Date | Description |
2024-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLAND |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2021-02-08 |
delete company_previous_name STEVENS CONTRACTORS LIMITED |
2020-12-07 |
delete company_previous_name SHAUN STEVENS CONTRACTORS LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-08 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-23 |
update statutory_documents 03/06/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-09 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-10 |
update statutory_documents 03/06/15 FULL LIST |
2015-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LEE STEVENS / 14/02/2014 |
2014-07-07 |
delete address THE COACH HOUSE BENOVER ROAD YALDING MAIDSTONE KENT ENGLAND ME18 6AS |
2014-07-07 |
insert address THE COACH HOUSE BENOVER ROAD YALDING MAIDSTONE KENT ME18 6AS |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-11 |
update statutory_documents 03/06/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-08-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-07-30 |
update statutory_documents 03/06/13 FULL LIST |
2013-07-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
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 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-01-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 03/06/12 FULL LIST |
2011-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-06-24 |
update statutory_documents 03/06/11 FULL LIST |
2010-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2010 FROM
THE COACH HOSE
BENOVER ROAD YALDING
MAIDSTONE
KENT
ME18 6AS |
2010-08-13 |
update statutory_documents 03/06/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNETH ROWLAND / 03/06/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LEE STEVENS / 03/06/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE STEVENS / 03/06/2010 |
2010-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-12 |
update statutory_documents DIRECTOR APPOINTED BARRY LEE STEVENS LOGGED FORM |
2008-08-07 |
update statutory_documents DIRECTOR APPOINTED MR BARRY LEE STEVENS |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2007-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2006-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-07-02 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-04-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-04-02 |
update statutory_documents CAPIT £100 21/03/03 |
2002-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-06-01 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2002-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-11-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
WOODHAM HALL
RYE ROAD, HAWKHURST
CRANBROOK
KENT TN18 5DA |
2001-01-17 |
update statutory_documents COMPANY NAME CHANGED
STEVENS CONTRACTORS LIMITED
CERTIFICATE ISSUED ON 17/01/01 |
2000-11-28 |
update statutory_documents COMPANY NAME CHANGED
SHAUN STEVENS CONTRACTORS LIMITE
D
CERTIFICATE ISSUED ON 29/11/00 |
2000-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-09 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
1999-08-02 |
update statutory_documents RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS |
1998-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-07-22 |
update statutory_documents RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS |
1997-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-06-09 |
update statutory_documents RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS |
1996-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS |
1994-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS |
1994-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
1993-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/93 |
1993-07-30 |
update statutory_documents RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS |
1993-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
1993-07-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/07/93 |
1992-09-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/92 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1992-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |