Date | Description |
2024-10-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/24, NO UPDATES |
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 |
2023-11-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES |
2022-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN DOBSON |
2022-03-29 |
insert index_pages_linkeddomain av-path.co.uk |
2021-12-08 |
update statutory_documents SECRETARY APPOINTED MR DAMIAN GILCHRIST WYLES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN |
2020-10-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
2020-07-19 |
delete source_ip 212.38.191.205 |
2020-07-19 |
insert source_ip 83.223.113.221 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
2019-01-03 |
delete source_ip 104.24.122.208 |
2019-01-03 |
delete source_ip 104.24.123.208 |
2019-01-03 |
insert source_ip 212.38.191.205 |
2019-01-03 |
update robots_txt_status www.data-path.co.uk: 404 => 200 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
2018-06-07 |
delete address UNIT 2 CREWKERNE BUSINESS PARK NORTHERN WAY, CROPMEAD CREWKERNE SOMERSET TA18 7HJ |
2018-06-07 |
insert address UNIT 5 CREWKERNE BUSINESS PARK NORTHERNWAY CREWKERNE SOMERSET ENGLAND TA18 7HJ |
2018-06-07 |
update registered_address |
2018-06-01 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ANTHONY STONE |
2018-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2018 FROM
UNIT 2 CREWKERNE BUSINESS PARK
NORTHERN WAY, CROPMEAD
CREWKERNE
SOMERSET
TA18 7HJ |
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 |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
2017-03-10 |
update statutory_documents ADOPT ARTICLES 03/03/2017 |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-15 |
delete source_ip 92.63.139.212 |
2016-07-15 |
insert source_ip 104.24.122.208 |
2016-07-15 |
insert source_ip 104.24.123.208 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-04 |
delete source_ip 77.240.1.113 |
2015-11-04 |
insert source_ip 92.63.139.212 |
2015-10-07 |
update returns_last_madeup_date 2014-09-09 => 2015-09-09 |
2015-10-07 |
update returns_next_due_date 2015-10-07 => 2016-10-07 |
2015-09-11 |
update statutory_documents 09/09/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update num_mort_outstanding 1 => 0 |
2014-11-07 |
update num_mort_satisfied 0 => 1 |
2014-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-10-07 |
delete address UNIT 2 CREWKERNE BUSINESS PARK NORTHERN WAY, CROPMEAD CREWKERNE SOMERSET UNITED KINGDOM TA18 7HJ |
2014-10-07 |
insert address UNIT 2 CREWKERNE BUSINESS PARK NORTHERN WAY, CROPMEAD CREWKERNE SOMERSET TA18 7HJ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-09 => 2014-09-09 |
2014-10-07 |
update returns_next_due_date 2014-10-07 => 2015-10-07 |
2014-09-10 |
update statutory_documents 09/09/14 FULL LIST |
2014-01-10 |
update statutory_documents SECRETARY APPOINTED MR JOHN WILLIAM DOBSON |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH EVANS |
2013-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update returns_last_madeup_date 2012-09-09 => 2013-09-09 |
2013-11-07 |
update returns_next_due_date 2013-10-07 => 2014-10-07 |
2013-11-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-09 |
update statutory_documents 09/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 4531 - Installation electrical wiring etc. |
2013-06-22 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-09 => 2012-09-09 |
2013-06-22 |
update returns_next_due_date 2012-10-07 => 2013-10-07 |
2013-05-16 |
delete index_pages_linkeddomain t.co |
2012-12-17 |
delete alias www.data-path.co.uk |
2012-11-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-09-11 |
update statutory_documents 09/09/12 FULL LIST |
2012-07-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHRISTOPHER JOHN |
2011-11-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-09-22 |
update statutory_documents 09/09/11 FULL LIST |
2011-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2011 FROM
UNIT 2 CREWKERNE BUSINESS PARK
CREWKERNE
SOMERSET
TA18 7HJ
ENGLAND |
2011-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
5 MANOR BUILDINGS
NEW STREET NORTH PERROTT
CREWKERNE
SOMERSET
TA18 7ST |
2011-04-11 |
update statutory_documents SECRETARY APPOINTED MS SARAH MAY EVANS |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURT |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BURT |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 09/09/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY FRYER |
2010-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE MANLEY |
2009-11-03 |
update statutory_documents 09/09/09 FULL LIST |
2009-08-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-01-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RAYMOND FOSTER |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-05 |
update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-05 |
update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-31 |
update statutory_documents RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS |
2001-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-01 |
update statutory_documents NC INC ALREADY ADJUSTED
30/04/99 |
2001-11-01 |
update statutory_documents NC INC ALREADY ADJUSTED 30/04/99 |
2001-11-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-01 |
update statutory_documents DIVIDEND 30/04/99 |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS |
1999-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-05-19 |
update statutory_documents £ NC 1000/2000
30/04/99 |
1999-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED 30/04/99 |
1999-05-19 |
update statutory_documents SHARE RIGHT DIVIDEND 30/04/99 |
1999-04-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-03-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/99 |
1998-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-10-13 |
update statutory_documents RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS |
1997-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-10-12 |
update statutory_documents RETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS |
1997-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-10-07 |
update statutory_documents RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS |
1995-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/95 FROM:
HASELBURY WING
HASELBURY PLUCKNETT
CREWKERNE
SOMERSET |
1995-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS |
1995-02-02 |
update statutory_documents RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS |
1995-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-06-21 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1994-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/94 FROM:
ROPE WALK
THE BARTON HASELBURY PLUCKNETT
CREWKERNE SOMERSET
TA18 7RD |
1994-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
1993-02-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/03/92 |
1992-10-02 |
update statutory_documents RETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS |
1992-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-04-03 |
update statutory_documents RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS |
1991-05-23 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-11-01 |
update statutory_documents COMPANY NAME CHANGED
SOUTH WEST DATA & POWER LIMITED
CERTIFICATE ISSUED ON 02/11/90 |
1990-03-07 |
update statutory_documents RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS |
1990-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-02-24 |
update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS |
1989-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1987-04-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/87 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
B2 5DP |
1987-03-30 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |