MERCURY CONSTRUCTION SOUTH WEST - History of Changes


DateDescription
2024-08-28 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOANNE NICOLA WELCH / 27/08/2024
2024-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BERNARD WELCH / 27/08/2024
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES
2024-07-22 update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES WELCH
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 0 => 1
2024-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059126080002
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-19 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-18 delete phone 1494334368235487239
2023-04-18 delete phone 1534890838031052801
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-10 insert phone 1494334368235487239
2022-08-10 insert phone 1534890838031052801
2022-08-04 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOANNE NICOLA WELCH / 29/07/2022
2022-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN BERNARD WELCH / 29/07/2022
2022-03-10 delete about_pages_linkeddomain zurl.co
2022-03-10 delete career_pages_linkeddomain zurl.co
2022-03-10 delete contact_pages_linkeddomain zurl.co
2022-03-10 delete index_pages_linkeddomain zurl.co
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-08-20 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NICOLA WELCH / 09/08/2021
2021-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD WELCH / 09/08/2021
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-18 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-03-12 insert website_emails we..@mercuryconstruction.co.uk
2020-03-12 delete index_pages_linkeddomain plus.google.com
2020-03-12 delete source_ip 217.160.0.17
2020-03-12 insert alias Mercury Construction South West Ltd
2020-03-12 insert email we..@mercuryconstruction.co.uk
2020-03-12 insert index_pages_linkeddomain gslmedia.co.uk
2020-03-12 insert index_pages_linkeddomain twitter.com
2020-03-12 insert index_pages_linkeddomain zurl.co
2020-03-12 insert source_ip 94.229.161.150
2019-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE NICOLA WELCH / 27/08/2019
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-02 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-22 delete source_ip 217.160.223.189
2019-04-22 insert source_ip 217.160.0.17
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NICOLA WELCH / 01/08/2018
2018-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD WELCH / 01/08/2018
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-10 delete source_ip 87.106.112.118
2016-06-10 insert source_ip 217.160.223.189
2016-03-28 delete address Harscombe House, 1 Darklake View, Plymouth, PL6 7TL
2016-03-28 delete address Unit 2 Aldens Business Court, 7a Chudleigh Road, Alphington, Exeter, EX2 8TS
2016-03-28 insert address Harscombe House, 1 Darklake View, Plymouth, Devon, PL6 7TL
2016-03-28 insert address Unit 2 Aldens Business Court, 7a Chudleigh Road, Alphington, Exeter, Devon, EX2 8TS
2016-01-10 delete address 14 Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TZ
2016-01-10 delete phone 01626 830188
2016-01-10 insert address Unit 2 Aldens Business Court, 7a Chudleigh Road, Alphington, Exeter, EX2 8TS
2016-01-10 insert phone 01392 790074
2015-10-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-09 update statutory_documents 22/08/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-13 delete index_pages_linkeddomain stlukes-hospice.org.uk
2015-04-07 update num_mort_outstanding 1 => 0
2015-04-07 update num_mort_satisfied 0 => 1
2015-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-13 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-11-25 delete address 38 Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TZ
2014-11-25 insert address 14 Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TZ
2014-11-25 insert index_pages_linkeddomain stlukes-hospice.org.uk
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-02 update statutory_documents 22/08/14 FULL LIST
2014-08-13 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-26 delete index_pages_linkeddomain stlukes-hospice.org.uk
2013-11-19 insert index_pages_linkeddomain stlukes-hospice.org.uk
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-13 update statutory_documents 22/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 8 => 11
2013-06-23 update accounts_next_due_date 2013-05-31 => 2013-08-31
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-04-17 insert about_pages_linkeddomain google.com
2013-04-17 insert address 38 Teignbridge Business Centre, Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TZ
2013-04-17 insert client_pages_linkeddomain google.com
2013-04-17 insert contact_pages_linkeddomain google.com
2013-04-17 insert index_pages_linkeddomain google.com
2013-04-17 insert management_pages_linkeddomain google.com
2013-04-17 insert phone 01626 830188
2013-04-12 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-16 update website_status OK
2012-11-25 update website_status ServerDown
2012-11-13 update statutory_documents CURREXT FROM 31/08/2012 TO 30/11/2012
2012-08-31 update statutory_documents 22/08/12 FULL LIST
2012-03-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 22/08/11 FULL LIST
2010-11-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents 22/08/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NICOLA WELCH / 01/08/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD WELCH / 01/08/2010
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O MARK HOLT & CO LTD MARINE BUILDING VICTORIA WHARF PLYMOUTH DEVON PL4 0RF
2010-02-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-17 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 8 HQ 237 UNION STREET PLYMOUTH DEVON PL1 3HQ
2006-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-12 update statutory_documents NEW SECRETARY APPOINTED
2006-09-12 update statutory_documents DIRECTOR RESIGNED
2006-09-12 update statutory_documents SECRETARY RESIGNED
2006-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION