PRICE DAVIS LIMITED - History of Changes


DateDescription
2024-06-09 insert address 4 MacKenzie Way, Swindon Village, Cheltenham GL51 9TX
2024-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES
2024-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG FITCHETT / 01/03/2024
2024-04-07 delete address THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK GLOUCESTERSHIRE GL6 6XH
2024-04-07 insert address 4, MANOR PARK BUSINESS CENTRE MACKENZIE WAY SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 9TX
2024-04-07 update registered_address
2024-04-01 delete address New Street Painswick Stroud Gloucestershire, GL6 6XH
2024-04-01 insert address 4, Manor Park Business Centre MacKenzie Way Swindon Village Cheltenham Gloucestershire, GL51 9TX
2024-04-01 update primary_contact New Street Painswick Stroud Gloucestershire, GL6 6XH => 4, Manor Park Business Centre MacKenzie Way Swindon Village Cheltenham Gloucestershire, GL51 9TX
2024-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2024 FROM THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK GLOUCESTERSHIRE GL6 6XH
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2022-07-29 update person_title JACK REYNOLDS: Business Support Assistant => Accounts Assistant
2022-06-27 delete person Polly Pearce
2022-06-27 insert person Angela Munn
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-04-25 delete person Rishi Sunak
2022-03-24 update person_description Polly Pearce => Polly Pearce
2022-02-15 delete person Emily Gammon
2022-02-15 delete person Howard Davis
2022-02-15 delete source_ip 185.119.173.109
2022-02-15 insert person Iwona Krol
2022-02-15 insert person Jack Reynolds
2022-02-15 insert person Rishi Sunak
2022-02-15 insert source_ip 92.205.14.106
2022-02-15 update person_description Polly Pearce => Polly Pearce
2022-02-15 update person_title Nicola Hacker: Head of Business Compliance => Business Compliance Manager
2022-02-15 update person_title Polly Pearce: Head of Business Support & Individual Compliance Manager => Personal Tax Manager
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2020-10-18 insert person Emily Gammon
2020-08-06 delete person Taylor Randles
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE FITCHETT
2020-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG FITCHETT / 01/03/2020
2020-05-26 update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 100
2020-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-12 insert person Rishi Sunak
2020-03-09 insert person Taylor Randles
2020-03-09 update person_title Jess Spargo: Digital Marketing Executive & Administrator => Office Coordinator
2020-03-09 update person_title Nicola Hacker: Accounts Assistant => Head of Business Compliance
2020-03-09 update person_title Polly Pearce: Bookkeeping & Personal Tax Assistant => Head of Business Support & Individual Compliance Manager
2019-10-24 delete person Alistair Hunt
2019-10-24 update person_description Nicola Hacker => Nicola Hacker
2019-07-22 delete person Alex Dymond
2019-07-22 insert person Jess Spargo
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-11 update statutory_documents CESSATION OF PRICE DAVIS HOLDINGS LIMITED AS A PSC
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG FITCHETT / 20/02/2018
2018-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG FITCHETT
2018-02-14 update statutory_documents DIRECTOR APPOINTED MR CRAIG FITCHETT
2018-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIS
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-03 delete source_ip 93.93.226.230
2017-06-03 insert source_ip 185.119.173.109
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-06-08 delete sic_code 70229 - Management consultancy activities other than financial management
2016-06-08 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-08 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-26 update statutory_documents 11/05/16 FULL LIST
2016-05-19 insert about_pages_linkeddomain silktide.com
2016-05-19 insert contact_pages_linkeddomain silktide.com
2016-05-19 insert index_pages_linkeddomain silktide.com
2016-05-19 insert management_pages_linkeddomain silktide.com
2016-05-19 insert partner_pages_linkeddomain silktide.com
2016-05-19 insert service_pages_linkeddomain silktide.com
2016-05-19 insert terms_pages_linkeddomain silktide.com
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-08 update num_mort_charges 0 => 1
2015-12-08 update num_mort_outstanding 0 => 1
2015-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044500950001
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-13 insert partner_pages_linkeddomain companieshouse.gov.uk
2015-06-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-15 delete partner_pages_linkeddomain companieshouse.gov.uk
2015-05-11 update statutory_documents 11/05/15 FULL LIST
2014-08-28 update person_description Jenny Crowley => Jenny Crowley
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-14 update statutory_documents 11/05/14 FULL LIST
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DAVIS / 01/03/2014
2014-04-25 delete person George Osborne
2014-03-27 update person_description Andy Draper => Andy Draper
2014-02-15 delete email we..@pricedavis.co.uk
2014-02-15 delete person Wendy Davis
2013-12-13 insert person George Osborne
2013-07-16 update website_status Disallowed => OK
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-03 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-17 update website_status OK => Disallowed
2013-05-15 update statutory_documents 11/05/13 FULL LIST
2013-01-29 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-12-17 delete person Chancellor George Osborne
2012-11-07 insert address The Old Baptist Chapel, New Street, Painswick, Gloucestershire, GL6 6XH
2012-11-07 insert registration_number 04450095
2012-05-28 update statutory_documents 11/05/12 FULL LIST
2012-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY DAVIS
2012-04-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 11/05/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 11/05/10 FULL LIST
2009-06-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-22 update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-18 update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-06-29 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-17 update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03
2003-06-27 update statutory_documents ALLOTMENT 30/04/03
2003-06-19 update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION