NORVENT PIPEWORK LIMITED - 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
2023-10-07 delete address UNIT 33 GREEN BOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL
2023-10-07 insert address 76/77 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS ENGLAND B64 5JT
2023-10-07 update registered_address
2023-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2023 FROM UNIT 33 GREEN BOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL
2023-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN WHEAWALL / 30/08/2023
2023-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR TURRELL / 30/08/2023
2023-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR TURRELL / 30/08/2023
2023-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / FUNDING INNOVATION LIMITED / 08/07/2021
2023-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / NORVENT GROUP LTD / 30/08/2023
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
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
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2021-07-07 update account_ref_day 31 => 30
2021-07-07 update account_ref_month 5 => 6
2021-07-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2021-06-14 update statutory_documents CURREXT FROM 31/05/2021 TO 30/06/2021
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN GARFORTH
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-20 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNDING INNOVATION LIMITED
2019-04-29 update statutory_documents CESSATION OF TREVOR TURRELL AS A PSC
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-04-25 update statutory_documents CESSATION OF ALAN KARL EVANS AS A PSC
2019-04-25 update statutory_documents CESSATION OF PAUL JONES AS A PSC
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_charges 2 => 4
2019-02-07 update num_mort_outstanding 0 => 2
2019-01-14 update statutory_documents ADOPT ARTICLES 21/12/2018
2019-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058049940004
2019-01-07 update num_mort_charges 1 => 2
2019-01-07 update num_mort_satisfied 1 => 2
2019-01-07 update statutory_documents DIRECTOR APPOINTED MR CLIVE JOHN WHEAWALL
2019-01-07 update statutory_documents DIRECTOR APPOINTED MR JULIAN JAMES GARFORTH
2019-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUNDING INNOVATION LIMITED
2019-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058049940003
2018-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058049940002
2018-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058049940002
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 0 => 1
2018-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-09 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-07-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-06-20 update statutory_documents 04/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-07-08 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-06-18 update statutory_documents 04/05/15 FULL LIST
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN DAINTY
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 33 GREEN BOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE ENGLAND B60 4AL
2014-06-07 insert address UNIT 33 GREEN BOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-30 update statutory_documents 04/05/14 FULL LIST
2014-03-07 delete address UNIT 9, SHERWOOD ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE B60 3DR
2014-03-07 insert address UNIT 33 GREEN BOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE ENGLAND B60 4AL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-07 update registered_address
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2014 FROM UNIT 9, SHERWOOD ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE B60 3DR
2013-07-02 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-07-02 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-26 update statutory_documents 04/05/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-05-04 => 2012-05-04
2013-06-21 update returns_next_due_date 2012-06-01 => 2013-06-01
2012-11-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 04/05/12 FULL LIST
2011-12-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 04/05/11 FULL LIST
2011-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAINTY / 18/07/2011
2011-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 18/07/2011
2011-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TURRELL / 18/07/2011
2011-03-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 04/05/10 FULL LIST
2010-02-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 04/05/09; NO CHANGE OF MEMBERS
2009-02-27 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS
2008-05-06 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-08-14 update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-24 update statutory_documents SECRETARY RESIGNED
2006-11-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-31 update statutory_documents NEW SECRETARY APPOINTED
2006-05-12 update statutory_documents DIRECTOR RESIGNED
2006-05-12 update statutory_documents SECRETARY RESIGNED
2006-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION