Date | Description |
2025-02-28 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-11-18 |
update statutory_documents DIRECTOR APPOINTED MISS ALICE LUCY CHEW |
2024-11-18 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK STEPHEN RANGER |
2024-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEW |
2024-11-04 |
delete index_pages_linkeddomain deanstoves.co.uk |
2024-11-04 |
delete index_pages_linkeddomain twitter.com |
2024-11-04 |
delete source_ip 185.132.37.16 |
2024-11-04 |
insert source_ip 217.160.0.245 |
2024-10-03 |
delete source_ip 217.160.126.253 |
2024-10-03 |
insert alias Dean Forge Stoves |
2024-10-03 |
insert source_ip 185.132.37.16 |
2024-10-03 |
update website_status InternalTimeout => OK |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/24, NO UPDATES |
2024-08-02 |
update website_status OK => InternalTimeout |
2024-04-07 |
delete address MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ |
2024-04-07 |
insert address THE SUMMIT WOODWATER PARK PYNES HILL EXETER DEVON UNITED KINGDOM EX2 5WS |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2024-02-29 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2023 FROM
MICHAEL HOUSE CASTLE STREET
EXETER
DEVON
EX4 3LQ |
2023-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP CHEW / 01/11/2023 |
2023-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CHEW / 01/11/2023 |
2023-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL CHEW / 01/11/2023 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-02-29 |
2023-05-31 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-04-27 |
insert address our Dean Prior showroom, Buckfastleigh, TQ11 0LS |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-05-31 |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES |
2022-07-17 |
delete address 00, Dean Prior showroom, Buckfastleigh TQ11 0LS |
2022-06-16 |
insert address 00, Dean Prior showroom, Buckfastleigh TQ11 0LS |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-02-28 |
2022-05-31 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_next_due_date 2022-05-28 => 2022-05-31 |
2022-03-15 |
delete index_pages_linkeddomain bing.com |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-09-07 |
update account_ref_month 8 => 5 |
2021-09-07 |
update accounts_next_due_date 2022-05-31 => 2022-02-28 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES |
2021-08-06 |
update statutory_documents PREVSHO FROM 31/08/2021 TO 31/05/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-12 |
insert address Dean Prior, Buckfastleigh, Devon. England. TQ11 OLS |
2021-01-18 |
insert address Michael House, Castle Street, Exeter, EX4 3LQ |
2021-01-18 |
insert index_pages_linkeddomain bing.com |
2021-01-18 |
insert phone 01392 348335 |
2021-01-18 |
insert terms_pages_linkeddomain apc-overnight.com |
2020-10-03 |
delete career_pages_linkeddomain webengineer.co.uk |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-07-01 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP CHEW / 25/07/2019 |
2019-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CHEW / 25/07/2019 |
2019-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL CHEW / 25/07/2019 |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
2019-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DEAN FORGE (HOLDINGS) LIMITED / 11/10/2018 |
2019-06-17 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-17 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CHEW / 19/03/2019 |
2018-11-30 |
delete about_pages_linkeddomain webengineer.co.uk |
2018-11-30 |
delete index_pages_linkeddomain webengineer.co.uk |
2018-11-30 |
delete terms_pages_linkeddomain webengineer.co.uk |
2018-11-07 |
delete address THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA |
2018-11-07 |
insert address MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ |
2018-11-07 |
update registered_address |
2018-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM
THE MILL
KINGSTEIGNTON ROAD
NEWTON ABBOT
DEVON
TQ12 2QA |
2018-08-16 |
delete phone 01364 643 982 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-06-30 |
insert email da..@evanscycles.com |
2018-06-30 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-28 |
insert about_pages_linkeddomain deanstoves.co.uk |
2017-12-28 |
insert career_pages_linkeddomain deanstoves.co.uk |
2017-12-28 |
insert contact_pages_linkeddomain deanstoves.co.uk |
2017-12-28 |
insert index_pages_linkeddomain deanstoves.co.uk |
2017-12-28 |
insert product_pages_linkeddomain deanstoves.co.uk |
2017-12-28 |
insert terms_pages_linkeddomain deanstoves.co.uk |
2017-10-07 |
update num_mort_charges 2 => 3 |
2017-10-07 |
update num_mort_outstanding 2 => 3 |
2017-10-03 |
delete index_pages_linkeddomain webselect.net |
2017-10-03 |
delete source_ip 81.17.69.87 |
2017-10-03 |
insert address Unit 21, Norman Court Business Estate
Budlake Road, Marsh Barton, Exeter,
EX2 8PY |
2017-10-03 |
insert index_pages_linkeddomain webengineer.co.uk |
2017-10-03 |
insert source_ip 217.160.126.253 |
2017-09-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044959410003 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-17 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
insert phone 01392 348335 |
2015-09-07 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-09-07 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-08-21 |
update statutory_documents 26/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-09-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-08-20 |
update statutory_documents 26/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-09-06 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-08-23 |
update statutory_documents 26/07/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 2811 - Manufacture metal structures & parts |
2013-06-22 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-22 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-05-14 |
delete partner_pages_linkeddomain google.com |
2013-04-25 |
insert partner_pages_linkeddomain google.com |
2013-03-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-15 |
update statutory_documents 26/07/12 FULL LIST |
2012-05-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
2011-08-19 |
update statutory_documents 26/07/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
2010-08-05 |
update statutory_documents 26/07/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP CHEW / 26/07/2010 |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL CHEW / 26/07/2010 |
2010-05-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2009-05-19 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 26/07/05; NO CHANGE OF MEMBERS |
2005-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/05 FROM:
C/O MARK HOLT & CO LTD
MARINE BUILDING VICTORIA WHARF
PLYMOUTH
DEVON PL4 0RF |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS |
2004-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
2002-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/02 FROM:
C/O MARK HOLT & CO. LTD
MARINE BUILDING, VICTORIA WHARF
PLYMOUTH
DEVON PL4 0RF |
2002-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-06 |
update statutory_documents SECRETARY RESIGNED |
2002-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |