PROFESSIONAL HYGIENE LIMITED - History of Changes


DateDescription
2024-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES
2023-10-11 delete index_pages_linkeddomain pinguino.uk
2023-10-11 delete industry_tag waste management, washroom services and janitorial product
2023-10-11 delete source_ip 149.255.58.39
2023-10-11 delete terms_pages_linkeddomain pinguino.uk
2023-10-11 insert alias Professional Hygiene Limited
2023-10-11 insert index_pages_linkeddomain cookiedatabase.org
2023-10-11 insert source_ip 185.199.220.110
2023-10-11 insert terms_pages_linkeddomain cookiedatabase.org
2023-10-11 update website_status InternalTimeout => OK
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
2023-09-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 update num_mort_outstanding 2 => 1
2023-07-07 update num_mort_satisfied 1 => 2
2023-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN TIPPINS / 13/11/2022
2022-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TIPPINS / 13/11/2022
2022-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TIPPINS / 13/11/2022
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-28 update website_status OK => InternalTimeout
2022-03-07 delete sic_code 82920 - Packaging activities
2022-03-07 insert sic_code 81100 - Combined facilities support activities
2022-02-09 delete email st..@professionalhygiene.co.uk
2022-02-09 delete person Steve Straw
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
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
2021-05-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 delete source_ip 104.168.166.245
2021-02-21 insert source_ip 149.255.58.39
2021-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-01-26 update website_status OK => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-21 update website_status FlippedRobots => OK
2020-06-01 update website_status OK => FlippedRobots
2020-04-02 delete industry_tag Janitorial & Washroom Services
2020-04-02 insert industry_tag waste management, washroom services, janitorial supply
2020-04-02 update description
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-11-01 insert about_pages_linkeddomain instagram.com
2019-11-01 insert about_pages_linkeddomain linkedin.com
2019-11-01 insert contact_pages_linkeddomain instagram.com
2019-11-01 insert contact_pages_linkeddomain linkedin.com
2019-11-01 insert index_pages_linkeddomain instagram.com
2019-11-01 insert index_pages_linkeddomain linkedin.com
2019-11-01 insert product_pages_linkeddomain instagram.com
2019-11-01 insert product_pages_linkeddomain linkedin.com
2019-11-01 insert service_pages_linkeddomain instagram.com
2019-11-01 insert service_pages_linkeddomain linkedin.com
2019-11-01 insert terms_pages_linkeddomain instagram.com
2019-11-01 insert terms_pages_linkeddomain linkedin.com
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-08 delete about_pages_linkeddomain youtube.com
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN TIPPINS / 01/09/2016
2016-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TIPPINS / 01/09/2016
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-31 delete source_ip 212.18.233.35
2016-03-31 insert source_ip 104.168.166.245
2016-02-12 update website_status FlippedRobots => OK
2016-02-05 update website_status OK => FlippedRobots
2016-01-08 update returns_last_madeup_date 2014-12-21 => 2015-12-23
2016-01-08 update returns_next_due_date 2016-01-18 => 2017-01-20
2015-12-23 update statutory_documents 23/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 delete source_ip 149.255.58.15
2015-09-07 insert source_ip 212.18.233.35
2015-09-07 update robots_txt_status www.professionalhygiene.co.uk: 404 => 200
2015-09-07 update website_status FlippedRobots => OK
2015-08-19 update website_status OK => FlippedRobots
2015-05-10 delete source_ip 83.223.124.8
2015-05-10 insert source_ip 149.255.58.15
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-09 update statutory_documents 21/12/14 FULL LIST
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
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-11 delete source_ip 212.227.202.133
2014-03-11 insert source_ip 83.223.124.8
2014-02-07 delete address UNIT 5 CCT CENTRE GREENSPLOTT ROAD CHITTENING INDUSTRIAL ESTATE CHITTENING BRISTOL UNITED KINGDOM BS11 0YB
2014-02-07 insert address UNIT 5 CCT CENTRE GREENSPLOTT ROAD CHITTENING INDUSTRIAL ESTATE CHITTENING BRISTOL BS11 0YB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-02-05 delete source_ip 82.165.49.224
2014-02-05 insert source_ip 212.227.202.133
2014-01-15 update statutory_documents 21/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-05 insert address Centre Feed Roll 2-Ply Embossed (Blue) 07
2013-01-03 update statutory_documents 21/12/12 FULL LIST
2012-09-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 21/12/11 FULL LIST
2011-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 21/12/10 FULL LIST
2011-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT 5 CCT CENTRE, GREENSPLOTT ROAD CHITTENING TRADING ESTATE BRISTOL BS11 0YB
2010-08-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 21/12/09 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIPPINS / 02/10/2009
2009-06-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2008 FROM UNIT C3 GREENSPLOTT ROAD CHITTENING TRADING ESTATE BRISTOL BS11 0YB
2008-07-31 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-05 update statutory_documents SECRETARY RESIGNED
2006-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION