DJE SITE ENGINEERING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIGHTOWLER / 12/04/2018
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-10 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-07 update account_ref_day 31 => 30
2017-06-07 update account_ref_month 3 => 4
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-05-22 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/04/2017
2017-04-26 delete address 104 MAIN STREET MONK FRYSTON LEEDS LS25 5DU
2017-04-26 insert address 1 VICTORIA COURT BANK SQUARE, MORLEY LEEDS UNITED KINGDOM LS27 9SE
2017-04-26 update registered_address
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 104 MAIN STREET MONK FRYSTON LEEDS LS25 5DU
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
2016-06-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-05-12 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-04-14 update statutory_documents 06/04/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-05 update statutory_documents 07/04/15 STATEMENT OF CAPITAL GBP 100
2015-06-04 update statutory_documents SECRETARY APPOINTED LOUISA JANE LIGHTOWLER
2015-05-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-24 update statutory_documents 06/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 104 MAIN STREET MONK FRYSTON LEEDS ENGLAND LS25 5DU
2014-05-07 insert address 104 MAIN STREET MONK FRYSTON LEEDS LS25 5DU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-28 update statutory_documents 06/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-24 delete address 5 BRAMBLE CLOSE PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF8 4RT
2013-06-24 insert address 104 MAIN STREET MONK FRYSTON LEEDS ENGLAND LS25 5DU
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2013-12-31
2013-06-22 delete address 26 BEECHWOOD AVENUE PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF8 4ED
2013-06-22 insert address 5 BRAMBLE CLOSE PONTEFRACT WEST YORKSHIRE UNITED KINGDOM WF8 4RT
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 4 => 3
2013-06-22 update registered_address
2013-04-22 update statutory_documents 06/04/13 FULL LIST
2013-01-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 5 BRAMBLE CLOSE PONTEFRACT WEST YORKSHIRE WF8 4RT UNITED KINGDOM
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIGHTOWLER / 04/12/2012
2012-09-11 update statutory_documents CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 26 BEECHWOOD AVENUE PONTEFRACT WEST YORKSHIRE WF8 4ED UNITED KINGDOM
2012-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIGHTOWLER / 05/09/2012
2012-04-17 update statutory_documents 06/04/12 FULL LIST
2012-01-22 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 06/04/11 FULL LIST
2011-01-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 06/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTOWLER / 06/04/2010
2009-10-22 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2009 FROM SUITE 6 ST HOUSE PALATINE IND ESTATE, CAUSEWAY AVENUE WARRINGTON WA4 6QQ
2009-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE CROSBY
2009-05-21 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS
2008-09-08 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents ORDER OF COURT - RESTORATION
2008-05-07 update statutory_documents STRUCK OFF AND DISSOLVED
2007-11-13 update statutory_documents FIRST GAZETTE
2007-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/07 FROM: GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON WA2 7JQ
2007-07-06 update statutory_documents NEW SECRETARY APPOINTED
2007-07-06 update statutory_documents SECRETARY RESIGNED
2006-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION