Date | Description |
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 |