PBI - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2023-12-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-11 insert contact_pages_linkeddomain freshdesk.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 3 => 0
2023-04-07 update num_mort_satisfied 0 => 3
2023-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046339740001
2023-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046339740002
2023-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046339740003
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 delete source_ip 167.99.192.49
2022-12-06 insert source_ip 151.101.66.159
2022-12-06 update robots_txt_status www.pbiav.co.uk: 200 => 0
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP BECK / 13/01/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUE ELIZABETH BECK / 01/10/2020
2020-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUE ELIZABETH PHELAN / 19/12/2013
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 delete source_ip 93.114.86.117
2020-02-18 insert source_ip 167.99.192.49
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-04 delete source_ip 162.13.103.14
2018-08-04 insert source_ip 93.114.86.117
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update num_mort_charges 1 => 3
2017-08-07 update num_mort_outstanding 1 => 3
2017-07-23 delete index_pages_linkeddomain facebook.com
2017-07-23 delete index_pages_linkeddomain justgiving.com
2017-07-07 update num_mort_charges 0 => 1
2017-07-07 update num_mort_outstanding 0 => 1
2017-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046339740002
2017-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046339740003
2017-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046339740001
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-26 insert index_pages_linkeddomain facebook.com
2016-09-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-18 delete index_pages_linkeddomain facebook.com
2016-04-18 insert index_pages_linkeddomain justgiving.com
2016-04-11 update statutory_documents DIRECTOR APPOINTED MR DANIEL PHILIP BECK
2016-04-11 update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH BECK
2016-03-12 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-03-12 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-02-25 update statutory_documents 13/01/16 FULL LIST
2016-01-26 delete source_ip 109.104.93.117
2016-01-26 insert source_ip 162.13.103.14
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-09 insert index_pages_linkeddomain facebook.com
2015-04-09 insert index_pages_linkeddomain t.co
2015-04-09 insert index_pages_linkeddomain twitter.com
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-19 update statutory_documents 13/01/15 FULL LIST
2015-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTYN BECK / 19/01/2015
2015-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUE ELIZABETH PHELAN / 19/01/2015
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-30 delete index_pages_linkeddomain blueplanetinternet.co.uk
2014-05-30 insert index_pages_linkeddomain tomango.co.uk
2014-05-30 update robots_txt_status www.pbiav.co.uk: 404 => 200
2014-03-07 delete address HAMPDEN 4 OXBOTTOM CLOSE NEWICK LEWES EAST SUSSEX ENGLAND BN8 4NQ
2014-03-07 insert address HAMPDEN 4 OXBOTTOM CLOSE NEWICK LEWES EAST SUSSEX BN8 4NQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-03-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-02-07 update statutory_documents 13/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-25 update website_status OK => EmptyPage
2013-10-07 delete address 4 NEWICK DRIVE NEWICK EAST SUSSEX BN8 4PA
2013-10-07 insert address HAMPDEN 4 OXBOTTOM CLOSE NEWICK LEWES EAST SUSSEX ENGLAND BN8 4NQ
2013-10-07 update registered_address
2013-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 4 NEWICK DRIVE NEWICK EAST SUSSEX BN8 4PA
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-01-29 update statutory_documents 13/01/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 13/01/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents 13/01/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-14 update statutory_documents 13/01/10 FULL LIST
2010-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTYN BECK / 31/01/2010
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04 update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-07-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-06-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-05 update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-04 update statutory_documents NEW SECRETARY APPOINTED
2003-01-20 update statutory_documents DIRECTOR RESIGNED
2003-01-20 update statutory_documents SECRETARY RESIGNED
2003-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION