Date | Description |
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 |