PETRIC CONTRACTS - History of Changes


DateDescription
2024-11-30 delete address New Brunswick Street, Thornes, Wakefield, West Yorkshire WF1 5QR
2024-11-30 delete fax 01924 335599
2024-11-30 delete phone 01924 335558
2024-11-30 insert address 14a Fir Tree Lane, Groby, Leicester, LE6 0FH
2024-11-30 insert address 531 DENBY DALE ROAD WEST • CALDER GROVE • WAKEFIELD • WF4 3ND
2024-11-30 insert phone 0116 2622221
2024-11-30 update primary_contact New Brunswick Street, Thornes, Wakefield, West Yorkshire WF1 5QR => 14a Fir Tree Lane, Groby, Leicester, LE6 0FH
2024-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2024 FROM C/O DECORMAX LIMITED PETRIC CONTRACTS LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE WF1 5QR
2024-08-20 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES
2024-07-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2024-07-15 update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 100
2024-07-15 update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 102
2024-07-15 update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 103
2024-07-15 update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 104
2024-07-12 update statutory_documents 27/06/24 STATEMENT OF CAPITAL GBP 101
2024-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC JOHNSON
2024-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 19/04/2024
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-28 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
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
2023-02-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-02-10 update statutory_documents 31/12/22 STATEMENT OF CAPITAL GBP 40
2023-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER JOHNSON / 31/12/2022
2023-01-24 update statutory_documents CESSATION OF ERIC ROBERT JOHNSON AS A PSC
2023-01-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-12-08 update statutory_documents DIRECTOR APPOINTED PETER JOHNSON
2022-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHNSON
2022-10-06 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-01 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
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
2019-08-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-01-04 delete source_ip 83.223.106.8
2019-01-04 insert source_ip 83.223.106.41
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-18 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 31/03/2018
2018-05-21 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 100
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-03 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-11-08 delete address DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE
2015-11-08 insert address PETRIC CONTRACTS LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE WF1 5QR
2015-11-08 update reg_address_care_of null => DECORMAX LIMITED
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-11-08 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-11-01 delete address New Brunswick Street, Thornes, Wakefield, West Yorkshire WF4 5RW
2015-11-01 delete fax +44(0)1924 335599
2015-11-01 delete phone +44(0)116 262 2221
2015-11-01 delete phone +44(0)1924 33555 8
2015-11-01 insert address New Brunswick Street, Thornes, Wakefield, West Yorkshire WF1 5QR
2015-11-01 insert alias Petric Contracts Ltd
2015-11-01 update primary_contact New Brunswick Street, Thornes, Wakefield, West Yorkshire WF4 5RW => New Brunswick Street, Thornes, Wakefield, West Yorkshire WF1 5QR
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O DECORMAX LIMITED PETRIC CONTRACTS LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE WF1 5QR ENGLAND
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE
2015-10-30 update statutory_documents 26/07/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-26 delete source_ip 82.165.109.228
2015-08-26 insert source_ip 83.223.106.8
2015-08-26 update robots_txt_status www.petriccontracts-ltd.com: 200 => 404
2015-01-16 insert address New Brunswick Street, Thornes, Wakefield, West Yorkshire WF4 5RW
2015-01-16 insert alias Petric Contracts Limited
2015-01-16 insert fax +44(0)1924 335599
2015-01-16 insert phone +44(0)116 262 2221
2015-01-16 insert phone +44(0)1924 33555 8
2015-01-16 update primary_contact null => New Brunswick Street, Thornes, Wakefield, West Yorkshire WF4 5RW
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE UNITED KINGDOM
2014-09-07 insert address DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-15 update statutory_documents 26/07/14 FULL LIST
2014-06-07 delete address UNIT 14 HORBURY BRIDGE MILLS BRIDGE ROAD HORBURY WAKEFIELD WEST YORKSHIRE ENGLAND WF4 5RW
2014-06-07 insert address DECORMAX LIMITED NEW BRUNSWICK STREET THORNES WAKEFIELD WEST YORKSHIRE UNITED KINGDOM
2014-06-07 update registered_address
2014-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ROBERT JOHNSON / 29/05/2014
2014-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2014 FROM UNIT 14 HORBURY BRIDGE MILLS BRIDGE ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RW ENGLAND
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-08-01 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-07-29 update statutory_documents 26/07/13 FULL LIST
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43320 - Joinery installation
2013-06-22 insert sic_code 43341 - Painting
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-08-13 update statutory_documents 26/07/12 FULL LIST
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 14 HORBURY BRIDGE MILLS BRIDGE ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 5RW ENGLAND
2011-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 21A WAKEFIELD COMMERCIAL PARK BRIDGE ROAD HORBURY WAKEFIELD WF4 5NW UNITED KINGDOM
2011-08-17 update statutory_documents 26/07/11 FULL LIST
2011-06-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-06 update statutory_documents CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-07-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION