PIVOTAL DESIGN & CONSULTANCY LIMITED - History of Changes


DateDescription
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-07-07 delete general_emails en..@pivotal-ltd.co.uk
2022-07-07 delete about_pages_linkeddomain eeabs.co.uk
2022-07-07 delete contact_pages_linkeddomain eeabs.co.uk
2022-07-07 delete email en..@pivotal-ltd.co.uk
2022-07-07 delete index_pages_linkeddomain eeabs.co.uk
2022-07-07 delete service_pages_linkeddomain eeabs.co.uk
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-06 insert about_pages_linkeddomain eeabs.co.uk
2021-09-06 insert contact_pages_linkeddomain eeabs.co.uk
2021-09-06 insert index_pages_linkeddomain eeabs.co.uk
2021-09-06 insert service_pages_linkeddomain eeabs.co.uk
2021-07-26 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O CHRISTOPHER AYRES HARROWDENE WOODLANDS COMBE MARTIN ILFRACOMBE DEVON EX34 0AT ENGLAND
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-17 delete address Combe Martin Devon EX34 0AT
2021-05-17 insert address Western Gardens Combe Martin Devon EX34 0EY
2021-05-17 update primary_contact Combe Martin Devon EX34 0AT => Western Gardens Combe Martin Devon EX34 0EY
2020-10-30 delete address HARROWDENE WOODLANDS COMBE MARTIN ILFRACOMBE DEVON EX34 0AT
2020-10-30 insert address THE MOUNT WESTERN GARDENS COMBE MARTIN DEVON ENGLAND EX34 0EY
2020-10-30 update registered_address
2020-10-15 update website_status DomainNotFound => FailedRobots
2020-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2020 FROM HARROWDENE WOODLANDS COMBE MARTIN ILFRACOMBE DEVON EX34 0AT
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-11 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-19 update website_status FlippedRobots => OK
2018-12-14 update website_status OK => FlippedRobots
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER AYRES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE AYRES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-11 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-27 update statutory_documents 29/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address HARROWDENE WOODLANDS COMBE MARTIN ILFRACOMBE DEVON ENGLAND EX34 0AT
2015-07-08 insert address HARROWDENE WOODLANDS COMBE MARTIN ILFRACOMBE DEVON EX34 0AT
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-07-08 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-02 delete phone 01271 839 004
2015-07-02 insert address Combe Martin Devon EX34 0AT
2015-07-02 insert phone 01271 882266
2015-07-02 update primary_contact null => Combe Martin Devon EX34 0AT
2015-06-29 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MR CHRISTOPHER AYRES PARSONS PIGHTLE STERRIDGE VALLEY BERRYNARBOR ILFRACOMBE DEVON EX34 9TB UNITED KINGDOM
2015-06-29 update statutory_documents 29/06/15 FULL LIST
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID AYRES / 01/09/2014
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELAINE JANE AYRES / 01/09/2014
2015-06-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address PARSONS PIGHTLE STERRIDGE VALLEY BERRYNARBOR ILFRACOMBE DEVON EX34 9TB
2014-11-07 insert address HARROWDENE WOODLANDS COMBE MARTIN ILFRACOMBE DEVON ENGLAND EX34 0AT
2014-11-07 update registered_address
2014-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM PARSONS PIGHTLE STERRIDGE VALLEY BERRYNARBOR ILFRACOMBE DEVON EX34 9TB
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-18 update statutory_documents 29/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-31 insert general_emails en..@pivotal-ltd.co.uk
2013-12-31 insert email en..@pivotal-ltd.co.uk
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-25 update statutory_documents 29/06/13 FULL LIST
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 6 => 8
2013-06-25 update accounts_next_due_date 2014-03-31 => 2014-05-31
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-04-23 update statutory_documents CURREXT FROM 30/06/2013 TO 31/08/2013
2012-11-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-07-03 update statutory_documents 29/06/12 FULL LIST
2012-03-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-03 update statutory_documents 29/06/11 FULL LIST
2011-02-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents 29/06/10 FULL LIST
2010-07-22 update statutory_documents SAIL ADDRESS CREATED
2010-07-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID AYRES / 29/06/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELAINE JANE AYRES / 29/06/2010
2010-03-16 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents NC INC ALREADY ADJUSTED 17/09/08
2008-11-02 update statutory_documents GBP NC 100/200 14/09/2008
2008-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION