DEVON STOVES LTD. - History of Changes


DateDescription
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-11-07 delete address 5 ORCHARD CRESCENT ORESTON PLYMOUTH PL9 7NF
2019-11-07 insert address 2 ST. ERTH ROAD MANADON PLYMOUTH ENGLAND PL2 3SW
2019-11-07 update registered_address
2019-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 5 ORCHARD CRESCENT ORESTON PLYMOUTH PL9 7NF
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-07 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-13 update statutory_documents 08/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-26 update statutory_documents 08/11/14 FULL LIST
2014-11-07 update account_ref_month 12 => 3
2014-11-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2014-10-08 update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-13 update statutory_documents 08/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-14 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
2012-11-14 update statutory_documents 08/11/12 FULL LIST
2012-08-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 08/11/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-18 update statutory_documents 08/11/10 FULL LIST
2010-11-17 update statutory_documents SAIL ADDRESS CREATED
2010-04-23 update statutory_documents 26/03/10 STATEMENT OF CAPITAL GBP 10
2010-04-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 08/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BEARD / 08/11/2009
2009-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRIE JORDON / 08/11/2009
2009-10-28 update statutory_documents 31/12/08 PARTIAL EXEMPTION
2009-01-15 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents MEMORANDUM OF ASSOCIATION
2008-03-25 update statutory_documents COMPANY NAME CHANGED HEATCARE SOUTH HAMS LIMITED CERTIFICATE ISSUED ON 27/03/08
2008-02-08 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-08 update statutory_documents NEW SECRETARY APPOINTED
2006-11-16 update statutory_documents DIRECTOR RESIGNED
2006-11-16 update statutory_documents SECRETARY RESIGNED
2006-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION