PDS ENGINEERING - History of Changes


DateDescription
2024-04-23 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE JEAN GETTY WEEKES
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-08-23 update statutory_documents CESSATION OF ANNETTE JEAN GETTY WEEKES AS A PSC
2023-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE WEEKES
2023-06-23 delete otherexecutives Annette Weekes
2023-06-23 delete index_pages_linkeddomain chamberinternet.co.uk
2023-06-23 delete person Annette Weekes
2023-06-23 delete source_ip 5.10.29.132
2023-06-23 insert index_pages_linkeddomain chamberelancs.co.uk
2023-06-23 insert source_ip 185.199.220.50
2023-06-23 update robots_txt_status www.pdsengineering.co.uk: 200 => 404
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-14 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-01 delete personal_emails st..@pdsengineering.co.uk
2023-01-01 delete email st..@pdsengineering.co.uk
2023-01-01 delete person Steve Harker
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN GETTY
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-18 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE JEAN GETTY WEEKES
2020-09-24 update statutory_documents CESSATION OF DEBORAH SUSAN GETTY AS A PSC
2020-09-24 update statutory_documents CESSATION OF WILLIAM JOHN GETTY AS A PSC
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-09 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-02-13 insert contact_pages_linkeddomain cookie-script.com
2019-02-13 insert index_pages_linkeddomain cookie-script.com
2019-02-13 insert terms_pages_linkeddomain cookie-script.com
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-25 delete source_ip 104.27.142.217
2018-12-25 delete source_ip 104.27.143.217
2018-12-25 insert source_ip 5.10.29.132
2018-12-14 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SUSAN GETTY
2018-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GETTY / 08/08/2018
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-08-01 => 2017-07-31
2018-08-09 update accounts_next_due_date 2018-07-26 => 2019-04-30
2018-07-23 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-05-10 update account_ref_day 1 => 31
2018-05-10 update account_ref_month 8 => 7
2018-05-10 update accounts_next_due_date 2018-05-01 => 2018-07-26
2018-04-26 update statutory_documents PREVSHO FROM 01/08/2017 TO 31/07/2017
2018-04-22 update robots_txt_status www.pdsengineering.co.uk: 404 => 200
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-05-15 update website_status OK => IndexPageFetchError
2017-05-07 update accounts_last_madeup_date 2015-08-01 => 2016-08-01
2017-05-07 update accounts_next_due_date 2017-05-01 => 2018-05-01
2017-04-30 update statutory_documents 01/08/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-01 => 2015-08-01
2016-05-13 update accounts_next_due_date 2016-05-01 => 2017-05-01
2016-04-25 update statutory_documents 01/08/15 TOTAL EXEMPTION SMALL
2016-04-19 delete source_ip 62.149.35.146
2016-04-19 insert source_ip 104.27.142.217
2016-04-19 insert source_ip 104.27.143.217
2015-10-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-10-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-09-01 update statutory_documents 15/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-01 => 2014-08-01
2015-05-07 update accounts_next_due_date 2015-05-01 => 2016-05-01
2015-04-21 update statutory_documents 01/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-29 update website_status IndexPageFetchError => OK
2014-09-29 delete phone 01282 619848
2014-09-29 delete source_ip 80.79.138.67
2014-09-29 insert source_ip 62.149.35.146
2014-09-02 update statutory_documents 15/08/14 FULL LIST
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 01/08/2014
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JEAN GETTY WEEKES / 01/09/2014
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GETTY / 01/08/2014
2014-09-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 01/08/2014
2014-08-20 update website_status OK => IndexPageFetchError
2014-07-16 update website_status FlippedRobots => OK
2014-07-16 insert phone 01282 619848
2014-07-12 update website_status OK => FlippedRobots
2014-05-30 delete personal_emails ju..@pdsengineering.co.uk
2014-05-30 delete email ju..@pdsengineering.co.uk
2014-05-30 delete person Justine Lorriman
2014-05-07 update accounts_last_madeup_date 2012-08-01 => 2013-08-01
2014-05-07 update accounts_next_due_date 2014-05-01 => 2015-05-01
2014-04-28 update statutory_documents 01/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-03 delete personal_emails st..@pdsengineering.co.uk
2013-09-03 delete email st..@pdsengineering.co.uk
2013-08-29 update statutory_documents 15/08/13 FULL LIST
2013-07-11 insert personal_emails st..@pdsengineering.co.uk
2013-07-11 delete contact_pages_linkeddomain google.com
2013-07-11 insert email st..@pdsengineering.co.uk
2013-06-25 update accounts_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-25 update accounts_next_due_date 2013-05-01 => 2014-05-01
2013-06-22 delete sic_code 2924 - Manufacture of other general machinery
2013-06-22 insert sic_code 25620 - Machining
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-05-29 insert contact_pages_linkeddomain google.com
2013-05-15 delete contact_pages_linkeddomain google.com
2013-04-30 update statutory_documents 01/08/12 TOTAL EXEMPTION SMALL
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 21/04/2013
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 22/04/2013
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JEAN GETTY WEEKES / 21/04/2013
2013-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 21/03/2013
2013-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SUSAN GETTY / 22/04/2013
2013-01-18 update website_status OK
2013-01-04 update website_status ServerDown
2012-12-15 update website_status FlippedRobotsTxt
2012-09-19 update statutory_documents 15/08/12 FULL LIST
2012-05-01 update statutory_documents 01/08/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 15/08/11 FULL LIST
2011-04-30 update statutory_documents 01/08/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 15/08/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JEAN GETTY WEEKES / 14/08/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GETTY / 14/08/2010
2010-04-28 update statutory_documents 01/08/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WEEKES / 24/09/2009
2009-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAG GETTY / 24/09/2009
2009-09-24 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents 01/08/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER WOODCOCK
2008-08-21 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 01/08/07 TOTAL EXEMPTION SMALL
2007-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-18 update statutory_documents NEW SECRETARY APPOINTED
2007-09-17 update statutory_documents DIRECTOR RESIGNED
2007-09-13 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents DIRECTOR RESIGNED
2007-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/06
2007-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-18 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/05
2005-09-13 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/04
2004-09-29 update statutory_documents DIRECTOR RESIGNED
2004-08-25 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/08/03
2003-09-10 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-05-24 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/08/02
2002-09-11 update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 01/08/01
2001-09-06 update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/00
2000-09-07 update statutory_documents RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-06-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 01/08/00
1999-11-17 update statutory_documents RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-23 update statutory_documents RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-25 update statutory_documents RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1997-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-30 update statutory_documents RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1996-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-26 update statutory_documents RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-23 update statutory_documents RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS
1994-06-20 update statutory_documents NEW DIRECTOR APPOINTED
1993-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-08-27 update statutory_documents RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS
1993-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-03-26 update statutory_documents S252 DISP LAYING ACC 24/03/93
1992-08-21 update statutory_documents RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS
1992-07-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1991-09-03 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1991-08-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-08-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION