Date | Description |
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 |
2024-03-08 |
delete address Eagle Road, Langage, Plymouth, PL7 5JY |
2024-03-08 |
delete address Falcon House, Eagle Road, Langage, Plymouth, PL7 5JY |
2024-03-08 |
delete address Sidney House, Broadmeadow Ind Est, Teignmouth, Devon TQ14 9AE |
2024-03-08 |
delete alias Nevada Construction Ltd |
2024-03-08 |
delete registration_number 7376791 |
2024-03-08 |
delete source_ip 172.67.172.93 |
2024-03-08 |
delete source_ip 104.21.63.228 |
2024-03-08 |
delete vat 101 3792 51 |
2024-03-08 |
insert source_ip 185.199.220.57 |
2024-03-08 |
update founded_year 2010 => null |
2024-03-08 |
update primary_contact Sidney House, Broadmeadow Ind Est, Teignmouth, Devon TQ14 9AE => null |
2023-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES |
2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
2022-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRANCKLE / 18/07/2022 |
2022-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD TRANCKLE / 18/07/2022 |
2022-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-29 |
delete index_pages_linkeddomain wordpress.org |
2022-05-29 |
insert address Falcon House, Eagle Road, Langage,
Plymouth, PL7 5JY |
2022-05-29 |
insert address Sidney House,
Broadmeadow Industrial Estate,
Teignmouth,
Devon,
TQ14 9AE |
2022-05-29 |
insert email nf..@nevadaconstruction.co.uk |
2022-05-29 |
insert phone 01752 922049 |
2022-03-27 |
insert general_emails in..@nevadaconstruction.co.uk |
2022-03-27 |
insert email in..@nevadaconstruction.co.uk |
2022-03-27 |
insert index_pages_linkeddomain wordpress.org |
2022-03-27 |
insert registration_number 7376791 |
2022-03-27 |
insert vat 101 3792 51 |
2021-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRANCKLE / 27/10/2021 |
2021-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD TRANCKLE / 27/10/2021 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-04-25 |
delete general_emails in..@nevadaconstruction.co.uk |
2021-04-25 |
delete address Sidney House
Broadmeadow Industrial Estate
Teignmouth
Devon
TQ14 9AE |
2021-04-25 |
delete email in..@nevadaconstruction.co.uk |
2021-04-25 |
delete registration_number 7376791 |
2021-04-25 |
delete vat 101 3792 51 |
2021-04-25 |
insert contact_pages_linkeddomain instagram.com |
2021-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HALFYARD |
2021-02-01 |
delete source_ip 104.27.130.201 |
2021-02-01 |
delete source_ip 104.27.131.201 |
2021-02-01 |
insert source_ip 104.21.63.228 |
2020-09-21 |
delete client Plymouth Community Homes |
2020-09-21 |
insert client Plymouth City Council |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
2020-07-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-06 |
insert source_ip 172.67.172.93 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
2019-07-03 |
delete address Sidney House
Beoadmeadow Industrial Estate
Teignmouth
Devon
TQ14 9AE |
2019-07-03 |
insert address Sidney House
Broadmeadow Industrial Estate
Teignmouth
Devon
TQ14 9AE |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-30 |
insert address Sidney House
Beoadmeadow Industrial Estate
Teignmouth
Devon
TQ14 9AE |
2019-05-30 |
insert client Plymouth Community Homes |
2019-05-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RDT DEVELOPMENTS / 27/03/2019 |
2019-04-11 |
update statutory_documents CESSATION OF STUART MARK HALFYARD AS A PSC |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
2018-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RDT DEVELOPMENTS / 31/12/2017 |
2018-06-20 |
delete source_ip 173.254.28.106 |
2018-06-20 |
insert source_ip 104.27.130.201 |
2018-06-20 |
insert source_ip 104.27.131.201 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-10-12 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2017-10-12 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2017-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRANCKLE / 11/10/2017 |
2017-10-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MARK HALFYARD |
2017-10-11 |
update statutory_documents CESSATION OF GERALD JOHN TRANCKLE AS A PSC |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD TRANCKLE |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
2017-08-08 |
update person_title Qun Hao: Assistant; Payroll & Accounts; Site Manager => Accounts Manager |
2017-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD TRANCKLE / 04/05/2017 |
2017-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARK HALFYARD / 04/05/2017 |
2017-04-30 |
delete otherexecutives Gerald Tranckle |
2017-04-30 |
delete person Gerald Tranckle |
2017-04-30 |
delete person Graham Jones |
2017-04-30 |
delete person Silvia Fergusson |
2017-04-30 |
insert person Amy Rich |
2017-01-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-08 |
update num_mort_charges 2 => 3 |
2017-01-08 |
update num_mort_outstanding 1 => 2 |
2016-12-30 |
update statutory_documents 06/12/16 STATEMENT OF CAPITAL GBP 6000 |
2016-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073767910003 |
2016-12-29 |
update statutory_documents THE TERMS OF THE CONTRACT PROPOSED TO BE MADE BETWEEN GERALD TRANCKLE (THE SELLER) AND THE COMPANY FOR THE PURCHASE OF 4000 ORDINARY SHARES IN THE COMPANY, ON THE TERMS SET OUT IN THE COPY OF THE CONTRACT PRODUCED TO THIS MEETING, AND FOR THE PURPOSE OF IDENTIFICATION ONLY SIGNED BY THE CHAIRMAN OF THE MEETING, ARE HEREBY AUTHORISED.IF AND IN SO FAR AS ANY PROVISION OF THE COMPANY'S ARTICLES OF ASSOCIATION WOULD HAVE TO BE COMPLIED WITH BEFORE THE TERMS OF THE PROPOSED CONTRACT MAY BE PROPERLY FULFILLED, SUCH PROVISION SHALL BE WAIVED. 06/12/2016 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update num_mort_charges 1 => 2 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
delete phone (01626) 778716 |
2016-11-22 |
insert person Darren Broom |
2016-11-22 |
insert person Peter Cook |
2016-11-22 |
insert person Silvia Fergusson |
2016-11-22 |
update person_description David Tranckle => David Tranckle |
2016-11-22 |
update person_description Stuart Halfyard => Stuart Halfyard |
2016-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073767910002 |
2016-11-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073767910001 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2016-07-29 |
delete person Greg Turner |
2016-07-29 |
delete person Lee Harper |
2016-07-29 |
delete person Leeann Barber |
2016-07-29 |
insert person Craig Mcmahon |
2016-07-29 |
insert person Graham JOnes |
2016-07-29 |
update person_title Bob Tranckle: Company Director; Finance & Surveying Director => Company Director; Building Department |
2016-07-29 |
update person_title Dave Davies: Estimator; Senior Surveyor => Building Department |
2016-07-29 |
update person_title David Tranckle: Civil Engineering Director => Building Department Director |
2016-07-29 |
update person_title Gerald Tranckle: Managing Director; Building & Civil Eng Director => Civils Department Director; Managing Director |
2016-07-29 |
update person_title Steve Tickell: Site Manager => Building Department |
2016-07-29 |
update person_title Stuart Halfyard: Building Director; Director => Building Department Director; Director |
2015-11-08 |
update returns_last_madeup_date 2014-09-15 => 2015-09-15 |
2015-11-08 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-06 |
update statutory_documents 15/09/15 FULL LIST |
2015-09-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address SIDNEY HOUSE BROADMEADOW INDUSTRIAL ESTATE TEIGNMOUTH DEVON UNITED KINGDOM TQ14 9AE |
2014-11-07 |
insert address SIDNEY HOUSE BROADMEADOW INDUSTRIAL ESTATE TEIGNMOUTH DEVON TQ14 9AE |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-15 => 2014-09-15 |
2014-11-07 |
update returns_next_due_date 2014-10-13 => 2015-10-13 |
2014-10-06 |
update statutory_documents 15/09/14 FULL LIST |
2014-09-04 |
delete person Jeni Lord |
2014-09-04 |
insert person Qun Hao |
2014-06-04 |
delete person Ginette Harper |
2014-06-04 |
insert person Greg Turner |
2014-06-04 |
insert person Jeni Lord |
2014-06-04 |
insert person Leeann Barber |
2014-03-07 |
update num_mort_charges 0 => 1 |
2014-03-07 |
update num_mort_outstanding 0 => 1 |
2014-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073767910001 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-15 => 2013-09-15 |
2013-10-07 |
update returns_next_due_date 2013-10-13 => 2014-10-13 |
2013-09-23 |
update statutory_documents 15/09/13 FULL LIST |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
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 |
2013-06-22 |
update returns_last_madeup_date 2011-09-15 => 2012-09-15 |
2013-06-22 |
update returns_next_due_date 2012-10-13 => 2013-10-13 |
2013-01-25 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-07 |
insert person Lee Harper |
2012-11-07 |
insert person Richard Kedzia |
2012-11-07 |
insert person Steve Tickell |
2012-10-25 |
insert person Dave Davies |
2012-10-25 |
update person_title Bob Tranckle |
2012-10-25 |
update person_title David Tranckle |
2012-10-25 |
update person_title Gerald Tranckle |
2012-10-25 |
update person_title Stuart Halfyard |
2012-09-24 |
update statutory_documents 15/09/12 FULL LIST |
2012-09-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM
SANNERVILLE CHASE
EXMINSTER
EXETER
EX6 8AT
UNITED KINGDOM |
2011-10-26 |
update statutory_documents PREVSHO FROM 30/09/2011 TO 31/03/2011 |
2011-09-21 |
update statutory_documents 15/09/11 FULL LIST |
2010-10-01 |
update statutory_documents COMPANY NAME CHANGED PREMIER BRIGHT CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 01/10/10 |
2010-09-23 |
update statutory_documents DIRECTOR APPOINTED MR STUART MARK HALFYARD |
2010-09-23 |
update statutory_documents CHANGE OF NAME 17/09/2010 |
2010-09-23 |
update statutory_documents 23/09/10 STATEMENT OF CAPITAL GBP 8000 |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2010-09-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN TRANCKLE |
2010-09-20 |
update statutory_documents DIRECTOR APPOINTED MR GERALD JOHN TRANCKLE |
2010-09-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT GERALD TRANCKLE |
2010-09-17 |
update statutory_documents 17/09/10 STATEMENT OF CAPITAL GBP 8000 |
2010-09-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |