PD COMPONENTS - History of Changes


DateDescription
2025-04-26 update website_status Unavailable => IndexPageFetchError
2025-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, WITH UPDATES
2024-11-18 update website_status OK => Unavailable
2024-07-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2024-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2024-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-10-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 1 ENDON ROAD STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST6 8NA
2023-04-07 insert address THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST1 5SQ
2023-04-07 update registered_address
2023-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM 1 ENDON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 8NA ENGLAND
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-11 delete source_ip 83.223.116.199
2022-04-11 insert source_ip 62.182.18.146
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-23 insert about_pages_linkeddomain linkedin.com
2021-06-23 insert casestudy_pages_linkeddomain linkedin.com
2021-06-23 insert contact_pages_linkeddomain linkedin.com
2021-06-23 insert index_pages_linkeddomain linkedin.com
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-12 update website_status FlippedRobots => FailedRobots
2021-01-14 update website_status OK => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-24 delete address Chatterley Whitfield, Stoke-on-Trent, Staffordshire, ST6 8UW
2020-07-24 insert address 1 Endon Road Norton - le - Moors Stoke-on-Trent, Staffordshire, ST6 8NA United Kingdom
2020-07-24 insert phone +44 (0) 1782 378040
2020-07-24 update primary_contact Chatterley Whitfield, Stoke-on-Trent, Staffordshire, ST6 8UW => 1 Endon Road Norton - le - Moors Stoke on Trent Staffordshire ST6 8NA United Kingdom
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address UNIT 9 CHATTERLEY WHITFIELD ENTERPRISE CENTRE CHATTERLEY WHITFIELD STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW
2020-04-07 insert address 1 ENDON ROAD STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST6 8NA
2020-04-07 update registered_address
2020-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 9 CHATTERLEY WHITFIELD ENTERPRISE CENTRE CHATTERLEY WHITFIELD STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN FOSKETT / 02/03/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-11 delete source_ip 46.183.12.164
2019-11-11 insert source_ip 83.223.116.199
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERRY FOSKETT / 28/02/2019
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-12 update website_status OK => FlippedRobots
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DAVID FOSKETT / 27/02/2018
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN FOSKETT / 27/02/2018
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete sic_code 82990 - Other business support service activities n.e.c.
2016-05-13 insert sic_code 74100 - specialised design activities
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-03 update statutory_documents 26/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-30 update website_status FailedRobots => FlippedRobots
2015-06-24 update website_status FlippedRobots => FailedRobots
2015-06-04 update website_status OK => FlippedRobots
2015-04-23 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-03-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-02-26 update statutory_documents 26/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update website_status OK => FlippedRobots
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete registration_number GB 4679211
2014-04-15 insert registration_number GB 4679210
2014-04-07 delete address UNIT 9 CHATTERLEY WHITFIELD ENTERPRISE CENTRE CHATTERLEY WHITFIELD STOKE-ON-TRENT STAFFORDSHIRE UNITED KINGDOM ST6 8UW
2014-04-07 insert address UNIT 9 CHATTERLEY WHITFIELD ENTERPRISE CENTRE CHATTERLEY WHITFIELD STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-26 update website_status OK => FlippedRobots
2014-03-18 update statutory_documents 26/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-24 update website_status FlippedRobots => OK
2013-11-24 delete index_pages_linkeddomain prodes.co.uk
2013-11-24 insert index_pages_linkeddomain r1creative.co.uk
2013-11-24 update robots_txt_status www.pdcomponents.co.uk: 404 => 200
2013-11-19 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-16 delete source_ip 80.82.121.239
2013-04-16 insert source_ip 46.183.12.164
2013-02-28 update statutory_documents 26/02/13 FULL LIST
2012-10-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 10/04/12 STATEMENT OF CAPITAL GBP 100
2012-02-29 update statutory_documents 26/02/12 FULL LIST
2011-12-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 26/02/11 FULL LIST
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DAVID FOSKETT / 26/02/2011
2010-09-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 26/02/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FOSKETT / 25/03/2010
2010-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2010 FROM UNIT 26 CHATTERLEY WHITFIELD ENTERPRISE CENTRE CHATTERLEY WHITFIELD STOKE ON TRENT STAFFORDSHIRE ST6 8UW
2010-03-25 update statutory_documents DIRECTOR APPOINTED MAUREEN FOSKETT
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM DANE MILL BUSINESS CENTRE BROADHURST LANE CONGLETON CHESHIRE CW12 1LA
2008-05-20 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 5 RIDGE HOUSE, RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST1 5SJ
2007-03-26 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17 update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-27 update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-02-26 update statutory_documents SECRETARY RESIGNED
2003-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION