P W GATES DISTRIBUTION - History of Changes


DateDescription
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