PCC SERVICES - History of Changes


DateDescription
2023-10-07 update num_mort_charges 0 => 1
2023-10-07 update num_mort_outstanding 0 => 1
2023-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069968800001
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDICE MCDONALD
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR CANDICE MCDONALD / 11/04/2023
2023-04-11 update statutory_documents DIRECTOR APPOINTED DR CANDICE MCDONALD
2023-04-11 update statutory_documents CESSATION OF HAZEL SHAW AS A PSC
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL SHAW
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA SHAW
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-26 update robots_txt_status www.pccareservices.co.uk: 404 => 200
2023-02-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-20 delete index_pages_linkeddomain panda-web-solutions-stockport.co.uk
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-29 update website_status IndexPageFetchError => OK
2021-01-29 delete source_ip 185.151.28.150
2021-01-29 insert source_ip 172.67.133.116
2021-01-29 insert source_ip 104.21.5.126
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-07-30 update website_status FlippedRobots => IndexPageFetchError
2020-07-24 update website_status IndexPageFetchError => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update website_status FlippedRobots => IndexPageFetchError
2020-06-15 update website_status IndexPageFetchError => FlippedRobots
2020-05-15 update website_status FlippedRobots => IndexPageFetchError
2020-05-03 update website_status IndexPageFetchError => FlippedRobots
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-07-24 update website_status Disallowed => IndexPageFetchError
2019-05-25 update website_status FlippedRobots => Disallowed
2019-04-25 update website_status OK => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address SUITE 3&4 TAMESIDE HYDE BUSINESS ENTERPRISE CENT 10 CORPORATION STREET HYDE CHESHIRE SK14 1AB
2016-10-07 insert address 135 MOTTRAM ROAD STALYBRIDGE ENGLAND SK15 2QS
2016-10-07 update registered_address
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2016 FROM SUITE 3&4 TAMESIDE HYDE BUSINESS ENTERPRISE CENT 10 CORPORATION STREET HYDE CHESHIRE SK14 1AB
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-08 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-08 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-02 update statutory_documents 20/08/15 FULL LIST
2014-10-07 delete address SUITE 3&4 TAMESIDE HYDE BUSINESS ENTERPRISE CENT 10 CORPORATION STREET HYDE CHESHIRE ENGLAND SK14 1AB
2014-10-07 insert address SUITE 3&4 TAMESIDE HYDE BUSINESS ENTERPRISE CENT 10 CORPORATION STREET HYDE CHESHIRE SK14 1AB
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-03 update statutory_documents 20/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-09-06 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-08-22 update statutory_documents 20/08/13 FULL LIST
2013-06-23 delete sic_code 8514 - Other human health activities
2013-06-23 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-23 update returns_next_due_date 2012-09-17 => 2013-09-17
2012-10-15 update statutory_documents 20/08/12 FULL LIST
2012-10-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2011 FROM SUITE 324 TAMESIDE (HYDE) BUSINESS ENTERPRISE CENTRE 10 CORPORATION STREET HYDE CHESHIRE SK14 1AB
2011-11-08 update statutory_documents 20/08/11 FULL LIST
2011-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM HYDE PARK HOUSE CARTWRIGHT STREET N NEWTON HYDE CHESHIRE SK14 4EH
2011-01-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 20/08/10 FULL LIST
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL SHAW / 16/08/2010
2010-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JAYNE SHAW / 16/08/2010
2010-07-16 update statutory_documents PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE POLICE HOUSE 103 WEST DRIVE TINTWISTLE GLOSSOP DERBYSHIRE SK13 1NB
2009-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION