PAULEX ENVIRONMENTAL LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2021-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 delete sic_code 74901 - Environmental consulting activities
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-10-30 delete sic_code 99999 - Dormant Company
2020-10-30 insert sic_code 39000 - Remediation activities and other waste management services
2020-10-30 insert sic_code 74901 - Environmental consulting activities
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-17 update statutory_documents DIRECTOR APPOINTED MRS KIMBERLY ANN MULLEN
2020-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLY ANN MULLEN
2020-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD MULLEN / 14/01/2020
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-30 update statutory_documents ADOPT ARTICLES 30/06/2019
2019-07-12 update statutory_documents 30/06/19 STATEMENT OF CAPITAL GBP 100
2019-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANIS MULLEN
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
2018-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-23 update statutory_documents TERMINATE DIR APPOINTMENT
2018-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD MULLEN / 14/07/2018
2018-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANIS CHRISTINE MULLEN / 14/07/2018
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDWARD MULLEN
2018-07-20 update statutory_documents CESSATION OF CLARENCE JAMES MULLEN AS A PSC
2018-07-20 update statutory_documents CESSATION OF ESTATE OF CLARENCE JAMES MULLEN DECEASED AS A PSC
2018-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARENCE MULLEN
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
2017-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTATE OF CLARENCE JAMES MULLEN DECEASED
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-07 delete sic_code 46900 - Non-specialised wholesale trade
2016-08-07 insert sic_code 99999 - Dormant Company
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MULLEN / 18/05/2016
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-11 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-11 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-23 update statutory_documents 14/07/15 FULL LIST
2014-09-07 delete address 7 TOPSHAM UNITS DART BUSINESS PARK CLYST ST. GEORGE EXETER ENGLAND EX3 0QH
2014-09-07 insert address 7 TOPSHAM UNITS DART BUSINESS PARK CLYST ST. GEORGE EXETER EX3 0QH
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-28 update statutory_documents 14/07/14 FULL LIST
2014-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-06 delete address 5-6 TOPSHAM UNITS DART BUSINESS PARK CLYST ST GEORGE TOPSHAM DEVON UNITED KINGDOM EX3 0QH
2013-09-06 insert address 7 TOPSHAM UNITS DART BUSINESS PARK CLYST ST. GEORGE EXETER ENGLAND EX3 0QH
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-12 update statutory_documents 14/07/13 FULL LIST
2013-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 5-6 TOPSHAM UNITS DART BUSINESS PARK CLYST ST GEORGE TOPSHAM DEVON EX3 0QH UNITED KINGDOM
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
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
2013-06-22 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2012-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13 update statutory_documents 14/07/12 FULL LIST
2011-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 4-5 TOPSHAM UNITS DART BUSINESS PARK CLYST ST. GEORGE TOPSHAM DEVON EX3 0QH
2011-10-12 update statutory_documents 14/07/11 FULL LIST
2011-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MULLEN / 13/07/2011
2011-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD MULLEN / 13/07/2011
2010-08-06 update statutory_documents 14/07/10 FULL LIST
2010-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-13 update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 4- 5 TOPSHAM UNITS PAULEX ENVIRONMENTAL LIMITED DARTS BUSINESS PARK TOPSHAM EXETER DEVON EX5 0QH UK
2008-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM PAULEX ENVIRONMENTAL LIMITED AYLESBEARE COMMON BUSINESS PARK AYLESBEARE EXETER DEVON EX5 2DG
2008-08-05 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-11 update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-06 update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-05 update statutory_documents NEW SECRETARY APPOINTED
2004-08-05 update statutory_documents DIRECTOR RESIGNED
2004-08-05 update statutory_documents SECRETARY RESIGNED
2004-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION