DEVONSHIRE WINDOWS - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-30
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, 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
2023-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents FIRST GAZETTE
2023-02-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-07 insert sic_code 43290 - Other construction installation
2021-08-07 insert sic_code 43320 - Joinery installation
2021-08-07 insert sic_code 43342 - Glazing
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-06 insert index_pages_linkeddomain idsystems.co.uk
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-10-20 insert website_emails ad..@devonshirewindows.co.uk
2018-10-20 delete career_pages_linkeddomain thebifolddoorcompany.co.uk
2018-10-20 delete contact_pages_linkeddomain thebifolddoorcompany.co.uk
2018-10-20 delete phone 01803 665577
2018-10-20 delete projects_pages_linkeddomain thebifolddoorcompany.co.uk
2018-10-20 insert career_pages_linkeddomain facebook.com
2018-10-20 insert career_pages_linkeddomain instagram.com
2018-10-20 insert contact_pages_linkeddomain facebook.com
2018-10-20 insert contact_pages_linkeddomain instagram.com
2018-10-20 insert email ad..@devonshirewindows.co.uk
2018-10-20 insert partner_pages_linkeddomain facebook.com
2018-10-20 insert partner_pages_linkeddomain instagram.com
2018-10-20 insert projects_pages_linkeddomain facebook.com
2018-10-20 insert projects_pages_linkeddomain instagram.com
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-04-09 delete about_pages_linkeddomain facebook.com
2018-04-09 delete about_pages_linkeddomain instagram.com
2018-04-09 delete career_pages_linkeddomain facebook.com
2018-04-09 delete career_pages_linkeddomain instagram.com
2018-04-09 delete contact_pages_linkeddomain facebook.com
2018-04-09 delete contact_pages_linkeddomain instagram.com
2018-04-09 delete index_pages_linkeddomain facebook.com
2018-04-09 delete index_pages_linkeddomain instagram.com
2018-04-09 delete partner_pages_linkeddomain facebook.com
2018-04-09 delete partner_pages_linkeddomain instagram.com
2018-04-09 delete projects_pages_linkeddomain facebook.com
2018-04-09 delete projects_pages_linkeddomain instagram.com
2018-04-09 delete service_pages_linkeddomain facebook.com
2018-04-09 delete service_pages_linkeddomain instagram.com
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-02-22 insert about_pages_linkeddomain facebook.com
2018-02-22 insert about_pages_linkeddomain instagram.com
2018-02-22 insert career_pages_linkeddomain facebook.com
2018-02-22 insert career_pages_linkeddomain instagram.com
2018-02-22 insert contact_pages_linkeddomain facebook.com
2018-02-22 insert contact_pages_linkeddomain instagram.com
2018-02-22 insert index_pages_linkeddomain facebook.com
2018-02-22 insert index_pages_linkeddomain instagram.com
2018-02-22 insert partner_pages_linkeddomain facebook.com
2018-02-22 insert partner_pages_linkeddomain instagram.com
2018-02-22 insert projects_pages_linkeddomain facebook.com
2018-02-22 insert projects_pages_linkeddomain instagram.com
2018-02-22 insert service_pages_linkeddomain facebook.com
2018-02-22 insert service_pages_linkeddomain instagram.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-02 insert about_pages_linkeddomain twitter.com
2017-10-02 insert contact_pages_linkeddomain twitter.com
2017-10-02 insert index_pages_linkeddomain twitter.com
2017-10-02 insert partner_pages_linkeddomain twitter.com
2017-10-02 insert projects_pages_linkeddomain twitter.com
2017-10-02 insert service_pages_linkeddomain twitter.com
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-10 update statutory_documents 02/06/16 FULL LIST
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN JOHN ROUND / 31/05/2016
2016-05-19 insert about_pages_linkeddomain thebifolddoorcompany.co.uk
2016-05-19 insert contact_pages_linkeddomain thebifolddoorcompany.co.uk
2016-05-19 insert index_pages_linkeddomain thebifolddoorcompany.co.uk
2016-05-19 insert partner_pages_linkeddomain thebifolddoorcompany.co.uk
2016-05-19 insert projects_pages_linkeddomain thebifolddoorcompany.co.uk
2016-05-19 insert service_pages_linkeddomain thebifolddoorcompany.co.uk
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-26 update statutory_documents DIRECTOR APPOINTED MISS HELEN DEBORAH ROUND
2015-08-09 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-08-09 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 02/06/15 FULL LIST
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-21 update statutory_documents PREVEXT FROM 30/03/2014 TO 31/03/2014
2014-09-21 delete index_pages_linkeddomain deeplas.co.uk
2014-09-21 delete index_pages_linkeddomain homesafedoors.co.uk
2014-09-21 delete index_pages_linkeddomain hormann.co.uk
2014-09-21 delete index_pages_linkeddomain lenasolutions.co.uk
2014-09-21 delete index_pages_linkeddomain profile22.co.uk
2014-09-21 delete index_pages_linkeddomain purevista.co.uk
2014-09-21 delete index_pages_linkeddomain q-ballmedia.co.uk
2014-09-21 delete index_pages_linkeddomain rationel.co.uk
2014-09-21 delete index_pages_linkeddomain react4u.co.uk
2014-09-21 delete index_pages_linkeddomain smartsystems.co.uk
2014-09-21 delete index_pages_linkeddomain sunflexuk.co.uk
2014-09-21 delete index_pages_linkeddomain swishwindows.co.uk
2014-09-21 delete index_pages_linkeddomain twinson.com
2014-09-21 delete index_pages_linkeddomain ultraframe.co.uk
2014-09-21 delete index_pages_linkeddomain vsexpress.co.uk
2014-09-21 delete source_ip 79.170.44.204
2014-09-21 insert index_pages_linkeddomain vector7.co.uk
2014-09-21 insert source_ip 46.32.229.199
2014-09-21 update robots_txt_status www.devonshirewindows.co.uk: 200 => 404
2014-08-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-08-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-07-03 update statutory_documents 02/06/14 FULL LIST
2014-01-14 delete address Unit 5 Western Business Park, Brixham Road, Paignton, Devon TQ4 7BA
2014-01-14 delete address Unit 5, Western Business Park, Brixham Rd, Paignton, Devon TQ4 7BA
2014-01-14 insert address Unit 5 Western Business Park, Brixham Road, Paignton, Devon TQ4 7BR
2014-01-14 insert address Unit 5, Western Business Park, Brixham Rd, Paignton, Devon TQ4 7BR
2014-01-14 update primary_contact Unit 5, Western Business Park, Brixham Rd, Paignton, Devon TQ4 7BA => Unit 5, Western Business Park, Brixham Rd, Paignton, Devon TQ4 7BR
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-08-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-07-31 update statutory_documents 02/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-03-31 => 2013-12-30
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-31
2013-06-21 delete sic_code 2524 - Manufacture of other plastic products
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-03-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-31 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROUND
2012-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ROUND
2012-07-27 update statutory_documents 02/06/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 02/06/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 02/06/10 FULL LIST
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 5 WESTERN BUSINESS PARK BRIXHAM ROAD PAIGNTON DEVON TQ4 7MA
2008-12-02 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02 update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-03 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-09 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-31 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-17 update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-15 update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-26 update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-12 update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-15 update statutory_documents RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1998-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08 update statutory_documents RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1998-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-13 update statutory_documents RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-24 update statutory_documents RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-11 update statutory_documents RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-23 update statutory_documents RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1993-07-15 update statutory_documents RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-04-22 update statutory_documents £ NC 100/1000 01/04/9
1993-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 44,CHERRY BROOK DRIVE. BROADLANDS PARK. PAIGNTON. DEVON. TQ4 7LZ
1993-03-01 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1992-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92
1992-09-23 update statutory_documents RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS
1992-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91
1992-06-08 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/07/91
1991-08-06 update statutory_documents RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS
1990-07-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION