PMK CIVIL ENGINEERING - History of Changes


DateDescription
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25 update website_status OK => DomainNotFound
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-10-07 update num_mort_charges 1 => 2
2021-10-07 update num_mort_outstanding 1 => 2
2021-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2390810002
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-02-20 update website_status OK => FlippedRobots
2021-01-18 update website_status FlippedRobots => OK
2021-01-18 delete source_ip 83.223.123.76
2021-01-18 insert source_ip 109.169.83.205
2020-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WATT
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-09 update website_status FailedRobots => FlippedRobots
2020-09-20 update website_status Disallowed => FailedRobots
2020-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIAL DOCHERTY / 17/04/2020
2020-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOCHERTY / 17/04/2020
2020-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'BRIEN / 17/04/2020
2020-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DOCHERTY / 17/04/2020
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPK HOLDINGS LIMITED
2019-12-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019
2019-11-07 update statutory_documents DIRECTOR APPOINTED JAMES YATES WATT
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11 update website_status FlippedRobots => Disallowed
2019-06-22 update website_status FailedRobots => FlippedRobots
2019-05-13 update website_status Disallowed => FailedRobots
2019-03-12 update website_status FlippedRobots => Disallowed
2019-02-15 update website_status OK => FlippedRobots
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26 insert contact_pages_linkeddomain google.com
2018-03-16 update statutory_documents 09/03/18 STATEMENT OF CAPITAL GBP 300
2018-03-16 update statutory_documents 23/02/18 STATEMENT OF CAPITAL GBP 110300
2018-01-18 update statutory_documents 03/01/18 STATEMENT OF CAPITAL GBP 235300
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-03 update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 435300
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOCHERTY
2017-05-16 delete otherexecutives Michael Docherty
2017-05-16 insert otherexecutives Danny Jones
2017-05-16 delete alias PMK Civil Engineering Ltd
2017-05-16 delete fax 0141 632 9449
2017-05-16 delete person Michael Docherty
2017-05-16 insert person Danny Jones
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01 update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 535100
2016-02-13 update website_status FlippedRobots => OK
2016-02-13 delete personal_emails mi..@pmkcivilengineering.com
2016-02-13 delete address Academy Business Park Unit 3000 Gower Street Glasgow G51 1PR
2016-02-13 delete address Farmecastle Industrial Estate Units 7-9 Glasgow G73 1DR
2016-02-13 delete email mi..@pmkcivilengineering.com
2016-02-13 delete phone 0141 643 1426
2016-02-13 insert address Unit D Block 9 South Avenue Blantyre Industrial Estate Blantyre G72 OXB
2016-02-13 insert alias PMK Civil Engineering Ltd
2016-02-13 update primary_contact Academy Business Park Unit 3000 Gower Street Glasgow G51 1PR => Unit D Block 9 South Avenue Blantyre Industrial Estate Blantyre G72 OXB
2016-02-06 update website_status FailedRobots => FlippedRobots
2016-01-09 update website_status OK => FailedRobots
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-25 update statutory_documents 04/11/15 FULL LIST
2015-07-14 update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 535100
2015-07-01 update statutory_documents DIRECTOR APPOINTED MR DANIEL JONES
2015-05-08 update account_category SMALL => FULL
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07 update statutory_documents 27/12/14 STATEMENT OF CAPITAL GBP 1035100
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-18 update statutory_documents 04/11/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-09 update statutory_documents SECOND FILING FOR FORM SH01
2014-05-20 update statutory_documents SHARE ALLOTMENT WITH CERTAIN PRE-EMPTION RIGHTS WAIVED 09/05/2014
2014-05-20 update statutory_documents 09/05/14 STATEMENT OF CAPITAL GBP 747300
2014-04-11 update statutory_documents SECOND FILING FOR FORM SH01
2014-04-07 update website_status FlippedRobots => OK
2014-04-07 update robots_txt_status www.pmkcivilengineering.com: 404 => 200
2014-03-26 update website_status OK => FlippedRobots
2014-01-23 update statutory_documents 17/12/13 STATEMENT OF CAPITAL GBP 747100
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-19 update statutory_documents 04/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 11 => 12
2013-06-24 update accounts_next_due_date 2013-08-31 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-04 update statutory_documents ADOPT ARTICLES 17/12/2012
2013-02-04 update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 275100
2012-12-04 update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012
2012-11-12 update statutory_documents 04/11/12 FULL LIST
2012-03-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 04/11/11 FULL LIST
2011-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH DOCHERTY / 16/11/2011
2011-09-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents 04/11/10 FULL LIST
2010-07-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 04/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIAL DOCHERTY / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DOCHERTY / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DOCHERTY / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'BRIEN / 01/12/2009
2009-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-27 update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM MERCANTILE CHAMBERS MCLAY MCALISTER & MCGIBBON LLP 53 BOTHWELL STREET GLASGOW G2 6TS
2007-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM: MCLAY MCALISTER & MCGIBBON 53 BOTHWELL STREET GLASGOW G2 6TS
2007-11-13 update statutory_documents RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-29 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-11-23 update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS
2005-11-15 update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-01 update statutory_documents RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-21 update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2002-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-06 update statutory_documents DIRECTOR RESIGNED
2002-11-06 update statutory_documents SECRETARY RESIGNED
2002-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION