Date | Description |
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 |