P&R PLANT HIRE - History of Changes


DateDescription
2025-05-13 update statutory_documents 28/02/25 TOTAL EXEMPTION FULL
2025-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEAIRN KEARNEY / 13/05/2025
2025-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH PLAICE / 13/05/2025
2025-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / JACQUELINE PLAICE / 13/05/2025
2025-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH PLAICE / 13/05/2025
2025-05-13 update statutory_documents 28/02/25 STATEMENT OF CAPITAL GBP 100000
2025-05-05 delete source_ip 80.82.115.248
2025-05-05 insert source_ip 85.92.70.225
2025-05-05 update website_status FailedRobots => OK
2025-04-18 update website_status FlippedRobots => FailedRobots
2025-03-26 update website_status OK => FlippedRobots
2025-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/25, WITH UPDATES
2024-07-04 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2024-02-22 update statutory_documents SECRETARY APPOINTED MISS CHLOE ELENOR PLAICE
2024-02-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL EVANS
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-21 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-07-25 update statutory_documents DIRECTOR APPOINTED MR KEAIRN KEARNEY
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PLAICE
2023-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / JACQUELINE PLAICE / 01/02/2022
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH PLAICE / 01/02/2022
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-12 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-08-07 delete address ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR
2021-08-07 insert address NORFOLK HOUSE STATION ROAD ST. IVES CAMBRIDGESHIRE ENGLAND PE27 5AF
2021-08-07 update registered_address
2021-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2021 FROM ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND
2021-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / JACQUELINE PLAICE / 12/07/2021
2021-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH PLAICE / 12/07/2021
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-22 delete email da..@pandrplanthire.co.uk
2021-02-22 delete email le..@pandrplanthire.co.uk
2021-02-22 delete person David Kilby
2021-02-22 delete person Janet Felipes
2021-02-22 insert email tr..@pandrplanthire.co.uk
2021-02-22 insert person Julie Campbell
2020-07-16 insert email da..@pandrplanthire.co.uk
2020-07-16 insert person David Kilby
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-17 delete email ma..@pandrplanthire.co.uk
2020-05-17 delete person Marie Thorpe
2020-03-17 delete email al..@pandrplanthire.co.uk
2020-03-17 delete email ge..@pandrplanthire.co.uk
2020-03-17 delete person Alex Garner
2020-03-17 delete person Georgina Power
2020-03-17 insert email le..@pandrplanthire.co.uk
2020-03-17 insert person Les Britton
2020-03-17 update person_title Lauren Mawford: Health & Safety and HR Manager => Health & Safety and HR Manager / Operations Manager
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-16 delete email el..@pandrplanthire.co.uk
2019-08-16 delete person Paige Knight
2019-08-16 insert person Janet Felipes
2019-06-16 insert finance_emails ac..@pandrplanthire.co.uk
2019-06-16 delete email to..@pandrplanthire.co.uk
2019-06-16 delete email vi..@pandrplanthire.co.uk
2019-06-16 delete person Elaine Davy
2019-06-16 delete person Tom Louth
2019-06-16 delete person Vicky Reynolds
2019-06-16 insert email ac..@pandrplanthire.co.uk
2019-06-16 insert email al..@pandrplanthire.co.uk
2019-06-16 insert person Alex Garner
2019-06-16 insert person Paige Knight
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2019-01-03 delete source_ip 160.153.137.20
2019-01-03 insert source_ip 80.82.115.248
2018-12-04 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2018-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PLAICE / 28/11/2017
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH PLAICE / 28/11/2017
2017-11-24 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-14 delete source_ip 160.153.161.238
2017-06-14 insert source_ip 160.153.137.20
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-02 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-27 delete source_ip 23.229.156.230
2016-03-27 insert source_ip 160.153.161.238
2016-03-12 delete address 87 PARK ROAD PETERBOROUGH CAMBS PE1 2TN
2016-03-12 insert address ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR
2016-03-12 update registered_address
2016-03-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-29 update statutory_documents 11/02/16 FULL LIST
2016-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 87 PARK ROAD PETERBOROUGH CAMBS PE1 2TN
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-28 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-11 update statutory_documents 11/02/15 FULL LIST
2015-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PLAICE / 11/01/2015
2015-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH PLAICE / 11/01/2015
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-21 update website_status Unavailable => OK
2014-07-21 delete address 87 Park Road, Peterborough, Cambridgeshire. PE1 2TN
2014-07-21 delete address HALLGATE, FLEET, SPALDING, LINCS. PE12 8NG
2014-07-21 delete alias P&R Plant Hire (Lincolnshire) Ltd
2014-07-21 delete fax 01406 422 669
2014-07-21 delete phone 07973 462 797
2014-07-21 delete registration_number 4370913
2014-07-21 delete source_ip 195.238.172.207
2014-07-21 delete vat 632 5624 50
2014-07-21 insert address Hallgate, Fleet, Spalding Lincolnshire, PE12 8NG
2014-07-21 insert email el..@pandrplanthire.co.uk
2014-07-21 insert source_ip 23.229.156.230
2014-07-21 update description
2014-07-21 update primary_contact 87 Park Road, Peterborough, Cambridgeshire. PE1 2TN => Hallgate, Fleet, Spalding Lincolnshire, PE12 8NG
2014-07-21 update robots_txt_status www.pandrplanthire.co.uk: 404 => 200
2014-04-30 update website_status OK => Unavailable
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-26 update statutory_documents 11/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-20 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-28 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-18 delete source_ip 195.238.172.83
2013-04-18 insert source_ip 195.238.172.207
2013-02-15 update statutory_documents 11/02/13 FULL LIST
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 11/02/12 FULL LIST
2011-12-01 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 11/02/11 FULL LIST
2011-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PLAICE / 11/02/2011
2011-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH PLAICE / 11/02/2011
2011-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP EVANS / 11/02/2011
2010-11-24 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents PREVSHO FROM 30/04/2010 TO 28/02/2010
2010-02-25 update statutory_documents 11/02/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PLAICE / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH PLAICE / 25/02/2010
2009-08-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents CURREXT FROM 28/02/2009 TO 30/04/2009
2009-02-23 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents DIRECTOR APPOINTED JACQUELINE PLAICE
2008-02-28 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents DIRECTOR RESIGNED
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-19 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-13 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/05 FROM: ALBION HOUSE 32 PINCHBECK ROAD SPALDING LINCOLNSHIRE PE11 1QD
2005-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2005-03-21 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2004-03-02 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-04 update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-15 update statutory_documents NEW SECRETARY APPOINTED
2002-04-15 update statutory_documents DIRECTOR RESIGNED
2002-04-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION