SOUTH WEST SURFACING SPECIALISTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-29 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
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
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-12-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-03-08 insert index_pages_linkeddomain youtu.be
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS STACEY JANE WEAVER / 12/01/2021
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-02-27 delete source_ip 217.199.187.57
2020-02-27 insert source_ip 35.197.195.120
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-12-20 delete general_emails in..@southwestsurfacingspecialists.co.uk
2018-12-20 insert office_emails of..@southwestsurfacing.co.uk
2018-12-20 insert office_emails of..@southwestsurfacingspecialists.co.uk
2018-12-20 delete contact_pages_linkeddomain southwestdrivewayspecialists.co.uk
2018-12-20 delete email in..@southwestsurfacingspecialists.co.uk
2018-12-20 delete index_pages_linkeddomain southwestdrivewayspecialists.co.uk
2018-12-20 delete phone 07794 538 015
2018-12-20 insert alias SouthWest Surfacing Specialists Limited
2018-12-20 insert email of..@southwestsurfacing.co.uk
2018-12-20 insert email of..@southwestsurfacingspecialists.co.uk
2018-12-20 insert index_pages_linkeddomain talkresin.com
2018-12-20 insert phone 07594 125 382
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-07-30 update statutory_documents CESSATION OF MICHAEL GARY HUGHES AS A PSC
2018-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-02 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-19 update statutory_documents SECRETARY APPOINTED MRS STACEY JANE WEAVER
2017-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HUGHES
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARY HUGHES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE HAMBLY
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-08 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-22 delete index_pages_linkeddomain adbruf.com
2016-06-22 delete index_pages_linkeddomain adhesivesandsealants.co.uk
2016-06-22 delete index_pages_linkeddomain commercialconcepts.co.uk
2016-06-22 delete index_pages_linkeddomain i-createdesign.co.uk
2016-06-22 delete index_pages_linkeddomain ocado.com
2016-06-22 delete index_pages_linkeddomain qualitywebs.co.uk
2016-06-22 delete registration_number 07281465
2016-06-22 delete source_ip 91.232.125.253
2016-06-22 insert source_ip 217.199.187.57
2016-06-22 update statutory_documents 11/06/16 FULL LIST
2016-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GARY HUGHES / 21/06/2016
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARY HUGHES / 21/06/2016
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-09 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-27 delete source_ip 95.215.224.43
2015-06-27 insert source_ip 91.232.125.253
2015-06-19 update statutory_documents 11/06/15 FULL LIST
2015-05-29 delete source_ip 95.215.225.21
2015-05-29 insert source_ip 95.215.224.43
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 5 LYNHER DRIVE SALTASH UNITED KINGDOM PL12 4PA
2014-08-07 insert address 5 LYNHER DRIVE SALTASH PL12 4PA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-11 delete contact_pages_linkeddomain rosehillpolymers.com
2014-07-11 delete contact_pages_linkeddomain surebondsurfaces.com
2014-07-11 delete contact_pages_linkeddomain taylordesignandplay.com
2014-07-11 delete index_pages_linkeddomain rosehillpolymers.com
2014-07-11 delete index_pages_linkeddomain surebondsurfaces.com
2014-07-11 delete index_pages_linkeddomain taylordesignandplay.com
2014-07-11 insert about_pages_linkeddomain qualitywebs.co.uk
2014-07-11 insert contact_pages_linkeddomain qualitywebs.co.uk
2014-07-11 insert index_pages_linkeddomain qualitywebs.co.uk
2014-07-10 update statutory_documents 11/06/14 FULL LIST
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
2014-01-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-02 update statutory_documents 11/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-11-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 11/06/12 FULL LIST
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GARY HUGHES / 05/07/2012
2012-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GARY HUGHES / 05/07/2012
2012-01-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents COMPANY NAME CHANGED SOUTH WEST DRIVEWAY SPECIALISTS LIMITED CERTIFICATE ISSUED ON 11/01/12
2012-01-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-11 update statutory_documents CHANGE OF NAME 13/09/2011
2011-06-14 update statutory_documents 11/06/11 FULL LIST
2010-06-23 update statutory_documents 11/06/10 STATEMENT OF CAPITAL GBP 200
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION