P&M DRIVEWAYS - History of Changes


DateDescription
2025-05-01 update website_status FlippedRobots => FailedRobots
2025-04-08 update website_status OK => FlippedRobots
2024-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/24, NO UPDATES
2024-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MURPHY / 30/03/2023
2023-04-07 delete address 497A GREEN LANES HARRINGAY LONDON N4 1AL
2023-04-07 insert address 302 WIGHTMAN ROAD HORNSEY LONDON UNITED KINGDOM N8 0LT
2023-04-07 update registered_address
2023-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2023 FROM 497A GREEN LANES HARRINGAY LONDON N4 1AL
2023-02-19 delete alias P & M DRIVEWAYS (UK) Limited
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-05 delete source_ip 85.233.160.147
2022-04-05 insert source_ip 185.61.152.11
2022-01-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2022-01-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-29 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2019
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-07-22 delete phone 01276 818 629
2019-07-22 insert phone 01276 819859
2019-07-22 insert phone 01895 809640
2019-07-22 update robots_txt_status www.pm-driveways.co.uk: 404 => 200
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-14 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => null
2018-10-07 update accounts_last_madeup_date null => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-14 => 2019-07-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MURPHY
2017-11-22 update statutory_documents CESSATION OF MICHAEL HOLDER AS A PSC
2017-09-02 delete phone 05738316
2017-09-02 delete registration_number 05738316
2017-09-02 insert alias P & M DRIVEWAYS (UK) LIMITED
2017-09-02 insert phone 0118 391 3691
2017-09-02 insert phone 01276 818 629
2017-09-02 insert phone 10428255
2017-09-02 insert registration_number 10428255
2017-07-25 insert index_pages_linkeddomain npwebservices.co.uk
2017-07-07 insert company_previous_name P & M DRIVEWAYS LIMITED
2017-07-07 update name P & M DRIVEWAYS LIMITED => P & M DRIVEWAYS (UK) LIMITED
2017-06-29 update statutory_documents COMPANY NAME CHANGED P & M DRIVEWAYS LIMITED CERTIFICATE ISSUED ON 29/06/17
2017-06-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-14 delete source_ip 81.88.60.34
2017-03-14 insert source_ip 85.233.160.147
2016-12-21 update statutory_documents DIRECTOR APPOINTED GERALDINE MURPHY
2016-12-13 update statutory_documents 14/10/16 STATEMENT OF CAPITAL GBP 399
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 12, ROSE COTTAGE FEATHERS LANE WRAYSBURY STAINES-UPON-THAMES TW19 5AN ENGLAND
2016-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM
2016-10-21 update statutory_documents DIRECTOR APPOINTED JOHN MURPHY
2016-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER
2016-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-08-09 delete source_ip 85.233.160.130
2015-08-09 insert source_ip 81.88.60.34
2014-12-04 insert address Unit 105 483 Green Lanes Palmers Green London N13 4BS
2014-12-04 insert phone 01895 809 592
2014-12-04 insert phone 05738316
2014-12-04 insert registration_number 05738316