PFI GROUP - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 31
2024-04-07 update account_ref_month 2 => 12
2024-04-07 update accounts_next_due_date 2023-11-09 => 2024-02-09
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-01 delete managingdirector Jonathan Keep
2024-04-01 delete person Jonathan Keep
2023-11-09 update statutory_documents PREVSHO FROM 28/02/2023 TO 31/12/2022
2023-10-06 delete person Michael White
2023-10-06 delete person Steve Stead
2023-10-06 delete person Sue Podmore
2023-04-07 insert company_previous_name PFI BIDCO2 LIMITED
2023-04-07 update name PFI BIDCO2 LIMITED => PFI GROUP LIMITED
2022-12-24 delete source_ip 178.79.161.195
2022-12-24 insert source_ip 176.74.20.8
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-23 update statutory_documents COMPANY NAME CHANGED PFI BIDCO2 LIMITED CERTIFICATE ISSUED ON 23/11/22
2022-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHWOOD HOLDINGS LIMITED
2022-11-22 update statutory_documents CESSATION OF DARREN PETER MCMURRAY AS A PSC
2022-07-19 delete person Tom Love
2022-03-17 delete person Andrew McIntyre
2022-03-17 delete person Brendan Mullins
2022-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2021-12-13 insert coo David Mulligan
2021-12-13 insert person Brendan Mullins
2021-12-13 insert person David Mulligan
2021-12-13 insert person Michael White
2021-12-13 insert person Steve Stead
2021-12-13 insert person Tom Love
2021-07-13 delete person Gary Tomlinson
2021-07-13 delete person Peter Prentice
2020-10-01 update website_status DomainNotFound => OK
2020-07-26 update website_status OK => DomainNotFound
2020-01-23 delete chiefcommercialofficer Martin Delaney
2020-01-23 delete person Martin Delaney
2019-09-22 update website_status DomainNotFound => OK
2019-07-24 update website_status OK => DomainNotFound
2019-04-16 insert chiefcommercialofficer Martin Delaney
2019-04-16 insert person Martin Delaney
2019-03-04 delete person Keith Pownall
2019-03-04 delete person Mike Sharples
2019-03-04 delete person Ruth Haunch
2019-03-04 insert person Andrew McIntyre
2019-03-04 insert person Paul Allan
2019-03-04 insert person Peter Prentice
2018-07-16 delete person Mark Haywood
2018-07-16 delete person Scott Aspinall
2018-05-30 delete person David Shannon
2018-05-30 update person_title Gary Tomlinson: Production Manager => Project Manager
2018-05-30 update person_title Mark Haywood: Project Account Manager => Fabrication Production Manager
2018-02-21 insert managingdirector Jonathan Keep
2018-02-21 update person_description Jonathan Keep => Jonathan Keep
2018-02-21 update person_description Julie Crawford => Julie Crawford
2018-02-21 update person_description Keith Pownall => Keith Pownall
2018-02-21 update person_title Jonathan Keep: Group Projects Director => Managing Director
2018-01-12 insert person Alison Ramtulla
2018-01-12 insert person David Shannon
2018-01-12 insert person Keith Pownall
2018-01-12 insert person Mark Haywood
2018-01-12 insert person Matthew Farrell
2018-01-12 insert person Mike Sharples
2018-01-12 insert person Phil Richardson
2018-01-12 insert person Ruth Haunch
2018-01-12 insert person Scott Aspinall
2017-12-14 delete otherexecutives Jonathan Keep
2017-12-14 insert phone 35708
2017-12-14 update person_title Jonathan Keep: Divisional Director => Group Projects Director
2017-11-08 delete person Steve Peet
2017-11-08 update founded_year null => 1951
2017-07-02 delete alias PFI Solutions and GB Signs
2017-07-02 delete person Andrew McIntyre
2017-07-02 insert person Gary Tomlinson
2017-07-02 insert person Julie Crawford
2017-07-02 insert person Sue Podmore
2017-05-15 delete address Unit 5 Oriton Trading Estate Tenax Road Trafford Park Manchester, M17 1JT
2017-05-15 delete source_ip 77.68.64.13
2017-05-15 insert address Unit 5 Orion Trading Estate Tenax Road Trafford Park Manchester, M17 1JT
2017-05-15 insert alias PFI Signs
2017-05-15 insert alias PFI Solutions and GB Signs
2017-05-15 insert source_ip 178.79.161.195
2017-05-15 update primary_contact Unit 5 Oriton Trading Estate Tenax Road Trafford Park Manchester, M17 1JT => Unit 5 Orion Trading Estate Tenax Road Trafford Park Manchester, M17 1JT
2017-03-11 delete source_ip 178.79.161.195
2017-03-11 insert source_ip 77.68.64.13
2017-03-11 update person_description Shirley Jones => Shirley Jones
2017-03-11 update person_description Steve Bramhall => Steve Bramhall
2016-12-23 delete source_ip 93.184.220.23
2016-12-23 insert source_ip 178.79.161.195
2016-02-05 delete source_ip 146.101.249.107
2016-02-05 insert source_ip 93.184.220.23
2015-11-01 delete phone 0161 928 8051
2015-11-01 insert phone 0161 877 2491
2015-05-30 delete address NORMAN ROAD ALTRINCHAM WA14 4ES
2015-05-30 insert address Unit 5 Orion Trading Estate Tenax Road Trafford Park Manchester, M17 1JT
2015-05-30 update primary_contact NORMAN ROAD ALTRINCHAM WA14 4ES => Unit 5 Orion Trading Estate Tenax Road Trafford Park Manchester, M17 1JT
2015-02-16 update website_status OK => FlippedRobots
2013-08-27 insert sales_emails sa..@pfisolutions.co.uk
2013-08-27 insert email sa..@pfisolutions.co.uk
2013-04-21 delete alias PFI Sign Solutions Ltd.
2013-02-06 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt