Date | Description |
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 |