PINMOORE ANIMAL LABORATORY SERVICES LTD - History of Changes


DateDescription
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-09-07 update num_mort_charges 0 => 1
2023-09-07 update num_mort_outstanding 0 => 1
2023-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057268280001
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-06-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-23 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_month 3 => 12
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 => 2023-09-30
2023-03-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-09 update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022
2022-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARTSHORNE / 17/06/2022
2022-05-07 delete address BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6LG
2022-05-07 insert address ABINGDON BUSINESS PARK 16 BLACKLANDS WAY ABINGDON OXFORDSHIRE ENGLAND OX14 1DY
2022-05-07 update registered_address
2022-04-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM
2022-04-05 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN HARTSHORNE
2022-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHID CELLMARK LTD
2022-04-05 update statutory_documents CESSATION OF DEBORAH JOAN MOORE AS A PSC
2022-04-05 update statutory_documents CESSATION OF MARY JANET PINBOROUGH AS A PSC
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH MOORE
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY PINBOROUGH
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO 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
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO 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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO 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
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-04-19 update statutory_documents 01/03/16 FULL LIST
2016-02-11 delete address 4 CHEVIN MILL, LEEDS ROAD OTLEY WEST YORKSHIRE LS21 1BT
2016-02-11 insert address BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY2 6LG
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update registered_address
2016-01-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 4 CHEVIN MILL, LEEDS ROAD OTLEY WEST YORKSHIRE LS21 1BT
2015-05-08 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALFORD
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-06 update statutory_documents 01/03/15 FULL LIST
2015-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN DANIELL
2015-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELL
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
2014-11-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-12 update statutory_documents 01/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 01/03/13 FULL LIST
2012-08-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 01/03/12 FULL LIST
2011-10-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 01/03/11 FULL LIST
2010-07-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 01/03/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOAN MOORE / 01/03/2010
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY JANET PINBOROUGH / 01/03/2010
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL ALFORD / 01/03/2010
2009-08-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-15 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION