Date | Description |
2025-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/25, WITH UPDATES |
2024-12-19 |
insert address Unit 4 - Glendale Business Park
Glendale Avenue
Sandycroft
Flintshire
CH5 2QP |
2024-12-19 |
insert phone 01745 818721 |
2024-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/24, NO UPDATES |
2024-04-07 |
delete address FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW |
2024-04-07 |
insert address 3 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORD ENGLAND MK45 2NW |
2024-04-07 |
update registered_address |
2024-03-13 |
delete address 1st Floor, 5 Doolittle Yard, Froghall Rd, Ampthill, Beds, MK45 2NW |
2024-03-13 |
delete source_ip 134.209.183.89 |
2024-03-13 |
insert address 3 Doolittle Yard, Froghall Rd, Ampthill, Beds, MK45 2NW |
2024-03-13 |
insert source_ip 209.97.134.69 |
2024-03-13 |
update primary_contact 1st Floor, 5 Doolittle Yard, Froghall Rd, Ampthill, Beds, MK45 2NW => 3 Doolittle Yard, Froghall Rd, Ampthill, Beds, MK45 2NW |
2023-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2023 FROM
FIRST FLOOR 5 DOOLITTLE YARD
FROGHALL ROAD
AMPTHILL
BEDFORDSHIRE
MK45 2NW |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNCH / 20/11/2023 |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY JEANETTE GATES / 20/11/2023 |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GATES / 20/11/2023 |
2023-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY JEANETTE GATES / 20/11/2023 |
2023-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
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 |
2023-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNCH / 01/03/2023 |
2023-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY JEANETTE GATES / 01/03/2023 |
2023-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GATES / 01/03/2023 |
2023-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM GATES / 01/03/2023 |
2023-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARY JEANETTE GATES / 01/03/2023 |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES |
2022-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JEANETTE GATES |
2022-08-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM GATES |
2022-08-04 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2022 |
2022-07-22 |
delete address 1-2 Hammond Road
Bedford
Bedfordshire
MK41 0UD |
2022-07-22 |
delete address Unit 1 and 2,
Hammond Road,
Bedford, MK41 0UD |
2021-12-13 |
delete address 2 Swallow End
Welwyn Garden City
Hertfordshire AL7 1JA |
2021-12-13 |
delete address Warehouse and Commercial Vehicle Centre,
Swallow End,
Welwyn Garden City,
Hertfordshire, AL7 1JA |
2021-12-13 |
insert address Warehouse and Commercial Vehicle Centre,
A1 Connect
B195 Cole Green Lane
Welwyn Garden City
Hertfordshire
AL7 4FW |
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 |
2021-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-02-25 |
delete index_pages_linkeddomain pwgateswebwarehouse.com |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-24 |
delete source_ip 134.209.29.68 |
2020-09-24 |
insert source_ip 134.209.183.89 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
2020-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-14 |
delete index_pages_linkeddomain pwgatescustomerportal.com |
2020-06-14 |
insert index_pages_linkeddomain vigoportal.com |
2020-05-15 |
update robots_txt_status www.pwgates.co.uk: 404 => 200 |
2020-04-15 |
delete source_ip 188.191.157.56 |
2020-04-15 |
insert address Units 1 & 2 Hammond Road,
Elms Industrial Est,
Bedford,
MK41 0UD |
2020-04-15 |
insert index_pages_linkeddomain pwgatescustomerportal.com |
2020-04-15 |
insert index_pages_linkeddomain pwgateswebwarehouse.com |
2020-04-15 |
insert source_ip 134.209.29.68 |
2020-04-15 |
update robots_txt_status www.pwgates.co.uk: 0 => 404 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
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 |
2019-08-07 |
update num_mort_charges 4 => 5 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045521280005 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update num_mort_outstanding 2 => 1 |
2018-12-07 |
update num_mort_satisfied 2 => 3 |
2018-11-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045521280004 |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
2017-09-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-03 |
delete address 1 Bridge Road
Welwyn Garden City
Hertfordshire AL7 1RR |
2017-03-03 |
delete address First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Beds, MK45 2NW |
2017-03-03 |
delete address Swallow End
Welwyn Garden City
Hertfordshire AL7 1JA |
2017-03-03 |
delete alias PW Gates Distribution Ltd |
2017-03-03 |
delete index_pages_linkeddomain goslingdesign.com |
2017-03-03 |
delete industry_tag logistics |
2017-03-03 |
delete registration_number 4552128 |
2017-03-03 |
delete source_ip 188.191.153.149 |
2017-03-03 |
delete vat 806 1416 58 |
2017-03-03 |
insert address 1 Bridge Road,
Welwyn Garden City,
Herts,
AL7 1RR |
2017-03-03 |
insert address 2 Swallow End,
Welwyn Garden City,
Herts,
AL7 1JA |
2017-03-03 |
insert source_ip 188.191.157.56 |
2017-03-03 |
update primary_contact First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, Beds, MK45 2NW => 2 Swallow End,
Welwyn Garden City,
Herts,
AL7 1JA |
2017-03-03 |
update robots_txt_status www.pwgates.co.uk: 404 => 0 |
2017-02-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-17 |
update statutory_documents 300 D SHARES AND 200 F SHARES @ £1 EACH 30/12/2016 |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN JANES |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-10-07 |
update account_category MEDIUM => FULL |
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 |
2016-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RAYMOND JANES / 15/02/2016 |
2016-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LYNCH / 15/02/2016 |
2016-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY JEANETTE GATES / 08/01/2016 |
2016-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GATES / 08/01/2016 |
2016-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GATES / 08/01/2016 |
2015-12-01 |
delete source_ip 188.191.153.75 |
2015-12-01 |
insert source_ip 188.191.153.149 |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-10-08 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-10-08 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-09-28 |
update statutory_documents 22/09/15 FULL LIST |
2015-02-15 |
insert address 1 Bridge Road
Welwyn Garden City
Hertfordshire AL7 1RR |
2014-11-07 |
update num_mort_charges 3 => 4 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045521280004 |
2014-10-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-10-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-09-29 |
update statutory_documents 22/09/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-04-17 |
update statutory_documents ADOPT ARTICLES 31/03/2014 |
2014-04-17 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 2500 |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => MEDUM |
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 |
2013-12-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-12-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-12-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-11-05 |
update statutory_documents 22/09/13 FULL LIST |
2013-06-23 |
delete sic_code 6024 - Freight transport by road |
2013-06-23 |
insert sic_code 49410 - Freight transport by road |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-29 |
update statutory_documents 22/09/12 FULL LIST |
2012-07-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-12 |
update statutory_documents 22/09/11 FULL LIST |
2011-06-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-10-18 |
update statutory_documents 22/09/10 FULL LIST |
2010-06-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY GATES |
2009-10-16 |
update statutory_documents 22/09/09 FULL LIST |
2009-08-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-04-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-09 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2009-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS |
2008-07-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-07-12 |
update statutory_documents S366A DISP HOLDING AGM 28/06/07 |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
THE TOWN HOUSE, 3 PARK TERRACE
MANOR ROAD
LUTON
BEDFORDSHIRE LU1 3HN |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2003-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04 |
2002-10-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 |
2002-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-08 |
update statutory_documents SECRETARY RESIGNED |
2002-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |