Date | Description |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/24, NO UPDATES |
2024-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES |
2022-09-21 |
update statutory_documents CESSATION OF ASIF AHMED AS A PSC |
2022-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASIF AHMED |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-07-25 |
delete phone 0800 046 32 92 |
2021-07-25 |
insert phone 07970882398 |
2021-07-25 |
update description |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-08-30 |
delete general_emails in..@pwyc.co.uk |
2019-08-30 |
insert support_emails su..@pwyc.co.uk |
2019-08-30 |
delete email in..@pwyc.co.uk |
2019-08-30 |
insert email su..@pwyc.co.uk |
2019-08-30 |
insert phone 0800 046 32 92 |
2019-08-30 |
update description |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-07-01 |
update website_status OK => DomainNotFound |
2019-03-31 |
update website_status ErrorPage => OK |
2019-03-31 |
delete alias PWYC Ltd |
2019-03-31 |
delete index_pages_linkeddomain pwyc.eu |
2019-03-31 |
delete phone 07970 882 398 |
2019-03-31 |
delete phone 0800 046 32 92 |
2019-02-17 |
update website_status OK => ErrorPage |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED ASIF AHMED |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-11-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF AHMED |
2018-11-19 |
update statutory_documents CESSATION OF ASIF AHMED AS A PSC |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF AHMED / 06/08/2018 |
2018-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASIF AHMED / 06/08/2018 |
2018-07-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-10-07 |
delete address BAY HALL MILN ROAD HUDDERSFIELD HD1 5EJ |
2017-10-07 |
insert address 17 CHURCH LANE HECKMONDWIKE WEST YORKSHIRE ENGLAND WF16 0AT |
2017-10-07 |
update registered_address |
2017-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM
BAY HALL MILN ROAD
HUDDERSFIELD
HD1 5EJ |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-26 |
delete source_ip 72.29.67.13 |
2017-07-26 |
insert source_ip 72.29.75.191 |
2017-07-24 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-26 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MS ALIYA HUSSAIN |
2015-12-08 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-08 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-11-23 |
update statutory_documents SAIL ADDRESS CREATED |
2015-11-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-11-23 |
update statutory_documents 11/11/15 FULL LIST |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASIF AHMED / 20/11/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR QASIM CHAUDRY / 20/11/2015 |
2015-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR QASIM CHAUDRY / 20/11/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2015-08-31 |
2015-04-02 |
delete about_pages_linkeddomain teamviewer.com |
2015-04-02 |
delete contact_pages_linkeddomain teamviewer.com |
2015-04-02 |
delete index_pages_linkeddomain teamviewer.com |
2015-04-02 |
delete service_pages_linkeddomain teamviewer.com |
2015-04-02 |
insert about_pages_linkeddomain 898.tv |
2015-04-02 |
insert contact_pages_linkeddomain 898.tv |
2015-04-02 |
insert index_pages_linkeddomain 898.tv |
2015-04-02 |
insert service_pages_linkeddomain 898.tv |
2015-03-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-03-04 |
delete about_pages_linkeddomain 898.tv |
2015-03-04 |
delete contact_pages_linkeddomain 898.tv |
2015-03-04 |
delete index_pages_linkeddomain 898.tv |
2015-03-04 |
delete phone 07970 882 39 |
2015-03-04 |
delete service_pages_linkeddomain 898.tv |
2015-03-04 |
insert about_pages_linkeddomain teamviewer.com |
2015-03-04 |
insert contact_pages_linkeddomain teamviewer.com |
2015-03-04 |
insert index_pages_linkeddomain teamviewer.com |
2015-03-04 |
insert service_pages_linkeddomain teamviewer.com |
2015-02-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2015-02-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2015-01-13 |
update statutory_documents 11/11/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-07 |
update statutory_documents SECRETARY APPOINTED MR QASIM CHAUDRY |
2014-04-06 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALIYA HUSSAIN |
2014-01-28 |
delete source_ip 72.29.83.57 |
2014-01-28 |
insert source_ip 72.29.67.13 |
2014-01-07 |
delete address BAY HALL BAY HALL MILN ROAD HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 5EJ |
2014-01-07 |
insert address BAY HALL MILN ROAD HUDDERSFIELD HD1 5EJ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2014-01-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2013 FROM
BAY HALL BAY HALL
MILN ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 5EJ
UNITED KINGDOM |
2013-12-07 |
update statutory_documents 11/11/13 FULL LIST |
2013-11-07 |
delete address BAY HALL MILN STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 5EJ |
2013-11-07 |
insert address BAY HALL BAY HALL MILN ROAD HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 5EJ |
2013-11-07 |
update account_ref_day 30 => 31 |
2013-11-07 |
update account_ref_month 11 => 10 |
2013-11-07 |
update accounts_next_due_date 2014-08-31 => 2014-07-31 |
2013-11-07 |
update registered_address |
2013-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
BAY HALL MILN STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 5EJ
UNITED KINGDOM |
2013-10-12 |
update statutory_documents CURRSHO FROM 30/11/2013 TO 31/10/2013 |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-31 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
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 |
2013-05-22 |
update website_status OK => DNSError |
2012-12-18 |
update statutory_documents 11/11/12 FULL LIST |
2012-08-31 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
19 CARRIAGE WAY
HECKMONDWIKE
WEST YORKSHIRE
WF16 0NN |
2012-01-30 |
update statutory_documents 11/11/11 FULL LIST |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-19 |
update statutory_documents 11/11/10 FULL LIST |
2010-08-11 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-20 |
update statutory_documents 11/11/09 FULL LIST |
2009-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALIYA HUSSAIN / 01/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASIF AHMED / 01/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR QASIM CHAUDRY / 01/11/2009 |
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 |