PI LIMITED - History of Changes


DateDescription
2024-04-11 delete about_pages_linkeddomain mybigcommerce.com
2024-04-11 delete contact_pages_linkeddomain mybigcommerce.com
2024-04-11 delete index_pages_linkeddomain mybigcommerce.com
2024-04-11 delete terms_pages_linkeddomain mybigcommerce.com
2024-03-11 insert about_pages_linkeddomain mybigcommerce.com
2024-03-11 insert contact_pages_linkeddomain mybigcommerce.com
2024-03-11 insert index_pages_linkeddomain mybigcommerce.com
2024-03-11 insert terms_pages_linkeddomain mybigcommerce.com
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-20 delete about_pages_linkeddomain mybigcommerce.com
2023-01-20 delete contact_pages_linkeddomain mybigcommerce.com
2023-01-20 delete index_pages_linkeddomain mybigcommerce.com
2023-01-20 delete terms_pages_linkeddomain mybigcommerce.com
2022-11-18 delete product_pages_linkeddomain mybigcommerce.com
2022-10-17 insert about_pages_linkeddomain mybigcommerce.com
2022-10-17 insert contact_pages_linkeddomain mybigcommerce.com
2022-10-17 insert index_pages_linkeddomain mybigcommerce.com
2022-10-17 insert product_pages_linkeddomain mybigcommerce.com
2022-10-17 insert terms_pages_linkeddomain mybigcommerce.com
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-16 update website_status FlippedRobots => OK
2022-07-25 update website_status NoTargetPages => FlippedRobots
2022-06-23 update website_status OK => NoTargetPages
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-03-22 delete contact_pages_linkeddomain mybigcommerce.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-02-15 insert contact_pages_linkeddomain mybigcommerce.com
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-14 delete phone +44780139906
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-03-17 insert phone +44780139906
2020-03-07 delete address 15 HYDE END LANE RYEISH GREEN READING BERKSHIRE RG7 1ET
2020-03-07 insert address UNIT 11 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING BERKSHIRE ENGLAND RG7 1JQ
2020-03-07 update registered_address
2020-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 15 HYDE END LANE RYEISH GREEN READING BERKSHIRE RG7 1ET
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-02-10 delete source_ip 192.200.179.21
2019-02-10 insert source_ip 35.241.33.125
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-11 delete address Quick View New Holland TN60SA
2017-03-11 update primary_contact Quick View New Holland TN60SA => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-10 update statutory_documents 10/06/16 FULL LIST
2016-05-18 insert address Quick View New Holland TN60SA
2016-05-18 update primary_contact null => Quick View New Holland TN60SA
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 delete address 15 HYDE END LANE RYEISH GREEN READING BERKSHIRE ENGLAND RG7 1ET
2015-07-08 insert address 15 HYDE END LANE RYEISH GREEN READING BERKSHIRE RG7 1ET
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-11 update statutory_documents 10/06/15 FULL LIST
2014-10-28 delete product_pages_linkeddomain google.com
2014-10-28 delete source_ip 50.23.202.162
2014-10-28 insert source_ip 192.200.179.21
2014-10-07 delete address ABERDARON UWCH MYNYDD PWLLHELI GWYNEDD LL53 8BY
2014-10-07 insert address 15 HYDE END LANE RYEISH GREEN READING BERKSHIRE ENGLAND RG7 1ET
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2014 FROM ABERDARON UWCH MYNYDD PWLLHELI GWYNEDD LL53 8BY
2014-08-07 delete address ABERDARON UWCH MYNYDD PWLLHELI GWYNEDD WALES LL53 8BY
2014-08-07 insert address ABERDARON UWCH MYNYDD PWLLHELI GWYNEDD LL53 8BY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-03 update statutory_documents 10/06/14 FULL LIST
2014-03-07 delete address 15 HYDE END LANE RYEISH GREEN READING BERKSHIRE UNITED KINGDOM RG7 1ET
2014-03-07 insert address ABERDARON UWCH MYNYDD PWLLHELI GWYNEDD WALES LL53 8BY
2014-03-07 update registered_address
2014-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 15 HYDE END LANE RYEISH GREEN READING BERKSHIRE RG7 1ET UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-02 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-22 delete address 32 LITTLE GREEN ALVERSTOKE GOSPORT HAMPSHIRE UNITED KINGDOM PO12 2EX
2013-06-22 insert address 15 HYDE END LANE RYEISH GREEN READING BERKSHIRE UNITED KINGDOM RG7 1ET
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update registered_address
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-12 update statutory_documents 10/06/13 FULL LIST
2012-10-24 insert address Quick View New Holland TN75SA
2012-10-24 update primary_contact
2012-10-24 delete address Quick View New Holland TN75SA
2012-10-24 update primary_contact
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 32 LITTLE GREEN ALVERSTOKE GOSPORT HAMPSHIRE PO12 2EX UNITED KINGDOM
2012-06-15 update statutory_documents 10/06/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 10/06/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents 10/06/10 FULL LIST
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 37 HARDING ROAD GOSPORT HAMPSHIRE PO12 3BN
2008-11-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DUNNING / 01/11/2008
2008-11-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER DUNNING / 01/11/2008
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2006-06-20 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 15 RYEISH GREEN COTTAGES HYDE END LANE SPENCERS WOOD, READING BERKSHIRE RG7 1ET
2005-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-20 update statutory_documents DIRECTOR RESIGNED
2005-06-20 update statutory_documents SECRETARY RESIGNED
2005-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION