PALTANK - History of Changes


DateDescription
2024-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23
2024-04-07 delete address SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 2AF
2024-04-07 insert address C/O MERCER & HOLE THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES ENGLAND MK9 1BP
2024-04-07 update registered_address
2024-04-03 update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES BATES
2024-03-14 delete management_pages_linkeddomain google.com
2024-03-14 update person_title Ben Swift: European Operations Manager / SERVICES / SERVICES => European Operations Manager
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2024-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2024 FROM SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES MK9 2AF ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-03-14 insert chiefcommercialofficer Adam Goldie
2023-03-14 insert vpsales George Trad
2023-03-14 update person_title Adam Goldie: Baltic and Key Account Manager => Commercial Director
2023-03-14 update person_title George Trad: Commercial Manager => Sales Director
2023-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MADELAIN POMFORD / 08/03/2023
2023-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE MADELAIN POMFORD / 08/03/2023
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH POMFORD / 08/03/2023
2022-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-19 update statutory_documents DIRECTOR APPOINTED GEORGE TRAD
2022-09-01 update statutory_documents DIRECTOR APPOINTED MR ADAM JON GOLDIE
2022-07-07 delete company_previous_name P.J.R. FREIGHT LIMITED
2022-06-05 delete source_ip 46.32.240.33
2022-06-05 insert source_ip 35.214.77.221
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 3 => 4
2022-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043876210005
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLINE POMFORD / 15/03/2022
2022-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE POMFORD / 17/06/2017
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2021-09-27 insert address Gordon House, 3-5 Leicester Street, Southport, United Kingdom, PR9 0ER
2021-09-27 insert email de..@mooiman.co.za
2021-09-27 insert index_pages_linkeddomain google.com
2021-09-27 update description
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-03-31 => 2020-09-30
2021-02-07 update accounts_next_due_date 2020-09-29 => 2022-06-29
2021-02-07 update num_mort_outstanding 3 => 2
2021-02-07 update num_mort_satisfied 2 => 3
2021-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2020-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-12-07 update num_mort_charges 4 => 5
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043876210005
2020-11-17 update statutory_documents DIRECTOR APPOINTED MRS HELEN DOYLE
2020-08-03 update website_status OK => DomainNotFound
2020-05-07 update accounts_next_due_date 2020-06-29 => 2020-09-29
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE POMFORD
2020-03-23 update statutory_documents CESSATION OF JANET WISE AS A PSC
2019-11-07 delete address GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS
2019-11-07 insert address SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 2AF
2019-11-07 update registered_address
2019-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS
2019-08-07 update account_ref_day 30 => 29
2019-08-07 update account_ref_month 3 => 9
2019-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-08-07 update accounts_next_due_date 2019-03-21 => 2020-06-29
2019-07-17 update statutory_documents CURREXT FROM 30/03/2019 TO 29/09/2019
2019-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2019-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN DOYLE
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE POMFORD / 01/04/2019
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICE
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
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
2017-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-29 insert sales_emails sa..@paltank.co.uk
2017-10-29 insert email sa..@paltank.co.uk
2017-07-01 delete source_ip 160.153.137.19
2017-07-01 insert source_ip 46.32.240.33
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
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
2017-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20 update num_mort_outstanding 3 => 2
2016-12-20 update num_mort_satisfied 1 => 2
2016-10-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-21 insert phone 00 44 7435 788 300
2016-08-21 insert phone 00 44 7436 800 135
2016-07-23 delete finance_emails ac..@paltank.co.uk
2016-07-23 delete sales_emails or..@paltank.co.uk
2016-07-23 delete email ac..@paltank.co.uk
2016-07-23 delete email or..@paltank.co.uk
2016-07-23 delete index_pages_linkeddomain bbc.co.uk
2016-07-23 delete index_pages_linkeddomain google.co.uk
2016-07-23 delete index_pages_linkeddomain scotsman.com
2016-07-23 delete phone +44 1704 512127
2016-07-23 delete source_ip 195.62.199.43
2016-07-23 insert source_ip 160.153.137.19
2016-07-23 update founded_year 2002 => null
2016-07-23 update robots_txt_status www.paltank.co.uk: 404 => 200
2016-05-13 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-13 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-19 update statutory_documents DIRECTOR APPOINTED MISS CAROLINE POMFORD
2016-04-19 update statutory_documents DIRECTOR APPOINTED MISS CHRISTELLE FRANCOISE LEBOE
2016-04-19 update statutory_documents DIRECTOR APPOINTED MR MICHAEL COLIN RICE
2016-04-19 update statutory_documents DIRECTOR APPOINTED MRS HELEN DOYLE
2016-03-15 update statutory_documents 05/03/16 FULL LIST
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
2015-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-09 update statutory_documents 05/03/15 FULL LIST
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
2014-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07 delete address GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 1NS
2014-04-07 insert address GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-11 update statutory_documents 05/03/14 FULL LIST
2013-10-07 insert index_pages_linkeddomain bbc.co.uk
2013-10-07 insert index_pages_linkeddomain scotsman.com
2013-07-07 delete phone +44 (1)1704 502550
2013-07-07 insert index_pages_linkeddomain google.co.uk
2013-07-07 update founded_year null => 2002
2013-07-02 update accounts_last_madeup_date 2010-09-30 => 2013-03-31
2013-07-02 update accounts_next_due_date 2012-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2013-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-26 update statutory_documents 05/03/13 FULL LIST
2012-03-07 update statutory_documents 05/03/12 FULL LIST
2012-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET WISE
2011-10-04 update statutory_documents CURREXT FROM 30/09/2011 TO 31/03/2012
2011-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM SUITE 8 300 PAVILLION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON
2011-04-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-16 update statutory_documents 05/03/11 FULL LIST
2011-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-29 update statutory_documents 05/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MADELAIN POMFORD / 29/03/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET WISE / 29/03/2010
2010-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-23 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH WISE
2008-03-06 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-03-09 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-13 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-04-05 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-03-06 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-24 update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-20 update statutory_documents NEW SECRETARY APPOINTED
2002-10-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02
2002-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/02 FROM: GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS
2002-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-27 update statutory_documents COMPANY NAME CHANGED P.J.R. FREIGHT LIMITED CERTIFICATE ISSUED ON 27/06/02
2002-04-11 update statutory_documents DIRECTOR RESIGNED
2002-04-11 update statutory_documents SECRETARY RESIGNED
2002-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION