PUMA ENGINEERING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-09 delete source_ip 77.68.49.176
2023-09-09 insert source_ip 93.114.185.241
2023-09-09 update robots_txt_status www.puma-eng.co.uk: 404 => 200
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-09 delete source_ip 77.68.24.166
2022-09-09 insert source_ip 77.68.49.176
2022-09-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-10 insert address Unit 9, Westwood Business Park, Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2022-08-10 insert alias Puma Engineering & Construction
2022-08-10 insert email we..@puma-eng.co.uk
2022-08-10 insert index_pages_linkeddomain twitter.com
2022-08-10 insert phone 02380 675975
2022-08-10 update primary_contact null => Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2022-08-10 update robots_txt_status www.puma-eng.co.uk: 200 => 404
2022-07-10 delete address Unit 9, Westwood Business Park, Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2022-07-10 delete alias Puma Engineering & Construction
2022-07-10 delete email we..@puma-eng.co.uk
2022-07-10 delete index_pages_linkeddomain twitter.com
2022-07-10 delete phone 02380 675975
2022-07-10 update primary_contact Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS => null
2022-07-10 update robots_txt_status www.puma-eng.co.uk: 404 => 200
2022-06-09 insert address Unit 9, Westwood Business Park, Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2022-06-09 insert alias Puma Engineering & Construction
2022-06-09 insert email we..@puma-eng.co.uk
2022-06-09 insert index_pages_linkeddomain twitter.com
2022-06-09 insert phone 02380 675975
2022-06-09 update primary_contact null => Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2022-06-09 update robots_txt_status www.puma-eng.co.uk: 200 => 404
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2021-12-08 delete address Unit 9, Westwood Business Park, Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2021-12-08 delete alias Puma Engineering & Construction
2021-12-08 delete email we..@puma-eng.co.uk
2021-12-08 delete index_pages_linkeddomain twitter.com
2021-12-08 delete phone 02380 675975
2021-12-08 update primary_contact Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS => null
2021-12-08 update robots_txt_status www.puma-eng.co.uk: 404 => 200
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
2021-09-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-13 insert address Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2021-09-13 insert alias Puma Engineering & Construction
2021-09-13 insert email we..@puma-eng.co.uk
2021-09-13 insert index_pages_linkeddomain twitter.com
2021-09-13 insert phone 02380 675975
2021-09-13 update primary_contact null => Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2021-09-13 update robots_txt_status www.puma-eng.co.uk: 200 => 404
2021-08-12 delete address Unit 9, Westwood Business Park, Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2021-08-12 delete alias Puma Engineering & Construction
2021-08-12 delete email we..@puma-eng.co.uk
2021-08-12 delete index_pages_linkeddomain twitter.com
2021-08-12 delete phone 02380 675975
2021-08-12 update primary_contact Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS => null
2021-08-12 update robots_txt_status www.puma-eng.co.uk: 404 => 200
2021-06-10 insert address Unit 9, Westwood Business Park, Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2021-06-10 insert alias Puma Engineering & Construction
2021-06-10 insert email we..@puma-eng.co.uk
2021-06-10 insert index_pages_linkeddomain twitter.com
2021-06-10 insert phone 02380 675975
2021-06-10 update primary_contact null => Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2021-06-10 update robots_txt_status www.puma-eng.co.uk: 200 => 404
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-01-22 update description
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
2020-09-20 delete address Unit 9, Westwood Business Park, Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2020-09-20 delete alias Puma Engineering & Construction
2020-09-20 delete email we..@puma-eng.co.uk
2020-09-20 delete index_pages_linkeddomain twitter.com
2020-09-20 delete phone 02380 675975
2020-09-20 update primary_contact Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS => null
2020-09-20 update robots_txt_status www.puma-eng.co.uk: 404 => 200
2020-09-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2019-09-09 delete source_ip 195.8.192.110
2019-09-09 insert source_ip 77.68.24.166
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRIAN SPAFFORD / 01/11/2017
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN SPAFFORD / 01/11/2017
2017-12-11 update statutory_documents ARTICLES OF ASSOCIATION
2017-12-11 update statutory_documents ALTER ARTICLES 29/11/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-12-03 delete general_emails ni..@puma-eng.co.uk
2016-12-03 delete address Unit 1 - 3 Woodlands Road, Southampton. Hampshire England
2016-12-03 delete address Unit 14, Eddystone Road, Calmore Industrial Estate, Southampton, Hampshire, SO40 3SA
2016-12-03 delete address Unit 14, Eddystone Road, Calmore Industrial Estate, Totton, Southampton SO40 3SA
2016-12-03 delete alias Puma Engineering & Construction Limited
2016-12-03 delete email ni..@puma-eng.co.uk
2016-12-03 delete email pe..@puma-eng.co.uk
2016-12-03 delete email st..@puma-eng.co.uk
2016-12-03 delete fax 02380 293446
2016-12-03 delete fax 02380 675976/869262
2016-12-03 delete index_pages_linkeddomain dwuser.com
2016-12-03 delete phone +44 2380 293444
2016-12-03 delete phone 02380 293444
2016-12-03 delete phone 02381800977
2016-12-03 delete phone 07584632142
2016-12-03 insert address Unit 9, Westwood Business Park, Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2016-12-03 insert contact_pages_linkeddomain twitter.com
2016-12-03 insert email we..@puma-eng.co.uk
2016-12-03 insert index_pages_linkeddomain twitter.com
2016-12-03 insert phone (+44) 02380-675975
2016-12-03 insert phone (+44) 2380 675975
2016-12-03 insert phone 07717 860942
2016-12-03 insert service_pages_linkeddomain twitter.com
2016-12-03 update primary_contact Unit 1 - 3 Woodlands Road, Southampton. Hampshire England => Unit 9, Westwood Business Park Brunel Road, Totton, Southampton Hampshire, SO40 3YS
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-05-12 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-29 update statutory_documents 29/04/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-05-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-04-29 update statutory_documents 29/04/15 FULL LIST
2015-04-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-21 delete source_ip 195.8.192.180
2014-11-21 insert source_ip 195.8.192.110
2014-10-17 delete source_ip 195.8.192.110
2014-10-17 insert source_ip 195.8.192.180
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-29 update website_status OK => FlippedRobots
2014-07-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 1 MANOR COURT 6 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE ENGLAND PO15 5TH
2014-05-07 insert address 1 MANOR COURT 6 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-05-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-04-29 update statutory_documents 29/04/14 FULL LIST
2013-10-07 delete address 40 LOCKS HEATH CENTRE, CENTRE WAY, LOCKS HEATH SOUTHAMPTON SO31 6DX
2013-10-07 insert address 1 MANOR COURT 6 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE ENGLAND PO15 5TH
2013-10-07 update registered_address
2013-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 40 LOCKS HEATH CENTRE, CENTRE WAY, LOCKS HEATH SOUTHAMPTON SO31 6DX
2013-07-01 update website_status DNSError => OK
2013-07-01 delete source_ip 195.8.192.109
2013-07-01 delete source_ip 249.163.44.252
2013-07-01 insert source_ip 195.8.192.110
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-05-27 => 2014-05-27
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
2013-05-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-15 update website_status FlippedRobotsTxt => DNSError
2013-04-30 update statutory_documents 29/04/13 FULL LIST
2013-04-27 update website_status OK => FlippedRobotsTxt
2012-06-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 29/04/12 FULL LIST
2011-05-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 29/04/11 FULL LIST
2011-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BURDLE
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 29/04/10 FULL LIST
2009-12-11 update statutory_documents SUB-DIVISION 10/11/09
2009-11-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPAFFORD / 01/07/2009
2009-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN SPAFFORD / 01/07/2009
2009-05-01 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPAFFORD / 24/01/2008
2008-10-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN SPAFFORD / 24/01/2008
2008-10-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-02 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-06 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents £ SR 2@1 06/04/05
2005-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-04-20 update statutory_documents DIRECTOR RESIGNED
2005-04-20 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06 update statutory_documents NEW SECRETARY APPOINTED
2004-07-06 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-08-30 update statutory_documents NC INC ALREADY ADJUSTED 29/04/03
2003-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-30 update statutory_documents £ NC 100/200 29/04/03
2003-08-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-05-06 update statutory_documents DIRECTOR RESIGNED
2003-05-06 update statutory_documents SECRETARY RESIGNED
2003-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION