Date | Description |
2024-04-08 |
delete contact_pages_linkeddomain inspireitservices.co.uk |
2024-04-08 |
delete index_pages_linkeddomain inspireitservices.co.uk |
2024-04-08 |
delete phone 07976 525 035 |
2024-04-08 |
delete source_ip 172.67.190.158 |
2024-04-08 |
delete source_ip 104.21.51.228 |
2024-04-08 |
insert address 19 Manson Terrace, Perth, Scotland, PH2 8AU |
2024-04-08 |
insert alias FAIRBANK DECORATORS LIMITED |
2024-04-08 |
insert contact_pages_linkeddomain yell.com |
2024-04-08 |
insert index_pages_linkeddomain yell.com |
2024-04-08 |
insert registration_number SC160842 |
2024-04-08 |
insert source_ip 34.149.87.45 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES |
2023-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM HANNAH / 18/03/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 16 MERLINFORD DRIVE MERLINFORD DRIVE RENFREW SCOTLAND PA4 8XP |
2023-04-07 |
insert address 19 MANSON TERRACE PERTH SCOTLAND PH2 8AU |
2023-04-07 |
update registered_address |
2023-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2023 FROM
16 MERLINFORD DRIVE MERLINFORD DRIVE
RENFREW
PA4 8XP
SCOTLAND |
2022-12-20 |
delete phone 01738 551151 |
2022-12-20 |
insert address Unit 7A
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW |
2022-12-20 |
insert phone 01738 580361 |
2022-12-20 |
update primary_contact null => Unit 7A
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES |
2022-09-07 |
delete address 68 BONHARD ROAD SCONE PERTH PH2 6QB |
2022-09-07 |
insert address 16 MERLINFORD DRIVE MERLINFORD DRIVE RENFREW SCOTLAND PA4 8XP |
2022-09-07 |
update registered_address |
2022-09-01 |
insert general_emails in..@fairbank-decorators.co.uk |
2022-09-01 |
delete address 68 Bonhard Road
Scone
Perth
PH2 6QB |
2022-09-01 |
delete email fa..@btinternet.com |
2022-09-01 |
delete phone 07768 633414 |
2022-09-01 |
insert email in..@fairbank-decorators.co.uk |
2022-09-01 |
insert phone 07976 525 035 |
2022-09-01 |
update primary_contact 68 Bonhard Road
Scone, Perth
PH2 6QB => null |
2022-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.W. HANNAH LIMITED |
2022-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM
68 BONHARD ROAD
SCONE
PERTH
PH2 6QB |
2022-08-24 |
update statutory_documents DIRECTOR APPOINTED MR ALAN WILLIAM HANNAH |
2022-08-24 |
update statutory_documents CESSATION OF IAN ANDREW SMITH AS A PSC |
2022-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SMITH |
2022-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE SMITH |
2022-03-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-02-21 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-06-06 |
delete source_ip 185.182.90.33 |
2021-06-06 |
insert source_ip 172.67.190.158 |
2021-06-06 |
insert source_ip 104.21.51.228 |
2021-02-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-01-13 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-02-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-01-22 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-04-18 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-01 |
update website_status FlippedRobots => OK |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
2018-08-14 |
update website_status OK => FlippedRobots |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-02 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
2017-07-22 |
delete source_ip 64.50.189.246 |
2017-07-22 |
insert index_pages_linkeddomain facebook.com |
2017-07-22 |
insert index_pages_linkeddomain inspireitservices.co.uk |
2017-07-22 |
insert source_ip 185.182.90.33 |
2017-07-22 |
update robots_txt_status www.fairbankdecorators.co.uk: 404 => 200 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-29 |
update statutory_documents 31/10/16 TOTAL EXEMPTION FULL |
2017-05-14 |
delete source_ip 46.37.190.31 |
2017-05-14 |
insert source_ip 64.50.189.246 |
2017-03-11 |
delete index_pages_linkeddomain webworksinternet.co.uk |
2017-03-11 |
delete source_ip 79.170.44.91 |
2017-03-11 |
insert source_ip 46.37.190.31 |
2017-03-11 |
update robots_txt_status www.fairbankdecorators.co.uk: 200 => 404 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-06-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-23 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-12 |
delete index_pages_linkeddomain joomla.org |
2016-04-12 |
delete index_pages_linkeddomain webworksinternet.com |
2016-04-12 |
insert index_pages_linkeddomain webworksinternet.co.uk |
2016-04-12 |
insert phone 01738 551151 |
2015-11-07 |
delete company_previous_name PM 131 LIMITED |
2015-11-07 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-11-07 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-10-20 |
update statutory_documents 22/09/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-27 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 68 BONHARD ROAD SCONE PERTH SCOTLAND PH2 6QB |
2014-10-07 |
insert address 68 BONHARD ROAD SCONE PERTH PH2 6QB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-10-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-09-26 |
update statutory_documents 22/09/14 FULL LIST |
2014-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 07/02/2014 |
2014-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULINE SMITH / 07/02/2014 |
2014-08-07 |
delete address 49 MARSHALL WAY LUNCARTY PERTHSHIRE PH1 3UX |
2014-08-07 |
insert address 68 BONHARD ROAD SCONE PERTH SCOTLAND PH2 6QB |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update registered_address |
2014-07-21 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
49 MARSHALL WAY
LUNCARTY
PERTHSHIRE
PH1 3UX |
2014-05-14 |
delete address 49 Marshall Way
Luncarty
Perth
PH1 3UX |
2014-05-14 |
insert address 68 Bon Hard Road
Scone
Perth
PH2 6QB |
2014-05-14 |
update primary_contact 49 Marshall Way
Luncarty
Perth
PH1 3UX => 68 Bon Hard Road
Scone
Perth
PH2 6QB |
2013-10-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-10-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-09-23 |
update statutory_documents 22/09/13 FULL LIST |
2013-08-02 |
update website_status FlippedRobotsTxt => OK |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-18 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 4544 - Painting and glazing |
2013-06-23 |
insert sic_code 43341 - Painting |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-02-02 |
update website_status FlippedRobotsTxt |
2012-10-25 |
update primary_contact |
2012-10-18 |
update statutory_documents 22/09/12 FULL LIST |
2012-07-24 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-20 |
update statutory_documents 22/09/11 FULL LIST |
2011-06-07 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 22/09/10 FULL LIST |
2010-06-21 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-09-23 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
52 CRAIGIE ROAD, PERTH, PERTHSHIRE, PH2 0BH |
2005-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
2003-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/02 FROM:
12 ST. CATHERINE STREET, CUPAR, FIFE, KY15 4HN |
2002-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-21 |
update statutory_documents SECRETARY RESIGNED |
2002-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-31 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents TRANSFER OF SHARES 14/03/01 |
2001-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
2000-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-11-04 |
update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
1999-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-12 |
update statutory_documents SECRETARY RESIGNED |
1998-10-12 |
update statutory_documents RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
1998-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-10-28 |
update statutory_documents RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS |
1997-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-10-15 |
update statutory_documents RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS |
1995-10-18 |
update statutory_documents COMPANY NAME CHANGED
PM 131 LIMITED
CERTIFICATE ISSUED ON 19/10/95 |
1995-10-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-10-16 |
update statutory_documents ALTER MEM AND ARTS 10/10/95 |
1995-10-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |