PAVLOVSKIS LISTER - History of Changes


DateDescription
2023-11-20 update statutory_documents DIRECTOR APPOINTED MR JAKE WILLIAM JAMES LISTER
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL WILLIAM LISTER / 19/06/2019
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE LISTER
2019-07-03 update statutory_documents CESSATION OF STEVEN JOHN PAVLOVSKIS AS A PSC
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAVLOVSKIS
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PAVLOVSKIS
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL WILLIAM LISTER / 30/09/2017
2018-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEVEN JOHN PAVLOVSKIS / 30/09/2017
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address UNIT 11 YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FB
2017-05-07 insert address UNIT 12 SEA KING DRIVE AUCKLEY DONCASTER ENGLAND DN9 3QR
2017-05-07 update registered_address
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM UNIT 11 YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FB
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PAVLOVSKIS / 20/05/2016
2016-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LISTER / 20/05/2016
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PAVLOVSKIS / 19/05/2016
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PAVLOVSKIS / 19/05/2016
2015-10-08 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-08 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-14 update statutory_documents 13/09/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 11 YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN3 3FB
2014-10-07 insert address UNIT 11 YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3FB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-15 update statutory_documents 13/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-12 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-23 update statutory_documents 13/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-05-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 13/09/12 FULL LIST
2012-04-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-26 update statutory_documents 13/09/11 FULL LIST
2011-05-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 13/09/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE PAVLOVSKIS / 01/10/2009
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM LISTER / 01/10/2009
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LISTER / 01/10/2009
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PAVLOVSKIS / 01/10/2009
2010-04-26 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-07-15 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2008-09-19 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-02 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-16 update statutory_documents S80A AUTH TO ALLOT SEC 04/07/07
2006-09-22 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-03 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM: C/O MARTIN MILNER & CO THE OLD DAIRY BROADFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S8 0XQ
2005-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SUITE 1 18A ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LP
2004-09-20 update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-01-08 update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-20 update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/01 FROM: BROOM LODGE, 2 CROOKES BROOM LANE, HATFIELD DONCASTER SOUTH YORKSHIRE DN7 6JN
2001-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-17 update statutory_documents DIRECTOR RESIGNED
2001-09-17 update statutory_documents SECRETARY RESIGNED
2001-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION