Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WILLIAM THORPE ADDERLEY / 17/02/2021 |
2020-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-06-20 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-10-07 |
update account_category null => DORMANT |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-10-07 |
update account_category DORMANT => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-26 |
delete company_previous_name DEVON PLANT LIMITED |
2017-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WILLIAM THORPE ADDERLEY / 23/02/2017 |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-01-08 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2015-12-13 |
update statutory_documents 13/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-01-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2014-12-13 |
update statutory_documents 13/12/14 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-04-07 |
delete company_previous_name DEVON PLANT SALES LIMITED |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2013-12-14 |
update statutory_documents 13/12/13 FULL LIST |
2013-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
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 |
2012-12-17 |
update statutory_documents 13/12/12 FULL LIST |
2012-09-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-01-30 |
update statutory_documents COMPANY NAME CHANGED PLANT AND ENGINEERING SERVICES LIMITED
CERTIFICATE ISSUED ON 30/01/12 |
2012-01-20 |
update statutory_documents CHANGE OF NAME 30/12/2011 |
2012-01-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-09 |
update statutory_documents CHANGE OF NAME 30/12/2011 |
2011-12-23 |
update statutory_documents 13/12/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-07-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-07-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-12-14 |
update statutory_documents 13/12/10 FULL LIST |
2010-08-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-04 |
update statutory_documents 13/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID PRIOR / 13/12/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WILLIAM THORPE ADDERLEY / 13/12/2009 |
2010-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY HARVEY / 13/12/2009 |
2009-11-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-09-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-07-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-10 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-17 |
update statutory_documents SECRETARY RESIGNED |
2006-05-11 |
update statutory_documents £ IC 9733/9724
06/04/06
£ SR 9@1=9 |
2006-04-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-10 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-30 |
update statutory_documents NC INC ALREADY ADJUSTED
20/06/05 |
2005-07-30 |
update statutory_documents £ NC 200/30000
20/06/ |
2005-07-30 |
update statutory_documents RE:SCRIP ISSUE £9600 20/06/05 |
2005-07-06 |
update statutory_documents S-DIV
21/06/05 |
2005-05-11 |
update statutory_documents £ IC 72/64
06/04/05
£ SR 8@1=8 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-06-21 |
update statutory_documents AGREEMENT 20/05/04 |
2004-06-08 |
update statutory_documents £ IC 88/72
20/05/04
£ SR 16@1=16 |
2004-05-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2004-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-02-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-12-27 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
1999-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-02 |
update statutory_documents £ IC 99/88
28/12/98
£ SR 11@1=11 |
1999-01-19 |
update statutory_documents RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS |
1998-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-01-26 |
update statutory_documents RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS |
1997-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-21 |
update statutory_documents COMPANY NAME CHANGED
DEVON PLANT LIMITED
CERTIFICATE ISSUED ON 24/03/97 |
1997-01-20 |
update statutory_documents RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS |
1996-12-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-12-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-01-31 |
update statutory_documents RETURN MADE UP TO 13/12/95; CHANGE OF MEMBERS |
1995-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-12-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-20 |
update statutory_documents RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS |
1994-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-07-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/94 |
1994-03-18 |
update statutory_documents COMPANY NAME CHANGED
DEVON PLANT SALES LIMITED
CERTIFICATE ISSUED ON 21/03/94 |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 13/12/93; CHANGE OF MEMBERS |
1994-01-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-28 |
update statutory_documents NC INC ALREADY ADJUSTED
28/09/93 |
1993-10-28 |
update statutory_documents £ NC 100/200
28/09/93 |
1993-10-28 |
update statutory_documents ADOPT MEM AND ARTS 28/09/93 |
1993-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-29 |
update statutory_documents £ IC 99/66
14/07/93
£ SR 33@1=33 |
1993-09-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-08-25 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-20 |
update statutory_documents RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS |
1992-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/92 FROM:
KINGSMILL INDUSTRIAL ESTATE
CULLOMPTON
DEVON
EX15 1BS |
1992-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-16 |
update statutory_documents RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS |
1991-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/91 FROM:
SAUNDERS WAY
KINGSMILL INDUSTRIAL ESTATE
CULLOMPTON
DEVON |
1990-04-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/90 FROM:
YORK COTTAGE
SILCHESTER ROAD
BRAMLEY, BASINGSTOKE,
HAMPSHIRE RG26 5DQ |
1990-04-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/90 FROM:
4 BISHOPS AVENUE
NORTHWOOD
MIDDLESEX
HA6 3DG |
1990-01-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |