PITCH AIR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON CHRISTIAN CORNWALL / 17/03/2023
2023-03-31 update statutory_documents CESSATION OF GLENN THOMAS PITCHER AS A PSC
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN PITCHER
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-17 delete source_ip 85.233.160.150
2022-02-17 insert source_ip 85.233.160.146
2022-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLY TAYLOR
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLENN THOMAS PITCHER / 04/05/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-04-25 delete address Wood View Farm, Church Lane, Wicklewood, Norwich, Norfolk, NR18 9QH
2019-04-25 delete phone 01603 407648
2019-04-25 insert address Church Lane Wicklewood Norwich NR18 9QH
2019-04-25 insert alias Pitch Air Ltd
2019-04-25 insert index_pages_linkeddomain mobirise.info
2019-04-25 insert index_pages_linkeddomain mobirise.ws
2019-04-25 insert phone 01953 859866
2019-04-25 update founded_year null => 2009
2019-04-25 update primary_contact Wood View Farm, Church Lane, Wicklewood, Norwich, Norfolk, NR18 9QH => Church Lane Wicklewood Norwich NR18 9QH
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS PITCHER / 07/01/2019
2019-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY MICHELLE PITCHER / 01/01/2019
2019-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KELLY MICHELLE TAYLOR / 07/01/2019
2019-01-03 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN THOMAS PITCHER / 01/05/2018
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-06-08 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-08 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-29 update statutory_documents 09/05/16 FULL LIST
2016-01-12 delete address 7b Hurricane Way, Norwich, NR6 6EZ
2016-01-12 insert address Wood View Farm, Church Lane, Wicklewood, Norwich, Norfolk, NR18 9QH
2016-01-12 update primary_contact 7b Hurricane Way, Norwich, NR6 6EZ => Wood View Farm, Church Lane, Wicklewood, Norwich, Norfolk, NR18 9QH
2016-01-08 delete address 7B HURRICANE WAY NORWICH NORFOLK NR6 6EZ
2016-01-08 insert address WOODVIEW FARM, CHURCH LANE WICKLEWOOD NORWICH NORFOLK ENGLAND NR18 9QH
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-08 update registered_address
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 7B HURRICANE WAY NORWICH NORFOLK NR6 6EZ
2015-12-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-03 delete source_ip 85.233.160.70
2015-11-03 insert source_ip 85.233.160.150
2015-06-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-14 update statutory_documents 09/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-07 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 7B HURRICANE WAY NORWICH NORFOLK ENGLAND NR6 6EZ
2014-06-07 insert address 7B HURRICANE WAY NORWICH NORFOLK NR6 6EZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-16 update statutory_documents 09/05/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-09 => 2015-02-28
2013-12-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-15 delete address Wymondham Business Centre, 1 Town Green, Wymondham, Norfolk, NR18 0PN
2013-11-15 delete phone 01603 465086
2013-11-15 delete phone 07824 881 281 / 01603 465086
2013-11-15 insert address 7b Hurricane Way, Norwich, NR6 6EZ
2013-11-15 insert phone 01603 407648
2013-11-15 update primary_contact Wymondham Business Centre, 1 Town Green, Wymondham, Norfolk, NR18 0PN => 7b Hurricane Way, Norwich, NR6 6EZ
2013-07-02 delete address WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN
2013-07-02 insert address 7B HURRICANE WAY NORWICH NORFOLK ENGLAND NR6 6EZ
2013-07-02 update registered_address
2013-06-26 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-26 update returns_last_madeup_date null => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN
2013-05-22 update statutory_documents 09/05/13 FULL LIST
2013-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY MICHELLE TAYLOR / 16/05/2013
2012-10-25 insert address Wymondham Business Centre, 1 Town Green, Wymondham, Norfolk, NR18 0PN
2012-10-25 insert phone 01603 465086
2012-10-25 insert phone 07824 881 281 / 01603 465086
2012-10-25 update primary_contact
2012-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN THOMAS PITCHER / 02/10/2012
2012-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY MICHELLE TAYLOR / 02/10/2012
2012-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION