WORKSHOP PRESS - History of Changes


DateDescription
2024-05-30 insert phone +1 800 930 0419
2024-03-23 insert alias Workshop Presses UK
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-11-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-08 delete index_pages_linkeddomain stackpathcdn.com
2022-08-07 delete address 4 The Gallery 91 Abbey End Kenilworth Warwickshire CV8 1QJ
2022-08-07 insert address Upper Quinton, Stratford-Upon-Avon, Warwickshire, England, CV37 8SX
2022-08-07 update primary_contact 4 The Gallery 91 Abbey End Kenilworth Warwickshire CV8 1QJ => Upper Quinton, Stratford-Upon-Avon, Warwickshire, England, CV37 8SX
2022-08-07 delete address THE GALLERY 91 ABBEY END NO. 4 KENILWORTH WARWICKSHIRE UNITED KINGDOM CV8 1QJ
2022-08-07 insert address THE BUNGALOW UPPER QUINTON STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 8SX
2022-08-07 update registered_address
2022-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2022 FROM THE GALLERY 91 ABBEY END NO. 4 KENILWORTH WARWICKSHIRE CV8 1QJ UNITED KINGDOM
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD MICHAEL SPAETH / 01/07/2022
2022-06-07 update account_ref_day 28 => 31
2022-06-07 update account_ref_month 2 => 12
2022-06-07 update accounts_next_due_date 2022-11-30 => 2022-09-30
2022-05-27 update statutory_documents PREVSHO FROM 28/02/2022 TO 31/12/2021
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-12-10 delete address 4 The Gallery 91 Abbey End Kenilworth Warwickshire CV8 1QJ United Kingdom
2021-12-10 delete address F3 Holly Farm Honiley Kenilworth Warwickshire CV8 1NP United Kingdom
2021-12-10 delete person Chad M. Spaeth
2021-12-10 insert alias Workshop Press Company
2021-12-10 update robots_txt_status www.workshoppress.co.uk: 0 => 200
2021-07-15 insert about_pages_linkeddomain aiminternet.co.uk
2021-07-15 insert contact_pages_linkeddomain aiminternet.co.uk
2021-07-15 insert index_pages_linkeddomain aiminternet.co.uk
2021-07-15 insert partner_pages_linkeddomain aiminternet.co.uk
2021-07-15 insert product_pages_linkeddomain aiminternet.co.uk
2021-07-15 insert terms_pages_linkeddomain aiminternet.co.uk
2021-06-13 delete address Unit F3 Holly Farm Honiley, Kenilworth Warwickshire CV8 1NP
2021-06-13 delete phone 01926 800 777
2021-06-13 insert address Unit B2B Holly Farm Honiley, Kenilworth Warwickshire CV8 1NP
2021-04-18 update robots_txt_status www.workshoppress.co.uk: 200 => 0
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2021-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-11-30
2021-03-31 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-25 insert address Unit F3 Holly Farm Honiley, Kenilworth Warwickshire CV8 1NP
2021-02-25 insert phone 01926 800 777
2021-01-24 delete address Unit F3 Holly Farm Honiley Kenilworth Warwickshire CV8 1NP
2021-01-24 delete index_pages_linkeddomain business-news.org.uk
2021-01-24 delete phone +44 (0)1926 800 777
2021-01-24 delete phone 01926 800 777
2021-01-24 insert address Unit B2B Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
2021-01-24 insert alias Workshop Press Ltd
2021-01-24 insert phone +44 (0)800 999 1090
2021-01-24 insert phone 0800 999 1090
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-07 insert sic_code 46620 - Wholesale of machine tools
2020-03-23 delete address 4 The Gallery 91 Abbey End Kenilworth Warwikshire CV8 1QJ United Kingdom
2020-03-23 insert address 4 The Gallery 91 Abbey End Kenilworth Warwickshire CV8 1QJ United Kingdom
2020-03-23 insert person Chad M. Spaeth
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-22 delete address 4 The Gallery 91 Abbey End Kenilworth Staffordshire ST17 4AL
2020-02-22 insert address 4 The Gallery 91 Abbey End Kenilworth Warwickshire CV8 1QJ
2020-02-22 update primary_contact 4 The Gallery 91 Abbey End Kenilworth Staffordshire ST17 4AL => 4 The Gallery 91 Abbey End Kenilworth Warwickshire CV8 1QJ
2020-02-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-02-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-01-31 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2020-01-21 delete address Press House Park Street Stafford Staffordshire ST17 4AL
2020-01-21 delete address Press House Park Street Stafford Staffordshire ST17 4AL United Kingdom
2020-01-21 delete phone +44 (0)1785 593 088
2020-01-21 delete phone 01785 593 088
2020-01-21 insert address 4 The Gallery 91 Abbey End Kenilworth Staffordshire ST17 4AL
2020-01-21 insert address 4 The Gallery 91 Abbey End Kenilworth Warwikshire CV8 1QJ United Kingdom
2020-01-21 insert address F3 Holly Farm Honiley Kenilworth Warwickshire CV8 1NP United Kingdom
2020-01-21 insert address Unit F3 Holly Farm Honiley Kenilworth Warwickshire CV8 1NP
2020-01-21 insert phone +44 (0)1926 800 777
2020-01-21 insert phone 216 7727 94
2020-01-21 insert registration_number 09444042
2020-01-21 insert vat GB 216 7727 94
2020-01-21 update primary_contact Press House Park Street Stafford Staffordshire ST17 4AL => 4 The Gallery 91 Abbey End Kenilworth Staffordshire ST17 4AL
2019-07-08 insert company_previous_name METAL ELVIS LIMITED
2019-07-08 update name METAL ELVIS LIMITED => SYSTEMS 3D GROUP LIMITED
2019-06-06 update statutory_documents COMPANY NAME CHANGED METAL ELVIS LIMITED CERTIFICATE ISSUED ON 06/06/19
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-16 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents 02/08/17 STATEMENT OF CAPITAL GBP 6590
2017-08-08 update statutory_documents 31/07/17 STATEMENT OF CAPITAL GBP 5000
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-17 => 2017-11-30
2016-07-18 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 32990 - Other manufacturing n.e.c.
2016-05-13 update returns_last_madeup_date null => 2016-02-17
2016-05-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-04-08 update statutory_documents 17/02/16 FULL LIST
2015-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION