PAB COVENTRY - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 5 => 11
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-08-31
2024-03-12 delete person Nicki Ricketts
2024-03-12 delete person Tom Halton
2024-03-12 insert person Jennie Halligan
2023-09-12 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/09/2022
2023-09-07 delete sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2023-09-07 insert sic_code 24330 - Cold forming or folding
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-07-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-04 update statutory_documents 08/06/23 STATEMENT OF CAPITAL GBP 27002
2023-06-07 delete company_previous_name PAB STEEL FABRICATIONS LIMITED
2023-05-02 delete person Kulvinder Chana
2023-05-02 insert person Andy Wilson
2023-05-02 insert person Tom Halton
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
2023-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-27 delete person Alan O'Toole
2023-01-27 delete person Dave Phelan
2023-01-27 insert person Felix Iroko
2023-01-27 insert person Kulvinder Chana
2023-01-27 update person_title Nicki Ricketts: Human Resources and Health and Safety Manager => Human Resources and Health and Safety Manager - Currently on Maternity Leave
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-07-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-07-06 update statutory_documents 01/06/22 STATEMENT OF CAPITAL GBP 27860
2022-05-19 delete person Lukasz Skarlak
2022-05-19 insert person Alan O'Toole
2022-05-19 update person_description Dave Phelan => Dave Phelan
2022-04-17 delete sales_emails sa..@pabgroup.co.uk
2022-04-17 insert general_emails in..@pabcoventry.co.uk
2022-04-17 delete email sa..@pabgroup.co.uk
2022-04-17 delete person Adam Malone
2022-04-17 delete person Chanel Crocker
2022-04-17 delete person Paul Card
2022-04-17 insert email in..@pabcoventry.co.uk
2022-04-17 insert person Nicki Ricketts
2022-04-17 update person_description Nicola Thornton => Nicola Thornton
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
2021-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA THORNTON
2021-09-22 update statutory_documents CESSATION OF RAYMOND GEORGE FLOYD AS A PSC
2021-08-20 insert person Paul Card
2021-07-18 delete person Donald Jones
2021-07-18 delete person Paul Mulvey
2021-07-18 insert person Lukasz Skarlak
2021-07-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-06-16 update statutory_documents 01/06/21 STATEMENT OF CAPITAL GBP 28503
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2021-04-20 delete cfo Vanessa Brazier
2021-04-20 delete person Vanessa Brazier
2021-03-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-03-26 update statutory_documents 25/02/21 STATEMENT OF CAPITAL GBP 29146
2021-03-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-10 update statutory_documents ALTER ARTICLES 25/02/2021
2021-03-10 update statutory_documents ALTER ARTICLES 25/02/2021
2021-03-01 update statutory_documents DIRECTOR APPOINTED MRS NICOLA THORNTON
2021-02-25 update statutory_documents CESSATION OF VANESSA BRAZIER AS A PSC
2021-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA BRAZIER
2021-01-15 delete person Blaine Tilley
2021-01-15 delete person Tom Perks
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-06 update website_status FlippedRobots => OK
2020-03-06 delete source_ip 185.151.28.163
2020-03-06 insert source_ip 109.203.112.158
2019-12-25 update website_status Disallowed => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-11 update website_status FlippedRobots => Disallowed
2019-08-10 update website_status Disallowed => FlippedRobots
2019-06-05 update website_status FlippedRobots => Disallowed
2019-04-03 update website_status OK => FlippedRobots
2018-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 19/11/2018
2018-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 19/11/2018
2018-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-04-01 delete source_ip 82.147.23.21
2018-04-01 insert source_ip 185.151.28.163
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRENHAM WHELDON / 09/03/2018
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 09/03/2018
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 09/03/2018
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA BRAZIER / 09/03/2018
2018-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL TRENHAM WHELDON / 09/03/2018
2018-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 09/03/2018
2018-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VANESSA BRAZIER / 09/03/2018
2017-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLOYD
2017-11-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND FLOYD
2017-11-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-04 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-27 update account_category TOTAL EXEMPTION SMALL => FULL
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-28 update statutory_documents ARTICLES OF ASSOCIATION
2017-03-14 update statutory_documents ALTER ARTICLES 08/03/2017
2017-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-11-10 delete source_ip 82.147.23.5
2016-11-10 insert source_ip 82.147.23.21
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2016-01-08 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-12-03 update statutory_documents 08/10/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-08 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update num_mort_charges 7 => 8
2015-06-08 update num_mort_outstanding 2 => 3
2015-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036462670008
2015-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 20/09/2012
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-27 delete phone +44 (0)24 7669 4419
2014-11-27 insert address Falkland Close, Canley, Coventry, CV4 8AU
2014-11-27 insert phone 024 7669 4419
2014-11-27 update robots_txt_status www.pabgroup.co.uk: 404 => 200
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-11-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-28 update statutory_documents 08/10/14 FULL LIST
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRENHAM WHELDON / 12/05/2014
2014-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRENHAM WHELDON / 09/05/2014
2014-04-23 delete source_ip 94.136.45.232
2014-04-23 insert source_ip 82.147.23.5
2013-11-18 update statutory_documents ADOPT ARTICLES 13/11/2013
2013-11-07 insert sic_code 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
2013-11-07 insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2013-11-07 insert sic_code 30400 - Manufacture of military fighting vehicles
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-10 update statutory_documents 08/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-19 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-12 update statutory_documents DIRECTOR APPOINTED MRS VANESSA BRAZIER
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update num_mort_outstanding 4 => 3
2013-06-24 update num_mort_satisfied 3 => 4
2013-06-24 update num_mort_outstanding 3 => 2
2013-06-24 update num_mort_satisfied 4 => 5
2013-06-23 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-02-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-08 update statutory_documents 08/10/12 FULL LIST
2012-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BRAZIER
2012-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-06 update statutory_documents DIRECTOR APPOINTED MR DANIEL TRENHAM WHELDON
2011-12-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-13 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 08/10/11 FULL LIST
2011-02-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 08/10/10 FULL LIST
2010-08-19 update statutory_documents ADOPT ARTICLES 20/07/2010
2010-08-19 update statutory_documents 20/07/10 STATEMENT OF CAPITAL GBP 30003
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents 08/10/09 FULL LIST
2009-12-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA BRAZIER
2009-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HAYWARD / 05/08/2009
2009-08-03 update statutory_documents DIRECTOR APPOINTED MISS VANESSA HAYWARD
2009-08-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL WHELDON
2009-03-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents DIRECTOR APPOINTED MR DANIEL TRENHAM WHELDON
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-14 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-11 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-28 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-06-11 update statutory_documents DIRECTOR RESIGNED
2004-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/04 FROM: UNIT 1 EASTLANDS COURT SAINT PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP
2004-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-27 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-22 update statutory_documents COMPANY NAME CHANGED PAB STEEL FABRICATIONS LIMITED CERTIFICATE ISSUED ON 22/05/03
2003-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-06 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-29 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-13 update statutory_documents NC INC ALREADY ADJUSTED 01/02/01
2001-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/01 FROM: C/O BURGIS & BULLOCK 58/60 REGENT STREET, RUGBY WARWICKSHIRE CV21 2PS
2001-02-13 update statutory_documents £ NC 1000/31000 01/02/
2000-11-01 update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-04-12 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/03/00
2000-02-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/05/99
2000-02-18 update statutory_documents RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-21 update statutory_documents DIRECTOR RESIGNED
1998-10-21 update statutory_documents SECRETARY RESIGNED
1998-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION