NATIONWIDE CONSTRUCTION TRAINING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-17 delete source_ip 78.110.162.40
2024-03-17 insert source_ip 103.170.154.15
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-04 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-12 delete general_emails in..@nationwideconstructiontraining.co.uk
2023-01-12 delete address 86 Ash Green Lane, Coventry, Warwickshire, CV7 9AJ
2023-01-12 delete email in..@nationwideconstructiontraining.co.uk
2023-01-12 insert address 30 Harpers Lane, Mancetter, Atherstone, United Kingdom, CV9 1NG
2023-01-12 insert address North Warwickshire House, 92 Wheat Street, Nuneaton, CV11 4BH
2023-01-12 update primary_contact 86 Ash Green Lane, Coventry, Warwickshire, CV7 9AJ => 30 Harpers Lane, Mancetter, Atherstone, United Kingdom, CV9 1NG
2022-09-07 delete address 30 HARPERS LANE MANCETTER ATHERSTONE UNITED KINGDOM CV9 1NG
2022-09-07 insert address THORNEY FIELD FARM STANTON ROAD ELMESTHORPE LEICESTER LEICESTERSHIRE ENGLAND LE9 7SH
2022-09-07 update registered_address
2022-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2022 FROM 30 HARPERS LANE MANCETTER ATHERSTONE CV9 1NG UNITED KINGDOM
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-20 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-26 delete source_ip 91.215.186.91
2022-03-26 insert source_ip 78.110.162.40
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-01-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-05-07 update account_category null => TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-07-05 delete contact_pages_linkeddomain ruinmysearchhistory.com
2019-07-05 delete index_pages_linkeddomain ruinmysearchhistory.com
2019-07-05 insert contact_pages_linkeddomain wikihow.com
2019-07-05 insert index_pages_linkeddomain wikihow.com
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY PHILIP MOUSLEY
2018-08-22 update statutory_documents CESSATION OF ROY GODFREY ENGLISH AS A PSC
2018-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY ENGLISH
2018-08-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY ENGLISH
2018-05-09 update account_category TOTAL EXEMPTION FULL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-07 delete address 86 ASH GREEN LANE COVENTRY WARWICKSHIRE CV7 9AJ
2018-04-07 insert address 30 HARPERS LANE MANCETTER ATHERSTONE UNITED KINGDOM CV9 1NG
2018-04-07 update registered_address
2018-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 86 ASH GREEN LANE COVENTRY WARWICKSHIRE CV7 9AJ
2018-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY PHILIP MOUSLEY / 29/03/2018
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-05-23 delete index_pages_linkeddomain cnet.com
2017-05-23 delete registration_number 553 00 55
2017-05-23 insert address 22 Coton Road, Nuneaton, Warwickshire, CV11 5TJ
2017-05-23 insert index_pages_linkeddomain google.co.uk
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-22 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-15 delete source_ip 184.173.125.186
2016-08-15 insert source_ip 91.215.186.91
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-12 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-11-08 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-10-22 update statutory_documents 08/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-10-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-09-18 update statutory_documents 08/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-29 update founded_year 2005 => null
2013-10-07 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-10-07 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-09-12 update statutory_documents 08/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 8042 - Adult and other education
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-08-16 update statutory_documents 08/08/12 FULL LIST
2012-04-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents 08/08/11 FULL LIST
2011-04-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents SAIL ADDRESS CREATED
2010-08-24 update statutory_documents 08/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY GODFREY ENGLISH / 08/08/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY PHILIP MOUSLEY / 08/08/2010
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-05-15 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-11-01 update statutory_documents RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 30 HARPERS LANE MANCETTER ATHERSTONE WARWICKSHIRE CV9 1NG
2006-10-10 update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION