PFF - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-07-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-10-18 update statutory_documents DIRECTOR APPOINTED MR LEE GRAEME WILKINSON
2023-04-07 update account_ref_month 7 => 1
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-10-31
2023-02-28 delete address Innovation Centre Stephenson Road, Stephenson Industrial Estate, Washington Tyne & Wear NE37 3HR
2023-02-28 delete phone +44 (0) 191 415 6500
2023-02-28 insert about_pages_linkeddomain madeinbritain.org
2023-02-28 insert address Innovation Centre Salters Lane, Sedgefield Stockton-on-Tees TS21 3EE
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-10-23 delete address Innovation Centre Stephenson Road Stephenson Industrial Estate Washington NE37 3HR
2022-09-28 update statutory_documents CURREXT FROM 31/07/2022 TO 31/01/2023
2022-09-21 insert address Airedale Park, Royd Ings Avenue, Keighley West Yorkshire BD21 4BZ
2022-09-21 insert address Innovation Centre Stephenson Road, Stephenson Industrial Estate, Washington Tyne & Wear NE37 3HR
2022-09-21 insert person Jack Bairstow
2022-06-19 delete about_pages_linkeddomain gesevent.com
2022-05-18 insert career_emails re..@pff.uk.com
2022-05-18 insert address Salters Lane Sedgefield Stockton-On-Tees TS21 3EE
2022-05-18 insert email re..@pff.uk.com
2022-05-18 insert phone +44 (0) 1740 626000
2022-05-07 update account_category GROUP => SMALL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-17 insert about_pages_linkeddomain gesevent.com
2022-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-02-07 update person_title Robert Atkin: null => Group Finance Director, Wins Northern Finance Director Award for Innovation
2021-11-18 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HUGH BAIRSTOW
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BAIRSTOW / 18/11/2021
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MAPSTONE / 18/11/2021
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNETTE BAIRSTOW / 18/11/2021
2021-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANNETTE BAIRSTOW / 18/11/2021
2021-04-10 insert general_emails en..@pffhealth.uk.com
2021-04-10 insert email en..@pffhealth.uk.com
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2021-01-15 insert alias PFF Group
2020-07-25 delete about_pages_linkeddomain facebook.com
2020-07-25 delete about_pages_linkeddomain twitter.com
2020-07-25 delete contact_pages_linkeddomain facebook.com
2020-07-25 delete contact_pages_linkeddomain twitter.com
2020-07-25 delete index_pages_linkeddomain facebook.com
2020-07-25 delete index_pages_linkeddomain twitter.com
2020-07-25 delete source_ip 164.39.7.99
2020-07-25 delete terms_pages_linkeddomain facebook.com
2020-07-25 delete terms_pages_linkeddomain twitter.com
2020-07-25 insert source_ip 51.89.195.225
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-08-07 update num_mort_charges 1 => 2
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058975590002
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-02-27 update statutory_documents DIRECTOR APPOINTED MR ROBERT VICTOR ATKIN
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-10-16 update statutory_documents DIRECTOR APPOINTED MR KENTON ROBBINS
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-06-22 insert about_pages_linkeddomain facebook.com
2016-06-22 insert about_pages_linkeddomain twitter.com
2016-06-22 insert contact_pages_linkeddomain facebook.com
2016-06-22 insert contact_pages_linkeddomain twitter.com
2016-06-22 insert index_pages_linkeddomain facebook.com
2016-06-22 insert index_pages_linkeddomain twitter.com
2016-06-22 insert terms_pages_linkeddomain facebook.com
2016-06-22 insert terms_pages_linkeddomain twitter.com
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-03-11 update statutory_documents 10/03/16 FULL LIST
2016-02-25 update robots_txt_status www.pff.uk.com: 404 => 200
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-05-08 update returns_last_madeup_date 2014-08-07 => 2015-03-10
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-04-07 update returns_next_due_date 2015-09-04 => 2016-04-07
2015-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-10 update statutory_documents 10/03/15 FULL LIST
2015-02-05 delete source_ip 77.75.187.15
2015-02-05 insert source_ip 164.39.7.99
2015-01-07 insert company_previous_name PFF PACKAGING LIMITED
2015-01-07 update name PFF PACKAGING LIMITED => PFF PACKAGING GROUP LIMITED
2014-12-08 update statutory_documents COMPANY NAME CHANGED PFF PACKAGING LIMITED CERTIFICATE ISSUED ON 08/12/14
2014-12-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-20 update statutory_documents SUB-DIVISION 15/10/14
2014-11-13 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES MAPSTONE
2014-11-05 update statutory_documents ADOPT ARTICLES 15/10/2014
2014-11-05 update statutory_documents 15/10/14 STATEMENT OF CAPITAL GBP 157.89
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-18 update statutory_documents 07/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-07 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-11-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-10-15 update statutory_documents 07/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-23 insert sic_code 70100 - Activities of head offices
2013-06-23 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-23 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-22 update account_ref_month 10 => 7
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-04-30
2013-06-21 insert company_previous_name PFF HOLDINGS LIMITED
2013-06-21 update name PFF HOLDINGS LIMITED => PFF PACKAGING LIMITED
2013-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-16 update statutory_documents 07/08/12 FULL LIST
2012-08-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-08-02 update statutory_documents PREVSHO FROM 31/10/2012 TO 31/07/2012
2012-07-19 update statutory_documents COMPANY NAME CHANGED PFF HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/07/12
2012-07-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-09 update statutory_documents 07/08/11 FULL LIST
2011-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-11-08 update statutory_documents 07/08/10 FULL LIST
2010-04-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-09-22 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2008-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-09-08 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07
2006-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-27 update statutory_documents DIRECTOR RESIGNED
2006-09-27 update statutory_documents SECRETARY RESIGNED
2006-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION