BOW TIE CONSTRUCTION - History of Changes


DateDescription
2024-04-07 delete address UNIT 86 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL
2024-04-07 insert address UNIT 1 CLIVEDEN OFFICE VILLAGE LANCASTER ROAD HIGH WYCOMBE ENGLAND HP12 3YZ
2024-04-07 update registered_address
2024-03-24 delete cto Rafael Delimata
2024-03-24 insert general_emails in..@bowtieconstruction.co.uk
2024-03-24 delete address Unit 86, Basepoint Business Centre, High Wycombe, Buckinghamshire, HP12 3RL
2024-03-24 delete phone 01494 614 547
2024-03-24 delete phone 07784 316315
2024-03-24 insert address Lancaster Road, High Wycombe, HP12 3YZ
2024-03-24 insert email in..@bowtieconstruction.co.uk
2024-03-24 update person_title Rafael Delimata: Technical Director => Project Manager
2024-03-24 update primary_contact Unit 86, Basepoint Business Centre, High Wycombe, Buckinghamshire, HP12 3RL => Lancaster Road, High Wycombe, HP12 3YZ
2023-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2023 FROM UNIT 86 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL
2023-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAFAL DELIMATA
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
2023-07-21 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-02-26 delete index_pages_linkeddomain youtube.com
2023-02-26 insert index_pages_linkeddomain bit.ly
2023-01-25 delete managingdirector Hagop Heath-Matossian
2023-01-25 delete index_pages_linkeddomain bit.ly
2023-01-25 delete person Hagop Heath-Matossian
2023-01-25 insert index_pages_linkeddomain youtube.com
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-24 delete person Amrinder Chana
2022-12-24 delete person Mircea Ciorapciu
2022-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAGOP HEATH MATOSSIAN
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-09-26 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-18 delete career_pages_linkeddomain indeed.com
2022-08-18 delete index_pages_linkeddomain ow.ly
2022-08-18 insert index_pages_linkeddomain bit.ly
2022-07-19 delete index_pages_linkeddomain bit.ly
2022-07-19 delete index_pages_linkeddomain conferencia-pep.org
2022-07-19 delete index_pages_linkeddomain smartsurvey.co.uk
2022-06-17 delete source_ip 2.57.137.7
2022-06-17 insert source_ip 80.82.121.8
2022-03-17 delete person Justyna Krol
2022-03-17 delete person Tom Dudziak
2021-12-15 insert about_pages_linkeddomain cookiehub.com
2021-12-15 insert contact_pages_linkeddomain cookiehub.com
2021-12-15 insert index_pages_linkeddomain cookiehub.com
2021-12-15 insert management_pages_linkeddomain cookiehub.com
2021-12-15 insert person Amrinder Chana
2021-12-15 insert projects_pages_linkeddomain cookiehub.com
2021-12-15 insert service_pages_linkeddomain cookiehub.com
2021-12-15 insert terms_pages_linkeddomain cookiehub.com
2021-12-15 update person_description Hagop Heath-Matossian => Hagop Heath-Matossian
2021-12-15 update person_description Rafael Delimata => Rafael Delimata
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-28 update description
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
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents SUB-DIVISION 20/08/20
2020-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA DELIMATA / 13/08/2020
2020-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAGOP FRITZ HEATH MATOSSIAN / 01/08/2020
2020-07-08 update statutory_documents DIRECTOR APPOINTED MR HAGOP FRITZ HEATH MATOSSIAN
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL ZENON DELIMATA / 19/05/2020
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAFAEL ZENON DELIMATA / 19/05/2020
2020-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUTHERFORD
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-02-23 insert address Unit 9, Fairway Trading Estate, Fairway Close, Hounslow, TW4 6BU
2020-02-23 insert projects_pages_linkeddomain bit.ly
2020-02-23 insert projects_pages_linkeddomain channel4.com
2020-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL ZENON DELIMATA / 18/01/2020
2020-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAGDALENA ANNA DELIMATA / 18/01/2020
2020-01-23 update website_status Disallowed => OK
2020-01-23 delete person Marcin Figiel
2020-01-23 delete person Shaun Maceachen
2020-01-23 delete person Szymon Zagorski
2020-01-23 delete source_ip 185.23.21.15
2020-01-23 insert person Chris Wiciak
2020-01-23 insert person Tom Dudziak
2020-01-23 insert source_ip 2.57.137.7
2020-01-23 update statutory_documents DIRECTOR APPOINTED MR WILLIAM EDWARD JOHN RUTHERFORD
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-25 update website_status FlippedRobots => Disallowed
2019-07-05 update website_status FailedRobots => FlippedRobots
2019-06-02 update website_status Disallowed => FailedRobots
2019-05-21 update statutory_documents SUB DIVISION 18/03/2019
2019-03-26 update statutory_documents ARTICLES OF ASSOCIATION
2019-03-26 update statutory_documents SUBDIVISION 18/03/2019
2019-03-26 update statutory_documents SUB-DIVISION 18/03/19
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-11-29 update website_status FlippedRobots => Disallowed
2018-08-26 update website_status OK => FlippedRobots
2018-06-28 update website_status FlippedRobots => OK
2018-06-15 update website_status OK => FlippedRobots
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 delete person Simon Zagorski
2018-04-13 insert person Shaun Maceachen
2018-04-13 insert person Szymon Zagorski
2018-03-29 update website_status OK => FlippedRobots
2018-02-08 update website_status FlippedRobots => OK
2018-01-22 update website_status OK => FlippedRobots
2017-12-17 delete index_pages_linkeddomain tommusrhodus.com
2017-11-10 insert person Simon Zagorski
2017-11-10 insert phone 07784 316315
2017-11-10 update person_description Edward Rutherford => Edward Rutherford
2017-11-10 update person_description Hagop Matossian => Hagop Matossian
2017-10-06 update website_status FlippedRobots => OK
2017-09-09 update website_status OK => FlippedRobots
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
2017-08-01 update website_status FlippedRobots => OK
2017-08-01 delete source_ip 185.23.21.107
2017-08-01 insert index_pages_linkeddomain tommusrhodus.com
2017-07-26 update website_status OK => FlippedRobots
2017-07-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-06 insert person Edward Rutherford
2017-03-06 insert projects_pages_linkeddomain greenbuildingstore.co.uk
2017-03-06 update person_description Magda Delimata => Magda Delimata
2017-03-06 update person_title Marcin Figiel: Assistant Project Manager => Project Manager
2016-12-04 insert cfo Magda Delimata
2016-12-04 insert person Magda Delimata
2016-12-04 update person_description Marcin Figiel => Marcin Figiel
2016-11-03 delete general_emails in..@bowtieconstruction.co.uk
2016-11-03 delete email in..@bowtieconstruction.co.uk
2016-11-03 delete index_pages_linkeddomain designrefinery.co.uk
2016-11-03 delete phone 02081 235783
2016-11-03 update robots_txt_status www.bowtieconstruction.co.uk: 404 => 200
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-17 delete phone 07934 705888
2016-05-17 delete phone 08450 181091
2016-05-17 insert phone 0203 771 2197
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-30 update statutory_documents 22/03/16 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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-01 insert phone 08450 181091
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-07 update statutory_documents 22/03/15 FULL LIST
2015-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA DELIMATA / 01/03/2015
2015-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL ZENON DELIMATA / 03/03/2015
2015-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA DELIMATA / 03/03/2015
2015-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA DELIMATA / 24/02/2015
2015-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA DELIMATA / 24/02/2015
2015-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL ZENON DELIMATA / 24/02/2015
2015-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA DELIMATA / 03/03/2015
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-03 delete source_ip 176.119.32.181
2014-09-03 insert source_ip 185.23.21.15
2014-04-22 delete source_ip 85.128.211.30
2014-04-22 insert about_pages_linkeddomain designrefinery.co.uk
2014-04-22 insert contact_pages_linkeddomain designrefinery.co.uk
2014-04-22 insert index_pages_linkeddomain designrefinery.co.uk
2014-04-22 insert source_ip 176.119.32.181
2014-04-07 delete address UNIT 86 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 3RL
2014-04-07 insert address UNIT 86 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-27 update statutory_documents 22/03/14 FULL LIST
2014-02-07 delete address 2 RUSTLINGS GATE, PARK LANE LANE END HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP14 3LN
2014-02-07 insert address UNIT 86 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP12 3RL
2014-02-07 update registered_address
2014-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 2 RUSTLINGS GATE, PARK LANE LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3LN ENGLAND
2013-10-21 delete address 2 Rustlings Gate Park Lane Lane End Buckinghamshire HP14 3LN
2013-10-21 insert address Unit 86 Basepoint Business Centre High Wycombe Buckinghamshire HP12 3RL
2013-10-21 update primary_contact 2 Rustlings Gate Park Lane Lane End Buckinghamshire HP14 3LN => Unit 86 Basepoint Business Centre High Wycombe Buckinghamshire HP12 3RL
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-04-08 update statutory_documents 22/03/13 FULL LIST
2013-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA DELIMATA / 01/06/2012
2012-07-12 update statutory_documents DIRECTOR APPOINTED MAGDALENA DELIMATA
2012-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA ROSTKOWSKA / 05/05/2012
2012-04-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 2 RUSTINGS GATE PARK LANE LANE END HIGH WYCOMBE BUCKS HP14 3LN
2012-04-11 update statutory_documents 22/03/12 FULL LIST
2012-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL DELIMATA / 20/01/2012
2012-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAGDALENA ROSTKOWSKA / 20/01/2012
2012-03-12 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 80
2012-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 20 HIGHWORTH DRIVE NEWCASTLE UPON TYNE NE7 7DZ UNITED KINGDOM
2011-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION