B. M. DEVENEY & SONS LTD - History of Changes


DateDescription
2024-05-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/03/2024:LIQ. CASE NO.1
2023-04-07 delete address 32 DOWNS VIEW ROAD WESTBURY WILTSHIRE UNITED KINGDOM BA13 3AQ
2023-04-07 insert address 11C KINGSMEAD SQUARE BATH BA1 2AB
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-03-31 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-03-23 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2023 FROM 32 DOWNS VIEW ROAD WESTBURY WILTSHIRE BA13 3AQ UNITED KINGDOM
2023-03-23 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-10 update statutory_documents ADOPT ARTICLES 15/12/2022
2022-12-23 update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 10
2022-12-23 update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 9
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-17 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-02-07 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD DEVENEY
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-30 update statutory_documents DIRECTOR APPOINTED MR BERNARD JOSEPH PATRICK DEVENEY
2020-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL DEVENEY / 05/05/2020
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL DEVENEY / 05/05/2020
2020-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MAY DEVENEY / 18/07/2019
2020-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MAY DEVENEY
2020-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JESSICA MAY DEVENEY / 18/07/2019
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-18 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 7
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
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
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MAY BRYAN / 01/01/2019
2018-10-21 update statutory_documents 19/10/18 STATEMENT OF CAPITAL GBP 6
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-03-07 delete address 32 DOWNS VIEW ROAD WESTBURY WILTSHIRE GREAT BRITAIN BA13 3AQ
2018-03-07 insert address 32 DOWNS VIEW ROAD WESTBURY WILTSHIRE UNITED KINGDOM BA13 3AQ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-03-07 update registered_address
2018-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-05 => 2018-02-28
2016-12-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 insert sic_code 49410 - Freight transport by road
2016-06-07 update returns_last_madeup_date null => 2016-05-05
2016-06-07 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-05-26 update statutory_documents 05/05/16 FULL LIST
2016-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL DEVENEY / 18/05/2016
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL DEVENEY / 19/04/2016
2015-05-19 update statutory_documents COMPANY NAME CHANGED B.DEVENEY & SONS LTD CERTIFICATE ISSUED ON 19/05/15
2015-05-18 update statutory_documents DIRECTOR APPOINTED MISS JESSICA MAY BRYAN
2015-05-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION