PLAN B TRADING LTD - History of Changes


DateDescription
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
2023-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-04-07 delete address 3 RIVERSDALE COURT MEOLS DRIVE WEST KIRBY WIRRAL ENGLAND CH48 5JG
2023-04-07 insert address 20C WESTLANDS CLOSE NESTON ENGLAND CH64 3UA
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
2023-04-07 update registered_address
2022-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2022 FROM 3 RIVERSDALE COURT MEOLS DRIVE WEST KIRBY WIRRAL CH48 5JG ENGLAND
2022-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WALAS / 01/10/2022
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN WALAS / 01/10/2022
2022-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 update account_category null => DORMANT
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2018-10-07 delete address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL
2018-10-07 insert address 3 RIVERSDALE COURT MEOLS DRIVE WEST KIRBY WIRRAL ENGLAND CH48 5JG
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
2018-10-07 update registered_address
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL
2018-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN WALAS / 05/02/2018
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
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN WALAS / 30/08/2017
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
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
2015-10-08 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-08 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-09-21 update statutory_documents 16/08/15 FULL LIST
2015-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-07 delete address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON UNITED KINGDOM NN4 7SL
2014-10-07 insert address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NN4 7SL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-09-02 update statutory_documents 16/08/14 FULL LIST
2014-08-07 update account_category TOTAL EXEMPTION SMALL => null
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-07 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-10-07 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-09-18 update statutory_documents 16/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-05-16 => 2014-09-30
2013-06-22 insert sic_code 66300 - Fund management activities
2013-06-22 update returns_last_madeup_date null => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-05-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 16/08/12 FULL LIST
2011-12-08 update statutory_documents COMPANY NAME CHANGED PROFITABLE TRADING LIMITED CERTIFICATE ISSUED ON 08/12/11
2011-12-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-29 update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012
2011-08-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION