Date | Description |
2025-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, NO UPDATES |
2024-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-01-03 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN EDWARD LUCKING |
2024-01-03 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT MUNDY |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES |
2023-11-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/12/2022 |
2023-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANE CROULLET |
2023-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC CROULLET |
2023-11-03 |
update statutory_documents CESSATION OF NOVARC UK LIMITED AS A PSC |
2023-11-03 |
update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 2 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FORSTER |
2023-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RUSHTON / 01/07/2023 |
2023-05-17 |
update statutory_documents SECOND FILING OF TM01 FOR BENOIT FOURNAND |
2023-05-17 |
update statutory_documents SECOND FILING OF TM01 FOR SYLVIE ROUX-BROSSE |
2023-05-12 |
update statutory_documents DIRECTOR APPOINTED WILLIAM GIL MARIE ROUDIL |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENOIT FOURNAND |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIE ROUX-BROSSE |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN RUSHTON |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DANIEL FORSTER |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREDICOTT |
2022-08-16 |
insert personal_emails ke..@pbwel.com |
2022-08-16 |
delete person Thibaut Rouyere |
2022-08-16 |
insert contact_pages_linkeddomain qrco.de |
2022-08-16 |
insert email ke..@pbwel.com |
2022-08-16 |
insert person Kevin Rushton |
2022-08-16 |
insert phone +44 (0) 7518 296483 |
2022-08-16 |
insert phone +44 (0) 7836 720362 |
2022-08-16 |
update person_title Michelle Beech: International Sales => Sales Admin |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-17 |
delete chiefcommercialofficer Mike Credicott |
2022-02-17 |
insert managingdirector Mike Credicott |
2022-02-17 |
insert personal_emails ge..@pbwel.com |
2022-02-17 |
delete alias P&B Weir Electrical Limited |
2022-02-17 |
insert about_pages_linkeddomain novarc.com |
2022-02-17 |
insert about_pages_linkeddomain twitter.com |
2022-02-17 |
insert contact_pages_linkeddomain twitter.com |
2022-02-17 |
insert email ge..@pbwel.com |
2022-02-17 |
insert index_pages_linkeddomain twitter.com |
2022-02-17 |
insert person Geraint Evans |
2022-02-17 |
insert person PBwel Mike |
2022-02-17 |
insert person Richard Forster |
2022-02-17 |
insert person Thibaut Rouyere |
2022-02-17 |
insert product_pages_linkeddomain twitter.com |
2022-02-17 |
insert terms_pages_linkeddomain twitter.com |
2022-02-17 |
update person_title Mike Credicott: Commercial Director => Managing Director |
2022-02-17 |
update person_title Mike Mundy: Engineering Manager / => Innovation and Engineering Manager / |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERAINT LLEWELLYN-EVANS |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-13 |
update website_status FlippedRobots => OK |
2020-05-13 |
delete source_ip 217.160.231.46 |
2020-05-13 |
insert source_ip 217.160.0.190 |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MR BENOIT FOURNAND |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-NOEL REY |
2019-12-18 |
update statutory_documents DIRECTOR APPOINTED MRS SYLVIE ROUX-BROSSE |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-07-08 |
update account_category FULL => SMALL |
2019-07-08 |
update accounts_last_madeup_date 2017-06-30 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-21 |
update website_status OK => FlippedRobots |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-08-09 |
update account_ref_day 30 => 31 |
2018-08-09 |
update account_ref_month 6 => 12 |
2018-08-09 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2018-07-17 |
update statutory_documents CURREXT FROM 30/06/2018 TO 31/12/2018 |
2018-06-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN CREDICOTT |
2018-05-10 |
delete address BELLE VUE WORKS BOUNDARY STREET GORTON MANCHESTER UNITED KINGDOM M12 5NG |
2018-05-10 |
insert address UNIT 1 LEAFIELD TRADING ESTATE LEAFIELD WAY CORSHAM WILTSHIRE ENGLAND SN13 9SW |
2018-05-10 |
update account_category NO ACCOUNTS FILED => FULL |
2018-05-10 |
update accounts_last_madeup_date null => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-05-10 |
update num_mort_outstanding 1 => 0 |
2018-05-10 |
update num_mort_satisfied 0 => 1 |
2018-05-10 |
update registered_address |
2018-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105273620001 |
2018-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM
UNIT 11 LEAFIELD TRADING ESTATE
LEAFIELD WAY
CORSHAM
WILTSHIRE
SN13 9SU
ENGLAND |
2018-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2018 FROM
PO BOX SN13 9SU
1 1 LEAFIELD TRADING ESTATE
LEAFIELD WAY
CORSHAM
WILTSHIRE
SN13 9SU
UNITED KINGDOM |
2018-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVARC UK LIMTIED |
2018-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NOVARC UK LIMTIED / 09/04/2018 |
2018-04-09 |
update statutory_documents CESSATION OF PBSI GROUP LIMITED AS A PSC |
2018-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2018 FROM
BELLE VUE WORKS BOUNDARY STREET
GORTON
MANCHESTER
M12 5NG
UNITED KINGDOM |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPSON |
2018-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE WHITBREAD |
2018-01-07 |
update num_mort_charges 0 => 1 |
2018-01-07 |
update num_mort_outstanding 0 => 1 |
2017-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105273620001 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED MR GERAINT LLEWELLYN-EVANS |
2017-10-24 |
delete about_pages_linkeddomain wonderplugin.com |
2017-10-24 |
delete casestudy_pages_linkeddomain wonderplugin.com |
2017-10-24 |
delete contact_pages_linkeddomain wonderplugin.com |
2017-10-24 |
delete index_pages_linkeddomain wonderplugin.com |
2017-10-24 |
insert contact_pages_linkeddomain wordpress.org |
2017-01-17 |
update website_status FlippedRobots => OK |
2016-12-21 |
update website_status OK => FlippedRobots |
2016-12-15 |
update statutory_documents CURRSHO FROM 31/12/2017 TO 30/06/2017 |
2016-12-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2016-04-23 |
delete source_ip 217.160.59.56 |
2016-04-23 |
insert source_ip 217.160.231.46 |
2015-02-06 |
insert general_emails in..@pbsigroup.com |
2015-02-06 |
insert support_emails re..@pbsigroup.com |
2015-02-06 |
delete source_ip 82.165.116.85 |
2015-02-06 |
insert email in..@pbsigroup.com |
2015-02-06 |
insert email re..@pbsigroup.com |
2015-02-06 |
insert phone +91 2025235919 |
2015-02-06 |
insert source_ip 217.160.59.56 |
2014-08-16 |
insert registration_number 2030212 |
2014-05-29 |
insert contact_pages_linkeddomain pbsigroup.biz |
2014-05-29 |
insert index_pages_linkeddomain pbsigroup.biz |
2014-01-20 |
update website_status OK => FlippedRobots |
2012-12-18 |
delete alias PBSI Group Limited |