P AND B TRANSPORT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROADHURST / 31/08/2023
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL BROADHURST / 31/08/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-06-07 delete address 2 WOODHALL MEWS WAKEFIELD ENGLAND WF1 4FT
2021-06-07 insert address 8 ELM CLOSE OSSETT ENGLAND WF5 0AZ
2021-06-07 update registered_address
2021-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 2 WOODHALL MEWS WAKEFIELD WF1 4FT ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2018-10-07 delete address 14 JACOBS COURT HORBURY WAKEFIELD WEST YORKSHIRE WF4 5BX
2018-10-07 insert address 2 WOODHALL MEWS WAKEFIELD ENGLAND WF1 4FT
2018-10-07 update registered_address
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 14 JACOBS COURT HORBURY WAKEFIELD WEST YORKSHIRE WF4 5BX
2018-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROADHURST / 27/07/2018
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-09-08 delete address 14 JACOBS COURT HORBURY WAKEFIELD WEST YORKSHIRE ENGLAND WF4 5BX
2015-09-08 insert address 14 JACOBS COURT HORBURY WAKEFIELD WEST YORKSHIRE WF4 5BX
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-20 update statutory_documents 15/08/15 FULL LIST
2015-08-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 42 PARK AVENUE WAKEFIELD WEST YORKSHIRE WF2 8DS
2015-05-07 insert address 14 JACOBS COURT HORBURY WAKEFIELD WEST YORKSHIRE ENGLAND WF4 5BX
2015-05-07 update registered_address
2015-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 42 PARK AVENUE WAKEFIELD WEST YORKSHIRE WF2 8DS
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 42 PARK AVENUE WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF2 8DS
2014-10-07 insert address 42 PARK AVENUE WAKEFIELD WEST YORKSHIRE WF2 8DS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-16 update statutory_documents 15/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-08-15 update statutory_documents 15/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 6024 - Freight transport by road
2013-06-22 insert sic_code 49410 - Freight transport by road
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 15/08/12 FULL LIST
2011-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 52 FERNLEIGH COURT WAKEFIELD W YORKSHIRE WF2 8SL
2011-10-05 update statutory_documents 15/08/11 FULL LIST
2011-09-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 15/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROADHURST / 15/08/2010
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents PREVSHO FROM 31/08/2008 TO 31/03/2008
2009-01-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/08 FROM: PAUL BROADHURST 20 PRIMROSE LANE LEEDS LS11 5EW
2008-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION