PALINGS - History of Changes


DateDescription
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-11-10 update statutory_documents DIRECTOR APPOINTED MR JOSEPH KALINSKI
2023-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074614420001
2023-11-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALINGS HOLDINGS LIMITED
2023-11-10 update statutory_documents CESSATION OF RICHARD PERKS AS A PSC
2023-11-10 update statutory_documents CESSATION OF SPIRO MARCETIC AS A PSC
2023-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKS
2023-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPIRO MARCETIC
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PERKS / 18/01/2023
2022-10-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPIRO MARCETIC / 22/09/2022
2022-04-17 delete address 2 The Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH
2022-04-17 insert address Unit 32, The Old Woodyard, Hagley, Stourbridge, DY9 9LQ
2022-04-17 update primary_contact 2 The Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH => Unit 32, The Old Woodyard, Hagley, Stourbridge, DY9 9LQ
2022-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PERKS / 21/06/2021
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD PERKS / 21/06/2021
2022-03-21 update statutory_documents 01/01/22 STATEMENT OF CAPITAL GBP 120
2022-01-07 delete address CDC HOUSE 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE DY9 9JH
2022-01-07 insert address KINGSNORTH HOUSE BLENHEIM WAY BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B44 8LS
2022-01-07 update registered_address
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM CDC HOUSE 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE DY9 9JH
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-03-03 update statutory_documents 10/01/21 STATEMENT OF CAPITAL GBP 115
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-16 update statutory_documents 05/11/19 STATEMENT OF CAPITAL GBP 110
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR ANDREAS CRUMP
2019-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-08 delete address 1 The Stables 1st Floor Wassell Grove Lane Hagley Stourbridge DY9 9JH
2019-04-08 insert address 2 The Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH
2019-04-08 update primary_contact 1 The Stables 1st Floor Wassell Grove Lane Hagley Stourbridge DY9 9JH => 2 The Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH
2019-02-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVIS
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-07-26 update statutory_documents CESSATION OF NICOLAS PETER HENLEY AS A PSC
2018-04-09 delete phone 01562 881 420
2018-04-09 insert address 1 The Stables 1st Floor Wassell Grove Lane Hagley Stourbridge DY9 9JH
2018-04-09 insert phone 01562 548 680
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PERKS / 06/03/2018
2018-02-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-21 delete address 2 The Stables Wassell Grove Lane Hagley West Midlands DY9 9JH
2018-02-21 insert address 1st Floor Wassell Grove Lane Hagley Stourbridge DY9 9JH
2018-02-21 update primary_contact 2 The Stables Wassell Grove Lane Hagley West Midlands DY9 9JH => 1st Floor Wassell Grove Lane Hagley Stourbridge DY9 9JH
2018-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLAS HENLEY
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-20 delete industry_tag Mechanical & Electrical contracting
2017-08-20 delete source_ip 78.33.223.52
2017-08-20 insert index_pages_linkeddomain platform81.com
2017-08-20 insert source_ip 37.128.185.195
2017-08-20 update founded_year 1876 => null
2017-08-20 update robots_txt_status www.palings.co.uk: 404 => 200
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-02-11 update returns_next_due_date 2016-01-03 => 2017-01-03
2016-01-11 update statutory_documents 06/12/15 FULL LIST
2015-07-30 delete source_ip 188.39.158.85
2015-07-30 insert source_ip 78.33.223.52
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-03-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2015-02-02 update statutory_documents 06/12/14 FULL LIST
2014-10-09 delete source_ip 188.39.46.197
2014-10-09 insert source_ip 188.39.158.85
2014-09-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD PERKS
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address CDC HOUSE 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE UNITED KINGDOM DY9 9JH
2014-02-07 insert address CDC HOUSE 2 THE STABLES WASSELL GROVE LANE HAGLEY STOURBRIDGE DY9 9JH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-02-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-01-22 update statutory_documents 06/12/13 FULL LIST
2013-10-14 delete source_ip 78.129.242.16
2013-10-14 insert source_ip 188.39.46.197
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-24 insert sic_code 41100 - Development of building projects
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-06 => 2013-09-30
2013-06-05 update website_status OK => DNSError
2013-01-17 update statutory_documents 06/12/12 FULL LIST
2012-07-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKS
2011-12-14 update statutory_documents 06/12/11 FULL LIST
2011-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM PLATTS
2011-02-09 update statutory_documents COMPANY NAME CHANGED PLGS1 LIMITED CERTIFICATE ISSUED ON 09/02/11
2010-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION