STEWART ENGINEERS LIMITED - History of Changes


DateDescription
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-08 delete index_pages_linkeddomain mobirise.ws
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART / 10/11/2021
2022-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 10/11/2021
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-30 delete index_pages_linkeddomain mobirise.info
2022-03-30 update description
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-05 update website_status FailedRobots => OK
2020-10-14 update website_status DomainNotFound => FailedRobots
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART / 01/10/2020
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART / 30/09/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 30/09/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 30/09/2020
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 30/09/2020
2020-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART / 30/09/2020
2020-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART / 30/09/2020
2020-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEWART / 30/09/2020
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-03 update website_status OK => DomainNotFound
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-10 update website_status IndexPageFetchError => OK
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL STEWART
2019-09-09 update website_status FlippedRobots => IndexPageFetchError
2019-08-19 update website_status IndexPageFetchError => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-21 update website_status FlippedRobots => IndexPageFetchError
2019-04-01 update website_status IndexPageFetchError => FlippedRobots
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-12 update website_status OK => IndexPageFetchError
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-08-31 insert general_emails in..@stewartengineers.co.uk
2017-08-31 insert email in..@stewartengineers.co.uk
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-22 delete general_emails in..@stewartengineers.co.uk
2016-11-22 delete email in..@stewartengineers.co.uk
2016-11-22 insert email da..@stewartengineers.co.uk
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-15 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-01 update website_status IntroPage => OK
2015-11-09 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-09 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-23 update statutory_documents 12/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-23 update website_status OK => IntroPage
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-30 update statutory_documents 12/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 123 IRISH STREET DUMFRIES UNITED KINGDOM DG1 2PE
2013-12-07 delete sic_code 41202 - Construction of domestic buildings
2013-12-07 delete sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-12-07 insert address 123 IRISH STREET DUMFRIES DG1 2PE
2013-12-07 insert sic_code 74100 - specialised design activities
2013-12-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-12-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-11-06 update statutory_documents 12/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 insert sic_code 41202 - Construction of domestic buildings
2013-06-23 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-12-28 delete address 27 High Street, Lockerbie DG11 2JL
2012-12-28 insert address 123 Irish Street, Dumfries DG1 2PE
2012-12-28 insert phone 01387 262676
2012-10-26 update statutory_documents 12/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 51 RAE STREET DUMFRIES DUMFRIESSHIRE DG1 1JD SCOTLAND
2011-11-07 update statutory_documents 12/10/11 FULL LIST
2011-07-18 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL
2010-11-15 update statutory_documents 12/10/10 FULL LIST
2010-06-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents 12/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 02/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 17/09/2009
2009-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL STEWART / 17/09/2009
2009-07-29 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-25 update statutory_documents RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-02 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-11 update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2004-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-15 update statutory_documents NEW SECRETARY APPOINTED
2004-11-15 update statutory_documents DIRECTOR RESIGNED
2004-11-15 update statutory_documents SECRETARY RESIGNED
2004-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION