PR STANTON LIMITED - History of Changes


DateDescription
2024-04-07 delete address BROAD OAK FARM TOCKWITH LANE TOCKWITH YORK NORTH YORKSHIRE YO26 7QQ
2024-04-07 insert address YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2023 FROM BROAD OAK FARM TOCKWITH LANE TOCKWITH YORK NORTH YORKSHIRE YO26 7QQ
2023-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROY STANTON / 06/10/2023
2023-10-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STACEY TURNER
2022-10-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-07 update account_ref_month 7 => 1
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-10-31
2022-04-29 update statutory_documents PREVEXT FROM 31/07/2021 TO 31/01/2022
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-01-07 insert company_previous_name DUNWOOD POLYMER SERVICES LIMITED
2022-01-07 update name DUNWOOD POLYMER SERVICES LIMITED => PR STANTON LIMITED
2021-12-08 update statutory_documents COMPANY NAME CHANGED DUNWOOD POLYMER SERVICES LIMITED CERTIFICATE ISSUED ON 08/12/21
2021-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY STANTON / 26/11/2021
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
2021-03-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ROY STANTON / 05/03/2020
2020-02-10 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY MARIE TURNER / 02/12/2019
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 1 => 2
2019-09-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-07 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-07 update statutory_documents SECRETARY APPOINTED MRS HEIDI NICKOLA STANTON
2017-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY STANTON
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-13 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-14 update statutory_documents 13/03/16 FULL LIST
2016-02-08 update num_mort_outstanding 3 => 2
2016-02-08 update num_mort_satisfied 0 => 1
2016-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-23 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-16 update statutory_documents 13/03/15 FULL LIST
2014-09-07 update num_mort_charges 2 => 3
2014-09-07 update num_mort_outstanding 2 => 3
2014-08-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-16 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address BROAD OAK FARM TOCKWITH LANE TOCKWITH YORK NORTH YORKSHIRE UNITED KINGDOM YO26 7QQ
2014-04-07 insert address BROAD OAK FARM TOCKWITH LANE TOCKWITH YORK NORTH YORKSHIRE YO26 7QQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-17 update statutory_documents 13/03/14 FULL LIST
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY STANTON / 01/05/2013
2013-07-01 update num_mort_charges 1 => 2
2013-07-01 update num_mort_outstanding 1 => 2
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-25 delete address GENESYS HOUSE SANDBECK INDUSTRIAL ESTATE WETHERBY WEST YORKSHIRE LS22 7DN
2013-06-25 insert address BROAD OAK FARM TOCKWITH LANE TOCKWITH YORK NORTH YORKSHIRE UNITED KINGDOM YO26 7QQ
2013-06-25 update registered_address
2013-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024803880002
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2013 FROM GENESYS HOUSE SANDBECK INDUSTRIAL ESTATE WETHERBY WEST YORKSHIRE LS22 7DN
2013-03-19 update statutory_documents 13/03/13 FULL LIST
2012-11-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 13/03/12 FULL LIST
2011-10-04 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAWYER
2011-08-01 update statutory_documents DIRECTOR APPOINTED MRS STACEY MARIE TURNER
2011-03-22 update statutory_documents 13/03/11 FULL LIST
2011-01-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW SAWYER
2010-11-02 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 13/03/10 FULL LIST
2010-02-12 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-11 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-13 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-19 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-19 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 6A QUEENS COURT MAIN STREET BINGLEY YORKSHIRE BD16 2LT
2003-05-15 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-18 update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-10-09 update statutory_documents AUDITOR'S RESIGNATION
2001-04-27 update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-06 update statutory_documents RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-08 update statutory_documents DIRECTOR RESIGNED
1999-03-19 update statutory_documents RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-03-17 update statutory_documents AUDITOR'S RESIGNATION
1998-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-28 update statutory_documents RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1998-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-22 update statutory_documents RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1996-03-26 update statutory_documents RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS
1995-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-07-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-06-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-01 update statutory_documents DIRECTOR RESIGNED
1995-05-01 update statutory_documents RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1994-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-04-26 update statutory_documents RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS
1994-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-06-07 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-03-26 update statutory_documents RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS
1992-03-18 update statutory_documents RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
1992-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-07-05 update statutory_documents DIRECTOR RESIGNED
1991-07-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-24 update statutory_documents RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS
1990-06-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1990-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION