Date | Description |
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 |