PUSTULARUM ENGINEERING 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
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-07 delete address 1 SOUTH PARADE DONCASTER DN1 2DY
2019-05-07 insert address SIDINGS HOUSE SIDINGS COURT DONCASTER SOUTH YORKSHIRE ENGLAND DN4 5NU
2019-05-07 update registered_address
2019-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 1 SOUTH PARADE DONCASTER DN1 2DY
2019-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWIN MASKERY / 09/04/2019
2019-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ELLIOTT / 09/04/2019
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 insert company_previous_name ALAN AULD ENGINEERING LIMITED
2018-03-07 update name ALAN AULD ENGINEERING LIMITED => PUSTULARUM ENGINEERING LIMITED
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2018-02-08 update statutory_documents COMPANY NAME CHANGED ALAN AULD ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/02/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 0 => 1
2017-10-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-10 update statutory_documents 11/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-07 delete sic_code 70100 - Activities of head offices
2015-04-07 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-09 update statutory_documents 11/02/15 FULL LIST
2015-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ELLIOTT / 09/03/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-18 update statutory_documents 11/02/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-21 update statutory_documents DIRECTOR APPOINTED MR BRIAN EDWIN MASKERY
2013-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK AULD
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-14 update statutory_documents 11/02/13 FULL LIST
2012-11-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 31/01/12 STATEMENT OF CAPITAL GBP 200
2012-04-18 update statutory_documents 31/01/12 STATEMENT OF CAPITAL GBP 200
2012-02-13 update statutory_documents 11/02/12 FULL LIST
2011-08-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 11/02/11 FULL LIST
2010-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-10 update statutory_documents 11/02/10 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ELLIOTT / 09/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ALAN AULD / 09/11/2009
2009-10-08 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN ELLIOTT
2009-09-29 update statutory_documents DIRECTOR APPOINTED FREDERICK ALAN AULD
2009-09-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN MASKERY
2009-07-10 update statutory_documents COMPANY NAME CHANGED AA TECHNICAL LIMITED CERTIFICATE ISSUED ON 10/07/09
2009-03-09 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION