D. GROVE PLASTERING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-26 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-05-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN TRACEY CATHCART
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2018-07-07 delete address 7 BENTLEY BROOK LANE CANNOCK ENGLAND WS12 0PT
2018-07-07 insert address THE HOLLIES LOCKLEY WOOD MARKET DRAYTON ENGLAND TF9 2LT
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-07 update registered_address
2018-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 7 BENTLEY BROOK LANE CANNOCK WS12 0PT ENGLAND
2018-06-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-07 delete address 1 MILL COTTAGES CHARTLEY STAFFORD STAFFORDSHIRE ST18 0LH
2016-10-07 insert address 7 BENTLEY BROOK LANE CANNOCK ENGLAND WS12 0PT
2016-10-07 update registered_address
2016-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 1 MILL COTTAGES CHARTLEY STAFFORD STAFFORDSHIRE ST18 0LH
2016-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN GROVE / 13/08/2016
2016-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TRACEY CATHCART / 13/08/2016
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-07-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-17 update statutory_documents 19/05/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-07 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-28 update statutory_documents 19/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-29 update statutory_documents 19/05/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-08-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-07-02 update statutory_documents 19/05/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 19/05/12 FULL LIST
2012-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN GROVE / 19/05/2012
2012-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TRACEY CATHCART / 19/05/2012
2012-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN GROVE / 19/05/2012
2011-06-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 19/05/11 FULL LIST
2011-02-03 update statutory_documents CURRSHO FROM 05/04/2011 TO 31/03/2011
2010-08-04 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 19/05/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN GROVE / 19/05/2010
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TRACEY CATHCART / 19/05/2010
2009-06-24 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-19 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 5 BOXER CLOSE HANDSACRE RUGELEY STAFFORDSHIRE WS15 4TD UNITED KINGDOM
2008-06-16 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 20 PINETREES, BRERETON RUGELEY STAFFORDSHIRE WS15 1EQ
2008-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CATHCART / 19/05/2008
2008-05-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-02-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-06-03 update statutory_documents RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2006-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-05-17 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-05-16 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-05-27 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-06-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04
2003-05-29 update statutory_documents SECRETARY RESIGNED
2003-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION