Date | Description |
2025-04-02 |
update website_status OK => IndexPageFetchError |
2024-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES |
2024-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067465340004 |
2024-05-01 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2023-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE ALLENBY / 27/07/2022 |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, NO UPDATES |
2023-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KADOPS HOLDINGS LIMITED / 05/08/2020 |
2023-06-16 |
delete email fr..@panda-engineering.co.uk |
2023-06-16 |
delete person Frank Carlin |
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 |
2023-05-26 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-20 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete email gu..@panda-engineering.co.uk |
2021-04-07 |
delete person Gurpal Singh |
2021-01-28 |
update website_status FlippedRobots => OK |
2021-01-28 |
delete source_ip 217.160.233.82 |
2021-01-28 |
insert source_ip 109.109.132.121 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2020-10-11 |
update website_status OK => FlippedRobots |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2020-03-31 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-04-23 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
2019-07-31 |
delete industry_tag subcontract engineering |
2019-06-20 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-12-31 |
2019-05-25 |
delete email ca..@panda-engineering.co.uk |
2019-05-25 |
delete email ch..@panda-engineering.co.uk |
2019-05-25 |
delete email st..@panda-engineering.co.uk |
2019-05-25 |
delete person Caroline Burton |
2019-05-25 |
delete person Chris Gott |
2019-05-25 |
delete person Steve Hobson |
2019-05-25 |
delete phone 07852 183060 |
2019-05-25 |
insert email gu..@panda-engineering.co.uk |
2019-05-25 |
insert person Gurpal Singh |
2019-05-10 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2019-04-24 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2019-04-24 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2019-04-24 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2019-03-26 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 067465340004 |
2019-03-07 |
update account_ref_day 30 => 31 |
2019-03-07 |
update account_ref_month 11 => 3 |
2019-03-07 |
update num_mort_charges 2 => 4 |
2019-03-07 |
update num_mort_outstanding 0 => 2 |
2019-02-25 |
update statutory_documents DIRECTOR APPOINTED KIRSTIE ALLENBY |
2019-02-25 |
update statutory_documents DIRECTOR APPOINTED MR KIERAN ANTHONY DOYLE |
2019-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KADOPS HOLDINGS LIMITED |
2019-02-25 |
update statutory_documents CESSATION OF PETER ALAN HOBSON AS A PSC |
2019-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HOBSON |
2019-02-21 |
update statutory_documents CURREXT FROM 30/11/2019 TO 31/03/2020 |
2019-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067465340004 |
2019-02-07 |
update num_mort_outstanding 2 => 0 |
2019-02-07 |
update num_mort_satisfied 0 => 2 |
2019-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067465340003 |
2019-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067465340001 |
2019-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067465340002 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
2018-12-19 |
update statutory_documents CESSATION OF STEVEN WALTER HOBSON AS A PSC |
2018-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HOBSON |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-13 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2018-01-19 |
delete email ch..@panda-engineering.co.uk |
2018-01-19 |
delete email da..@panda-engineering.co.uk |
2018-01-19 |
delete person David McCue |
2017-07-07 |
update num_mort_charges 1 => 2 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067465340002 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-09 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
update num_mort_charges 0 => 1 |
2017-02-09 |
update num_mort_outstanding 0 => 1 |
2017-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067465340001 |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-21 |
delete source_ip 212.227.193.78 |
2016-07-21 |
insert source_ip 217.160.233.82 |
2016-06-11 |
insert email ch..@panda-engineering.co.uk |
2016-06-11 |
insert email da..@panda-engineering.co.uk |
2016-06-11 |
insert person David McCue |
2016-06-11 |
insert phone 07852 183038 |
2016-06-11 |
insert phone 07852 183060 |
2016-06-08 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-06-08 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-05-31 |
update statutory_documents 29/04/16 FULL LIST |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KBS CORPORATE SERVICES LTD |
2016-02-10 |
update robots_txt_status www.panda-engineering.co.uk: 404 => 200 |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-25 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-07-08 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-06-11 |
update statutory_documents 29/04/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-19 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address CROWN WOKS PARRY LANE BRADFORD WEST YORKSHIRE UNITED KINGDOM BD4 8TJ |
2014-06-07 |
insert address CROWN WORKS PARRY LANE BRADFORD WEST YORKSHIRE BD4 8TJ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-06-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
CROWN WOKS PARRY LANE
BRADFORD
WEST YORKSHIRE
BD4 8TJ
UNITED KINGDOM |
2014-05-20 |
update statutory_documents 29/04/14 FULL LIST |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HOBSON |
2013-07-09 |
update website_status ServerDown => OK |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update returns_last_madeup_date 2012-11-11 => 2013-04-29 |
2013-06-25 |
update returns_next_due_date 2013-12-09 => 2014-05-27 |
2013-06-24 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-24 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-05-19 |
update website_status OK => ServerDown |
2013-05-15 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-04-30 |
update statutory_documents 29/04/13 FULL LIST |
2013-04-29 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALAN HOBSON |
2012-12-11 |
update statutory_documents 11/11/12 FULL LIST |
2012-08-28 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES LTD |
2011-12-06 |
update statutory_documents 11/11/11 FULL LIST |
2011-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CANON SECRETARIES LIMITED |
2011-08-30 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
BANK HOUSE MARKET STREET
WHALEY BRIDGE
DERBYSHIRE
SK23 7AA |
2010-11-11 |
update statutory_documents 11/11/10 FULL LIST |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HOBSON / 11/11/2010 |
2010-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER HOBSON / 11/11/2010 |
2010-08-12 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 11/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HOBSON / 16/11/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALTER HOBSON / 16/11/2009 |
2009-11-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANON SECRETARIES LIMITED / 16/11/2009 |
2008-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2008 FROM
BANK HOUSE MARKET STREET
WHALEY BRIDGE
DERBYSHIRE
SK23 7AA |
2008-11-26 |
update statutory_documents DIRECTOR APPOINTED SARAH LOUISE HOBSON |
2008-11-26 |
update statutory_documents DIRECTOR APPOINTED STEVEN WALTER HOBSON |
2008-11-26 |
update statutory_documents SECRETARY APPOINTED CANON SECRETARIES LIMITED |
2008-11-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
2008-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |