DEVON COUNTY WINDOWS - History of Changes


DateDescription
2024-04-02 delete source_ip 172.67.168.225
2024-04-02 delete source_ip 104.21.27.39
2024-04-02 insert source_ip 35.214.80.254
2023-08-07 delete company_previous_name DEVON COUNTY WINDOWS LTD
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-05 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-09 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-25 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK JEFFREY
2021-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY SAUNDERS
2021-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK SAUNDERS / 18/06/2021
2021-06-22 update statutory_documents CESSATION OF JEFFREY MARK HARRISON AS A PSC
2021-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERY
2021-04-06 insert contact_pages_linkeddomain search4local.co.uk
2021-04-06 insert index_pages_linkeddomain search4local.co.uk
2021-01-27 delete source_ip 104.31.80.215
2021-01-27 delete source_ip 104.31.81.215
2021-01-27 insert source_ip 104.21.27.39
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-06-13 insert source_ip 172.67.168.225
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-14 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-12-06 delete source_ip 67.205.2.111
2019-12-06 insert source_ip 104.31.80.215
2019-12-06 insert source_ip 104.31.81.215
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-05 delete contact_pages_linkeddomain search4local.co.uk
2019-08-05 delete index_pages_linkeddomain search4local.co.uk
2019-07-05 insert index_pages_linkeddomain homepro.com
2018-12-17 delete source_ip 104.31.80.215
2018-12-17 delete source_ip 104.31.81.215
2018-12-17 insert source_ip 67.205.2.111
2018-12-17 update robots_txt_status www.devoncountywindows.co.uk: 0 => 200
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-07-26 delete source_ip 67.205.2.111
2018-07-26 insert source_ip 104.31.80.215
2018-07-26 insert source_ip 104.31.81.215
2018-07-26 update robots_txt_status www.devoncountywindows.co.uk: 200 => 0
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-15 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-15 delete source_ip 83.222.242.109
2017-12-15 insert source_ip 67.205.2.111
2017-11-07 delete sales_emails sa..@devoncountyglass.co.uk
2017-11-07 delete address Unit 1, Midas Court, Minerva Way, Brunel Ind Est Newton Abbot, TQ12 4PJ
2017-11-07 delete alias DEVON COUNTY WINDOWS LTD
2017-11-07 delete contact_pages_linkeddomain saint-gobain.co.uk
2017-11-07 delete email sa..@devoncountyglass.co.uk
2017-11-07 delete fax 01626 336338
2017-11-07 delete index_pages_linkeddomain saint-gobain.co.uk
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-02-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-01-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-10 update robots_txt_status www.devoncountywindows.co.uk: 404 => 200
2016-07-13 delete address Unit 1, Midas Court, Minerva Way, Brunel Ind Est Newton Abbot, TQ12 4PJ
2016-07-13 delete alias DEVON COUNTY WINDOWS LTD
2016-07-13 delete index_pages_linkeddomain fensa.co.uk
2016-07-13 delete index_pages_linkeddomain pilkingtonselfcleaningglass.co.uk
2016-07-13 delete source_ip 80.247.1.157
2016-07-13 insert index_pages_linkeddomain saint-gobain.co.uk
2016-07-13 insert index_pages_linkeddomain search4local.co.uk
2016-07-13 insert source_ip 83.222.242.109
2016-07-13 update primary_contact Unit 1, Midas Court, Minerva Way, Brunel Ind Est Newton Abbot, TQ12 4PJ => null
2016-02-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-29 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-23 update statutory_documents 28/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-04 update statutory_documents 28/10/14 FULL LIST
2014-05-30 update website_status OK => DomainNotFound
2014-03-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-03-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-02-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-11-01 update statutory_documents 28/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 delete sic_code 23140 - Manufacture of glass fibres
2013-06-23 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-20 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 28/10/12 FULL LIST
2012-06-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 28/10/11 FULL LIST
2011-06-20 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 28/10/10 FULL LIST
2010-07-14 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 28/10/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRISON JEFFERY / 02/10/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK SAUNDERS / 02/10/2009
2009-09-14 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/08 FROM: UNIT 2 FORDE COURT FORDE ROAD BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT DEVON
2007-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-01 update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-07 update statutory_documents RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-24 update statutory_documents RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03
2003-11-24 update statutory_documents RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/03 FROM: UNIT 9,, ALLERVALE BUILDINGS KINGSKERSWELL DEVON TQ12 5AZ
2003-08-01 update statutory_documents COMPANY NAME CHANGED DEVON COUNTY WINDOWS LTD CERTIFICATE ISSUED ON 01/08/03
2003-06-07 update statutory_documents NEW SECRETARY APPOINTED
2002-11-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-01 update statutory_documents DIRECTOR RESIGNED
2002-11-01 update statutory_documents SECRETARY RESIGNED
2002-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION