PLYMCRETE SOUTH WEST - History of Changes


DateDescription
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
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
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
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076213290002
2023-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-21 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
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
2021-05-11 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-18 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-08-17 update website_status OK => FlippedRobots
2019-05-15 update statutory_documents CESSATION OF MARK HENRY PETHICK AS A PSC
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLYMCRETE HOLDINGS LIMITED
2019-05-13 update statutory_documents CESSATION OF ANDREW PRIDHAM AS A PSC
2019-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRIDHAM / 03/05/2019
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-16 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-11-05 update statutory_documents SHARE EXCHANGE 11/10/2018
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-27 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-07-07 delete address 53 VALLEY ROAD PLYMPTON DEVON PL7 1RF
2017-07-07 insert address 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON ENGLAND PL7 5JX
2017-07-07 update registered_address
2017-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 53 VALLEY ROAD PLYMPTON DEVON PL7 1RF
2017-06-07 delete address 53 Valley Road Plympton Devon PL7 1RF
2017-06-07 delete address West Gate, Eaton Business Park Thornbury Road Plymouth PL6 7PN
2017-06-07 insert address Estover, Plymouth PL6 7PP
2017-06-07 insert address West Gate, Eaton Business Park Thornbury Road Plymouth PL6 7PP
2017-06-07 update primary_contact West Gate, Eaton Business Park Thornbury Road Plymouth PL6 7PN => Estover, Plymouth PL6 7PP
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW PRIDHAM
2017-03-02 update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 2
2017-02-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-12 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-12-30 delete source_ip 82.113.152.74
2016-12-30 insert source_ip 82.113.146.53
2016-07-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-07-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-06-22 update statutory_documents 04/05/16 FULL LIST
2016-01-23 delete office_emails of..@plymcrete.co.uk
2016-01-23 delete email of..@plymcrete.co.uk
2016-01-23 insert email of..@gmail.com
2015-09-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-09-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-08-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-08 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-15 update statutory_documents 04/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-31 delete email ha..@plymcrete.co.uk
2014-12-31 delete index_pages_linkeddomain addthis.com
2014-12-31 delete index_pages_linkeddomain hibu.co.uk
2014-12-31 delete index_pages_linkeddomain ybsitecenter.com
2014-12-31 delete source_ip 93.184.220.60
2014-12-31 insert address West Gate, Eaton Business Park Thornbury Road Plymouth PL6 7PN
2014-12-31 insert index_pages_linkeddomain newleafwebdesign.co.uk
2014-12-31 insert source_ip 82.113.152.74
2014-12-31 update name Plymcrete Southwest => Plymcrete South West
2014-12-31 update robots_txt_status www.plymcretesouthwest.co.uk: 200 => 404
2014-11-24 insert contact_pages_linkeddomain addthis.com
2014-11-24 insert index_pages_linkeddomain addthis.com
2014-08-06 insert office_emails of..@plymcrete.co.uk
2014-08-06 insert email of..@plymcrete.co.uk
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-23 update statutory_documents 04/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-05 delete contact_pages_linkeddomain yell.com
2013-09-05 delete index_pages_linkeddomain yell.com
2013-09-05 insert contact_pages_linkeddomain hibu.co.uk
2013-09-05 insert index_pages_linkeddomain hibu.co.uk
2013-07-02 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-07-02 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-04 => 2014-02-28
2013-06-24 update statutory_documents 04/05/13 FULL LIST
2013-01-31 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-06 delete address 53 Valley Road Plymton Devon PL7 1RF
2013-01-06 insert address 53 Valley Road Plympton Devon PL7 1RF
2012-10-25 delete email an..@plymcrete.co.uk
2012-10-25 delete email of..@plymcrete.co.uk
2012-10-25 insert email ha..@plymcrete.co.uk
2012-05-25 update statutory_documents 04/05/12 FULL LIST
2011-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2011 FROM SUITE 3 91 MAYFLOWER STREET PLYMOUTH DEVON PL1 1SB ENGLAND
2011-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY PETHRICK / 09/05/2011
2011-05-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION