P & N PLANT CIVIL ENGINEERS LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-24 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
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
2022-12-09 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080814090001
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-20 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-14 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW HEAVEY / 01/05/2020
2020-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HEAVEY / 01/05/2020
2020-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON HEAVEY / 01/05/2020
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ANDREW HEAVEY / 01/05/2020
2020-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HEAVEY / 01/05/2020
2020-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON HEAVEY / 01/05/2020
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW HEAVEY
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HEAVEY / 16/03/2019
2019-03-15 update statutory_documents DIRECTOR APPOINTED MRS SHARON HEAVEY
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HEAVEY
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
2018-06-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-04-07 delete address 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER LANCASHIRE M28 1AF
2018-04-07 insert address THE COUNTING HOUSE 4A MOSS LANE SWINTON MANCHESTER ENGLAND M27 9SA
2018-04-07 update registered_address
2018-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER LANCASHIRE M28 1AF
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-24 update statutory_documents 24/05/16 FULL LIST
2015-12-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date 2014-05-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2016-01-14 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update account_ref_month 5 => 3
2015-11-08 update accounts_next_due_date 2016-02-29 => 2016-01-14
2015-10-14 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-10 update statutory_documents 24/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-10-03 update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW HEAVEY
2014-10-03 update statutory_documents 02/10/14 STATEMENT OF CAPITAL GBP 10
2014-06-07 delete address 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER LANCASHIRE UNITED KINGDOM M28 1AF
2014-06-07 insert address 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER LANCASHIRE M28 1AF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-05-27 update statutory_documents 24/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-24 => 2015-02-28
2014-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-26 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-05-24
2013-06-26 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-21 insert company_previous_name P & N CIVILS LIMITED
2013-06-21 update name P & N CIVILS LIMITED => P & N PLANT CIVIL ENGINEERS LTD
2013-05-24 update statutory_documents 24/05/13 FULL LIST
2012-06-19 update statutory_documents COMPANY NAME CHANGED P & N CIVILS LIMITED CERTIFICATE ISSUED ON 19/06/12
2012-06-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-31 update statutory_documents DIRECTOR APPOINTED MR PETER HEAVEY
2012-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION