PMG WINDOWS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-10-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2022-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-05-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-13 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-06-28 delete contact_pages_linkeddomain vision51.co.uk
2020-06-28 delete index_pages_linkeddomain vision51.co.uk
2020-06-28 delete terms_pages_linkeddomain vision51.co.uk
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-20 delete contact_pages_linkeddomain hmlmarketing.co.uk
2020-01-20 delete index_pages_linkeddomain hmlmarketing.co.uk
2020-01-20 delete source_ip 209.124.66.21
2020-01-20 insert contact_pages_linkeddomain vision51.co.uk
2020-01-20 insert index_pages_linkeddomain vision51.co.uk
2020-01-20 insert source_ip 77.72.4.194
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON GASKELL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-14 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-05 delete source_ip 83.170.108.231
2017-11-05 insert source_ip 209.124.66.21
2017-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SHARON DAVIES / 21/07/2017
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-05-02 delete address 127 Shaws Avenue Warrington WA2 8AF
2017-05-02 insert address 39 Chiltern Crescent Warrington WA2 9SY
2017-05-02 update primary_contact 127 Shaws Avenue Warrington WA2 8AF => 39 Chiltern Crescent Warrington WA2 9SY
2017-02-09 delete address 127 SHAWS AVENUE WARRINGTON WA2 8AF
2017-02-09 insert address 39 CHILTERN CRESCENT WARRINGTON ENGLAND WA2 9SY
2017-02-09 update registered_address
2017-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 127 SHAWS AVENUE WARRINGTON WA2 8AF
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTYN GASKELL / 26/01/2017
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-18 => 2017-04-30
2015-12-01 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 delete address 127 SHAWS AVENUE WARRINGTON ENGLAND WA2 8AF
2015-08-11 insert address 127 SHAWS AVENUE WARRINGTON WA2 8AF
2015-08-11 insert sic_code 43342 - Glazing
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date null => 2015-07-18
2015-08-11 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-07-27 update statutory_documents 18/07/15 FULL LIST
2015-06-01 insert general_emails in..@windowswarrington.co.uk
2015-06-01 delete email ph..@yahoo.com
2015-06-01 delete index_pages_linkeddomain deepred55.co.uk
2015-06-01 delete source_ip 213.171.218.208
2015-06-01 insert alias PMG Windows Limited
2015-06-01 insert email in..@windowswarrington.co.uk
2015-06-01 insert index_pages_linkeddomain hmlmarketing.co.uk
2015-06-01 insert source_ip 83.170.108.231
2014-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION