PEGASUS MODELS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/23, NO UPDATES
2023-11-16 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-08-21 update website_status FlippedRobots => OK
2023-05-27 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2022-09-05 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-01 delete fax 01603 484466
2021-09-01 delete person Craig Ridley
2021-09-01 delete person Ian Nelson
2021-09-01 insert address 88-90 Catton Grove Road Norwich Norfolk NR3 3AA
2021-09-01 insert person Alison Cousins
2021-08-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-29 delete address 88-90 Catton Grove Road Norwich Norfolk NR3 3AA
2020-09-29 insert person Craig Ridley
2020-09-29 insert person Ian Nelson
2020-08-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-22 delete general_emails in..@pegasusmodels.co.uk
2020-03-22 delete email in..@pegasusmodels.co.uk
2020-03-22 delete fax +44 (0) 1603 484466
2020-03-22 delete person Paul Clarke
2020-01-19 delete person Craig Ridley
2020-01-19 delete person Ian Nelson
2020-01-19 insert address 88-90 Catton Grove Road Norwich Norfolk NR3 3AA
2020-01-19 insert person Paul Clarke
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-11 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-18 insert address 1 Instock (0) Reviews FREE UK DELIVERY Balsa USA 1/3 Scale Fokker D7
2019-03-12 delete address 1 Instock (0) Reviews FREE UK DELIVERY Balsa USA 1/3 Scale Fokker D7
2019-02-07 insert address 1 Instock (0) Reviews FREE UK DELIVERY Balsa USA 1/3 Scale Fokker D7
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-16 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-25 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-21 delete source_ip 213.143.3.108
2017-06-21 insert source_ip 213.143.3.243
2017-05-06 delete source_ip 213.143.3.94
2017-05-06 insert source_ip 213.143.3.108
2017-03-04 insert contact_pages_linkeddomain cookie-script.com
2017-03-04 insert index_pages_linkeddomain cookie-script.com
2017-03-04 insert product_pages_linkeddomain cookie-script.com
2017-03-04 insert terms_pages_linkeddomain cookie-script.com
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-08 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-11 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-23 delete index_pages_linkeddomain selectdesigns.co.uk
2016-01-23 update robots_txt_status www.pegasusmodels.co.uk: 404 => 200
2016-01-12 update statutory_documents 29/12/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-08 update num_mort_charges 0 => 1
2015-10-08 update num_mort_outstanding 0 => 1
2015-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015632970001
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-19 update statutory_documents 29/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-06 delete address 1/10th Off-Road 1/12th, 1/14th, 1/16th Scale 1/18th Off Road 1/18th Scale
2014-12-06 insert address 1/10th Off-Road 1/10th On-Road 1/12th, 1/14th, 1/16th Scale 1/18th Off Road 1/18th Scale
2014-11-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-07 delete general_emails in..@pegasusmodels.co.uk
2014-11-07 delete email in..@pegasusmodels.co.uk
2014-10-10 insert address 1/10th Off-Road 1/12th, 1/14th, 1/16th Scale 1/18th Off Road 1/18th Scale
2014-08-28 insert address Thunder Tiger Mini Titan V2 Thunder Tiger Raptor 30/50 Thunder Tiger Raptor 60/90 Thunder Tiger X50
2014-02-16 delete person Thomas Bloom
2014-02-16 delete source_ip 89.248.51.62
2014-02-16 insert source_ip 213.143.3.94
2014-02-16 update robots_txt_status www.pegasusmodels.co.uk: 200 => 404
2014-02-07 delete address 1 WASHINGTON STREET NORTHAMPTON ENGLAND NN2 6NN
2014-02-07 insert address 1 WASHINGTON STREET NORTHAMPTON NN2 6NN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-02-02 update website_status FlippedRobots => OK
2014-01-27 update website_status OK => FlippedRobots
2014-01-23 update statutory_documents 29/12/13 FULL LIST
2013-11-29 delete phone 373 1458 48
2013-11-29 delete vat 373 1458 48
2013-11-29 insert phone 373 1468 48
2013-11-29 insert vat 373 1468 48
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-06 delete address 1/10th Off-Road 1/10th On-Road 1/12th, 1/14th, 1/16th Scale 1/18th Scale
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-05-19 delete address 1/10th Off-Road 1/10th On-Road 1/12th, 1/14th, 1/16th Scale Clear 1/10th Of-Road
2013-05-19 insert address 1/10th Off-Road 1/10th On-Road 1/12th, 1/14th, 1/16th Scale 1/8th Off-Road Clear 1/10th Of-Road
2013-05-12 insert address 1/10th Off-Road 1/10th On-Road 1/12th, 1/14th, 1/16th Scale 1/18th Scale
2013-01-02 update statutory_documents 29/12/12 FULL LIST
2012-12-24 delete address 1/10th Off-Road 1/10th On-Road 1/12th On-Road 1/8th Off-Road
2012-12-24 insert address 1/10th Off-Road 1/10th On-Road 1/12th On-Road 1/5 Off-Road 1/8th Off-Road
2012-12-14 insert address 1/10th Off-Road 1/10th On-Road 1/12th, 1/14th, 1/16th Scale Clear 1/10th Of-Road
2012-12-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-27 delete phone 600/550
2012-10-24 insert address ST Model FW190 ST Model MX2
2012-10-24 insert address ST Model FW190 ST Model MX2 Thunder Tiger Planes
2012-10-24 insert phone 600/550
2012-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PARROTT / 11/07/2012
2012-01-04 update statutory_documents 29/12/11 FULL LIST
2012-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PARROTT / 07/09/2011
2012-01-03 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 1 WASHINGTON STREET KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 6NL
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PARROTT / 07/09/2011
2011-01-05 update statutory_documents 29/12/10 FULL LIST
2011-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAVIS HAMPSHIRE FAIR
2010-12-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 29/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PARROTT / 04/01/2010
2009-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PARROTT / 30/04/2009
2009-01-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-17 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/05 FROM: A H F FINANCIAL CONSULTANTS LTD HOLLY HOUSE 19A KINGSLEY ROAD KINGSLEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 7BN
2004-12-29 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-21 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-04 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-02 update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-07 update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-10-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-01-14 update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-07 update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-20 update statutory_documents RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-02-19 update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-23 update statutory_documents RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-24 update statutory_documents RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-02-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/93 FROM: SLATER MARTIN, ACCOUNTANTS, REGENCY HOUSE, 4, CHURCH LANE, NORTHAMPTON, NN1 3NL.
1993-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-19 update statutory_documents RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1992-01-09 update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-09-10 update statutory_documents RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS
1991-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1991-09-10 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1991-07-30 update statutory_documents FIRST GAZETTE
1991-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/91 FROM: EAGLE HOUSE 28 BILLING ROAD NORTHAMPTON NN1 5AJ
1991-01-16 update statutory_documents AUDITOR'S RESIGNATION
1991-01-13 update statutory_documents MISC. 02/01/90
1990-04-12 update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-02-05 update statutory_documents RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS
1989-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-04-20 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/87
1987-01-09 update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS
1987-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE