1ST SERVICES DEVON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-16 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-09 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-07-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-02-24 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-12-07 delete address 37 CRAIGIE DRIVE PLYMOUTH ENGLAND PL1 3JB
2021-12-07 insert address THE BARBICAN CENTRE LUSTLEIGH CLOSE MARSH BARTON TRADING ESTATE EXETER ENGLAND EX2 8PW
2021-12-07 update registered_address
2021-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM 37 CRAIGIE DRIVE PLYMOUTH PL1 3JB ENGLAND
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-01-22 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-01-07 update account_category null => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-07 delete address 40 BARTON AVENUE PAIGNTON DEVON TQ3 3JQ
2019-12-07 insert address 37 CRAIGIE DRIVE PLYMOUTH ENGLAND PL1 3JB
2019-12-07 update registered_address
2019-12-02 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 40 BARTON AVENUE PAIGNTON DEVON TQ3 3JQ
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-04-12 update statutory_documents SECRETARY APPOINTED MISS CHARLOTTE COONICK
2018-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BRUNET
2018-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COONICK
2017-12-27 update statutory_documents DIRECTOR APPOINTED MR ALWYN JOHN COONICK
2017-12-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALWYN JOHN COONICK
2017-11-16 update website_status Unavailable => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-09-01 update website_status OK => Unavailable
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE COONICK
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-27 update statutory_documents FIRST GAZETTE
2017-05-09 delete address Boston's Yard, Baylys Road, Oreston, PLYMOUTH PL9 7NQ
2017-01-14 delete phone 01752 222183
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-06-07 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-05-31 update statutory_documents 01/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-10 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-15 delete alias 1st Fencing Ltd.
2015-08-15 insert alias 1st Services Devon Ltd.
2015-08-15 update name 1st Fencing => 1st Services Devon
2015-07-13 delete source_ip 95.215.224.43
2015-07-13 insert source_ip 91.232.125.253
2015-05-17 delete source_ip 95.215.225.21
2015-05-17 insert source_ip 95.215.224.43
2015-05-07 update returns_last_madeup_date 2014-02-11 => 2015-04-01
2015-05-07 update returns_next_due_date 2016-03-10 => 2016-04-29
2015-04-20 update statutory_documents 01/04/15 FULL LIST
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-09 update statutory_documents 11/02/15 FULL LIST
2014-12-07 insert company_previous_name 1ST FENCING LIMITED
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update name 1ST FENCING LIMITED => 1ST SERVICES DEVON LIMITED
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-14 update statutory_documents COMPANY NAME CHANGED 1ST FENCING LIMITED CERTIFICATE ISSUED ON 14/11/14
2014-04-07 delete address 40 BARTON AVENUE PAIGNTON DEVON ENGLAND TQ3 3JQ
2014-04-07 insert address 40 BARTON AVENUE PAIGNTON DEVON TQ3 3JQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-28 update statutory_documents 11/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-25 update statutory_documents 11/02/13 FULL LIST
2013-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMMA COONICK / 01/02/2013
2013-01-18 update website_status FlippedRobotsTxt
2012-11-29 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 11/02/12 FULL LIST
2011-10-24 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 11/02/11 FULL LIST
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMMA COONICK / 01/09/2010
2010-11-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 19 NORTH STREET ASHBURTON DEVON TQ13 7QH
2010-03-24 update statutory_documents 11/02/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMMA COONICK / 02/10/2009
2009-07-07 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM ROCK HOUSE 32 NORTH STREET ASHBURTON NEWTON ABBOT DEVON TA13 7QD
2008-10-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY ALWYN COONICK
2008-10-20 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-16 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-13 update statutory_documents NEW SECRETARY APPOINTED
2006-03-13 update statutory_documents DIRECTOR RESIGNED
2006-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6EX
2006-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-22 update statutory_documents DIRECTOR RESIGNED
2006-02-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-13 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-18 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-10 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2003-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION