Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-03-17 |
insert cfo Emily West |
2024-03-17 |
delete person Ben Fenner |
2024-03-17 |
delete person Greg Wills |
2024-03-17 |
delete person Simon Redfern |
2024-03-17 |
insert person Jacob Michaelides |
2024-03-17 |
insert person Kris Yelland |
2024-03-17 |
insert person Matt Cayless |
2024-03-17 |
insert person Ryan Goddard |
2024-03-17 |
update person_title Ben Lyne: Senior Estimator => Civils & Estimating Director |
2024-03-17 |
update person_title David Palmer: Operations Manager => Surfacing Director |
2024-03-17 |
update person_title Emily West: Financial Controller => Financial Director |
2023-10-13 |
update statutory_documents DIRECTOR APPOINTED MR BEN LYNE |
2023-10-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PALMER |
2023-10-13 |
update statutory_documents DIRECTOR APPOINTED MS EMILY WEST |
2023-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066617000005 |
2023-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEDS (SW) 2023 LIMITED |
2023-10-13 |
update statutory_documents CESSATION OF LORRAINE JUNE BALL AS A PSC |
2023-10-13 |
update statutory_documents CESSATION OF NIGEL GLYNN BALL AS A PSC |
2023-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BALL |
2023-09-30 |
delete person Esther Short |
2023-09-30 |
delete person Pete Hering |
2023-09-07 |
update num_mort_charges 3 => 4 |
2023-09-07 |
update num_mort_outstanding 2 => 3 |
2023-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066617000004 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-22 |
insert person Esther Short |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-12 |
delete person Arron Graham |
2022-08-12 |
delete person Darren Squirrell |
2022-08-12 |
delete person Sam Pinto |
2022-08-12 |
insert person Gareth Jones |
2022-08-12 |
insert person Greg Wills |
2022-08-12 |
insert person Pete Hering |
2022-08-12 |
insert person Simon Redfern |
2022-08-12 |
update person_title David Palmer: Surfacing Contracts Manager; Contracts Manager => Operations Manager |
2022-02-14 |
delete person Jamie King |
2022-02-14 |
delete person Steve Gill |
2022-02-14 |
insert career_pages_linkeddomain dtmgrabhire.co.uk |
2022-02-14 |
insert contact_pages_linkeddomain dtmgrabhire.co.uk |
2022-02-14 |
insert index_pages_linkeddomain dtmgrabhire.co.uk |
2022-02-14 |
insert management_pages_linkeddomain dtmgrabhire.co.uk |
2022-02-14 |
insert person Ben Fenner |
2022-02-14 |
insert person Darren Squirrell |
2022-02-14 |
insert person David Jones |
2022-02-14 |
insert person Dean Brock |
2022-02-14 |
insert person Siobhan Edwards |
2022-02-14 |
insert projects_pages_linkeddomain dtmgrabhire.co.uk |
2022-02-14 |
insert terms_pages_linkeddomain dtmgrabhire.co.uk |
2022-02-14 |
update person_title Ben Lyne: Civils Contracts Manager => Senior Estimator |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2020-10-18 |
delete person Emma Shone |
2020-10-18 |
delete person Ian Jaques |
2020-10-18 |
delete person James Richards |
2020-10-18 |
insert index_pages_linkeddomain berkeleyparks.co.uk |
2020-10-18 |
insert index_pages_linkeddomain nmc-group.co.uk |
2020-10-18 |
update person_title Tracy Perkins: Senior Management => Purchase Ledger Clerk |
2020-08-04 |
delete person Paul Smith |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-10 |
update robots_txt_status www.devontarmasters.co.uk: 404 => 200 |
2020-03-01 |
insert general_emails in..@devontarmasters.com |
2020-03-01 |
insert general_emails in..@mydomain.com |
2020-03-01 |
delete index_pages_linkeddomain dazeofglory.co.uk |
2020-03-01 |
delete source_ip 46.32.240.39 |
2020-03-01 |
insert address Unit 1, Ambrison House, Lornhaven Business Park, Dolbeare Road, Ashburton, TQ13 7FF |
2020-03-01 |
insert alias Devon Tarmasters (SW) Limited |
2020-03-01 |
insert email in..@devontarmasters.com |
2020-03-01 |
insert email in..@mydomain.com |
2020-03-01 |
insert index_pages_linkeddomain bam.co.uk |
2020-03-01 |
insert index_pages_linkeddomain shc-ltd.co.uk |
2020-03-01 |
insert index_pages_linkeddomain stover.co.uk |
2020-03-01 |
insert phone 01364 654421 |
2020-03-01 |
insert source_ip 79.170.40.237 |
2020-03-01 |
update founded_year 1989 => 2008 |
2020-03-01 |
update robots_txt_status www.devontarmasters.co.uk: 200 => 404 |
2020-02-07 |
delete sic_code 41201 - Construction of commercial buildings |
2020-02-07 |
insert sic_code 71129 - Other engineering activities |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
3RD FLOOR, THE FORUM BARNFIELD ROAD
EXETER
EX1 1QR
ENGLAND |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA |
2018-10-07 |
insert address AMBRISON HOUSE UNIT 1 LORN HAVEN BUSINESS PARK ASHBURTON NEWTON ABBOT ENGLAND TQ13 7FF |
2018-10-07 |
update registered_address |
2018-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM
WESSEX HOUSE TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA |
2018-04-23 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-04-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WESSEX HOUSE TEIGN ROAD
NEWTON ABBOT
DEVON
TQ12 4AA
ENGLAND |
2018-03-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2018-01-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O SHEPPARD ROCKEY & WILLIAMS LTD
SANNERVILLE CHASE EXMINSTER
EXETER
DEVON
EX6 8AT
UNITED KINGDOM |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GLYNN BALL / 11/09/2017 |
2017-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LORRAINE JUNE BALL / 11/09/2017 |
2017-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL GLYNN BALL / 11/09/2017 |
2017-08-02 |
delete address Unit 8 Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND |
2017-08-02 |
delete phone 01626 333 115 |
2017-08-02 |
delete phone 01626 335 777 |
2017-08-02 |
insert address Ambrison House, Lornhaven Business Park, Dolbeare Road, Ashburton, TQ13 7FF |
2017-08-02 |
update primary_contact Unit 8 Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND => Ambrison House, Lornhaven Business Park, Dolbeare Road, Ashburton, TQ13 7FF |
2017-05-17 |
delete source_ip 70.34.40.249 |
2017-05-17 |
insert source_ip 46.32.240.39 |
2017-05-17 |
update robots_txt_status www.devontarmasters.co.uk: 404 => 200 |
2017-02-09 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_charges 2 => 3 |
2016-10-07 |
update num_mort_outstanding 1 => 2 |
2016-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066617000003 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-08 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-02-08 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-01-26 |
update statutory_documents 06/01/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update num_mort_outstanding 2 => 1 |
2015-09-07 |
update num_mort_satisfied 0 => 1 |
2015-08-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066617000001 |
2015-07-07 |
update num_mort_charges 1 => 2 |
2015-07-07 |
update num_mort_outstanding 1 => 2 |
2015-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066617000002 |
2015-03-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-03-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-02-02 |
update statutory_documents 06/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update num_mort_charges 0 => 1 |
2014-10-07 |
update num_mort_outstanding 0 => 1 |
2014-10-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066617000001 |
2014-08-21 |
delete source_ip 212.84.80.127 |
2014-08-21 |
insert source_ip 70.34.40.249 |
2014-07-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-07-30 |
update statutory_documents ALTER ARTICLES 31/03/2014 |
2014-07-30 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 50000 |
2014-03-07 |
delete address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON UNITED KINGDOM TQ12 4AA |
2014-03-07 |
insert address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-03-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-02-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2014-02-11 |
update statutory_documents 06/01/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-11 |
delete alias DotNetNuke Corporation |
2013-12-11 |
insert contact_pages_linkeddomain slimdesignandprint.co.uk |
2013-12-11 |
insert index_pages_linkeddomain slimdesignandprint.co.uk |
2013-11-19 |
delete index_pages_linkeddomain slimwebdesigntorquay.co.uk |
2013-11-19 |
delete source_ip 109.203.114.198 |
2013-11-19 |
insert alias DotNetNuke Corporation |
2013-11-19 |
insert index_pages_linkeddomain slimhost3.co.uk |
2013-11-19 |
insert source_ip 212.84.80.127 |
2013-08-27 |
delete alias DotNetNuke Corporation |
2013-08-27 |
insert contact_pages_linkeddomain slimwebdesigntorquay.co.uk |
2013-08-27 |
insert index_pages_linkeddomain slimwebdesigntorquay.co.uk |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-05-15 |
insert alias DotNetNuke Corporation |
2013-01-23 |
update statutory_documents 06/01/13 FULL LIST |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE BALL |
2012-01-27 |
update statutory_documents 06/01/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents 01/08/11 FULL LIST |
2011-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
SANNERVILLE CHASE EXMINSTER
EXETER
DEVON
EX6 8AT |
2011-01-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 01/08/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JUNE BALL / 31/07/2010 |
2010-03-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-01-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM
SUITE D PINBROOK COURT
VENNY BRIDGE
EXETER
DEVON
EX4 8JQ
ENGLAND |
2009-03-06 |
update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009 |
2008-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-08-11 |
update statutory_documents DIRECTOR APPOINTED LORRAINE JUNE BALL |
2008-08-11 |
update statutory_documents DIRECTOR APPOINTED NIGEL GLYNN BALL |
2008-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
2008-08-06 |
update statutory_documents COMPANY NAME CHANGED DEVON TARMASTER (SW) LIMITED
CERTIFICATE ISSUED ON 07/08/08 |
2008-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |