PDG ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-04-06 insert person Ian G. Carter
2023-04-16 delete projects_pages_linkeddomain vk.com
2023-04-16 insert projects_pages_linkeddomain vkontakte.ru
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLAN ROY BARTRAM / 13/09/2022
2022-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY DANIEL HUTCHINGS / 13/09/2022
2022-09-04 delete projects_pages_linkeddomain vkontakte.ru
2022-09-04 delete source_ip 139.162.198.180
2022-09-04 insert projects_pages_linkeddomain vk.com
2022-09-04 insert source_ip 172.67.197.51
2022-09-04 insert source_ip 104.21.58.15
2022-06-13 update statutory_documents DIRECTOR APPOINTED MRS KIRSTEN LEIGH MCKELVIE BROWN
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLAN ROY BARTRAM / 01/06/2022
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY DANIEL HUTCHINGS / 01/06/2022
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-01-24 delete address Toll Bar House Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BX
2021-01-24 delete fax 01733 370666
2021-01-24 insert address 1 Eaglethorpe Barns Eaglethorpe Warmington Peterborough PE8 6TJ
2021-01-24 insert contact_pages_linkeddomain instagram.com
2021-01-24 insert index_pages_linkeddomain instagram.com
2021-01-24 insert management_pages_linkeddomain instagram.com
2021-01-24 insert projects_pages_linkeddomain instagram.com
2021-01-24 insert service_pages_linkeddomain instagram.com
2021-01-24 insert terms_pages_linkeddomain instagram.com
2021-01-24 update primary_contact Toll Bar House Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BX => 1 Eaglethorpe Barns, Eaglethorpe, Warmington, Peterborough, PE8 6TJ
2020-12-07 delete address TOLL BAR HOUSE SHREWSBURY AVENUE PETERBOROUGH PE2 7BX
2020-12-07 insert address 1 EAGLETHORPE BARNS EAGLETHORPE WARMINGTON PETERBOROUGH ENGLAND PE8 6TJ
2020-12-07 update registered_address
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM TOLL BAR HOUSE SHREWSBURY AVENUE PETERBOROUGH PE2 7BX
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2019-09-10 delete person Louis Holwell
2019-04-10 update website_status FlippedRobots => OK
2019-04-10 delete source_ip 91.136.8.128
2019-04-10 insert source_ip 139.162.198.180
2019-04-10 update robots_txt_status www.pdgarchitects.co.uk: 404 => 200
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2018-12-13 update website_status OK => FlippedRobots
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-08 delete source_ip 91.194.151.36
2018-05-08 insert source_ip 91.136.8.128
2018-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-11 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-02-11 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-01-28 update statutory_documents 27/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-02-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-01-30 update statutory_documents 27/01/15 FULL LIST
2014-09-27 delete source_ip 91.194.151.173
2014-09-27 insert source_ip 91.194.151.36
2014-08-20 update website_status Unavailable => OK
2014-08-20 delete source_ip 212.53.64.40
2014-08-20 insert source_ip 91.194.151.173
2014-07-15 update website_status OK => Unavailable
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address TOLL BAR HOUSE SHREWSBURY AVENUE PETERBOROUGH UNITED KINGDOM PE2 7BX
2014-03-07 insert address TOLL BAR HOUSE SHREWSBURY AVENUE PETERBOROUGH PE2 7BX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-06 update statutory_documents 27/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-05-02 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-01 update statutory_documents 27/01/13 FULL LIST
2012-04-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 27/01/12 FULL LIST
2011-04-07 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 27/01/11 FULL LIST
2010-06-10 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2010 FROM TOLL BAR HOUSE SHREWSBURY AVENUE WOODSTON PETERBOROUGH PE2 7BX
2010-01-28 update statutory_documents 27/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLAN ROY BARTRAM / 01/10/2009
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY DANIEL HUTCHINGS / 01/10/2009
2009-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION