PBE FUELS LTD - History of Changes


DateDescription
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-09-05 update statutory_documents 31/07/23 STATEMENT OF CAPITAL GBP 10000
2023-08-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-10 update statutory_documents SHARE BUYBACK AGREEMENT 31/07/2023
2023-08-01 update statutory_documents CESSATION OF GRAHAM DAVID PERKINS AS A PSC
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERKINS
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM PERKINS
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 2 => 3
2023-03-23 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063905830003
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-30 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 1 => 2
2021-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063905830002
2021-04-19 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-20 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-10-07 delete address 7 MERLINS COURT 7 MERLINS COURT, WINCH LANE HAVERFORDWEST WALES SA61 1SB
2019-10-07 insert address NEW HOUSE FARM CANASTON BRIDGE NARBERTH PEMBROKESHIRE WALES SA67 8DE
2019-10-07 update registered_address
2019-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 7 MERLINS COURT 7 MERLINS COURT, WINCH LANE HAVERFORDWEST SA61 1SB WALES
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
2019-04-08 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-04-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2016
2019-04-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2018
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-04-26 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WINSTON RATCLIFFE
2017-05-07 delete address PMR OFFICES 12 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2017-05-07 insert address 7 MERLINS COURT 7 MERLINS COURT, WINCH LANE HAVERFORDWEST WALES SA61 1SB
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-07 update reg_address_care_of C/O PMR LTD => null
2017-05-07 update registered_address
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O C/O PMR LTD PMR OFFICES 12 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2016-10-13 update statutory_documents 04/10/16 STATEMENT OF CAPITAL GBP 20000
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update num_mort_charges 2 => 3
2016-05-13 update num_mort_outstanding 1 => 2
2016-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063905830003
2016-03-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-08 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-08 update statutory_documents 04/10/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-07-31
2015-04-07 update account_ref_month 10 => 7
2015-04-07 update accounts_next_due_date 2015-07-31 => 2016-04-30
2015-03-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-30 update statutory_documents PREVSHO FROM 31/10/2014 TO 31/07/2014
2015-03-07 update num_mort_charges 1 => 2
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063905830002
2014-11-07 delete address PMR OFFICES 12 GOAT STREET HAVERFORDWEST PEMBROKESHIRE WALES SA61 1PX
2014-11-07 insert address PMR OFFICES 12 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-21 update statutory_documents 04/10/14 FULL LIST
2014-09-07 update num_mort_outstanding 1 => 0
2014-09-07 update num_mort_satisfied 0 => 1
2014-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-10 update statutory_documents 04/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address THE MACHINERY RING OFFICES GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2013-06-23 insert address PMR OFFICES 12 GOAT STREET HAVERFORDWEST PEMBROKESHIRE WALES SA61 1PX
2013-06-23 update reg_address_care_of null => C/O PMR LTD
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
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 => 2013-07-31
2013-06-21 delete address TWLL DWRGI GOAT STREET ST DAVIDS HAVERFORDWEST PEMBROKESHIRE WALES SA62 6RQ
2013-06-21 insert address THE MACHINERY RING OFFICES GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2013-06-21 update registered_address
2012-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THE MACHINERY RING OFFICES GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2012-11-01 update statutory_documents 04/10/12 FULL LIST
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM TWLL DWRGI GOAT STREET ST DAVIDS HAVERFORDWEST PEMBROKESHIRE SA62 6RQ WALES
2011-10-10 update statutory_documents 04/10/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 04/10/10 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents CURRSHO FROM 31/01/2011 TO 31/10/2010
2009-10-12 update statutory_documents 04/10/09 FULL LIST
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID PERKINS / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WINSTON RATCLIFFE / 12/10/2009
2009-08-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2008 FROM TWLL DWRGI, GOAT STREET ST. DAVID'S HAVERFORDWEST PEMBROKESHIRE SA62 6RQ
2008-10-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-08 update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents CURREXT FROM 31/10/2008 TO 31/01/2009
2008-03-31 update statutory_documents GBP NC 20000/39000 25/03/08
2008-03-31 update statutory_documents GBP NC 1000/20000 25/03/2008
2008-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION