29/06/16 FULL LIST
2015-08-11 update account_category TOTAL EXEMPTION SMALL => FULL
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-08 delete address 12 REGENT PARK, BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH UNITED KINGDOM NN8 6GR
2015-07-08 insert address 12 REGENT PARK, BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6GR
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-07-08 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30 update statutory_documents 30/06/15 FULL LIST
2014-12-07 delete address REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON BL1 4QR
2014-12-07 insert address 12 REGENT PARK, BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH UNITED KINGDOM NN8 6GR
2014-12-07 update registered_address
2014-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON BL1 4QR
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QR
2014-07-07 insert address REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON BL1 4QR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-07-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-06-30 update statutory_documents 30/06/14 FULL LIST
2013-09-06 delete address 12 REGENT PARK BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6GR
2013-09-06 insert address REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QR
2013-09-06 update registered_address
2013-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 12 REGENT PARK BOOTH DRIVE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6GR
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-02 update statutory_documents 30/06/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 5156 - Wholesale other intermediate goods
2013-06-21 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-06-14 update statutory_documents SECOND FILING WITH MUD 30/06/12 FOR FORM AR01
2013-05-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-10 update statutory_documents DIRECTOR APPOINTED MARTYN ALAN BATLEY
2013-05-10 update statutory_documents DIRECTOR APPOINTED SCOTT JAMES RENDALL
2012-07-02 update statutory_documents 30/06/12 FULL LIST
2012-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 30/06/11 FULL LIST
2011-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CROMPTON JONES / 23/06/2011
2011-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILES SHELTON / 23/06/2011
2011-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTINE ELIZABETH GORE / 23/06/2011
2011-05-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents SAIL ADDRESS CREATED
2010-06-30 update statutory_documents 30/06/10 FULL LIST
2009-07-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, 17 BENTLEY COURT, PATERSON ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4BQ
2008-12-23 update statutory_documents COMPANY NAME CHANGED PRINT & DATA SOURCE (SOUTH) LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28 update statutory_documents NEW SECRETARY APPOINTED
2006-11-28 update statutory_documents SECRETARY RESIGNED
2006-07-17 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-11 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/04 FROM: DATA HOUSE 38 WELLINGTON, ST JOHNS, BLACKBURN, LANCASHIRE BB1 8AF
2004-07-08 update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-04 update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-05 update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-12 update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-31 update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-03-07 update statutory_documents £ NC 1000/5000 31/07/99
2000-03-07 update statutory_documents NC INC ALREADY ADJUSTED 31/07/99
2000-03-07 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/99
1999-09-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-08-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98
1999-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-08-18 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/08/99
1999-08-05 update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-09-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents NEW SECRETARY APPOINTED
1998-08-12 update statutory_documents DIRECTOR RESIGNED
1998-08-12 update statutory_documents SECRETARY RESIGNED
1998-08-12 update statutory_documents COMPANY NAME CHANGED WELLINGAIN LIMITED CERTIFICATE ISSUED ON 13/08/98
1998-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ
1998-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION