FAIRBANK DECORATORS LIMITED - History of Changes


DateDescription
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