POWERTEC GENERATORS - History of Changes


DateDescription
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-08-29 delete address Unit 14, Craignethan Road, Castlehill Industrial Estate, Carluke, ML8 5WB United Kingdom
2023-08-29 delete address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2023-08-29 delete contact_pages_linkeddomain cookiedatabase.org
2023-08-29 delete index_pages_linkeddomain cookiedatabase.org
2023-08-29 delete terms_pages_linkeddomain complianz.io
2023-08-29 delete terms_pages_linkeddomain cookiedatabase.org
2023-08-29 delete terms_pages_linkeddomain stackpath.com
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-26 delete source_ip 82.71.214.73
2023-06-26 insert source_ip 35.214.97.130
2023-06-26 update robots_txt_status www.powertecgenerators.co.uk: 404 => 200
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-10-03 delete source_ip 217.199.187.190
2020-10-03 insert source_ip 82.71.214.73
2020-10-03 update website_status IndexOfPage => OK
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-25 update website_status ParkedDomain => IndexOfPage
2020-02-25 update website_status OK => ParkedDomain
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-10-01 delete source_ip 217.160.0.175
2019-10-01 insert source_ip 217.199.187.190
2019-07-08 delete address WILLIAMS & CO CA 191 STATION ROAD SHOTTS LANARKSHIRE ML7 4BA
2019-07-08 insert address UNIT 14 CASTLEHILL INDUSTRIAL ESTATE CRAIGNETHAN ROAD CARLUKE SCOTLAND ML8 5WB
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-08 update registered_address
2019-06-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2019 FROM WILLIAMS & CO CA 191 STATION ROAD SHOTTS LANARKSHIRE ML7 4BA
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-18 insert address 365 day manned helpline, throughout England, Ireland, Scotland
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-17 delete source_ip 82.165.255.140
2017-06-17 insert source_ip 217.160.0.175
2017-06-16 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-09 delete address Whitehaven Lowerstobwood Forth Lanark ML11 8ET
2016-10-09 delete phone 01555 812277
2016-10-09 insert address Unit 14 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB
2016-10-09 insert phone 01555 752253
2016-10-09 update primary_contact Whitehaven Lowerstobwood Forth Lanark ML11 8ET => Unit 14 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-08 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-08 update statutory_documents 04/10/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-10 update statutory_documents 04/10/14 FULL LIST
2014-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY YOUNGER
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-27 delete source_ip 217.160.119.89
2014-03-27 insert source_ip 82.165.255.140
2013-11-07 delete address WILLIAMS & CO CA 191 STATION ROAD SHOTTS LANARKSHIRE SCOTLAND ML7 4BA
2013-11-07 insert address WILLIAMS & CO CA 191 STATION ROAD SHOTTS LANARKSHIRE ML7 4BA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-11 update statutory_documents 04/10/13 FULL LIST
2013-07-02 delete address WHITEHAVEN LOWERSTOBWOOD FORTH LANARK LANARKSHIRE SCOTLAND ML11 8ET
2013-07-02 insert address WILLIAMS & CO CA 191 STATION ROAD SHOTTS LANARKSHIRE SCOTLAND ML7 4BA
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update registered_address
2013-06-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 10 => 9
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-07-04 => 2013-06-30
2013-06-13 update statutory_documents DIRECTOR APPOINTED MRS MANDY ANITA YOUNGER
2013-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM WHITEHAVEN LOWERSTOBWOOD FORTH LANARK LANARKSHIRE ML11 8ET SCOTLAND
2013-06-12 update statutory_documents DIRECTOR APPOINTED MR LEWIS YOUNGER
2013-05-30 update website_status ServerDown => OK
2013-04-19 update website_status OK => ServerDown
2012-10-12 update statutory_documents 04/10/12 FULL LIST
2012-07-23 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 18 GLEN SHEE GARDENS CARLUKE SOUTH LANARKSHIRE ML8 4RR SCOTLAND
2011-10-17 update statutory_documents 04/10/11 FULL LIST
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW YOUNGER / 14/09/2011
2010-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION