SMS DRYWALL - History of Changes


DateDescription
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