SHETLAND CONSTRUCTION& DEVELOPMENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-10-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-18 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3719950001
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-20 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-22 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-21 update website_status OK => FlippedRobots
2017-07-04 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON
2016-09-07 delete source_ip 89.207.168.32
2016-09-07 insert source_ip 62.233.121.46
2016-08-02 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-03-12 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-02 update statutory_documents 29/01/16 FULL LIST
2015-06-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-05 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-02-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-01-29 update statutory_documents 29/01/15 FULL LIST
2014-09-23 update robots_txt_status www.shetlandconstructionanddevelopment.co.uk: 404 => 200
2014-08-16 delete index_pages_linkeddomain flashnifties.com
2014-08-16 insert index_pages_linkeddomain freestart.com
2014-07-11 insert index_pages_linkeddomain flashnifties.com
2014-05-29 delete index_pages_linkeddomain flashnifties.com
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-23 insert career_pages_linkeddomain allaboutcookies.org
2014-04-23 insert contact_pages_linkeddomain allaboutcookies.org
2014-04-23 insert index_pages_linkeddomain allaboutcookies.org
2014-04-23 insert service_pages_linkeddomain allaboutcookies.org
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-24 insert index_pages_linkeddomain flashnifties.com
2014-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3719950001
2014-02-07 delete address C/O FJAKARI OCRAQUOY CUNNINGSBURGH SHETLAND UNITED KINGDOM ZE2 9HA
2014-02-07 delete sic_code 96090 - Other service activities n.e.c.
2014-02-07 insert address FJAKARI OCRAQUOY CUNNINGSBURGH SHETLAND ZE2 9HA
2014-02-07 insert sic_code 41202 - Construction of domestic buildings
2014-02-07 insert sic_code 43390 - Other building completion and finishing
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-02-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2014 FROM C/O FJAKARI OCRAQUOY CUNNINGSBURGH SHETLAND ZE2 9HA UNITED KINGDOM
2014-01-29 update statutory_documents 29/01/14 FULL LIST
2013-10-27 delete index_pages_linkeddomain flashnifties.com
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-24 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-03-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents 29/01/13 FULL LIST
2012-04-12 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 29/01/12 FULL LIST
2011-03-22 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 29/01/11 FULL LIST
2011-02-02 update statutory_documents SECRETARY APPOINTED DAVID WILLIAMSON
2010-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KARL WILLIAMSON
2010-01-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION