Date | Description |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, NO UPDATES |
2024-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-09-11 |
delete source_ip 206.196.108.61 |
2023-09-11 |
insert source_ip 141.193.213.21 |
2023-09-11 |
insert source_ip 141.193.213.20 |
2023-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDRICK PIPKINS |
2023-08-22 |
update statutory_documents CESSATION OF DENNIS ROY COX AS A PSC |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-10-13 |
insert about_pages_linkeddomain uhc.com |
2022-10-13 |
insert career_pages_linkeddomain uhc.com |
2022-10-13 |
insert contact_pages_linkeddomain uhc.com |
2022-10-13 |
insert index_pages_linkeddomain uhc.com |
2022-10-13 |
insert management_pages_linkeddomain uhc.com |
2022-10-13 |
insert partner_pages_linkeddomain uhc.com |
2022-10-13 |
insert terms_pages_linkeddomain uhc.com |
2022-08-07 |
delete address 116 GREEN ARBOUR ROAD THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9ED |
2022-08-07 |
insert address GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT UNITED KINGDOM ME14 3EN |
2022-08-07 |
update registered_address |
2022-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM
116 GREEN ARBOUR ROAD
THURCROFT
ROTHERHAM
SOUTH YORKSHIRE
S66 9ED |
2022-07-01 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-06-30 |
update statutory_documents SECRETARY APPOINTED MR JAMES FREDRICK PIPKINS |
2022-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDRICK PIPKINS / 30/06/2022 |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS COX |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS COX |
2022-04-10 |
delete personal_emails de..@pipkins.com |
2022-04-10 |
delete address 116 Green Arbor Road
Thurcroft, Rotherham
S66 9ED, England |
2022-04-10 |
delete address 14515 N. Outer 40 Rd, Chesterfield, MO 63017 |
2022-04-10 |
delete alias Pipkins UK, Ltd. |
2022-04-10 |
delete email de..@pipkins.com |
2022-04-10 |
delete fax +44 (1709) 530510 |
2022-04-10 |
delete person Dennis Cox |
2022-04-10 |
insert address 1001 Boardwalk Spring Place, Suite 100, O'Fallon, MO 63368 |
2022-04-10 |
insert phone 01709 709 800 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-10 |
update person_title Judith DeBie: Channel Sales, Accounting => Sales |
2021-12-06 |
delete source_ip 206.196.108.60 |
2021-12-06 |
insert source_ip 206.196.108.61 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-19 |
delete address 14515 North Outer 40 Road,
Suite 130
Chesterfield, Missouri 63017, USA |
2021-02-19 |
delete address 14515 North Outer 40 Road, Suite 130
Chesterfield, MO 63017, USA |
2021-02-19 |
delete person Srujan Gaddam |
2021-02-19 |
insert address 1001 Boardwalk Springs Place
Suite 100
O fallon, MO 63368 |
2021-02-19 |
update primary_contact 14515 North Outer 40 Road,
Suite 130
Chesterfield, Missouri 63017, USA => 1001 Boardwalk Springs Place
Suite 100
O fallon, MO 63368 |
2021-01-19 |
delete legal_emails le..@pipkins.com |
2021-01-19 |
insert finance_emails ac..@pipkins.com |
2021-01-19 |
delete email le..@pipkins.com |
2021-01-19 |
insert email ac..@pipkins.com |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-04-24 |
insert about_pages_linkeddomain callcorp.com |
2020-04-24 |
insert career_pages_linkeddomain callcorp.com |
2020-04-24 |
insert contact_pages_linkeddomain callcorp.com |
2020-04-24 |
insert index_pages_linkeddomain callcorp.com |
2020-04-24 |
insert management_pages_linkeddomain callcorp.com |
2020-04-24 |
insert partner_pages_linkeddomain callcorp.com |
2020-04-24 |
insert solution_pages_linkeddomain callcorp.com |
2020-04-24 |
insert terms_pages_linkeddomain callcorp.com |
2020-03-25 |
delete email bo..@pipkins.com |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-23 |
delete source_ip 206.196.108.5 |
2020-02-23 |
insert source_ip 206.196.108.60 |
2020-02-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-01-23 |
delete person Alex Horner |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-09-22 |
delete person Gary Currant |
2019-09-22 |
insert person Alex Horner |
2019-08-23 |
update person_title Gerry Herzog: SALES => Systems Administrator |
2019-07-24 |
insert person Gerry Herzog |
2019-04-17 |
delete source_ip 70.42.2.197 |
2019-04-17 |
insert source_ip 206.196.108.5 |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-30 |
delete email lr..@pipkins.com |
2018-08-30 |
delete person Larry Ross |
2018-08-30 |
delete phone 800.469.6106 x 753 |
2018-08-30 |
delete phone 813.508.1701 |
2018-06-02 |
insert address 14515 N. Outer 40 Rd, Chesterfield, MO 63017 |
2018-04-10 |
delete otherexecutives Ron French |
2018-04-10 |
delete email rf..@pipkins.com |
2018-04-10 |
delete person Ron French |
2018-04-10 |
delete phone 314.396.7135 |
2018-04-10 |
delete phone 636.262.1778 |
2018-02-27 |
delete vpsales Bob Webb |
2018-02-27 |
delete address Call Center Week Winter 2018 |
2018-02-27 |
delete person Bob Webb |
2018-02-27 |
delete phone 314.740.8256 |
2018-02-27 |
delete phone 800.469.6106 x 751 |
2018-02-27 |
insert address 1000 Marriott Drive
Boston, MA 02169 United States |
2018-02-27 |
insert email lr..@pipkins.com |
2018-02-27 |
insert person Larry Ross |
2018-02-27 |
insert phone 800.469.6106 x 753 |
2018-02-27 |
insert phone 813.508.1701 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-07 |
insert otherexecutives Ron French |
2017-11-07 |
insert address Call Center Week Winter 2018 |
2017-11-07 |
insert email rf..@pipkins.com |
2017-11-07 |
insert person Ron French |
2017-11-07 |
insert phone 314.396.7135 |
2017-11-07 |
insert phone 636.262.1778 |
2017-10-03 |
insert vpsales Bob Webb |
2017-10-03 |
delete email rm..@pipkins.com |
2017-10-03 |
delete person Rafael Manzon |
2017-10-03 |
delete phone 314.740.5855 |
2017-10-03 |
delete phone 800.469.6106 x 754 |
2017-10-03 |
insert email bo..@pipkins.com |
2017-10-03 |
insert person Bob Webb |
2017-10-03 |
insert phone 314.740.8256 |
2017-10-03 |
insert phone 800.469.6106 x 751 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-13 |
delete address 1 McBride & Sons Center Drive Suite #140.
Chesterfield, MO 63005 |
2017-05-13 |
delete address 1 McBride and Son Center Drive, Suite 140
Chesterfield, MO 63005 |
2017-05-13 |
delete index_pages_linkeddomain bing.com |
2017-05-13 |
delete index_pages_linkeddomain sharepoint.com |
2017-05-13 |
delete source_ip 70.42.2.194 |
2017-05-13 |
insert index_pages_linkeddomain jwebmedia.com |
2017-05-13 |
insert index_pages_linkeddomain workforcescheduling.com |
2017-05-13 |
insert phone 800.469.6106 |
2017-05-13 |
insert source_ip 70.42.2.197 |
2017-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete index_pages_linkeddomain crmxchange.com |
2016-02-21 |
insert finance_emails ac..@pipkins.com |
2016-02-21 |
delete index_pages_linkeddomain cioreview.com |
2016-02-21 |
insert address 14515 North Outer 40 Road Suite 130
Chesterfield, MO 63017-5746 |
2016-02-21 |
insert email ac..@pipkins.com |
2016-02-21 |
insert index_pages_linkeddomain crmxchange.com |
2015-12-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2015-12-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-11-30 |
update statutory_documents 30/11/15 FULL LIST |
2015-10-22 |
insert index_pages_linkeddomain cioreview.com |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-28 |
delete fax (636) 489-2691 |
2015-01-29 |
insert index_pages_linkeddomain sharepoint.com |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-04 |
insert fax (636) 489-2691 |
2014-12-01 |
update statutory_documents 30/11/14 FULL LIST |
2014-10-09 |
delete address 1 McBride & Sons Center Drive Suite #140.
Chesterfield, MO 63005
European Office |
2014-10-09 |
delete email en..@pipkins.com |
2014-10-09 |
insert address 5 McBride and Son Center Dr, Chesterfield, Missouri, United States 63005 |
2014-10-09 |
insert contact_pages_linkeddomain hilton.com |
2014-10-09 |
insert fax 1-636-530-0772 |
2014-10-09 |
insert phone 1-636-530-0770 |
2014-10-09 |
update robots_txt_status hda.pipkins.com: 200 => 404 |
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 |
delete index_pages_linkeddomain google.com |
2014-08-28 |
delete source_ip 68.188.39.51 |
2014-08-28 |
insert index_pages_linkeddomain bing.com |
2014-08-28 |
insert source_ip 70.42.2.194 |
2014-08-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-04 |
update statutory_documents 30/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-11 |
delete person Jim Bach |
2013-09-11 |
insert person Paul Buschling |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
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 |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-12-06 |
update statutory_documents 30/11/12 FULL LIST |
2012-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDRICK PIPKINS / 01/11/2012 |
2012-09-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-05 |
update statutory_documents 30/11/11 FULL LIST |
2011-11-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents 30/11/10 FULL LIST |
2011-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDRICK PIPKINS / 01/01/2011 |
2010-10-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents 30/11/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROY COX / 30/11/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDRICK PIPKINS / 30/11/2009 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2004-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-11 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2003-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-07 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
2000-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
1997-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/96 FROM:
C/O CORNELIUS BARTON,
4,SNOW HILL,
LONDON.
EC1A 2DH |
1995-12-13 |
update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
1995-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-11-28 |
update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS |
1994-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-01-14 |
update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
1993-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-03-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-02-18 |
update statutory_documents RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
1992-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-01-04 |
update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
1992-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-10-03 |
update statutory_documents NC INC ALREADY ADJUSTED
09/09/91 |
1991-10-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1991-10-03 |
update statutory_documents £ NC 10000/25000
09/09/ |
1991-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/91 FROM:
20/21 QUEENHITHE
LONDON
EC4V 3DX |
1989-12-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |