Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-12 |
delete address Minerva Way
Brunel Ind Est
Newton Abbot
TQ12 4PJ |
2019-04-12 |
insert address Unit A Minerva Building,
Brunel Road,
Newton Abbot,
TQ12 4PJ |
2019-04-12 |
update description |
2019-04-12 |
update founded_year 2001 => null |
2019-04-12 |
update primary_contact Minerva Way
Brunel Ind Est
Newton Abbot
TQ12 4PJ => Unit A Minerva Building,
Brunel Road,
Newton Abbot,
TQ12 4PJ |
2019-02-07 |
delete address MINERVA BUILDING UNIT A, MINERVA WAY BRUNEL ROAD NEWTON ABBOT DEVON ENGLAND |
2019-02-07 |
insert address 2 BARNFIELD CRESCENT EXETER ENGLAND EX1 1QT |
2019-02-07 |
update num_mort_charges 2 => 3 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-02-07 |
update registered_address |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
2019-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2019 FROM
MINERVA BUILDING UNIT A, MINERVA WAY
BRUNEL ROAD
NEWTON ABBOT
DEVON
ENGLAND |
2019-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043067300003 |
2019-01-07 |
delete address 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT |
2019-01-07 |
insert address MINERVA BUILDING UNIT A, MINERVA WAY BRUNEL ROAD NEWTON ABBOT DEVON ENGLAND |
2019-01-07 |
update registered_address |
2018-12-31 |
update statutory_documents RE-SHARES 05/12/2018 |
2018-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2018 FROM
2 BARNFIELD CRESCENT
EXETER
DEVON
EX1 1QT |
2018-12-21 |
update statutory_documents DIRECTOR APPOINTED MR JASON LEE PALMER |
2018-12-21 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES GOODWIN |
2018-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMS DRYWALL HOLDINGS LIMITED |
2018-12-20 |
update statutory_documents CESSATION OF DAVID JOHN BROOM AS A PSC |
2018-12-20 |
update statutory_documents CESSATION OF TRACEY ANN BROOM AS A PSC |
2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROOM |
2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY BROOM |
2018-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACY BROOM |
2018-12-07 |
update num_mort_outstanding 2 => 1 |
2018-12-07 |
update num_mort_satisfied 0 => 1 |
2018-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-12-30 |
delete address Unit 29 Dart Mills
Buckfastleigh Devon TQ11 0NF |
2016-12-30 |
delete phone 01364 388030 |
2016-12-30 |
insert address Minerva Way
Brunel Ind Est
Newton Abbot
TQ12 4PJ |
2016-12-30 |
insert phone 01626 437577 |
2016-12-30 |
update primary_contact Unit 29 Dart Mills
Buckfastleigh Devon TQ11 0NF => Minerva Way
Brunel Ind Est
Newton Abbot
TQ12 4PJ |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-26 |
delete fax 01364 388088 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-13 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-03-13 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-02-15 |
update statutory_documents 12/01/16 FULL LIST |
2015-06-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-06-23 |
update statutory_documents ADOPT ARTICLES 05/06/2015 |
2015-06-23 |
update statutory_documents 05/06/15 STATEMENT OF CAPITAL GBP 980 |
2015-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-10 |
update statutory_documents 28/05/15 STATEMENT OF CAPITAL GBP 490 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-10-18 => 2015-01-12 |
2015-03-07 |
update returns_next_due_date 2015-11-15 => 2016-02-09 |
2015-02-02 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-23 |
update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 98 |
2015-01-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-01-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-10-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-10-20 |
update statutory_documents 18/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-15 |
delete address Whaddons Barn, Staverton Devon TQ9 6AS |
2014-09-15 |
delete fax 01803 762104 |
2014-09-15 |
delete phone 01803 762390 |
2014-09-15 |
insert address Unit 29 Dart Mills
Buckfastleigh Devon TQ11 0NF |
2014-09-15 |
insert fax 01364 388088 |
2014-09-15 |
insert phone 01364 388030 |
2014-09-15 |
update primary_contact Whaddons Barn, Staverton Devon TQ9 6AS => Unit 29 Dart Mills
Buckfastleigh Devon TQ11 0NF |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED TRACY ANN BROOM |
2013-12-27 |
update founded_year null => 2001 |
2013-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-11-12 |
update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 149 |
2013-11-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-10-22 |
update statutory_documents 18/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update statutory_documents 18/10/12 FULL LIST |
2012-06-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 18/10/11 FULL LIST |
2011-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOM / 18/10/2011 |
2011-11-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN BROOM / 18/10/2011 |
2011-09-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 18/10/10 FULL LIST |
2010-04-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 18/10/09 FULL LIST |
2009-11-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROOM / 26/10/2009 |
2009-04-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-28 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
2004-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-03 |
update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
2002-07-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2002-06-26 |
update statutory_documents S366A DISP HOLDING AGM 30/04/02 |
2001-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-29 |
update statutory_documents SECRETARY RESIGNED |
2001-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |