Date | Description |
2025-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/25, WITH UPDATES |
2024-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOLMES / 09/09/2024 |
2024-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MATTHEW HOLMES / 09/09/2024 |
2024-06-24 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HOLMES |
2024-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2022-09-19 |
delete person Nicky Bradley |
2022-09-19 |
delete person Paul Bennett |
2022-09-19 |
insert person Alan Day |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-18 |
delete source_ip 5.159.225.41 |
2022-07-18 |
insert source_ip 109.169.82.39 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
2019-02-15 |
delete person Mohammed Ali |
2019-02-15 |
insert person Nicky Bradley |
2019-02-15 |
insert person Paul Bennett |
2019-02-15 |
update person_title Henry Brady: Senior Engineer => Principal Engineer |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-04 |
update person_description Paul Thurlwell => Paul Thurlwell |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-09-18 |
insert person Mohammed Ali |
2016-08-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-22 |
delete address The Foxton Centre - Our 2016 Charity |
2016-03-12 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-12 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-25 |
insert address The Foxton Centre - Our 2016 Charity |
2016-02-22 |
update statutory_documents 14/02/16 FULL LIST |
2016-01-28 |
delete source_ip 94.229.171.252 |
2016-01-28 |
insert source_ip 5.159.225.41 |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-23 |
update statutory_documents 14/02/15 FULL LIST |
2014-12-08 |
delete source_ip 84.40.2.227 |
2014-12-08 |
insert source_ip 94.229.171.252 |
2014-07-29 |
update website_status FlippedRobots => OK |
2014-07-29 |
update robots_txt_status www.pascoe-ltd.co.uk: 404 => 200 |
2014-07-12 |
update website_status OK => FlippedRobots |
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 |
2014-06-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 31 WINCKLEY SQUARE PRESTON LANCASHIRE UNITED KINGDOM PR1 3JJ |
2014-03-07 |
insert address 31 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-28 |
update statutory_documents 14/02/14 FULL LIST |
2014-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOLMES / 09/12/2013 |
2014-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THURLWELL / 09/12/2013 |
2014-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUDHAKARA KARRI / 09/12/2013 |
2014-02-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL THURLWELL / 09/12/2013 |
2014-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOLMES / 11/02/2014 |
2014-01-11 |
insert address 31 Winckley Square
Preston
Lancashire
PR1 3JJ |
2014-01-11 |
insert phone 01772 254322 |
2014-01-11 |
update founded_year 2006 => null |
2014-01-07 |
delete address CWR THE CLOSE QUEEN SQUARE LANCASTER LANCASHIRE LA1 1RS |
2014-01-07 |
insert address 31 WINCKLEY SQUARE PRESTON LANCASHIRE UNITED KINGDOM PR1 3JJ |
2014-01-07 |
update registered_address |
2013-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
CWR
THE CLOSE QUEEN SQUARE
LANCASTER
LANCASHIRE
LA1 1RS |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
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 |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-03-14 |
update statutory_documents 14/02/13 FULL LIST |
2012-08-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-08-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-08-08 |
update statutory_documents DIRECTOR APPOINTED MATTHEW HOLMES |
2012-07-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-22 |
update statutory_documents 14/02/12 FULL LIST |
2011-06-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 14/02/11 FULL LIST |
2010-07-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 14/02/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THURLWELL / 01/01/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUDHAKARA KARRI / 01/01/2010 |
2010-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL THURLWELL / 01/01/2010 |
2009-07-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUDHAKARA KARRI / 08/04/2009 |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
2007-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
2006-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
PEGASUS HOUSE, 5 WINCKLEY COURT
MOUNT STREET
PRESTON
LANCASHIRE PR1 8BU |
2006-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-28 |
update statutory_documents SECRETARY RESIGNED |
2006-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-15 |
update statutory_documents SECRETARY RESIGNED |
2006-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |