PWYC - History of Changes


DateDescription
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