DP VALVE SPARES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-12-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-07 delete address E2A ENTERPRISE CENTRE VALE PARK EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GS
2022-09-07 insert address 60 BRIDLEWAY VIEWS EVESHAM WORCESTERSHIRE ENGLAND WR11 2AQ
2022-09-07 update registered_address
2022-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / S&NW SERVICES LIMITED / 25/08/2022
2022-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM E2A ENTERPRISE CENTRE VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS UNITED KINGDOM
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOODCOCK / 25/08/2022
2022-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN WOODCOCK / 25/08/2022
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / S&NW SERVICES LIMITED / 06/04/2016
2020-12-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / S&NW SERVICES LIMITED / 06/04/2016
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-11 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-03-07 delete address E2A ENTERPRISE CENTRE VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS
2019-03-07 insert address E2A ENTERPRISE CENTRE VALE PARK EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GS
2019-03-07 update reg_address_care_of DP VALVE SPARES LTD => null
2019-03-07 update registered_address
2019-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / S&NW SERVICES LIMITED / 26/01/2019
2019-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / S&NW SERVICES LIMITED / 26/01/2019
2019-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2019 FROM C/O DP VALVE SPARES LTD E2A ENTERPRISE CENTRE VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOODCOCK / 26/01/2019
2019-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN WOODCOCK / 26/01/2019
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / S&NW SERVICES LIMITED / 26/01/2019
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOODCOCK / 26/01/2018
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-18 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-01-31 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-02-08 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-01-28 update statutory_documents 27/01/16 FULL LIST
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEGLER
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET PEGLER
2015-08-09 insert company_previous_name P&W EVESHAM LIMITED
2015-08-09 update account_ref_day 31 => 30
2015-08-09 update account_ref_month 1 => 6
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-03-31
2015-08-09 update name P&W EVESHAM LIMITED => D.P. VALVE SPARES LIMITED
2015-07-22 update statutory_documents PREVEXT FROM 31/01/2015 TO 30/06/2015
2015-07-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-07-21 update statutory_documents 29/06/15 STATEMENT OF CAPITAL GBP 135
2015-07-06 update statutory_documents COMPANY NAME CHANGED P&W EVESHAM LIMITED CERTIFICATE ISSUED ON 06/07/15
2015-07-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-04-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-03-09 update statutory_documents 27/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address E2A ENTERPRISE CENTRE VALE PARK EVESHAM WORCESTERSHIRE ENGLAND WR11 1GS
2014-04-07 insert address E2A ENTERPRISE CENTRE VALE PARK EVESHAM WORCESTERSHIRE WR11 1GS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-04-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-03-11 update statutory_documents 27/01/14 FULL LIST
2013-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-27 => 2013-10-31
2013-03-20 update statutory_documents 27/01/13 FULL LIST
2012-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-10-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-10-17 update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 235
2012-10-17 update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 235
2012-01-27 update statutory_documents 27/01/12 FULL LIST
2011-02-22 update statutory_documents SECRETARY APPOINTED NICOLA ANN WOODCOCK
2011-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION