P & M BLINDS - History of Changes


DateDescription
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2021-12-10 delete source_ip 54.246.209.93
2021-12-10 insert source_ip 35.214.28.170
2021-12-10 update robots_txt_status www.pmblinds.co.uk: 404 => 200
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, 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
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-28 update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM BROOK
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-21 update statutory_documents 21/03/19 STATEMENT OF CAPITAL GBP 100
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-02-02 insert general_emails in..@pmblinds.co.uk
2016-02-02 insert email in..@pmblinds.co.uk
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2013-10-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 1C CUTHBERT ROAD WALTHAMSTOW LONDON ENGLAND E17 3LP
2015-09-08 insert address 1C CUTHBERT ROAD WALTHAMSTOW LONDON E17 3LP
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-08 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-19 update statutory_documents 14/08/15 FULL LIST
2015-08-17 insert phone 020 8521 7858
2015-08-17 insert registration_number 4307586
2015-07-01 update website_status FlippedRobots => OK
2015-07-01 delete address 1C CUTHBERT ROAD WALTHAMSTOW LONDON ENGLAND E17 3LP
2015-07-01 delete alias P & M Blinds Limited
2015-07-01 delete index_pages_linkeddomain ufindus.com
2015-07-01 delete source_ip 217.8.253.32
2015-07-01 insert index_pages_linkeddomain themandarinfish.co.uk
2015-07-01 insert partner Silent Glass
2015-07-01 insert source_ip 54.246.209.93
2015-07-01 update robots_txt_status www.pmblinds.co.uk: 200 => 404
2015-06-15 update website_status OK => FlippedRobots
2015-01-07 delete address 19 SOMERSET AVENUE ROCHFORD ESSEX SS4 1QB
2015-01-07 insert address 1C CUTHBERT ROAD WALTHAMSTOW LONDON ENGLAND E17 3LP
2015-01-07 update registered_address
2014-12-11 delete address 44 Victoria Road Romford Essex RM1 2JH
2014-12-11 delete fax 020 8509 0754
2014-12-11 insert address 1C CUTHBERT ROAD WALTHAMSTOW LONDON ENGLAND E17 3LP
2014-12-11 insert address 1C Cuthbert Road Walthamstow, London E17 3LP
2014-12-11 update primary_contact 44 Victoria Road Romford Essex RM1 2JH => 1C CUTHBERT ROAD WALTHAMSTOW LONDON ENGLAND E17 3LP
2014-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 19 SOMERSET AVENUE ROCHFORD ESSEX SS4 1QB
2014-09-07 delete sic_code 74990 - Non-trading company
2014-09-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-12-31
2014-09-07 update returns_last_madeup_date 2013-10-11 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-11-08 => 2015-09-11
2014-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-08-14 update statutory_documents 14/08/14 FULL LIST
2014-04-10 delete address 94 Vallentin Road Walthamstow London E17 3JH
2014-04-10 delete registration_number 03094012
2014-04-10 insert address 44 Victoria Road Romford Essex RM1 2JH
2014-04-10 insert alias P & M Blinds Limited
2014-04-10 insert registration_number 04307586
2014-04-10 update primary_contact 94 Vallentin Road Walthamstow London E17 3JH => 44 Victoria Road Romford Essex RM1 2JH
2014-04-07 update account_ref_month 10 => 3
2014-03-13 update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015
2013-11-07 delete address 94 VALLENTIN ROAD WALTHAMSTOW LONDON E17 3JH
2013-11-07 insert address 19 SOMERSET AVENUE ROCHFORD ESSEX SS4 1QB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-08
2013-10-30 update statutory_documents 11/10/13 FULL LIST
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLORIA BROOK
2013-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 94 VALLENTIN ROAD WALTHAMSTOW LONDON E17 3JH
2013-10-15 update statutory_documents DIRECTOR APPOINTED MRS DENISE MARGARET BENSON
2013-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROOK
2013-10-11 update statutory_documents 10/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2012-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-10-12 update statutory_documents 10/10/12 FULL LIST
2011-11-28 update statutory_documents 10/10/11 FULL LIST
2011-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-19 update statutory_documents 10/10/10 FULL LIST
2010-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-14 update statutory_documents 10/10/09 FULL LIST
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BROOK / 14/10/2009
2009-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-10 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-22 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-17 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-11 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-27 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-27 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-17 update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-22 update statutory_documents NEW SECRETARY APPOINTED
2001-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
2001-10-30 update statutory_documents DIRECTOR RESIGNED
2001-10-30 update statutory_documents SECRETARY RESIGNED
2001-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION