PARK ELECTRICAL - History of Changes


DateDescription
2024-03-18 delete sales_emails sa..@park-electrical.co.uk
2024-03-18 delete website_emails we..@park-electrical.co.uk
2024-03-18 insert general_emails en..@park-electrical.co.uk
2024-03-18 delete email sa..@park-electrical.co.uk
2024-03-18 delete email we..@park-electrical.co.uk
2024-03-18 delete source_ip 35.208.133.73
2024-03-18 insert contact_pages_linkeddomain astrumdigital.co.uk
2024-03-18 insert contact_pages_linkeddomain instagram.com
2024-03-18 insert contact_pages_linkeddomain myknxstore.co.uk
2024-03-18 insert email en..@park-electrical.co.uk
2024-03-18 insert source_ip 35.214.58.28
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET HAROLD / 25/03/2023
2023-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOPWOOD / 25/03/2023
2023-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL AITCHISON / 25/03/2023
2023-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH JOHN MOONEY / 25/03/2023
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update num_mort_charges 3 => 4
2022-06-07 update num_mort_outstanding 3 => 4
2022-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027044450004
2022-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-30 delete source_ip 172.67.197.38
2022-03-30 delete source_ip 104.21.84.211
2022-03-30 insert source_ip 35.208.133.73
2022-03-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-25 delete phone (+44) 0191 4970770
2021-06-20 delete person Aaron Gutcher
2021-06-20 delete person Alex Craig
2021-06-20 delete person Bob Hill
2021-06-20 delete person Bobby Heron
2021-06-20 delete person Caroline Bowman
2021-06-20 delete person Clare Weatherburn
2021-06-20 delete person Dan Dey
2021-06-20 delete person Gary Crawford
2021-06-20 delete person Gavin Welsh
2021-06-20 delete person Joyce Lugsden
2021-06-20 delete person Kristofer Payne
2021-06-20 delete person Kristopher Rawson
2021-06-20 delete person Lesley Johnson
2021-06-20 delete person Link Lights
2021-06-20 delete person Lyndsay McNally
2021-06-20 delete person Michael Cowell
2021-06-20 delete person Paul Nixon
2021-06-20 delete person Paul Peart
2021-06-20 delete person Rachel Wilkinson
2021-06-20 delete person Rhys Walker
2021-06-20 delete person Ryan Webster
2021-06-20 delete person Steve Thompson
2021-06-20 delete person Tony Horner
2021-06-20 insert about_pages_linkeddomain parklightingdesign.co.uk
2021-06-20 insert index_pages_linkeddomain parklightingdesign.co.uk
2021-06-20 update person_title Craig Armstrong: Regional Key Accounts Manager => Regional
2021-06-20 update person_title Graham McMullen: Branch Manager => Assistant Branch Manager
2021-04-22 delete chiefcommercialofficer Ian Aitchison
2021-04-22 delete managingdirector Barry Wilkinson
2021-04-22 insert chairman Barry Wilkinson
2021-04-22 insert about_pages_linkeddomain parkprojects.co.uk
2021-04-22 insert terms_pages_linkeddomain parkprojects.co.uk
2021-04-22 update person_title Barry Wilkinson: Managing Director => Chairman
2021-04-22 update person_title Ian Aitchison: Commercial Director => Managing Director - Core
2021-04-22 update person_title Simon Mooney: Sales Director - Specialist Services => Managing Director - Projects
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-02 update website_status Disallowed => OK
2021-02-02 delete source_ip 139.162.205.149
2021-02-02 insert index_pages_linkeddomain bestvpn.org
2021-02-02 insert source_ip 172.67.197.38
2021-02-02 insert source_ip 104.21.84.211
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 update website_status OK => Disallowed
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH JOHN MOONEY / 20/11/2019
2019-12-20 delete website_emails we..@park-electrical.co.uk
2019-12-20 delete email we..@park-electrical.co.uk
2019-12-20 insert person Link Lights
2019-10-21 delete address Meadowfield Avenue, Spennymoor County Durham United Kingdom - DL16 6JF
2019-10-21 insert address Meadowfield Avenue, Spennymoor Durham United Kingdom - DL16 6JF
2019-09-20 insert website_emails we..@park-electrical.co.uk
2019-09-20 insert email we..@park-electrical.co.uk
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-22 insert office_emails cr..@park-electrical.co.uk
2019-06-22 insert address Unit 8, Baker Road Nelson Park West Cramlington United Kingdom - NE23 1WQ
2019-06-22 insert email cr..@park-electrical.co.uk
2019-06-22 insert phone 01670 714896
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-03-12 update website_status FlippedRobots => OK
2019-03-12 update robots_txt_status www.park-electrical.co.uk: 0 => 200
2019-02-15 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10 update website_status MaintenancePage => OK
2018-07-10 delete source_ip 46.236.38.237
2018-07-10 insert source_ip 139.162.205.149
2018-07-10 update robots_txt_status www.park-electrical.co.uk: 200 => 0
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-04 update website_status OK => MaintenancePage
2017-08-13 insert address Meadowfield Avenue Spennymoor County Durham DL166JF
2017-08-13 insert email du..@park-electrical.co.uk
2017-08-13 insert phone 01388 435745
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27 delete address 2 Raleigh Park Riverside Park Middlesbrough TS2 1RR
2017-04-27 delete address Ferry Boat Lane Sunderland SR5 3RZ
2017-04-27 delete address Unit 2 Crosslings Yard Industry Way Heaton Newcastle NE6 5XB
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10 insert career_pages_linkeddomain parkelectrical.co.uk
2017-02-10 insert contact_pages_linkeddomain parkelectrical.co.uk
2017-02-10 insert index_pages_linkeddomain parkelectrical.co.uk
2017-02-10 insert product_pages_linkeddomain parkelectrical.co.uk
2017-02-10 insert service_pages_linkeddomain parkelectrical.co.uk
2017-02-10 insert terms_pages_linkeddomain parkelectrical.co.uk
2017-01-02 delete address 2016 Park Electrical Distributors
2017-01-02 insert address 2017 Park Electrical Distributors
2016-09-07 insert address Ferry Boat Lane Sunderland SR5 3RX
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-14 update statutory_documents 31/03/16 FULL LIST
2016-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL AITCHISON / 02/10/2015
2016-01-05 insert office_emails te..@park-electrical.co.uk
2016-01-05 insert address Crosslings Yard Industry Road Heaton Newcastle NE6 5XB
2016-01-05 insert address Unit 2 Raleigh Court Riverside Park Middlesbrough TS2 1RR
2016-01-05 insert email te..@park-electrical.co.uk
2016-01-05 insert phone 0164 223 6500
2015-11-02 delete address Ferryboat Lane, Castletown, Sunderland SR5 3RX
2015-11-02 delete address Stephenson Street, Gladstone Industrial Estate, Thornaby on Tees, Cleveland TS17 6AL
2015-11-02 delete phone 0191 4970749
2015-11-02 delete source_ip 195.238.172.64
2015-11-02 insert alias Park Electrical Distributors
2015-11-02 insert index_pages_linkeddomain facebook.com
2015-11-02 insert index_pages_linkeddomain google.com
2015-11-02 insert index_pages_linkeddomain twitter.com
2015-11-02 insert index_pages_linkeddomain visualsoft.co.uk
2015-11-02 insert source_ip 46.236.38.237
2015-11-02 insert vat 569398276
2015-11-02 update website_status Disallowed => OK
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-06 update website_status FlippedRobots => Disallowed
2015-08-18 update website_status OK => FlippedRobots
2015-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-06-15 update statutory_documents 31/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-03 update statutory_documents 31/03/14 FULL LIST
2014-01-22 update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL AITCHISON
2013-08-01 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-02 update statutory_documents 31/03/13 FULL LIST
2013-06-21 delete sic_code 5143 - Wholesale electric household goods
2013-06-21 delete sic_code 5147 - Wholesale of other household goods
2013-06-21 insert sic_code 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
2013-06-21 insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update returns_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update returns_next_due_date 2012-04-28 => 2013-04-28
2013-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24 delete address Unit 12, Churchill Park Colwick, Nottingham. NG4 2HF
2012-10-24 delete phone 0115 940 1926
2012-10-24 delete phone 0115 9401828
2012-10-24 update primary_contact
2012-10-24 insert address Ferryboat Lane, Castletown, Sunderland SR5 3RX
2012-10-24 insert address Stephenson Street, Gladstone Industrial Estate, Thornaby on Tees, Cleveland TS17 6AL
2012-10-24 insert phone 0191 548 1212
2012-10-24 update primary_contact
2012-06-22 update statutory_documents 31/03/12 FULL LIST
2012-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27 update statutory_documents 31/03/11 FULL LIST
2010-07-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-10 update statutory_documents 31/03/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET HAROLD / 31/03/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOPWOOD / 31/03/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL WILKINSON / 31/03/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH JOHN MOONEY / 31/03/2010
2009-06-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-29 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARTHUR WILBY
2008-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-17 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents DIRECTOR APPOINTED BRIDGET HAROLD
2008-03-07 update statutory_documents DIRECTOR APPOINTED CRAIG HOPWOOD
2008-03-07 update statutory_documents DIRECTOR APPOINTED HAZEL WILKINSON
2008-02-28 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-02 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-07 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-10-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/04 FROM: UNIT 5A, DRUM INDUSTRIAL ESTATE BIRTLEY CHESTER-LE-STREET CO.DURHAM DH2 1AG
2004-03-29 update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-04-12 update statutory_documents RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-01-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02
2002-04-10 update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2001-05-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2001-04-19 update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99
2000-03-30 update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-05-07 update statutory_documents RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS
1998-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-04-20 update statutory_documents RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS
1997-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-10 update statutory_documents RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS
1996-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-17 update statutory_documents RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS
1995-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-05-01 update statutory_documents RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS
1994-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-24 update statutory_documents RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS
1994-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/93
1993-04-21 update statutory_documents RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS
1993-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/93 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
1992-07-03 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1992-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/92 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP
1992-04-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION