P D NAGINGTON MOTOR ENGINEERS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-07-31 => 2024-06-30
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-07-31
2023-08-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-08-15 delete source_ip 162.13.208.46
2023-08-15 insert source_ip 134.213.138.142
2023-07-12 insert alias P D Nagington Motor Engineers Limited
2023-07-12 insert registration_number 667639
2023-06-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-26 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-06-02 delete registration_number 5249430
2019-06-02 insert registration_number 05249430
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NAGINGTON / 02/10/2018
2018-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NAGINGTON / 02/10/2018
2018-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIE LILLIAN NAGINGTON / 02/10/2018
2018-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID NAGINGTON / 06/04/2016
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-11 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-22 update website_status FlippedRobots => OK
2018-03-22 delete source_ip 46.30.213.222
2018-03-22 insert source_ip 162.13.208.46
2018-03-02 update website_status OK => FlippedRobots
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-11-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE LILLIAN NAGINGTON
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-20 insert about_pages_linkeddomain plmtech.co.uk
2017-06-20 insert contact_pages_linkeddomain plmtech.co.uk
2017-06-20 insert index_pages_linkeddomain plmtech.co.uk
2017-06-20 insert service_pages_linkeddomain plmtech.co.uk
2016-12-29 delete about_pages_linkeddomain plmtech.net
2016-12-29 delete contact_pages_linkeddomain plmtech.net
2016-12-29 delete index_pages_linkeddomain plmtech.net
2016-12-29 delete service_pages_linkeddomain plmtech.net
2016-12-29 delete source_ip 46.30.211.32
2016-12-29 insert source_ip 46.30.213.222
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-12 delete source_ip 209.235.144.9
2016-04-12 insert source_ip 46.30.211.32
2016-04-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-03 update website_status FlippedRobots => OK
2015-11-08 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-08 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-17 update website_status OK => FlippedRobots
2015-10-13 update statutory_documents 04/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 74 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE UNITED KINGDOM TF9 3AA
2014-12-07 insert address 74 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 3AA
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-12-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-11-14 update statutory_documents 04/10/14 FULL LIST
2014-09-02 delete address 74 Cheshire Street, Market Drayton TF9 3AA
2014-07-23 update website_status FlippedRobots => OK
2014-07-23 delete alias PD Nagington Ltd
2014-07-23 delete fax 01630 658741
2014-07-23 delete phone 01630 655419
2014-07-23 delete source_ip 46.30.212.126
2014-07-23 delete vat 368191820
2014-07-23 insert alias PD Nagington Garage Services
2014-07-23 insert email ad..@btconnect.com
2014-07-23 insert index_pages_linkeddomain bt.com
2014-07-23 insert index_pages_linkeddomain trustmygarage.co.uk
2014-07-23 insert source_ip 209.235.144.9
2014-07-23 update robots_txt_status www.pdnagington.co.uk: 404 => 200
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-28 update website_status OK => FlippedRobots
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-10 update statutory_documents 04/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete address CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 3AA
2013-06-23 insert address 74 CHESHIRE STREET MARKET DRAYTON SHROPSHIRE UNITED KINGDOM TF9 3AA
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-04-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2012 FROM CHESHIRE STREET MARKET DRAYTON SHROPSHIRE TF9 3AA
2012-10-19 update statutory_documents 04/10/12 FULL LIST
2012-04-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 04/10/11 FULL LIST
2011-06-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-14 update statutory_documents 04/10/10 FULL LIST
2010-09-28 update statutory_documents CURREXT FROM 31/03/2010 TO 30/09/2010
2010-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-12 update statutory_documents 04/10/09 FULL LIST
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID NAGINGTON / 12/11/2009
2009-10-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15 update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-17 update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-01-12 update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-11-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05
2005-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-02 update statutory_documents NEW SECRETARY APPOINTED
2004-10-05 update statutory_documents DIRECTOR RESIGNED
2004-10-05 update statutory_documents SECRETARY RESIGNED
2004-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION