PEBBLE EVENTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-09-07 delete address 06025444 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-09-07 insert address 2 PAVILLION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM PO BOX 4385 06025444 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-08-07 delete address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL
2023-08-07 insert address 06025444 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-08-07 update registered_address
2023-07-27 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 27/07/2023 TO PO BOX 4385, 06025444 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2023-04-09 delete address Beckett House 14 Billing Road Northampton NN1 5AW United Kingdom
2023-04-09 insert address Victory House 400 Pavilion Drive Northampton NN4 7PA United Kingdom
2023-04-09 update primary_contact Beckett House 14 Billing Road Northampton NN1 5AW United Kingdom => Victory House 400 Pavilion Drive Northampton NN4 7PA United Kingdom
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
2023-03-08 insert industry_tag events, video, and design
2022-12-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-11-29 update statutory_documents FIRST GAZETTE
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-30 delete source_ip 80.93.173.205
2022-06-30 insert source_ip 178.128.36.198
2022-03-31 delete phone 01604 633 883
2022-03-31 delete source_ip 185.119.173.117
2022-03-31 insert contact_pages_linkeddomain instagram.com
2022-03-31 insert registration_number 6025444
2022-03-31 insert source_ip 80.93.173.205
2022-03-31 insert vat 897462660
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-17 update website_status DomainNotFound => OK
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-02 update website_status OK => DomainNotFound
2020-07-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER NORTH / 09/10/2018
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES ALEXANDER NORTH / 09/10/2018
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-16 delete address Beckett House, 14 Billing Road, Northampton, NN1 5AW
2017-11-16 delete fax 01604 230 086
2017-11-16 delete index_pages_linkeddomain facebook.com
2017-11-16 delete index_pages_linkeddomain google.co.uk
2017-11-16 delete index_pages_linkeddomain linkedin.com
2017-11-16 delete index_pages_linkeddomain plus.google.com
2017-11-16 delete index_pages_linkeddomain t.co
2017-11-16 delete index_pages_linkeddomain twitter.com
2017-11-16 delete registration_number 6025444
2017-11-16 delete source_ip 79.170.40.166
2017-11-16 delete vat 897 4626 60
2017-11-16 insert source_ip 185.119.173.117
2017-11-16 update primary_contact Beckett House, 14 Billing Road, Northampton, NN1 5AW => null
2017-11-16 update robots_txt_status www.pebble-events.com: 200 => 404
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES ALEXANDER NORTH / 07/02/2017
2017-10-19 update statutory_documents CESSATION OF JASON DOUGLAS FELTON AS A PSC
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-22 update statutory_documents DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2017-06-02 update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 1
2017-03-20 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-02-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON FELTON
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-05-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-30 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-12 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-03-12 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-02-11 delete address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON ENGLAND NN4 7SL
2016-02-11 insert address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL
2016-02-11 update registered_address
2016-02-01 update statutory_documents 12/12/15 FULL LIST
2015-08-11 delete address BECKETT HOUSE 14 BILLING ROAD NORTHAMPTON NORTHANTS NN1 5AW
2015-08-11 insert address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON ENGLAND NN4 7SL
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-11 update registered_address
2015-07-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM BECKETT HOUSE 14 BILLING ROAD NORTHAMPTON NORTHANTS NN1 5AW
2015-02-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-02-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-01-28 update statutory_documents 12/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-15 insert about_pages_linkeddomain google.com
2014-06-15 insert about_pages_linkeddomain t.co
2014-06-15 insert contact_pages_linkeddomain google.com
2014-06-15 insert index_pages_linkeddomain google.com
2014-06-15 insert index_pages_linkeddomain t.co
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-21 update statutory_documents 12/12/13 FULL LIST
2013-12-23 delete index_pages_linkeddomain instinctdev.co.uk
2013-12-23 insert fax 01604 230 086
2013-12-23 insert index_pages_linkeddomain facebook.com
2013-12-23 insert index_pages_linkeddomain google.co.uk
2013-12-23 insert index_pages_linkeddomain linkedin.com
2013-12-23 insert index_pages_linkeddomain twitter.com
2013-12-23 insert phone 01604 633 883
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-04-24 update website_status FlippedRobotsTxt => OK
2013-01-30 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 12/12/12 FULL LIST
2012-04-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 12/12/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 12/12/10 FULL LIST
2010-09-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents 12/12/09 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER NORTH / 01/10/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON DOUGLAS FELTON / 01/10/2009
2010-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES NORTH
2009-08-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-03-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 2 PAVILION COURT, 600 PAVILION DRIVE, NORTHAMPTON NORTHANTS NN4 7SL
2006-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION