PETER TOMAS - History of Changes


DateDescription
2025-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES
2024-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-20 update robots_txt_status www.petertomasdoors.co.uk: 404 => 200
2024-12-20 update website_status DomainNotFound => OK
2024-04-15 update website_status Unavailable => DomainNotFound
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-14 update website_status OK => Unavailable
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES
2023-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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 => 2023-12-31
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 delete fax 01933 357504
2021-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE MURPHY / 01/01/2020
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE MURPHY / 01/01/2020
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, 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
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-02-06 update statutory_documents CESSATION OF PETER TOMAS AS A PSC
2018-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE MURPHY
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-15 update statutory_documents DIRECTOR APPOINTED MRS LISA ANNE MURPHY
2017-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TOMAS
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, 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
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-03-12 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-02-12 delete source_ip 87.106.178.176
2016-02-12 insert source_ip 217.160.5.174
2016-02-01 update statutory_documents 11/01/16 FULL LIST
2016-02-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 21/02/2015
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-12 update statutory_documents 11/01/15 FULL LIST
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
2014-11-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-12 update robots_txt_status www.petertomasdoors.co.uk: 200 => 404
2014-03-27 delete source_ip 87.106.172.167
2014-03-27 insert source_ip 87.106.178.176
2014-03-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-03-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-02-03 update statutory_documents 11/01/14 FULL LIST
2014-01-20 delete phone 01933 359688
2014-01-20 insert phone 01933 412188
2013-11-01 update description
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-16 delete source_ip 234.216.130.193
2013-06-25 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-25 update returns_next_due_date 2013-02-08 => 2014-02-08
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
2013-02-20 delete source_ip 82.165.206.247
2013-02-20 insert source_ip 234.216.130.193
2013-02-20 insert source_ip 87.106.172.167
2013-02-04 update statutory_documents 11/01/13 FULL LIST
2013-02-02 update website_status OK
2013-01-05 update website_status InvalidContent
2012-09-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 11/01/12 FULL LIST
2012-01-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 01/01/2012
2011-11-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 11/01/11 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents 11/01/10 FULL LIST
2010-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER TOMAS / 11/01/2010
2010-01-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & M COMPANY SECRETARIAL SERVICES LIMITED / 11/01/2010
2009-10-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06 update statutory_documents NEW SECRETARY APPOINTED
2007-11-06 update statutory_documents SECRETARY RESIGNED
2007-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/07 FROM: VENTURE COURT, 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA
2007-01-30 update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-04-28 update statutory_documents COMPANY NAME CHANGED PETER TOMAS LTD CERTIFICATE ISSUED ON 28/04/06
2006-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION