P F B GLAZING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-04-07 update website_status OK => FlippedRobots
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-07-13 delete source_ip 81.4.127.100
2021-07-13 insert source_ip 81.4.105.5
2021-07-13 update robots_txt_status www.pfbglazingltd.co.uk: 404 => 200
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 delete phone 01273 564284
2021-06-11 insert address 1 The Beeches Brighton East Sussex BN1 5LS
2021-06-11 insert phone 01273409417
2021-06-11 update robots_txt_status www.pfbglazingltd.co.uk: 200 => 404
2021-04-07 delete address 35 BEECHERS ROAD PORTSLADE BRIGHTON ENGLAND BN41 2RG
2021-04-07 insert address 1 THE BEECHES BRIGHTON ENGLAND BN1 5LS
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-07 update registered_address
2021-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 35 BEECHERS ROAD PORTSLADE BRIGHTON BN41 2RG ENGLAND
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-24 delete address East Sussex Brighton BN1 5LN
2020-01-24 insert address Beechers Road Portslade Sussex Brighton BN41 2RG
2020-01-24 update primary_contact East Sussex Brighton BN1 5LN => Beechers Road Portslade Sussex Brighton BN41 2RG
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-08-07 delete address 39 GLEN RISE BRIGHTON E. SUSSEX BN1 5LN
2017-08-07 insert address 35 BEECHERS ROAD PORTSLADE BRIGHTON ENGLAND BN41 2RG
2017-08-07 update registered_address
2017-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 39 GLEN RISE BRIGHTON E. SUSSEX BN1 5LN
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-14 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 4
2016-02-11 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-11 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-04 update statutory_documents 03/01/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-03 update statutory_documents 03/01/15 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_month 1 => 12
2014-04-07 update accounts_last_madeup_date null => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-10-03 => 2015-09-30
2014-03-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-05 update statutory_documents PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-02-07 delete address 39 GLEN RISE BRIGHTON E. SUSSEX UNITED KINGDOM BN1 5LN
2014-02-07 insert address 39 GLEN RISE BRIGHTON E. SUSSEX BN1 5LN
2014-02-07 insert sic_code 43342 - Glazing
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-03 update statutory_documents 03/01/14 FULL LIST
2013-01-18 update statutory_documents DIRECTOR APPOINTED MR PAUL BERTORELLI
2013-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-01-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION