P BIDDLESTONE GROUNDWORKS & MAINTENANCE - History of Changes


DateDescription
2025-05-19 update statutory_documents 31/03/25 UNAUDITED ABRIDGED
2025-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, WITH UPDATES
2024-11-08 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-11-08 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NAOMI BIDDLESTONE / 26/10/2023
2023-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BIDDLESTONE / 26/10/2023
2023-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI BIDDLESTONE / 26/10/2023
2023-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT BIDDLESTONE / 26/10/2023
2023-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NAOMI PATRICIA BIDDLESTONE / 26/10/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-09 delete source_ip 37.61.235.162
2022-10-09 insert source_ip 206.189.18.55
2022-08-26 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2021-02-07 update account_category null => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => null
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-25 delete general_emails in..@pbgm.co.uk
2016-11-25 insert website_emails ad..@pbgm.co.uk
2016-11-25 delete email in..@pbgm.co.uk
2016-11-25 insert email ad..@pbgm.co.uk
2016-02-11 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-11 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-27 update statutory_documents 08/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-01 insert otherexecutives Naomi Biddlestone
2015-06-01 update person_title Naomi Biddlestone: Business Manager => Company Director
2015-03-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-03-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-02-08 delete otherexecutives Claire Jackson
2015-02-08 insert email ru..@pbgm.co.uk
2015-02-08 insert person Ruth Allen
2015-02-08 update person_title Claire Jackson: Accounts Assistant; Administration Officer => Office Manager
2015-02-05 update statutory_documents 08/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-28 delete contact_pages_linkeddomain google.com
2014-03-07 delete address UNIT 29 CLAYCLIFFE BUSINESS PARK, CLAYCLIFFE ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE ENGLAND S75 1JU
2014-03-07 insert address UNIT 29 CLAYCLIFFE BUSINESS PARK, CLAYCLIFFE ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1JU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-03-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-02-06 update statutory_documents 08/01/14 FULL LIST
2014-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BIDDLESTONE / 06/09/2013
2014-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI BIDDLESTONE / 06/09/2013
2014-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI BIDDLESTONE / 06/09/2013
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 45 CLAYCLIFFE BUSINESS PARK BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1JU
2013-12-07 insert address UNIT 29 CLAYCLIFFE BUSINESS PARK, CLAYCLIFFE ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE ENGLAND S75 1JU
2013-12-07 update registered_address
2013-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM UNIT 45 CLAYCLIFFE BUSINESS PARK BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1JU
2013-11-07 insert otherexecutives Claire Jackson
2013-11-07 delete email lo..@pbgm.co.uk
2013-11-07 delete person Louise Tasker
2013-11-07 update person_title Claire Jackson: Administration Assistant => Accounts Assistant; Administration Officer
2013-10-10 delete address Unit 45 Claycliffe Business Park Barugh Green Barnsley S75 1JU
2013-10-10 delete source_ip 213.175.196.194
2013-10-10 insert address Unit 29 Claycliffe Business Park Barugh Green Barnsley S75 1JU
2013-10-10 insert source_ip 37.61.235.162
2013-10-10 update primary_contact Unit 45 Claycliffe Business Park Barugh Green Barnsley S75 1JU => Unit 29 Claycliffe Business Park Barugh Green Barnsley S75 1JU
2013-06-27 update website_status DNSError => OK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-01-10 update statutory_documents 08/01/13 FULL LIST
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 insert email cl..@pbgm.co.uk
2012-10-24 insert email do..@pbgm.co.uk
2012-10-24 insert email tr..@pbgm.co.uk
2012-10-24 insert person Claire Jackson
2012-10-24 insert person Donna Bailey
2012-10-24 insert person Tristan Broadhead
2012-02-02 update statutory_documents 08/01/12 FULL LIST
2012-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BIDDLESTONE / 09/01/2011
2012-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI BIDDLESTONE / 09/01/2011
2012-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI BIDDLESTONE / 09/01/2011
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 08/01/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 08/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT BIDDLESTONE / 04/02/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI BIDDLESTONE / 04/02/2010
2009-01-12 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI BIDDLESTONE / 07/01/2009
2009-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIDDLESTONE / 07/01/2009
2009-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NAOMI BRISTOWE / 07/01/2009
2008-10-01 update statutory_documents DIRECTOR APPOINTED MRS NAOMI BIDDLESTONE
2008-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2008-05-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-02-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION