P&D ENGINEERING SERVICES - History of Changes


DateDescription
2024-04-07 update company_status In Administration => In Administration/Administrative Receiver
2023-09-13 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 3 => 4
2023-02-28 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-02-27 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2022-09-14 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-05-06 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-04-26 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-04-09 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS/ADMINISTRATORS STMNT:LIQ. CASE NO.1
2022-04-07 delete address TOWER HOUSE LANE SALTEND HULL EAST YORKSHIRE HU12 8EE
2022-04-07 insert address THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA
2022-04-07 update company_status Active => In Administration
2022-04-07 update registered_address
2022-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2022 FROM TOWER HOUSE LANE SALTEND HULL EAST YORKSHIRE HU12 8EE
2022-03-02 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009591,00008367
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
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
2021-03-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete source_ip 46.20.121.95
2020-06-26 insert source_ip 139.162.236.45
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-25 delete person Dave Fieldhouse
2020-01-25 delete person Hilary May
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-04 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-04 update statutory_documents CESSATION OF HILARY MAY AS A PSC
2018-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY MAY
2018-06-30 delete person Paul Saunders
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-08-01 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-15 update website_status OK => DomainNotFound
2016-03-12 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-12 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-24 update statutory_documents 06/02/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-17 delete source_ip 5.77.38.182
2015-04-17 insert source_ip 46.20.121.95
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-05
2015-02-06 update statutory_documents 06/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-05-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-04-01 update statutory_documents 07/02/14 FULL LIST
2014-03-24 delete person Steve Bells
2014-03-24 insert person Steve Bellis
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
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
2013-03-19 update statutory_documents 07/02/13 FULL LIST
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 07/02/12 FULL LIST
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOE / 07/02/2012
2012-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM MAY / 07/02/2012
2012-03-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER GRAHAM MAY / 07/02/2012
2012-01-30 update statutory_documents DIRECTOR APPOINTED HILARY MAY
2011-08-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 07/02/11 FULL LIST
2010-11-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 07/02/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOE / 06/02/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM MAY / 06/02/2010
2009-08-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-14 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-26 update statutory_documents DIRECTOR RESIGNED
2007-04-17 update statutory_documents DIRECTOR RESIGNED
2007-02-21 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-12 update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-14 update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-02 update statutory_documents RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/00 FROM: UNITS C-D 330-338 WINCOLMLEE HULL EAST YORKSHIRE HU2 0QE
2000-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-09 update statutory_documents RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-04 update statutory_documents RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1999-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29 update statutory_documents RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS
1997-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-16 update statutory_documents RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 54 ABBEY STREET HOLDERNESS ROAD HULL HU9 1LQ
1996-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-08-13 update statutory_documents RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1996-05-16 update statutory_documents £ NC 1000/10000 01/05/96
1996-05-16 update statutory_documents NC INC ALREADY ADJUSTED 01/05/96
1995-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-05-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 53 ABBEY STREET HOWDERNESS ROAD HULL HU9 1HB
1995-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/95 FROM: PRINCES HOUSE WRIGHT STREET HULL HU2 8HX
1995-03-21 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-21 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-02-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION