Date | Description |
2025-04-12 |
update website_status OK => FlippedRobots |
2025-01-06 |
update website_status IndexPageFetchError => OK |
2024-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-12-06 |
update website_status OK => IndexPageFetchError |
2024-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, NO UPDATES |
2024-04-07 |
insert company_previous_name PDS DESIGN & BUILD LIMITED |
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 name PDS DESIGN & BUILD LIMITED => PDS DESIGN & BUILD T/A PDS GROUP LTD |
2024-03-01 |
update statutory_documents COMPANY NAME CHANGED PDS DESIGN & BUILD LIMITED
CERTIFICATE ISSUED ON 01/03/24 |
2023-11-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STURGEON |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES |
2022-10-17 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PDS DESIGN & BUILD HOLDINGS LIMITED |
2022-08-31 |
update statutory_documents CESSATION OF ANDREW ALEC TAYLOR AS A PSC |
2022-08-31 |
update statutory_documents CESSATION OF JAMES STURGEON AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2022-01-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-10-30 |
update num_mort_outstanding 3 => 2 |
2020-10-30 |
update num_mort_satisfied 1 => 2 |
2020-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036056590003 |
2020-07-10 |
delete source_ip 77.104.173.86 |
2020-07-10 |
insert source_ip 35.214.110.2 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update num_mort_charges 3 => 4 |
2020-01-07 |
update num_mort_outstanding 2 => 3 |
2019-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036056590004 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEC TAYLOR / 01/10/2019 |
2019-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STURGEON / 01/10/2019 |
2019-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALL / 01/10/2019 |
2019-08-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-08 |
update num_mort_charges 2 => 3 |
2019-07-08 |
update num_mort_outstanding 1 => 2 |
2019-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036056590003 |
2019-04-03 |
delete source_ip 79.170.44.120 |
2019-04-03 |
insert source_ip 77.104.173.86 |
2018-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STURGEON / 07/11/2018 |
2018-11-07 |
delete company_previous_name THERMOBLEND LIMITED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STURGEON / 07/11/2018 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
2018-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE STURGEON / 07/11/2018 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STURGEON / 06/11/2018 |
2018-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES STURGEON / 06/11/2018 |
2018-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES IRELAND |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS EDWARD TAYLOR |
2018-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALL / 01/10/2018 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODS |
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 |
2017-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER HALL |
2017-10-07 |
delete address 1 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ |
2017-10-07 |
insert address 1 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7BJ |
2017-10-07 |
update reg_address_care_of GRAHAM A CLARK => null |
2017-10-07 |
update registered_address |
2017-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
C/O GRAHAM A CLARK
1 NAVIGATION COURT
CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF2 7BJ |
2017-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARK |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-08 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-18 |
update statutory_documents 28/07/15 FULL LIST |
2015-03-16 |
insert contact_pages_linkeddomain pinterest.com |
2015-03-16 |
insert contact_pages_linkeddomain wordpress.org |
2015-03-16 |
insert index_pages_linkeddomain pinterest.com |
2015-03-16 |
insert index_pages_linkeddomain wordpress.org |
2015-03-16 |
insert projects_pages_linkeddomain pinterest.com |
2015-03-16 |
insert projects_pages_linkeddomain wordpress.org |
2015-03-16 |
insert service_pages_linkeddomain pinterest.com |
2015-03-16 |
insert service_pages_linkeddomain wordpress.org |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS WOODS |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
delete address 1 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7BJ |
2014-09-07 |
insert address 1 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-08-18 |
update statutory_documents 28/07/14 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 |
2013-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-09 |
update website_status FlippedRobots => OK |
2013-12-09 |
delete fax 01924 229 269 |
2013-12-09 |
delete source_ip 82.165.201.203 |
2013-12-09 |
insert index_pages_linkeddomain designmarks.co.uk |
2013-12-09 |
insert source_ip 79.170.44.120 |
2013-12-09 |
update robots_txt_status www.pdsdesign-build.co.uk: 404 => 200 |
2013-10-14 |
update website_status OK => FlippedRobots |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-19 |
update statutory_documents 28/07/13 FULL LIST |
2013-08-01 |
delete address SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT |
2013-08-01 |
insert address 1 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE ENGLAND WF2 7BJ |
2013-08-01 |
update reg_address_care_of null => GRAHAM A CLARK |
2013-08-01 |
update registered_address |
2013-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
SANDERSON HOUSE
STATION ROAD HORSFORTH
LEEDS
LS18 5NT |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 4542 - Joinery installation |
2013-06-22 |
insert sic_code 43320 - Joinery installation |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-06-22 |
insert company_previous_name PERKIN DECOR SERVICES LIMITED |
2013-06-22 |
update name PERKIN DECOR SERVICES LIMITED => PDS DESIGN & BUILD LIMITED |
2013-02-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-02-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-11 |
update statutory_documents 11/02/13 STATEMENT OF CAPITAL GBP 5810 |
2013-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-09-10 |
update statutory_documents COMPANY NAME CHANGED PERKIN DECOR SERVICES LIMITED
CERTIFICATE ISSUED ON 10/09/12 |
2012-09-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-08-02 |
update statutory_documents 28/07/12 FULL LIST |
2012-02-08 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ANDREW CLARK |
2011-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-08 |
update statutory_documents 28/07/11 FULL LIST |
2011-01-18 |
update statutory_documents 07/12/10 STATEMENT OF CAPITAL GBP 7000 |
2011-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-08-05 |
update statutory_documents 28/07/10 FULL LIST |
2010-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERKIN |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEC TAYLOR / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STURGEON / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAME PERKIN / 05/11/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW ALEC TAYLOR / 05/11/2009 |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2009-03-04 |
update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010 |
2008-10-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2007-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
2006-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
2005-07-27 |
update statutory_documents £ IC 10000/6667
26/05/05
£ SR 3333@1=3333 |
2005-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-04 |
update statutory_documents RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
2002-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-08-29 |
update statutory_documents RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-02-24 |
update statutory_documents £ NC 100/10000
01/08/99 |
2000-02-24 |
update statutory_documents NC INC ALREADY ADJUSTED 01/08/99 |
1999-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS |
1999-02-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99 |
1998-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/98 FROM:
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU |
1998-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-24 |
update statutory_documents SECRETARY RESIGNED |
1998-11-16 |
update statutory_documents S366A DISP HOLDING AGM 27/10/98 |
1998-10-15 |
update statutory_documents COMPANY NAME CHANGED
THERMOBLEND LIMITED
CERTIFICATE ISSUED ON 16/10/98 |
1998-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |