DEEPROSE CONSTRUCTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-27 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-01-10 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-05 update statutory_documents DIRECTOR APPOINTED MRS ALISON LOUISE DEEPROSE
2022-11-05 update statutory_documents DIRECTOR APPOINTED MRS PAMELA JEAN DEEPROSE
2022-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-15 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-12 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-04-30
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-05-31
2020-03-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-13 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-05 update robots_txt_status www.deeproseltd.co.uk: 200 => 0
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-29 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-25 update robots_txt_status www.deeproseltd.co.uk: 404 => 200
2016-06-09 insert otherexecutives Mr L T Deeprose
2016-06-09 insert otherexecutives Mr Paul Deeprose
2016-06-09 insert secretary Mr P A Deeprose
2016-06-09 delete address 13 Robin Close Market Deeping Peterborough Cambs PE6 8PQ
2016-06-09 delete alias i-promote.eu
2016-06-09 delete contact_pages_linkeddomain i-promote.eu
2016-06-09 delete index_pages_linkeddomain i-promote.eu
2016-06-09 delete phone 01778 344 816
2016-06-09 delete phone 07760 382 808
2016-06-09 insert address 148 Broad Street Guildford Surrey GU3 3BJ
2016-06-09 insert address 2 Merrowdene Albury Road Guildford GU1 2BN
2016-06-09 insert address 5 Bede House Saxon Close Surbiton KT6 6BP
2016-06-09 insert alias Deeprose Construction Ltd
2016-06-09 insert industry_tag Contracting and House Building
2016-06-09 insert person Mr L T Deeprose
2016-06-09 insert person Mr P A Deeprose
2016-06-09 insert person Mr Paul Deeprose
2016-06-09 insert phone 01483 823193
2016-06-09 insert phone 07717 376300
2016-06-09 insert registration_number 02564349
2016-06-09 insert registration_number 8153527
2016-06-09 update description
2016-06-09 update name i-promote.eu => Deeprose Construction
2016-06-09 update primary_contact 13 Robin Close Market Deeping Peterborough Cambs PE6 8PQ => 2 Merrowdene Albury Road Guildford GU1 2BN
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-12 update returns_last_madeup_date 2015-07-31 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-14 update statutory_documents 12/03/16 FULL LIST
2016-03-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2015-03-12 => 2015-07-31
2015-10-22 update statutory_documents 31/07/15 FULL LIST
2015-10-17 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY DEEPROSE
2015-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL DEEPROSE
2015-10-04 delete otherexecutives Mr L T Deeprose
2015-10-04 delete otherexecutives Mr Paul Deeprose
2015-10-04 delete secretary Mr P A Deeprose
2015-10-04 delete address 148 Broad Street Guildford Surrey GU3 3BJ
2015-10-04 delete address 2 Merrowdene Albury Road Guildford GU1 2BN
2015-10-04 delete address 5 Bede House Saxon Close Surbiton KT6 6BP
2015-10-04 delete alias Deeprose Construction Ltd
2015-10-04 delete industry_tag Contracting and House Building
2015-10-04 delete person Mr L T Deeprose
2015-10-04 delete person Mr P A Deeprose
2015-10-04 delete person Mr Paul Deeprose
2015-10-04 delete phone 01483 823193
2015-10-04 delete phone 07717 376300
2015-10-04 delete registration_number 02564349
2015-10-04 delete registration_number 8153527
2015-10-04 insert address 13 Robin Close Market Deeping Peterborough Cambs PE6 8PQ
2015-10-04 insert alias i-promote.eu
2015-10-04 insert contact_pages_linkeddomain i-promote.eu
2015-10-04 insert index_pages_linkeddomain i-promote.eu
2015-10-04 insert phone 01778 344 816
2015-10-04 insert phone 07760 382 808
2015-10-04 update description
2015-10-04 update name Deeprose Construction => i-promote.eu
2015-10-04 update primary_contact 2 Merrowdene Albury Road Guildford GU1 2BN => 13 Robin Close Market Deeping Peterborough Cambs PE6 8PQ
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-19 update statutory_documents 12/03/15 FULL LIST
2015-03-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-15 update statutory_documents SUB-DIVISION 26/06/14
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-12 update statutory_documents 12/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-19 update statutory_documents DIRECTOR APPOINTED MR DEREK LESLIE DEEPROSE
2014-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE DEEPROSE
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-04-09 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-17 update statutory_documents 12/03/13 FULL LIST
2012-03-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-17 update statutory_documents 12/03/12 FULL LIST
2011-03-22 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 12/03/11 FULL LIST
2010-04-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-15 update statutory_documents 12/03/10 FULL LIST
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA DEEPROSE
2010-03-02 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 17/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOYCE DEEPROSE / 17/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS DEEPROSE / 17/11/2009
2009-07-15 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/07 FROM: MIDLETON INDUSTRIAL ESTATE GUILDFORD SURREY GU2 5YA
2007-11-27 update statutory_documents NEW SECRETARY APPOINTED
2007-11-27 update statutory_documents NEW SECRETARY APPOINTED
2007-11-27 update statutory_documents SECRETARY RESIGNED
2007-11-27 update statutory_documents SECRETARY RESIGNED
2007-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2006-12-01 update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-18 update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-02-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-11-25 update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-12-02 update statutory_documents RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2002-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-11-25 update statutory_documents RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-02-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-11-22 update statutory_documents RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
1999-11-19 update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1998-11-24 update statutory_documents RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1997-11-27 update statutory_documents RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1996-12-04 update statutory_documents RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS
1996-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1995-11-13 update statutory_documents RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS
1995-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-29 update statutory_documents AUDITOR'S RESIGNATION
1994-11-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-22 update statutory_documents RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS
1994-11-22 update statutory_documents AUDITOR'S RESIGNATION
1993-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-07 update statutory_documents RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS
1992-11-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1992-11-26 update statutory_documents RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS
1992-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-11-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-27 update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1991-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91
1991-10-22 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/12/90
1991-10-09 update statutory_documents S386 DISP APP AUDS 06/12/90
1991-02-13 update statutory_documents 366 252 386 06/12/90
1991-01-03 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1990-12-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION