PENNINE LUBRICANTS - History of Changes


DateDescription
2024-03-16 delete source_ip 185.216.79.115
2024-03-16 insert email hq@hallam.fm
2024-03-16 insert source_ip 172.67.134.84
2024-03-16 insert source_ip 104.21.25.150
2024-03-16 update robots_txt_status penninelubricants.co.uk: 200 => 0
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-06-15 insert person James Marshall
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-05 delete fax 0114 285 2988
2023-03-05 delete product_pages_linkeddomain youtu.be
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-09-27 delete address Unit 35, Nutwood Trading Estate, Wadsley Bridge, Sheffield, S6 1NJ
2022-09-27 delete person Ian Partner
2022-09-27 insert address John Grierson, 32 Atlas Way, Sheffield S4 7QQ
2022-09-27 insert person Dan Mell
2022-09-27 insert person Vinnie Kerridge
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JANINE WICKS / 02/03/2018
2021-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WICKS / 02/03/2018
2021-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MCMORRINE GRIERSON / 02/03/2018
2021-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAMELA CHRISTINE GRIERSON / 02/03/2018
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCLEAN / 29/03/2021
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCMORRINE GRIERSON / 29/03/2021
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2020-08-09 delete address NUTWOOD TRADING ESTATE LIMESTONE COTTAGE LANE SHEFFIELD SOUTH YORKSHIRE S6 1NL
2020-08-09 insert address UNIT 32 MILLSTONE WORKS ATLAS WAY SHEFFIELD SOUTH YORKSHIRE ENGLAND S4 7QQ
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-09 update registered_address
2020-07-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM NUTWOOD TRADING ESTATE LIMESTONE COTTAGE LANE SHEFFIELD SOUTH YORKSHIRE S6 1NL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIERSON
2020-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GRIERSON
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
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
2019-08-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-10-07 update num_mort_charges 3 => 4
2018-10-07 update num_mort_outstanding 1 => 2
2018-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035100910004
2018-08-09 update num_mort_outstanding 2 => 1
2018-08-09 update num_mort_satisfied 1 => 2
2018-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2018-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCMORRINE GRIERSON
2018-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WICKS
2018-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE WICKS
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA CHRISTINE GRIERSON
2018-02-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018
2018-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BELLINGER
2017-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCMORRINE GRIERSON / 06/10/2017
2017-08-07 update num_mort_outstanding 3 => 2
2017-08-07 update num_mort_satisfied 0 => 1
2017-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-08 update num_mort_charges 2 => 3
2017-06-08 update num_mort_outstanding 2 => 3
2017-06-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035100910003
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-05-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-02 update statutory_documents 13/02/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-04-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-03-02 update statutory_documents 13/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-24 update statutory_documents 13/02/14 FULL LIST
2013-08-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-27 update statutory_documents 13/02/13 FULL LIST
2012-06-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 13/02/12 FULL LIST
2011-05-11 update statutory_documents DIRECTOR APPOINTED JOHN ROBERT MCMORRINE GRIERSON
2011-04-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 13/02/11 FULL LIST
2010-04-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 13/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCLEAN / 23/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD BELLINGER / 23/02/2010
2009-06-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-23 update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12 update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-07 update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09 update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-20 update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-07 update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-21 update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-08 update statutory_documents RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-24 update statutory_documents RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24 update statutory_documents RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1999-01-13 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-03-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-16 update statutory_documents DIRECTOR RESIGNED
1998-02-16 update statutory_documents SECRETARY RESIGNED
1998-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION