N&P - History of Changes


DateDescription
2024-04-17 delete registration_number 08031376
2024-04-17 insert registration_number 04758655
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-27 insert address Unit 4 Merrick Street, Hull, HU9 1NG
2023-09-27 insert alias N&P Electrical Limited
2023-09-27 insert registration_number 08031376
2023-04-07 delete sic_code 99999 - Dormant Company
2023-04-07 insert sic_code 43210 - Electrical installation
2023-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-20 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-30 insert about_pages_linkeddomain nandpenergy.co.uk
2022-12-30 insert casestudy_pages_linkeddomain nandpenergy.co.uk
2022-12-30 insert contact_pages_linkeddomain nandpenergy.co.uk
2022-12-30 insert index_pages_linkeddomain nandpenergy.co.uk
2022-12-30 insert terms_pages_linkeddomain nandpenergy.co.uk
2022-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL FIRTH / 12/05/2021
2021-05-13 update statutory_documents CESSATION OF NEIL FIRTH AS A PSC
2021-04-09 insert about_pages_linkeddomain nandpevcharging.co.uk
2021-04-09 insert casestudy_pages_linkeddomain nandpevcharging.co.uk
2021-04-09 insert contact_pages_linkeddomain nandpevcharging.co.uk
2021-04-09 insert index_pages_linkeddomain nandpevcharging.co.uk
2021-04-09 insert terms_pages_linkeddomain nandpevcharging.co.uk
2021-01-15 insert address 4 Merrick Street Hull HU9 1NG
2021-01-15 insert index_pages_linkeddomain arrivaldesign.co.uk
2021-01-15 insert index_pages_linkeddomain facebook.com
2021-01-15 insert index_pages_linkeddomain instagram.com
2021-01-15 insert index_pages_linkeddomain linkedin.com
2021-01-15 insert index_pages_linkeddomain twitter.com
2021-01-15 insert phone 01482 219599
2021-01-15 update primary_contact null => 4 Merrick Street Hull HU9 1NG
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-16 delete source_ip 70.32.68.203
2020-06-16 insert source_ip 109.228.56.243
2020-06-16 update robots_txt_status www.nandp.uk.net: 200 => 404
2020-06-16 update website_status FlippedRobots => OK
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-05-28 update website_status NoTargetPages => FlippedRobots
2020-04-27 update website_status FlippedRobots => NoTargetPages
2020-04-07 update website_status OK => FlippedRobots
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-04 update person_description Andy Ward => Andy Ward
2019-09-04 update person_description Zoe Megeary => Zoe Megeary
2019-09-04 update person_title Andy Ward: Estimator; Estimator and Qualifying Manager => Operations Manager
2019-09-04 update person_title Zoe Megeary: Estimator ( Electrical ) => Estimating Co - Ordinator
2019-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-04-28 delete person Dean Gibson
2019-04-28 delete person John Dearing
2019-04-28 delete person Lois Dickson
2019-04-28 delete person Richard Goodall
2019-04-28 delete phone 0845 838 4511
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FIRTH
2018-04-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR GRAY
2018-03-07 insert company_previous_name N & P ENERGY LIMITED
2018-03-07 update name N & P ENERGY LIMITED => N & P GROUP LIMITED
2018-01-03 update statutory_documents COMPANY NAME CHANGED N & P ENERGY LIMITED CERTIFICATE ISSUED ON 03/01/18
2017-12-08 update website_status EmptyPage => OK
2017-12-08 delete source_ip 217.174.253.164
2017-12-08 insert source_ip 70.32.68.203
2017-11-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-06 update website_status FlippedRobots => EmptyPage
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-05 update website_status FailedRobots => FlippedRobots
2017-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-07-13 update website_status FlippedRobots => FailedRobots
2017-06-23 update website_status OK => FlippedRobots
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-05-09 update website_status FailedRobots => OK
2017-05-09 delete person Melissa Emerson
2017-03-06 update website_status OK => FailedRobots
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-09-12 update website_status FailedRobots => OK
2016-09-12 delete person Natalie Evans
2016-09-12 insert alias N&P Limited
2016-06-08 delete sic_code 43210 - Electrical installation
2016-06-08 insert sic_code 99999 - Dormant Company
2016-06-08 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-06-08 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-05-19 update website_status OK => FailedRobots
2016-05-03 update statutory_documents 16/04/16 FULL LIST
2016-03-08 delete person Emma Hollyman
2016-03-08 delete person Mike Bosworth
2016-02-09 update website_status FailedRobots => OK
2016-01-11 update website_status OK => FailedRobots
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-10-31 insert index_pages_linkeddomain mphbuildingsystems.co.uk
2015-10-31 update website_status FailedRobots => OK
2015-09-04 update website_status OK => FailedRobots
2015-06-12 update website_status FailedRobotsLimitReached => OK
2015-06-08 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-06-08 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-05-29 update statutory_documents 16/04/15 FULL LIST
2015-04-16 update website_status FailedRobots => FailedRobotsLimitReached
2015-01-13 update website_status OK => FailedRobots
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-05-31
2014-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-05-07 delete address UNIT 4 MERRICK STREET HULL EAST YORKSHIRE UNITED KINGDOM HU9 1NF
2014-05-07 insert address UNIT 4 MERRICK STREET HULL HU9 1NG
2014-05-07 update reg_address_care_of null => N&P ELECTRICAL LTD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM UNIT 4 MERRICK STREET HULL EAST YORKSHIRE HU9 1NF UNITED KINGDOM
2014-04-24 update statutory_documents 16/04/14 FULL LIST
2014-03-07 update account_ref_day 30 => 31
2014-03-07 update account_ref_month 4 => 5
2014-03-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2014-02-20 update statutory_documents CURREXT FROM 30/04/2014 TO 31/05/2014
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2013-04-30
2013-06-26 update accounts_next_due_date 2014-01-16 => 2015-01-31
2013-06-25 insert sic_code 43210 - Electrical installation
2013-06-25 update returns_last_madeup_date null => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-22 delete address SERVACOMM REDHALL SITE PATRINGTON ROAD OTTRINGHAM HULL UNITED KINGDOM HU12 0AD
2013-06-22 insert address UNIT 4 MERRICK STREET HULL EAST YORKSHIRE UNITED KINGDOM HU9 1NF
2013-06-22 update registered_address
2013-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-18 update statutory_documents 16/04/13 FULL LIST
2012-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2012 FROM SERVACOMM REDHALL SITE PATRINGTON ROAD OTTRINGHAM HULL HU12 0AD UNITED KINGDOM
2012-05-10 update statutory_documents COMPANY NAME CHANGED N&P RENEWABLES LIMITED CERTIFICATE ISSUED ON 10/05/12
2012-05-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION