PCE AUTOMATION - History of Changes


DateDescription
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES
2024-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH COOK
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-19 insert alias PCE Automation Limited
2023-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update num_mort_charges 3 => 4
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-22 update statutory_documents SAIL ADDRESS CREATED
2023-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038014080004
2023-06-07 update num_mort_outstanding 3 => 0
2023-06-07 update num_mort_satisfied 0 => 3
2023-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-04-14 update statutory_documents DIRECTOR APPOINTED MR KEITH GREGORY
2023-04-14 update statutory_documents DIRECTOR APPOINTED MR SHAUN ADRIAN WIGLEY
2023-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER UTTING
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07 delete sic_code 28960 - Manufacture of plastics and rubber machinery
2022-06-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2022-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALEXANDER COOK / 10/05/2022
2022-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE COOK / 10/05/2022
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-02-18 update statutory_documents DIRECTOR APPOINTED HARRY ALEXANDER COOK
2021-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-02-26 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PARKER
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
2020-08-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-02-19 update statutory_documents ADOPT ARTICLES 10/02/2020
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-06-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW UTTING
2019-02-07 insert company_previous_name P.C.E. AUTOMATION LIMITED
2019-02-07 update name P.C.E. AUTOMATION LIMITED => PCE AUTOMATION LIMITED
2019-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / PICKEREL HOLDINGS LIMITED / 20/12/2018
2019-01-08 update statutory_documents COMPANY NAME CHANGED P.C.E. AUTOMATION LIMITED CERTIFICATE ISSUED ON 08/01/19
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2018-01-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICKEREL HOLDINGS LIMITED
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-21 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE COOK
2017-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY COOK
2017-06-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-01 update statutory_documents ADOPT ARTICLES 10/02/2017
2017-02-15 update statutory_documents 10/02/17 STATEMENT OF CAPITAL GBP 18000
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-07-06 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-08-03 => 2017-07-27
2016-07-11 update statutory_documents 29/06/16 FULL LIST
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CULLEN / 28/06/2016
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ERNEST COOK / 28/06/2016
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYAN COOK / 28/06/2016
2016-05-13 delete address ELLOUGH INDUSTRIAL ESTATE ELLOUGH BECCLES SUFFOLK NR34 7TE
2016-05-13 insert address ELLOUGH ROAD BECCLES SUFFOLK UNITED KINGDOM NR34 7TE
2016-05-13 update registered_address
2016-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRENCE COOK
2016-04-29 update statutory_documents DIRECTOR APPOINTED MR DAVID NOLLOTH
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERRENCE COOK
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM ELLOUGH INDUSTRIAL ESTATE ELLOUGH BECCLES SUFFOLK NR34 7TE
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-11 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-14 update statutory_documents 06/07/15 FULL LIST
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-11 update statutory_documents 06/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-26 update statutory_documents 06/07/13 FULL LIST
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE MICHAEL COOK / 01/01/2013
2013-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERRENCE MICHAEL COOK / 01/01/2013
2013-07-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 2956 - Manufacture other special purpose machine
2013-06-21 insert sic_code 28960 - Manufacture of plastics and rubber machinery
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2012-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-06 update statutory_documents 06/07/12 FULL LIST
2012-06-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents 06/07/11 FULL LIST
2010-08-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 06/07/10 FULL LIST
2009-07-30 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CULLEN / 05/07/2008
2008-07-10 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-18 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-24 update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-28 update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-21 update statutory_documents RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-08 update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-18 update statutory_documents RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-12-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-07-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-09 update statutory_documents DIRECTOR RESIGNED
1999-07-09 update statutory_documents SECRETARY RESIGNED
1999-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION