DRIVELINE PAVING - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-14 insert phone 01992 879701
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-09-24 update robots_txt_status www.drivelinepavingltd.co.uk: 404 => 200
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-05-07 delete contact_pages_linkeddomain npwebservices.co.uk
2019-05-07 delete index_pages_linkeddomain npwebservices.co.uk
2019-05-07 delete phone 20 8938 3558
2019-05-07 insert address Cullen Mill Braintree Road Witham Essex CM8 2DD London
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNNY DELANEY
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-26 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP MIDDLESEX ENGLAND HA4 8NQ
2016-10-07 insert address PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP ENGLAND HA4 8NQ
2016-10-07 update registered_address
2016-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NQ ENGLAND
2016-08-07 delete address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2016-08-07 insert address PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP MIDDLESEX ENGLAND HA4 8NQ
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2016-07-27 update statutory_documents 14/06/16 FULL LIST
2016-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNY DELANEY / 30/06/2016
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 insert phone 20 8938 3558
2015-08-27 insert address Cullen Mill Braintree road Witham Essex CM8 2DD
2015-08-27 insert phone 01376 780 008
2015-07-07 delete address 58 THE METRO CENTRE DWIGHT ROAD WATFORD ENGLAND WD18 9HG
2015-07-07 insert address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 58 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG ENGLAND
2015-06-29 update statutory_documents 14/06/15 FULL LIST
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNY DELANEY / 30/05/2015
2015-03-07 delete address FIRST FLOOR, BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2015-03-07 insert address 58 THE METRO CENTRE DWIGHT ROAD WATFORD ENGLAND WD18 9HG
2015-03-07 update registered_address
2015-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2015 FROM FIRST FLOOR, BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-15 insert general_emails in..@drivelinepavingltd.co.uk
2014-07-15 delete address R/o SPENDALE HOUSE THE RUNWAY RUISLIP MIDDLESEX UNITED KINGDOM HA4 6SE
2014-07-15 delete registration_number 07669254
2014-07-15 delete source_ip 46.252.207.1
2014-07-15 insert email in..@drivelinepavingltd.co.uk
2014-07-15 insert index_pages_linkeddomain npwebservices.co.uk
2014-07-15 insert phone 07766 002782
2014-07-15 insert source_ip 85.233.160.139
2014-07-07 delete address SPENDALE HOUSE THE RUNWAY RUISLIP MIDDLESEX UNITED KINGDOM HA4 6SE
2014-07-07 insert address FIRST FLOOR, BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM FIRST FLOOR, BLOCK A EAGLE POINT CENTRE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE ENGLAND
2014-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM SPENDALE HOUSE THE RUNWAY RUISLIP MIDDLESEX HA4 6SE UNITED KINGDOM
2014-06-27 update statutory_documents 14/06/14 FULL LIST
2014-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNNY DELANEY / 31/05/2014
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-13 delete registration_number 7669254
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-14 => 2014-03-31
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-20 update statutory_documents 14/06/13 FULL LIST
2013-03-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 14/06/12 FULL LIST
2011-08-09 update statutory_documents DIRECTOR APPOINTED MR JOHNNY DELANEY
2011-08-09 update statutory_documents 14/06/11 STATEMENT OF CAPITAL GBP 100
2011-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION