| Date | Description |
| 2025-09-26 |
delete source_ip 77.68.115.124 |
| 2025-09-26 |
insert source_ip 77.68.17.178 |
| 2025-09-26 |
update website_status Disallowed => OK |
| 2025-07-27 |
update website_status FlippedRobots => Disallowed |
| 2025-07-04 |
update website_status Disallowed => FlippedRobots |
| 2025-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/25, NO UPDATES |
| 2025-05-04 |
update website_status FlippedRobots => Disallowed |
| 2025-04-10 |
update website_status OK => FlippedRobots |
| 2025-01-06 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
| 2024-07-01 |
delete source_ip 77.68.17.178 |
| 2024-07-01 |
insert source_ip 77.68.115.124 |
| 2024-05-30 |
delete source_ip 77.68.115.124 |
| 2024-05-30 |
insert source_ip 77.68.17.178 |
| 2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
| 2024-03-23 |
delete address 248 Devonshire Road
London
SE23 3TQ |
| 2024-03-23 |
insert address 5 Mason Court
12 Belvedere Road
London
SE19 2JL |
| 2024-03-23 |
insert phone 020 4539 1236 |
| 2024-03-23 |
update primary_contact 248 Devonshire Road
London
SE23 3TQ => 5 Mason Court
12 Belvedere Road
London
SE19 2JL |
| 2023-12-20 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
| 2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
| 2023-02-14 |
delete source_ip 217.174.240.20 |
| 2023-02-14 |
insert source_ip 77.68.115.124 |
| 2022-12-09 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
| 2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
| 2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
| 2021-12-22 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
| 2021-06-06 |
delete address 131 Honor Oak Road
London
SE23 3SL |
| 2021-06-06 |
insert address 248 Devonshire Road
London
SE23 3TQ |
| 2021-06-06 |
update primary_contact 131 Honor Oak Road
London
SE23 3SL => 248 Devonshire Road
London
SE23 3TQ |
| 2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
| 2021-04-12 |
update robots_txt_status www.pw-plastering.co.uk: 200 => 0 |
| 2020-12-07 |
update account_ref_day 30 => 31 |
| 2020-12-07 |
update account_ref_month 11 => 5 |
| 2020-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-05-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-08-31 => 2022-02-28 |
| 2020-11-17 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
| 2020-11-09 |
update statutory_documents PREVSHO FROM 30/11/2020 TO 31/05/2020 |
| 2020-09-26 |
delete address 69 Wood Vale
London
SE23 2DW |
| 2020-09-26 |
delete index_pages_linkeddomain leymanit.co.uk |
| 2020-09-26 |
insert address 131 Honor Oak Road
London
SE23 3SL |
| 2020-09-26 |
update primary_contact 69 Wood Vale
London
SE23 2DW => 131 Honor Oak Road
London
SE23 3SL |
| 2020-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-11-30 |
| 2020-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
| 2020-03-05 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
| 2020-02-07 |
update account_ref_day 31 => 30 |
| 2020-02-07 |
update account_ref_month 5 => 11 |
| 2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2020-08-31 |
| 2020-01-29 |
update statutory_documents PREVEXT FROM 31/05/2019 TO 30/11/2019 |
| 2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 2019-03-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W & P HOLDINGS LIMITED |
| 2019-03-28 |
update statutory_documents CESSATION OF CLARISSA MARIE WHITTLE AS A PSC |
| 2019-03-28 |
update statutory_documents CESSATION OF CRAIG WHITTLE AS A PSC |
| 2019-03-28 |
update statutory_documents CESSATION OF SCOTT PARRY AS A PSC |
| 2019-03-28 |
update statutory_documents CESSATION OF VICTORIA JAYNE PARRY AS A PSC |
| 2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
| 2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
| 2019-01-22 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
| 2018-11-06 |
delete source_ip 213.171.221.19 |
| 2018-11-06 |
insert source_ip 217.174.240.20 |
| 2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
| 2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
| 2018-01-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
| 2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 2017-04-30 |
delete source_ip 217.174.248.30 |
| 2017-04-30 |
insert address 69 Wood Vale
London
SE23 2DW |
| 2017-04-30 |
insert email pw..@live.com |
| 2017-04-30 |
insert phone 020 8425 9812 |
| 2017-04-30 |
insert source_ip 213.171.221.19 |
| 2017-04-30 |
update primary_contact null => 69 Wood Vale
London
SE23 2DW |
| 2017-01-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
| 2017-01-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
| 2016-12-15 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
| 2016-07-07 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
| 2016-07-07 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
| 2016-06-06 |
update statutory_documents 06/05/16 FULL LIST |
| 2016-04-09 |
update website_status OK => DomainNotFound |
| 2015-12-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
| 2015-12-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
| 2015-11-05 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
| 2015-07-31 |
delete general_emails in..@pw-plastering.co.uk |
| 2015-07-31 |
delete address 43 Cowpe Road
Waterfoot, Rossendale
BB4 7DQ |
| 2015-07-31 |
delete email in..@pw-plastering.co.uk |
| 2015-07-31 |
delete phone 01706 225596 / 07725913672 |
| 2015-07-31 |
insert index_pages_linkeddomain facebook.com |
| 2015-07-31 |
insert index_pages_linkeddomain leymanit.co.uk |
| 2015-07-31 |
update primary_contact 43 Cowpe Road
Waterfoot, Rossendale
BB4 7DQ => null |
| 2015-07-31 |
update robots_txt_status www.pw-plastering.co.uk: 404 => 200 |
| 2015-07-08 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
| 2015-07-08 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
| 2015-06-19 |
update statutory_documents 06/05/15 FULL LIST |
| 2015-04-01 |
update website_status DomainNotFound => OK |
| 2015-04-01 |
delete index_pages_linkeddomain rossendale.uk.com |
| 2015-04-01 |
delete index_pages_linkeddomain webdesign-issl.co.uk |
| 2015-04-01 |
delete source_ip 178.18.112.211 |
| 2015-04-01 |
insert source_ip 217.174.248.30 |
| 2015-04-01 |
update robots_txt_status www.pw-plastering.co.uk: 200 => 404 |
| 2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
| 2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
| 2014-08-16 |
update website_status OK => DomainNotFound |
| 2014-08-12 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
| 2014-07-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
| 2014-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS CLARISSA MARIE WHITTLE |
| 2014-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JAYNE PARRY |
| 2014-06-13 |
update statutory_documents 06/05/14 FULL LIST |
| 2014-01-07 |
update statutory_documents SUB DIVIDE ALL OF THE ISSUED AND UNISSUED ORDINARY SHARES OF £1 EACH INTO ORDINARY SHARE OF £0.01 EACH 17/09/2013 |
| 2014-01-07 |
update statutory_documents SUB-DIVISION
17/09/13 |
| 2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
| 2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
| 2013-10-15 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
| 2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
| 2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
| 2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
| 2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
| 2013-06-06 |
update website_status FlippedRobotsTxt => OK |
| 2013-06-02 |
update website_status OK => FlippedRobotsTxt |
| 2013-05-22 |
update statutory_documents 06/05/13 FULL LIST |
| 2013-05-16 |
update website_status FlippedRobotsTxt => OK |
| 2013-04-28 |
update website_status OK => FlippedRobotsTxt |
| 2012-09-12 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
| 2012-05-15 |
update statutory_documents 06/05/12 FULL LIST |
| 2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
| 2011-05-20 |
update statutory_documents 06/05/11 FULL LIST |
| 2011-02-21 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
| 2010-05-24 |
update statutory_documents 06/05/10 FULL LIST |
| 2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WHITTLE / 06/05/2010 |
| 2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PARRY / 06/05/2010 |
| 2010-02-25 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
| 2009-05-21 |
update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 2009-03-17 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
| 2008-05-14 |
update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 2007-06-01 |
update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
| 2006-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 2006-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2006-05-16 |
update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 2005-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 2005-05-09 |
update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
| 2004-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 2004-05-13 |
update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
| 2003-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-05-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2003-05-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-05-07 |
update statutory_documents SECRETARY RESIGNED |
| 2003-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |