DAVID APPLEBY ENGINEERING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-02 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-07 delete source_ip 104.214.110.60
2022-02-07 insert source_ip 40.84.149.246
2021-12-02 delete address Chipping Norton, Oxfordshire, OX7 4BF, United Kingdom
2021-12-02 delete address Southfield, Swerford, Chipping Norton, Oxfordshire, OX7 4BF
2021-12-02 delete phone +44 (0) 1608 737540
2021-12-02 delete phone 01608 737540
2021-12-02 insert address Briscoe House, Ford Street, Wellington, Somerset, TA21 9NY, United Kingdom
2021-12-02 insert address Briscoe House, Ford Street, Wellington, Somerset, TA21 9NY
2021-12-02 insert phone +44 (0) 1823 663139
2021-12-02 insert phone 01823 663139
2021-12-02 update primary_contact Chipping Norton, Oxfordshire, OX7 4BF, United Kingdom => Briscoe House, Ford Street, Wellington, Somerset, TA21 9NY, United Kingdom
2021-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WILLIAM APPLEBY / 13/10/2021
2021-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERICA MARILYN APPLEBY / 13/10/2021
2021-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES APPLEBY / 13/10/2021
2021-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERICA MARILYN APPLEBY / 13/10/2021
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-04-12 delete address Ward Road, Buckingham Road Industrial Estate, Brackley, NN13 7LE, United Kingdom
2021-04-12 delete address Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire NN13 7LE
2021-04-12 delete phone +44 (0) 1280 416440
2021-04-12 delete phone 01280 416440
2021-04-12 insert address Chipping Norton, Oxfordshire, OX7 4BF, United Kingdom
2021-04-12 insert address Southfield, Swerford, Chipping Norton, Oxfordshire, OX7 4BF
2021-04-12 insert phone +44 (0) 1608 737540
2021-04-12 insert phone 01608 737540
2021-04-12 update primary_contact Ward Road, Buckingham Road Industrial Estate, Brackley, NN13 7LE, United Kingdom => Chipping Norton, Oxfordshire, OX7 4BF, United Kingdom
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-01 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-12-07 delete address C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT
2020-12-07 insert address C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL
2020-12-07 update registered_address
2020-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2020 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WILLIAM APPLEBY / 01/10/2019
2019-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERICA MARILYN APPLEBY / 01/10/2019
2019-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES APPLEBY / 01/10/2019
2019-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERICA MARILYN APPLEBY / 01/10/2019
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID JAMES WILLIAM APPLEBY / 01/10/2019
2019-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / ERICA MARILYN APPLEBY / 01/10/2019
2019-04-19 insert general_emails en..@davidapplebyengineering.com
2019-04-19 delete source_ip 94.126.40.35
2019-04-19 insert email en..@davidapplebyengineering.com
2019-04-19 insert phone +44 (0) 1280 416440
2019-04-19 insert source_ip 104.214.110.60
2019-04-19 update robots_txt_status www.davidapplebyengineering.com: 200 => 404
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-06-07 update num_mort_charges 2 => 3
2017-06-07 update num_mort_outstanding 0 => 1
2017-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036576320003
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-29 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update statutory_documents DIRECTOR APPOINTED MR JAMES APPLEBY
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-15 update statutory_documents 30/09/15 FULL LIST
2015-08-09 update num_mort_outstanding 1 => 0
2015-08-09 update num_mort_satisfied 1 => 2
2015-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036576320002
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-23 delete address Aston Martin GT4 - 093 V8 Vantage Road Car T's & C's
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-13 update statutory_documents 30/09/14 FULL LIST
2014-07-10 delete source_ip 94.126.40.33
2014-07-10 insert source_ip 94.126.40.35
2014-04-09 delete partner The Spa Hotel, Royal Tunbridge Wells
2014-04-09 insert address Aston Martin GT4 - 093 V8 Vantage Road Car T's & C's
2014-04-09 insert email ja..@davidapplebyengineering.com
2014-04-09 insert partner Altex Engineering
2014-04-09 insert partner Naim Audio
2014-04-09 insert partner Park Lane Wealth Management
2014-04-09 insert partner Progressive Motorsport Ltd
2014-04-09 insert partner Tipadel Limited
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036576320002
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-31 delete partner_pages_linkeddomain gems.co.uk
2013-10-31 delete partner_pages_linkeddomain larinisystems.com
2013-10-31 delete source_ip 94.126.40.140
2013-10-31 insert address Aston Martin GT4 - 093 V8 Vantage Road Car
2013-10-31 insert partner RS Fabrications
2013-10-31 insert partner_pages_linkeddomain rsfabrications.com
2013-10-31 insert source_ip 94.126.40.33
2013-10-18 update statutory_documents 30/09/13 FULL LIST
2013-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WILLIAM APPLEBY / 01/11/2012
2013-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERICA MARILYN APPLEBY / 01/11/2012
2013-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERICA MARILYN APPLEBY / 01/11/2012
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 3410 - Manufacture of motor vehicles
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 29100 - Manufacture of motor vehicles
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2012-11-15 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 30/09/12 FULL LIST
2011-10-27 update statutory_documents 30/09/11 FULL LIST
2011-09-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 30/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WILLIAM APPLEBY / 30/09/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERICA MARILYN APPLEBY / 30/09/2010
2009-11-27 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT
2008-10-17 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM: CONIFERS FILTON ROAD, HAMBROOK BRISTOL AVON BS16 1QG
2008-01-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22 update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-01-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-12-10 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-04 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-10-07 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-10-31 update statutory_documents RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-12-18 update statutory_documents RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2000-11-09 update statutory_documents RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-09-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00
2000-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-06-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99
1999-11-05 update statutory_documents RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
1999-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-29 update statutory_documents DIRECTOR RESIGNED
1999-06-29 update statutory_documents SECRETARY RESIGNED
1998-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION