FIRST CALL INKS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-19 insert about_pages_linkeddomain trustpilot.com
2023-10-19 insert contact_pages_linkeddomain trustpilot.com
2023-10-19 insert index_pages_linkeddomain trustpilot.com
2023-10-19 insert terms_pages_linkeddomain trustpilot.com
2023-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WILLIAM GREEN / 01/06/2023
2023-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WILLIAM GREEN / 01/06/2023
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-08-07 update account_ref_day 27 => 30
2023-08-07 update account_ref_month 7 => 6
2023-08-07 update accounts_next_due_date 2024-04-27 => 2024-03-31
2023-07-11 update statutory_documents PREVSHO FROM 27/07/2023 TO 30/06/2023
2023-07-11 update statutory_documents CESSATION OF RICHARD JAMES WILLIAM GREEN AS A PSC
2023-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GREEN
2023-07-03 update statutory_documents DIRECTOR APPOINTED MRS LEE LOUISE KENT
2023-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE LOUISE KENT
2023-07-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL GREEN
2023-06-26 update statutory_documents CESSATION OF GARY STEPHEN SMITH AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-27 => 2024-04-27
2023-02-10 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-27 => 2023-04-27
2022-01-31 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-08-07 delete address 477 SEASIDE EASTBOURNE EAST SUSSEX BN22 7SA
2021-08-07 insert address 16 COODEN SEA ROAD BEXHILL-ON-SEA EAST SUSSEX UNITED KINGDOM TN39 4SJ
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-27 => 2022-04-27
2021-08-07 update registered_address
2021-07-16 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM 477 SEASIDE EASTBOURNE EAST SUSSEX BN22 7SA
2021-07-09 delete address 477 Seaside Eastbourne East Sussex BN22 7SA
2021-07-09 delete address First Call Inks, 477 Seaside, Eastbourne, East Sussex, BN22 7SA
2021-07-09 insert address 16 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ
2021-07-09 insert address First Call Inks, 16 Cooden Sea Road, Little Common, Bexhill-on-Sea, East Sussex, TN39 4SJ
2021-07-09 update primary_contact 477 Seaside Eastbourne East Sussex BN22 7SA => 16 Cooden Sea Road Little Common Bexhill-on-Sea East Sussex TN39 4SJ
2021-05-07 update accounts_next_due_date 2021-04-27 => 2021-07-27
2021-01-19 delete source_ip 78.110.165.162
2021-01-19 insert source_ip 5.10.25.90
2021-01-19 update robots_txt_status www.riteinks.co.uk: 0 => 200
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-27 => 2021-04-27
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-12 update statutory_documents SECRETARY APPOINTED MRS CAROL ANN GREEN
2020-04-07 update accounts_next_due_date 2020-04-27 => 2020-07-27
2020-02-22 delete general_emails in..@riteinks.co.uk
2020-02-22 insert sales_emails sa..@firstcallinks.co.uk
2020-02-22 delete email in..@riteinks.co.uk
2020-02-22 insert email sa..@firstcallinks.co.uk
2020-02-22 update founded_year null => 2007
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-27 => 2020-04-27
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-01 delete alias First Call Inks Limited
2018-12-01 insert alias Rite Inks
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-11-07 update accounts_next_due_date 2018-10-26 => 2019-04-27
2018-10-12 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-08-07 update account_ref_day 28 => 27
2018-08-07 update accounts_next_due_date 2018-07-27 => 2018-10-26
2018-07-26 update statutory_documents PREVSHO FROM 28/07/2017 TO 27/07/2017
2018-05-07 update account_ref_day 29 => 28
2018-05-07 update accounts_next_due_date 2018-04-29 => 2018-07-27
2018-04-27 update statutory_documents PREVSHO FROM 29/07/2017 TO 28/07/2017
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2017-06-07 update accounts_last_madeup_date 2015-07-30 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-07-28 => 2018-04-29
2017-05-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-05-07 update account_ref_day 30 => 29
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-07-28
2017-04-28 update statutory_documents PREVSHO FROM 30/07/2016 TO 29/07/2016
2016-08-19 delete vat 9135394
2016-08-19 insert vat 913539425
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-30
2016-08-07 update accounts_next_due_date 2016-07-26 => 2017-04-30
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-25 update statutory_documents 30/07/15 TOTAL EXEMPTION SMALL
2016-07-14 delete alias Rite Inks
2016-07-14 delete index_pages_linkeddomain ih4ict.co.uk
2016-07-14 delete source_ip 81.92.193.59
2016-07-14 delete vat GB 913539425
2016-07-14 insert alias First Call Inks Limited
2016-07-14 insert registration_number 06994222
2016-07-14 insert source_ip 78.110.165.162
2016-07-14 insert vat 9135394
2016-07-14 update name Rite Inks => First Call Inks
2016-07-14 update robots_txt_status www.riteinks.co.uk: 404 => 0
2016-06-04 delete source_ip 89.238.142.136
2016-06-04 insert source_ip 81.92.193.59
2016-05-12 update account_ref_day 31 => 30
2016-05-12 update accounts_next_due_date 2016-04-30 => 2016-07-26
2016-04-26 update statutory_documents PREVSHO FROM 31/07/2015 TO 30/07/2015
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-11-07 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-11-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-10-09 update statutory_documents 23/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-25 delete vat GB 9135394
2014-11-25 insert vat GB 913539425
2014-10-28 insert sales_emails sa..@riteinks.co.uk
2014-10-28 insert address 477 Seaside Eastbourne East Sussex BN22 7SA
2014-10-28 insert email sa..@riteinks.co.uk
2014-10-28 insert vat GB 9135394
2014-10-28 update primary_contact null => 477 Seaside Eastbourne East Sussex BN22 7SA
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-15 insert about_pages_linkeddomain ih4ict.co.uk
2014-08-15 insert contact_pages_linkeddomain ih4ict.co.uk
2014-08-15 insert index_pages_linkeddomain ih4ict.co.uk
2014-08-12 update statutory_documents 23/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-09-06 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-08-12 update statutory_documents 23/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5212 - Other retail non-specialised stores
2013-06-21 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-21 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-21 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-04-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 23/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 23/07/11 FULL LIST
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents SECRETARY APPOINTED MR RICHARD JAMES WILLIAM GREEN
2011-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY 1ST CALL SECRETERIAL SERVICES
2010-07-30 update statutory_documents 23/07/10 FULL LIST
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 23/07/09 FULL LIST
2009-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 38-40 LESLIE STREET EASTBOURNE EAST SUSSEX BN22 8JB
2009-05-20 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-08-03 update statutory_documents DIRECTOR RESIGNED
2007-08-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION