PAXT - History of Changes


DateDescription
2025-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/25, NO UPDATES
2024-09-25 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-07-21 delete source_ip 107.180.28.75
2024-07-21 insert source_ip 34.149.87.45
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES
2023-11-30 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-10-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-04 insert address 15 South Cambridgeshire Business Park Babraham Road Sawston Cambridgeshire CB22 3JH UK
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-19 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-02 update website_status NoTargetPages => OK
2020-12-07 delete company_previous_name TAYVIN 201 LIMITED
2020-09-29 update statutory_documents 10/09/20 STATEMENT OF CAPITAL GBP 1400
2020-09-15 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-15 update statutory_documents ADOPT ARTICLES 07/09/2020
2020-07-30 update website_status OK => NoTargetPages
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-07 update num_mort_charges 1 => 2
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-26 update website_status OK => NoTargetPages
2020-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040264290002
2019-11-13 update website_status NoTargetPages => OK
2019-07-11 update website_status OK => NoTargetPages
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-06-07 update website_status NoTargetPages => OK
2019-06-07 delete email al..@paxt.com
2019-06-07 delete email ro..@paxt.com
2019-06-07 delete person Alyce Green
2019-06-07 delete person Rob Davidson
2019-06-07 insert person KATIE NUNN
2019-04-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-04-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-03-29 update website_status OK => NoTargetPages
2019-03-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-07 update website_status FlippedRobots => OK
2019-02-07 delete source_ip 46.20.115.236
2019-02-07 insert source_ip 107.180.28.75
2019-02-07 update robots_txt_status www.paxt.com: 404 => 200
2018-11-27 update website_status OK => FlippedRobots
2018-07-15 delete email hu..@paxt.com
2018-07-15 delete email ja..@paxt.com
2018-07-15 delete email sa..@paxt.com
2018-07-15 delete person Hugo Feighery
2018-07-15 delete person James Martin
2018-07-15 delete person Sarah Dodge
2018-07-15 delete phone (+44) 01223 492473
2018-07-15 delete phone (+44) 01223 855748
2018-07-15 insert email da..@paxt.com
2018-07-15 insert person Daisy Miceli
2018-07-15 insert phone (+44) 01223 492480
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-05-10 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-04 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-21 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-08 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-19 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-11 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-05 update statutory_documents 04/07/15 FULL LIST
2015-05-13 update website_status OK => FlippedRobots
2014-12-23 delete email jo..@paxt.com
2014-12-23 delete person Joanne Barter
2014-12-23 delete phone (+44) 01223 492477
2014-10-28 delete email do..@paxt.com
2014-10-28 delete email mi..@paxt.com
2014-10-28 delete person Donna Bowman
2014-10-28 delete person Michael Garth
2014-10-28 insert email ja..@paxt.com
2014-10-28 insert email jo..@paxt.com
2014-10-28 insert email li..@paxt.com
2014-10-28 insert email pa..@paxt.com
2014-10-28 insert person James Martin
2014-10-28 insert person Joanne Barter
2014-10-28 insert person Linda Cashman
2014-10-28 insert person Paul Richardson
2014-10-28 insert phone (+44) 01223 855748
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-23 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-05 update statutory_documents 04/07/14 FULL LIST
2014-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HENRY POLLARD / 04/07/2014
2014-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARMEN BROOKS-POLLARD / 04/07/2014
2014-04-21 insert contact_pages_linkeddomain paxt.ae
2014-03-23 delete source_ip 83.222.232.77
2014-03-23 insert source_ip 46.20.115.236
2013-08-17 insert ceo Tim Pollard
2013-08-17 insert email do..@paxt.com
2013-08-17 insert email hu..@paxt.com
2013-08-17 insert email jo..@paxt.com
2013-08-17 insert email ka..@paxt.com
2013-08-17 insert email mi..@paxt.com
2013-08-17 insert email ro..@paxt.com
2013-08-17 insert email ro..@paxt.com
2013-08-17 insert email sa..@paxt.com
2013-08-17 insert email ti..@paxt.com
2013-08-17 insert person Donna Bowman
2013-08-17 insert person Hugo Feighery
2013-08-17 insert person John Ssemakula
2013-08-17 insert person Katie Nunn
2013-08-17 insert person Michael Garth
2013-08-17 insert person Robert Davidson
2013-08-17 insert person Robin Adderlay
2013-08-17 insert person Sarah Dodge
2013-08-17 insert person Tim Pollard
2013-08-17 insert phone (+44) 01223 492471
2013-08-17 insert phone (+44) 01223 492472
2013-08-17 insert phone (+44) 01223 492473
2013-08-17 insert phone (+44) 01223 492474
2013-08-17 insert phone (+44) 01223 492475
2013-08-17 insert phone (+44) 01223 492476
2013-08-17 insert phone (+44) 01223 492477
2013-08-17 insert phone (+44) 01223 492478
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-05 update statutory_documents 04/07/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 5118 - Agents in particular products
2013-06-21 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-06-05 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-05-08 update website_status OK => DNSError
2012-08-24 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 04/07/12 FULL LIST
2011-08-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-12 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 04/07/11 FULL LIST
2010-09-01 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-07-10 update statutory_documents 04/07/10 FULL LIST
2009-09-23 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM POLLARD / 01/12/2007
2008-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARMEN POLLARD / 01/12/2007
2008-08-05 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/07 FROM: UNIT 15 SOUTH CAMBS BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4LJ
2007-08-20 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents S366A DISP HOLDING AGM 17/07/07
2007-07-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/06 FROM: UNIT 15 SOUTH CAMBS BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGESHIRE CB2 4JH
2006-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-19 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM: UNIT 3 STATION WORKS SHEPRETH ROYSTON HERTFORDSHIRE SG8 6PZ
2005-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-23 update statutory_documents £ IC 1000/700 31/10/05 £ SR 300@1=300
2005-11-10 update statutory_documents NEW SECRETARY APPOINTED
2005-11-10 update statutory_documents DIRECTOR RESIGNED
2005-11-10 update statutory_documents SECRETARY RESIGNED
2005-08-03 update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-08-09 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-11 update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-14 update statutory_documents DIRECTOR RESIGNED
2002-08-14 update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-01 update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-11-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/02/01
2000-10-13 update statutory_documents COMPANY NAME CHANGED TAYVIN 201 LIMITED CERTIFICATE ISSUED ON 16/10/00
2000-10-12 update statutory_documents NC INC ALREADY ADJUSTED 09/10/00
2000-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/00 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2000-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-12 update statutory_documents NEW SECRETARY APPOINTED
2000-10-12 update statutory_documents DIRECTOR RESIGNED
2000-10-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-12 update statutory_documents ADOPT ARTICLES 09/10/00
2000-10-12 update statutory_documents £ NC 100/1000 09/10/0
2000-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION