PW PLASTERING - History of Changes


DateDescription
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