Date | Description |
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 |