PURDUE LIMITED - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-30 => 2024-10-30
2023-10-19 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-10-30
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-10-29 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-10-30
2021-10-28 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-30 => 2021-10-30
2020-12-17 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-07 delete address ROSEWOOD HOUSE FENWICK DRIVE BRACKLA BRIDGEND CF31 2EX
2020-12-07 insert address ROSEWOOD HOUSE FENWICK DRIVE BRACKLA BRIDGEND WALES CF31 2LD
2020-12-07 update registered_address
2020-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2020 FROM ROSEWOOD HOUSE FENWICK DRIVE BRACKLA BRIDGEND CF31 2EX
2020-07-07 delete sic_code 47430 - Retail sale of audio and video equipment in specialised stores
2020-07-07 insert sic_code 47770 - Retail sale of watches and jewellery in specialised stores
2020-07-07 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2020-07-07 update accounts_next_due_date 2020-10-30 => 2021-01-30
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-30 => 2020-10-30
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PURDUE / 15/11/2018
2019-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN PURDUE / 15/11/2018
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-10-30
2018-10-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2017-11-29 update statutory_documents CESSATION OF NATASHA PURDUE AS A PSC
2017-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATASHA PURDUE
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-30 => 2018-10-30
2017-10-25 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-30 => 2017-10-30
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-30 => 2016-10-30
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-10-08 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-09-22 update statutory_documents 22/09/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-30 => 2015-10-30
2014-10-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
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
2014-09-24 update statutory_documents 22/09/14 FULL LIST
2014-09-07 delete address 33 GEORGIAN WAY BRACKAL BRIDGEND CF31 2EX
2014-09-07 insert address ROSEWOOD HOUSE FENWICK DRIVE BRACKLA BRIDGEND CF31 2EX
2014-09-07 update registered_address
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 33 GEORGIAN WAY BRACKAL BRIDGEND CF31 2EX
2014-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PURDUE / 12/08/2014
2014-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATASHA PURDUE / 12/08/2014
2013-12-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-12-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-11-14 update statutory_documents 22/09/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-30 => 2014-10-30
2013-10-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5245 - Retail electric h'hold, etc. goods
2013-06-23 insert sic_code 47430 - Retail sale of audio and video equipment in specialised stores
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 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-30 => 2013-10-30
2012-10-02 update statutory_documents 22/09/12 FULL LIST
2012-06-15 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 22/09/11 NO CHANGES
2010-10-14 update statutory_documents 22/09/10 NO CHANGES
2010-07-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents 22/09/09 FULL LIST
2009-07-20 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2008-09-30 update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/01/08
2007-10-19 update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ
2006-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-19 update statutory_documents NEW SECRETARY APPOINTED
2006-10-18 update statutory_documents DIRECTOR RESIGNED
2006-10-18 update statutory_documents DIRECTOR RESIGNED
2006-10-18 update statutory_documents SECRETARY RESIGNED
2006-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION