Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-16 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-10-17 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2023-09-15 |
delete contact_pages_linkeddomain electoralprint.co.uk |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-28 |
delete source_ip 81.5.181.63 |
2023-03-28 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2023-03-28 |
insert source_ip 194.105.135.238 |
2023-02-24 |
delete contact_pages_linkeddomain electoralprint.co.uk |
2022-10-17 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-09-18 |
delete address PO Box 1400
Bristol
BS39 6YZ |
2022-09-18 |
delete phone 0845 838 2915 |
2022-09-18 |
insert address Hallatrow
Bristol
BS39 6YZ |
2022-09-18 |
insert phone 01761 450 033 |
2022-09-18 |
update primary_contact PO Box 1400
Bristol
BS39 6YZ => Hallatrow
Bristol
BS39 6YZ |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-06-16 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2022-04-15 |
delete contact_pages_linkeddomain electoralprint.co.uk |
2022-02-08 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2022-02-08 |
insert product_pages_linkeddomain electoralprint.co.uk |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-02 |
delete contact_pages_linkeddomain electoralprint.co.uk |
2021-12-02 |
delete product_pages_linkeddomain electoralprint.co.uk |
2021-10-13 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-04 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2021-08-01 |
insert about_pages_linkeddomain electoralprint.co.uk |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES |
2021-07-01 |
delete contact_pages_linkeddomain electoralprint.co.uk |
2021-05-31 |
delete about_pages_linkeddomain electoralprint.co.uk |
2021-05-31 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2021-03-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/02/21 TREASURY CAPITAL GBP 11 |
2021-02-26 |
update statutory_documents COMPANY BUSINESS 17/02/2021 |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROADWAY |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN BROADWAY |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BROADWAY |
2021-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA BROADWAY |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-04 |
delete contact_pages_linkeddomain electoralprint.co.uk |
2020-07-28 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2020-07-28 |
insert index_pages_linkeddomain youtube.com |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-06-27 |
delete contact_pages_linkeddomain electoralprint.co.uk |
2020-05-27 |
delete address PO Box 1400
Hallatrow
Bristol
BS39 6YZ |
2020-05-27 |
insert address PO Box 1400
Bristol
BS39 6YZ |
2020-05-27 |
update primary_contact PO Box 1400
Hallatrow
Bristol
BS39 6YZ => PO Box 1400
Bristol
BS39 6YZ |
2020-05-27 |
update website_status Disallowed => OK |
2020-01-27 |
update website_status FlippedRobots => Disallowed |
2020-01-04 |
update website_status OK => FlippedRobots |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-04 |
insert about_pages_linkeddomain electoralprint.co.uk |
2019-12-04 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2019-12-04 |
insert product_pages_linkeddomain electoralprint.co.uk |
2019-11-25 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-11-04 |
delete about_pages_linkeddomain electoralprint.co.uk |
2019-11-04 |
delete product_pages_linkeddomain electoralprint.co.uk |
2019-09-05 |
delete contact_pages_linkeddomain electoralprint.co.uk |
2019-08-05 |
update website_status FlippedRobots => OK |
2019-08-05 |
insert contact_pages_linkeddomain electoralprint.co.uk |
2019-08-05 |
update robots_txt_status www.ashfordpress.co.uk: 404 => 200 |
2019-07-16 |
update website_status OK => FlippedRobots |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MAY BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EVANS / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DIANE BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GREENE / 24/05/2018 |
2018-05-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BROADWAY / 24/05/2018 |
2018-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH BROADWAY / 24/05/2018 |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY BROADWAY |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH BROADWAY |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-09-08 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-08-01 |
update statutory_documents 27/06/16 FULL LIST |
2016-02-01 |
delete source_ip 82.153.90.229 |
2016-02-01 |
insert source_ip 81.5.181.63 |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-13 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-19 |
update statutory_documents 27/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-17 |
update statutory_documents 27/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-11 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 2222 - Printing not elsewhere classified |
2013-06-21 |
delete sic_code 2225 - Ancillary printing operations |
2013-06-21 |
insert sic_code 18121 - Manufacture of printed labels |
2013-06-21 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-04-07 |
delete source_ip 81.174.165.172 |
2013-04-07 |
insert source_ip 82.153.90.229 |
2013-01-13 |
update website_status FailedRobotsTxt |
2012-11-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-30 |
update statutory_documents 27/06/12 FULL LIST |
2011-10-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-15 |
update statutory_documents 27/06/11 FULL LIST |
2011-03-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MAY BROADWAY / 25/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BROADWAY / 25/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN EVANS / 25/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DIANE BROADWAY / 25/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD GREENE / 25/06/2010 |
2009-08-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BROADWAY / 27/07/2009 |
2009-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BROADWAY / 27/07/2009 |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED MAUREEN MAY BROADWAY |
2009-05-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-04-28 |
update statutory_documents COMPANY NAME CHANGED TOPFLITE PRINT MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 30/04/09 |
2008-11-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS |
2007-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/07 |
2007-06-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-05 |
update statutory_documents £ NC 10000/11000
01/04/ |
2007-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-09-09 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-01-17 |
update statutory_documents AUTH TO SELL THE COMPAN 23/12/04 |
2004-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
2003-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
FARRINGTON FIELDS
FARRINGTON GURNEY
BRISTOL
BS39 6UU |
2003-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-01 |
update statutory_documents SECRETARY RESIGNED |
2003-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/03 FROM:
SAINT PETERS PARK
WELLS ROAD
RADSTOCK BATH
SOMERSET BA3 3UP |
2003-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |