Date | Description |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-06-19 |
delete source_ip 81.89.143.103 |
2021-06-19 |
insert source_ip 13.79.168.215 |
2021-06-19 |
update robots_txt_status www.buildsoutheast.co.uk: 200 => 404 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
2021-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BENNETT / 31/12/2020 |
2021-03-18 |
update statutory_documents CESSATION OF JOANNA HUNT AS A PSC |
2021-03-18 |
update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 1003 |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-30 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-26 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
2017-11-06 |
insert general_emails in..@buildsoutheast.co.uk |
2017-11-06 |
delete address 6e Thomas Way
Lakesview Business Park
Hersden, Canterbury
CT3 4JZ |
2017-11-06 |
delete source_ip 212.48.68.1 |
2017-11-06 |
insert address 39 Garrard Avenue, Margate, Kent, CT9 5PY |
2017-11-06 |
insert email in..@buildsoutheast.co.uk |
2017-11-06 |
insert index_pages_linkeddomain checkatrade.com |
2017-11-06 |
insert registration_number 7837313 |
2017-11-06 |
insert source_ip 81.89.143.103 |
2017-11-06 |
update primary_contact 6e Thomas Way
Lakesview Business Park
Hersden, Canterbury
CT3 4JZ => 39 Garrard Avenue, Margate, Kent, CT9 5PY |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-31 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-20 |
update person_usual_residence_country MARK BENNETT: UNITED KINGDOM => ENGLAND |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-26 |
delete general_emails in..@buildsoutheast.co.uk |
2016-01-26 |
delete email in..@buildsoutheast.co.uk |
2015-12-07 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-07 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-12-04 |
update statutory_documents DIRECTOR APPOINTED MR GRAEME LESLIE STEVENS |
2015-12-04 |
update statutory_documents 22/11/14 STATEMENT OF CAPITAL GBP 253 |
2015-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME STEVENS |
2015-11-09 |
update statutory_documents 07/11/15 FULL LIST |
2015-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CALVIN O'CONNOR |
2015-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON KADWILL |
2015-08-26 |
update statutory_documents DIRECTOR APPOINTED MR CALVIN ANDREW O'CONNOR |
2015-08-26 |
update statutory_documents DIRECTOR APPOINTED MR JASON KADWILL |
2015-08-26 |
update statutory_documents 22/11/14 STATEMENT OF CAPITAL GBP 252 |
2015-08-26 |
update statutory_documents 22/11/14 STATEMENT OF CAPITAL GBP 252 |
2015-03-12 |
delete source_ip 212.48.68.206 |
2015-03-12 |
insert source_ip 212.48.68.1 |
2015-02-07 |
delete address 39 GARRARD AVENUE MARGATE KENT ENGLAND CT9 5PY |
2015-02-07 |
insert address 39 GARRARD AVENUE MARGATE KENT CT9 5PY |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2015-02-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2015-01-30 |
update statutory_documents 07/11/14 FULL LIST |
2015-01-28 |
update statutory_documents 06/11/13 STATEMENT OF CAPITAL GBP 250 |
2014-12-07 |
update account_ref_day 31 => 30 |
2014-12-07 |
update account_ref_month 10 => 9 |
2014-12-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-09-30 |
2014-12-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2014-11-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-12 |
update statutory_documents PREVSHO FROM 31/10/2014 TO 30/09/2014 |
2014-08-07 |
delete address 38 HIGH STREET MARGATE KENT ENGLAND CT9 1DS |
2014-08-07 |
insert address 39 GARRARD AVENUE MARGATE KENT ENGLAND CT9 5PY |
2014-08-07 |
update registered_address |
2014-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
38 HIGH STREET
MARGATE
KENT
CT9 1DS
ENGLAND |
2014-06-07 |
delete address 6E THOMAS WAY LAKESVIEW BUSINESS PARK HERSDEN CANTERBURY, KENT. CT3 4JZ |
2014-06-07 |
insert address 38 HIGH STREET MARGATE KENT ENGLAND CT9 1DS |
2014-06-07 |
update registered_address |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
6E THOMAS WAY
LAKESVIEW BUSINESS PARK HERSDEN
CANTERBURY,
KENT.
CT3 4JZ |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-22 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 6E THOMAS WAY LAKESVIEW BUSINESS PARK HERSDEN CANTERBURY, KENT. ENGLAND CT3 4JZ |
2014-01-07 |
insert address 6E THOMAS WAY LAKESVIEW BUSINESS PARK HERSDEN CANTERBURY, KENT. CT3 4JZ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2014-01-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-12-02 |
update statutory_documents 07/11/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-20 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-04 |
update person_identity_version MARK BENNETT: 0001 => 0002 |
2013-07-04 |
update personal_address This information is on record |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 11 => 10 |
2013-06-25 |
update accounts_next_due_date 2013-08-07 => 2013-07-31 |
2013-06-24 |
delete address UNIT 6E THOMAS WAY LAKESVIEW INTERNATIONAL BUSINE HERSDEN CANTERBURY KENT UNITED KINGDOM CT3 4JZ |
2013-06-24 |
insert address 6E THOMAS WAY LAKESVIEW BUSINESS PARK HERSDEN CANTERBURY, KENT. ENGLAND CT3 4JZ |
2013-06-24 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-07 |
2013-06-24 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-06-05 |
update website_status OK => ServerDown |
2013-05-10 |
update website_status ServerDown => OK |
2013-05-10 |
delete source_ip 109.203.120.64 |
2013-05-10 |
insert source_ip 212.48.68.206 |
2013-04-16 |
update website_status OK => ServerDown |
2013-02-26 |
update statutory_documents PREVSHO FROM 30/11/2012 TO 31/10/2012 |
2012-12-11 |
update statutory_documents 07/11/12 FULL LIST |
2012-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
UNIT 6E THOMAS WAY LAKESVIEW INTERNATIONAL BUSINE
HERSDEN
CANTERBURY
KENT
CT3 4JZ
UNITED KINGDOM |
2012-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENNETT / 07/11/2012 |
2012-10-25 |
delete address 15 Dent-De-Lion Road
Margate
Kent
CT9 5LB |
2012-10-25 |
delete phone 01843 831473 |
2012-10-25 |
insert address 6e Thomas Way
Lakesview Business Park
Hersden, Canterbury
CT3 4JZ |
2012-10-25 |
insert address 6e Thomas Way
Lakesview Business Park
Hersden, Canterbury
CT3 4JZ |
2011-11-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |