PBSUTILITIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 delete source_ip 92.204.218.143
2024-04-03 insert source_ip 92.205.173.26
2023-09-28 update person_title Ellen Stephens: Commercial & HR Assistant => Head of HR & Commercial Support
2023-09-28 update person_title Lucy Brown: Survey Data Administrator => Survey Data Co - Ordinator
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
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2023-01-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-10 insert person Ellen Stephens
2022-09-10 insert person Lucy Brown
2022-05-09 delete person Chris Smart
2022-04-08 delete contact_pages_linkeddomain intrepid.digital
2022-04-08 delete service_pages_linkeddomain intrepid.digital
2022-04-08 delete source_ip 213.143.20.31
2022-04-08 insert source_ip 92.204.218.143
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-09-10 delete source_ip 213.143.20.76
2021-09-10 insert source_ip 213.143.20.31
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
2021-07-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-14 delete person Jess Blacknell
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
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
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-11-21 delete alias PBS Ltd
2019-11-21 update website_status FlippedRobots => OK
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-02 update website_status OK => FlippedRobots
2019-10-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-02 insert coo Stuart Evans
2019-09-02 update person_title Aled Jones: Head of Network Mapping => Network Mapping Manager
2019-09-02 update person_title Chris Smart: HSEQ Manager => HSEQ Director
2019-09-02 update person_title Jess Blacknell: Head of HR and Commercial => Head of HR & Commercial Support
2019-09-02 update person_title Rod Jones: Head of HV Design => Project Manager
2019-09-02 update person_title Stephen Piggott: Head of LV, DTQ & Mural Wiring Surveys => Project Manager
2019-09-02 update person_title Stuart Evans: Survey Operations Manager => Operations Director
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update website_status FlippedRobots => OK
2018-12-25 update website_status OK => FlippedRobots
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-18 delete alias PBS Utilities Ltd
2018-04-18 insert alias PBS Utility Services Ltd
2018-04-18 update description
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-08 delete person Ellen Stephens
2017-10-08 delete person Sion Pringle
2017-10-08 insert person Steven Cooper
2017-10-08 update person_description Chris Smart => Chris Smart
2017-10-08 update person_description Rod Jones => Rod Jones
2017-10-08 update person_title Chris Smart: null => HSEQ Manager
2017-08-24 delete person Steven Cooper
2017-08-24 insert person Chris Smart
2017-08-24 insert person Sion Pringle
2017-08-24 update person_description Rod Jones => Rod Jones
2017-06-23 delete person Kristina Waddington
2017-06-23 insert person Steven Cooper
2017-03-05 insert person Kristina Waddington
2017-03-05 update person_description Rod Jones => Rod Jones
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents 28/10/16 STATEMENT OF CAPITAL GBP 80.00
2016-12-05 update person_description Rod Jones => Rod Jones
2016-11-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-07-05 delete person Jorge Cunha
2016-07-05 insert phone 01745 472 500
2016-05-13 update num_mort_outstanding 2 => 1
2016-05-13 update num_mort_satisfied 0 => 1
2016-05-01 update person_description Stuart Evans => Stuart Evans
2016-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-11 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-22 update statutory_documents 17/01/16 FULL LIST
2016-01-16 update person_description Stuart Evans => Stuart Evans
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-06 update website_status Disallowed => OK
2015-12-06 delete alias PBS Services Ltd
2015-12-06 delete phone 01745 472500
2015-12-06 delete source_ip 94.136.40.103
2015-12-06 insert alias PBS Ltd
2015-12-06 insert index_pages_linkeddomain linkedin.com
2015-12-06 insert index_pages_linkeddomain twitter.com
2015-12-06 insert source_ip 213.143.20.76
2015-12-06 update robots_txt_status www.pbsutilities.co.uk: 404 => 200
2015-09-17 update website_status FlippedRobots => Disallowed
2015-08-29 update website_status OK => FlippedRobots
2015-05-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-02-07 delete address ST ANDREWS PARK QUEENS LANE BROMFIELD INDUSTRIAL ESTATE MOLD CLWYD WALES CH7 1XB
2015-02-07 insert address ST ANDREWS PARK QUEENS LANE BROMFIELD INDUSTRIAL ESTATE MOLD CLWYD CH7 1XB
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-18 update statutory_documents 17/01/15 FULL LIST
2015-01-16 insert address St Andrews Business Centre Queens Lane Mold CH7 1XB
2015-01-16 insert alias PBS Services Ltd
2015-01-16 update primary_contact null => St Andrews Business Centre Queens Lane Mold CH7 1XB
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074954070002
2014-04-07 delete address 88 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JE
2014-04-07 insert address ST ANDREWS PARK QUEENS LANE BROMFIELD INDUSTRIAL ESTATE MOLD CLWYD WALES CH7 1XB
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 88 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JE
2014-02-07 delete sic_code 35130 - Distribution of electricity
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-21 update statutory_documents 17/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-10-17 => 2013-12-31
2013-02-04 update statutory_documents 17/01/13 FULL LIST
2012-10-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents COMPANY NAME CHANGED PAUL BEBB SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/12
2012-05-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-27 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2012-01-31 update statutory_documents 17/01/12 FULL LIST
2012-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRENDAN BEBB / 11/03/2011
2011-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 82B BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGSHIRE LL17 0JE
2011-04-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 24 TUDOR WAY GREAT BOUGHTON CHESTER CHESHIRE CH3 5XQ
2011-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION