Date | Description |
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 |