POWER LOGISTICS - History of Changes


DateDescription
2024-09-26 update website_status FlippedRobots => FailedRobots
2024-08-26 update website_status OK => FlippedRobots
2024-04-04 insert general_emails in..@powerlogservices.eu
2024-04-04 insert address Aan de Fremme 39 6269 BK Margraten The Netherlands
2024-04-04 insert email in..@powerlogservices.eu
2024-04-04 update website_status FlippedRobots => OK
2023-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-10-13 update website_status FailedRobots => FlippedRobots
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-31 update website_status FlippedRobots => FailedRobots
2023-07-02 update website_status OK => FlippedRobots
2023-05-31 update website_status FailedRobots => OK
2023-04-15 update website_status FlippedRobots => FailedRobots
2023-04-07 delete address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA
2023-04-07 insert address COUNTY GATE COUNTY WAY TROWBRIDGE WILTSHIRE ENGLAND BA14 7FJ
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
2023-04-07 update registered_address
2023-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2023 FROM FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA
2023-02-24 update website_status OK => FlippedRobots
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-12-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES
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
2019-06-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-10 insert address Unit 1 & 2 The Old Dairy Draycot Park Farm Draycot Cerne Chippenham Wiltshire SN15 5LH
2018-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-23 delete source_ip 104.28.6.86
2018-07-23 delete source_ip 104.28.7.86
2018-07-23 insert source_ip 84.18.207.66
2018-07-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-10 delete person Andy (Barry) Cunningham
2018-04-10 update person_title Luke Evans: Assistant Project Manager => Project Manager
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-11-07 update num_mort_charges 0 => 2
2017-11-07 update num_mort_outstanding 0 => 2
2017-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041314590001
2017-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041314590002
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
2017-06-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-12 delete source_ip 84.18.207.66
2017-03-12 insert source_ip 104.28.6.86
2017-03-12 insert source_ip 104.28.7.86
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-14 update statutory_documents ADOPT ARTICLES 24/11/2016
2016-12-14 update statutory_documents SUB-DIVISION 24/11/16
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-03 insert website_emails ad..@powerlog.co.uk
2016-04-03 delete registration_number 7106796
2016-04-03 delete source_ip 141.0.161.178
2016-04-03 insert email ad..@powerlog.co.uk
2016-04-03 insert index_pages_linkeddomain headred.net
2016-04-03 insert source_ip 84.18.207.66
2016-03-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE ENGLAND BA14 8FA
2016-01-08 insert address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE BA14 8FA
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-28 => 2015-12-28
2016-01-08 update returns_next_due_date 2016-01-25 => 2017-01-25
2015-12-29 update statutory_documents 28/12/15 FULL LIST
2015-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY WILLS / 21/12/2015
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH
2015-04-07 insert address FORTESCUE HOUSE COURT STREET TROWBRIDGE WILTSHIRE ENGLAND BA14 8FA
2015-04-07 update registered_address
2015-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2015 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH
2015-02-07 update returns_last_madeup_date 2013-12-28 => 2014-12-28
2015-02-07 update returns_next_due_date 2015-01-25 => 2016-01-25
2015-01-13 update statutory_documents 28/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-12 delete about_pages_linkeddomain creareweb.co.uk
2014-03-12 delete casestudy_pages_linkeddomain creareweb.co.uk
2014-03-12 delete contact_pages_linkeddomain creareweb.co.uk
2014-03-12 delete index_pages_linkeddomain creareweb.co.uk
2014-03-12 delete management_pages_linkeddomain creareweb.co.uk
2014-03-12 delete service_pages_linkeddomain creareweb.co.uk
2014-03-12 delete source_ip 188.65.182.250
2014-03-12 insert source_ip 141.0.161.178
2014-02-07 update returns_last_madeup_date 2012-12-28 => 2013-12-28
2014-02-07 update returns_next_due_date 2014-01-25 => 2015-01-25
2014-01-15 update statutory_documents 28/12/13 FULL LIST
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
2013-07-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address 5TH FLOOR 61 MOSLEY STREET MANCHESTER UNITED KINGDOM M2 3HZ
2013-06-24 insert address CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-28 => 2012-12-28
2013-06-24 update returns_next_due_date 2013-01-25 => 2014-01-25
2013-06-23 delete address EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU
2013-06-23 insert address 5TH FLOOR 61 MOSLEY STREET MANCHESTER UNITED KINGDOM M2 3HZ
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-25 insert about_pages_linkeddomain creareweb.co.uk
2013-05-25 insert casestudy_pages_linkeddomain creareweb.co.uk
2013-05-25 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-25 insert index_pages_linkeddomain creareweb.co.uk
2013-05-25 insert management_pages_linkeddomain creareweb.co.uk
2013-05-25 insert service_pages_linkeddomain creareweb.co.uk
2013-05-15 delete about_pages_linkeddomain www.creare-webdesign.co.uk
2013-05-15 delete about_pages_linkeddomain www.seo-creare.co.uk
2013-05-15 delete casestudy_pages_linkeddomain www.creare-webdesign.co.uk
2013-05-15 delete casestudy_pages_linkeddomain www.seo-creare.co.uk
2013-05-15 delete contact_pages_linkeddomain www.creare-webdesign.co.uk
2013-05-15 delete contact_pages_linkeddomain www.seo-creare.co.uk
2013-05-15 delete index_pages_linkeddomain www.creare-webdesign.co.uk
2013-05-15 delete index_pages_linkeddomain www.seo-creare.co.uk
2013-05-15 delete management_pages_linkeddomain www.creare-webdesign.co.uk
2013-05-15 delete management_pages_linkeddomain www.seo-creare.co.uk
2013-05-15 delete service_pages_linkeddomain www.creare-webdesign.co.uk
2013-05-15 delete service_pages_linkeddomain www.seo-creare.co.uk
2013-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM
2013-01-02 update statutory_documents 28/12/12 FULL LIST
2012-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 28/12/11 FULL LIST
2011-09-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 28/12/10 FULL LIST
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 28/12/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY WILLS / 14/01/2010
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES WILLS / 14/01/2010
2009-09-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-02 update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03 update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21 update statutory_documents DIRECTOR RESIGNED
2005-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-07 update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-06 update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-03-01 update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents S366A DISP HOLDING AGM 31/10/02
2003-01-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/02 FROM: CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH
2002-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-08 update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-18 update statutory_documents NEW SECRETARY APPOINTED
2001-04-18 update statutory_documents SECRETARY RESIGNED
2001-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/01 FROM: MANOR FARM LEFT 16 BRATTON ROAD WEST ASHTON TROWBRIDGE WILTSHIRE BA14 6AZ
2001-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents NEW SECRETARY APPOINTED
2001-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY
2001-02-08 update statutory_documents DIRECTOR RESIGNED
2001-02-08 update statutory_documents SECRETARY RESIGNED
2000-12-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION