PBH SHOPFITTERS LIMITED - History of Changes


DateDescription
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, NO UPDATES
2024-04-07 delete address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR
2024-04-07 insert address ATLAS WORKS GEORGE STREET ECCLES MANCHESTER UNITED KINGDOM M30 0RG
2024-04-07 update registered_address
2024-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2024 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR
2024-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / P.B.H. HOLDINGS LIMITED / 21/02/2024
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-03 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-27 delete source_ip 92.205.90.233
2023-05-27 insert source_ip 92.205.15.7
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-05 delete source_ip 185.119.173.110
2022-05-05 insert source_ip 92.205.90.233
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-26 delete source_ip 185.20.50.28
2020-07-26 insert source_ip 185.119.173.110
2020-07-26 update website_status Unavailable => OK
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-23 update website_status OK => Unavailable
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2019-11-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-27 delete source_ip 188.65.115.102
2018-08-27 insert source_ip 185.20.50.28
2018-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-04-24 insert client Be Attitude
2018-04-24 insert client J D Sports Fashion Plc
2018-04-24 insert client The Trevilder Restaurant
2018-04-24 insert client Travis Perkins Group
2018-04-24 insert client Winton Capital Group Ltd
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-12-09 update num_mort_outstanding 1 => 0
2017-12-09 update num_mort_satisfied 0 => 1
2017-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-09-21 update website_status FlippedRobots => OK
2017-09-21 delete source_ip 185.160.182.199
2017-09-21 insert source_ip 188.65.115.102
2017-09-01 update website_status OK => FlippedRobots
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-09-06 delete source_ip 188.65.177.66
2016-09-06 insert source_ip 185.160.182.199
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-26 update statutory_documents 10/04/16 FULL LIST
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BEATY / 01/04/2016
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROLAND MOSS / 01/04/2016
2016-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BEATY / 01/04/2016
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-22 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-28 update statutory_documents 10/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-07-12 delete client Comet Plc
2014-07-12 delete client Jaeger
2014-07-12 insert client 3 Mobile
2014-07-12 insert client A S Watson
2014-07-12 insert client Alford & Porter
2014-07-12 insert client Archer Humphreys
2014-07-12 insert client Brooks Club
2014-07-12 insert client Bruce Cavell
2014-07-12 insert client Busaba
2014-07-12 insert client Cotton Thompson Cole
2014-07-12 insert client Filer & Cox
2014-07-12 insert client Tower 8
2014-06-07 delete address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON UNITED KINGDOM BL1 4QR
2014-06-07 insert address REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-06-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-05-15 update statutory_documents 10/04/14 FULL LIST
2014-03-12 delete about_pages_linkeddomain 2amdesign.co.uk
2014-03-12 delete client_pages_linkeddomain 2amdesign.co.uk
2014-03-12 delete contact_pages_linkeddomain 2amdesign.co.uk
2014-03-12 delete index_pages_linkeddomain 2amdesign.co.uk
2014-03-12 delete portfolio_pages_linkeddomain 2amdesign.co.uk
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-19 update statutory_documents 10/04/13 FULL LIST
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM KNOTT
2012-05-24 update statutory_documents DIRECTOR APPOINTED STEPHEN ROLAND MOSS
2012-05-24 update statutory_documents SECRETARY APPOINTED MR PHILIP BEATY
2012-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNOTT
2012-04-23 update statutory_documents 10/04/12 FULL LIST
2012-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2012 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON BL1 4QR
2011-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-04-11 update statutory_documents 10/04/11 FULL LIST
2010-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-04-22 update statutory_documents 10/04/10 FULL LIST
2009-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-20 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-11 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-05-08 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-08 update statutory_documents RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-29 update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-27 update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-04-29 update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-04-24 update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-11-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-04-24 update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-05-12 update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-07-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-04-27 update statutory_documents RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-06-16 update statutory_documents RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1997-12-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97
1997-04-28 update statutory_documents RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1996-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-14 update statutory_documents RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS
1995-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-21 update statutory_documents RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS
1994-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-11-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-01 update statutory_documents RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS
1993-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-04-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-29 update statutory_documents RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS
1992-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-04-30 update statutory_documents RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS
1991-06-25 update statutory_documents NC INC ALREADY ADJUSTED 31/01/91
1991-05-22 update statutory_documents NC INC ALREADY ADJUSTED 10/04/91
1991-05-15 update statutory_documents RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS
1991-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-02-17 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1990-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-03-23 update statutory_documents DIRECTOR RESIGNED
1990-02-20 update statutory_documents COMPANY NAME CHANGED AUTOPREVIEW LIMITED CERTIFICATE ISSUED ON 21/02/90
1990-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ
1990-02-19 update statutory_documents NEW DIRECTOR APPOINTED
1990-02-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-02-19 update statutory_documents ALTER MEM AND ARTS 12/02/90
1990-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION