PAUL GARRINGTON LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-18 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-10-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-26 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-06 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-23 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARRINGTON / 07/02/2019
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2019-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GARRINGTON / 07/02/2019
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-21 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 37 GREENHILL STREET STRATFORD UPON AVON CV37 6LE
2018-06-07 insert address SUITE 2 UNIT 1A & 1B ATHERSTONE BARNS ATHERSTONE ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 8NE
2018-06-07 update registered_address
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 37 GREENHILL STREET STRATFORD UPON AVON CV37 6LE
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-15 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-03-12 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-02-11 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-02-11 update accounts_next_due_date 2015-10-31 => 2016-10-31
2016-02-11 update company_status Active - Proposal to Strike off => Active
2016-02-04 update statutory_documents 05/01/16 FULL LIST
2016-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-12-29 update statutory_documents FIRST GAZETTE
2015-03-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-03-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-02-02 update statutory_documents 05/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-12 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 37 GREENHILL STREET STRATFORD UPON AVON UK CV37 6LE
2014-03-07 insert address 37 GREENHILL STREET STRATFORD UPON AVON CV37 6LE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-03-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-02-11 update statutory_documents 05/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-25 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents 05/01/13 FULL LIST
2012-06-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 05/01/12 FULL LIST
2011-10-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 05/01/11 FULL LIST
2010-10-04 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 05/01/10 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARRINGTON / 14/01/2010
2009-02-17 update statutory_documents ALTER MEMORANDUM 15/01/2009
2009-01-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2009-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION