PANELS AND PROFILES - History of Changes


DateDescription
2024-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-18 insert cto Alex Bailey
2024-03-18 update person_title Alex Bailey: null => Technical Director
2023-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
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
2023-04-05 delete source_ip 77.72.0.70
2023-04-05 insert source_ip 139.59.183.145
2022-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-04-07 update num_mort_charges 1 => 2
2022-04-07 update num_mort_outstanding 1 => 2
2022-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055356880002
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-04-03 delete email st..@panelsandprofiles.co.uk
2019-04-03 delete person Stav Miller
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2017-12-29 delete cto Andrew V Morris
2017-12-29 delete otherexecutives Richie Thomas
2017-12-29 delete otherexecutives Tricia Thomas
2017-12-29 delete email av..@panelsandprofiles.co.uk
2017-12-29 delete email be..@panelsandprofiles.co.uk
2017-12-29 delete email pe..@panelsandprofiles.co.uk
2017-12-29 delete email ri..@panelsandprofiles.co.uk
2017-12-29 delete email tr..@panelsandprofiles.co.uk
2017-12-29 delete person Andrew V Morris
2017-12-29 delete person Belinda Smith
2017-12-29 delete person Penny Doughty
2017-12-29 delete person Richie Thomas
2017-12-29 delete person Tricia Thomas
2017-11-08 update account_category MEDIUM => FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-05-18 delete source_ip 195.26.90.15
2017-05-18 insert source_ip 77.72.0.70
2017-01-31 delete vpsales George Thomas
2017-01-31 insert cto Andrew V Morris
2017-01-31 insert otherexecutives George Thomas
2017-01-31 delete email ja..@panelsandprofiles.co.uk
2017-01-31 delete person Jarrod Hoff
2017-01-31 delete phone 01568 61 89 55
2017-01-31 update person_title Andrew V Morris: Senior Engineer => Technical Director
2017-01-31 update person_title Belinda Smith: Coated Coil Coordinator => Coil Stock Manager
2017-01-31 update person_title George Thomas: Sales Director => Director
2017-01-31 update person_title Penny Doughty: Finance Manager => Accounts & Finance Team Manager
2017-01-31 update person_title Stav Miller: Credit Controller => Credit Control Team Leader
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-11 update website_status FlippedRobots => OK
2016-11-11 delete email br..@panelsandprofiles.co.uk
2016-11-11 insert phone 01568 61 89 55
2016-10-11 update website_status FailedRobots => FlippedRobots
2016-10-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-09-04 update website_status FlippedRobots => FailedRobots
2016-08-29 update website_status FailedRobots => FlippedRobots
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-31 update website_status FlippedRobots => FailedRobots
2016-06-22 update website_status OK => FlippedRobots
2016-04-12 update website_status FlippedRobots => OK
2016-04-12 delete source_ip 217.10.129.222
2016-04-12 insert source_ip 195.26.90.15
2016-03-23 update website_status FailedRobots => FlippedRobots
2016-01-22 update website_status OK => FailedRobots
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-09-23 delete index_pages_linkeddomain artwork-creative.com
2015-09-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-26 delete contact_pages_linkeddomain goo.gl
2015-08-26 insert email al..@panelsandprofiles.co.uk
2015-08-26 insert email av..@panelsandprofiles.co.uk
2015-08-26 insert email be..@panelsandprofiles.co.uk
2015-08-26 insert email br..@panelsandprofiles.co.uk
2015-08-26 insert email ge..@panelsandprofiles.co.uk
2015-08-26 insert email ja..@panelsandprofiles.co.uk
2015-08-26 insert email ja..@panelsandprofiles.co.uk
2015-08-26 insert email jo..@panelsandprofiles.co.uk
2015-08-26 insert email pe..@panelsandprofiles.co.uk
2015-08-26 insert email ri..@panelsandprofiles.co.uk
2015-08-26 insert email st..@panelsandprofiles.co.uk
2015-08-26 insert email st..@panelsandprofiles.co.uk
2015-08-26 insert email tr..@panelsandprofiles.co.uk
2015-08-26 insert index_pages_linkeddomain artwork-creative.com
2015-08-26 insert index_pages_linkeddomain ridba.org.uk
2015-08-26 insert person Alex Bailey
2015-08-26 insert person Andrew V Morris
2015-08-26 insert person Belinda Smith
2015-08-26 insert person Jarrod Hoff
2015-08-26 insert person Jason Wilson
2015-08-26 insert person Jon Davis
2015-08-26 insert person Penny Doughty
2015-08-26 insert person Stav Miller
2015-08-26 insert person Steve Markall
2015-08-26 update person_description George Thomas => George Thomas
2015-08-26 update person_description Richie Thomas => Richie Thomas
2015-08-26 update person_description Tricia Thomas => Tricia Thomas
2015-08-12 update statutory_documents 12/08/15 FULL LIST
2015-03-02 insert fax 01568 61 33 33
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 insert contact_pages_linkeddomain twitter.com
2014-10-09 insert index_pages_linkeddomain twitter.com
2014-10-09 insert management_pages_linkeddomain twitter.com
2014-10-09 insert product_pages_linkeddomain twitter.com
2014-10-09 insert terms_pages_linkeddomain twitter.com
2014-10-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-12 update statutory_documents 12/08/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-05-02 update website_status FlippedRobots => OK
2014-05-02 delete source_ip 87.117.197.124
2014-05-02 insert source_ip 217.10.129.222
2014-05-02 update robots_txt_status www.panelsandprofiles.co.uk: 404 => 200
2014-04-22 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-11 update statutory_documents 12/08/13 FULL LIST
2013-08-08 update statutory_documents DIRECTOR APPOINTED MR GEORGE RICHARD MICHAEL THOMAS
2013-06-22 delete sic_code 4522 - Erection of roof covering & frames
2013-06-22 insert sic_code 43910 - Roofing activities
2013-06-22 update account_category SMALL => MEDUM
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-20 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-08-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-08-15 update statutory_documents 12/08/12 FULL LIST
2011-08-31 update statutory_documents 12/08/11 FULL LIST
2011-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-17 update statutory_documents 12/08/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CLAIRE THOMAS / 01/01/2010
2010-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-26 update statutory_documents 22/10/09 STATEMENT OF CAPITAL GBP 1000
2009-08-21 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-20 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-05-23 update statutory_documents COMPANY NAME CHANGED PANELS & PROFILES LIMITED CERTIFICATE ISSUED ON 23/05/07
2007-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 16 THE SQUARE MARKET SQUARE CHAMBERS BROMYARD HEREFORDSHIRE HR7 4BP
2006-10-02 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16 update statutory_documents DIRECTOR RESIGNED
2005-08-16 update statutory_documents SECRETARY RESIGNED
2005-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION