EVOLVE BUILDING SOLUTIONS - History of Changes


DateDescription
2024-05-14 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2024 FROM FIRST FLOOR 6 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY ENGLAND
2024-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT COURTNEY / 26/04/2024
2024-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HELEN COURTNEY / 01/05/2024
2024-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / S COURTNEY LTD / 26/04/2024
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / S COURTNEY LTD / 01/06/2023
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-04-07 delete address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2020-04-07 insert address FIRST FLOOR 6 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE ENGLAND WR11 4BY
2020-04-07 update registered_address
2020-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HELEN COURTNEY / 25/03/2020
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2020-03-08 delete source_ip 217.160.233.171
2020-03-08 insert source_ip 217.160.0.216
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / S COURTNEY LTD / 21/03/2018
2018-01-20 update website_status OK => DomainNotFound
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-03 delete address The Courtyard Churcham Business Park Gloucestershire GL2 8AX
2017-07-03 insert address Unit D7 Churcham Business Park Gloucestershire GL2 8AX
2017-07-03 update primary_contact The Courtyard Churcham Business Park Gloucestershire GL2 8AX => Unit D7 Churcham Business Park Gloucestershire GL2 8AX
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS HELEN TAYLOR / 26/05/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-21 delete source_ip 82.165.212.32
2016-07-21 insert source_ip 217.160.233.171
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-29 update statutory_documents 26/05/16 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
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-01 update statutory_documents 26/05/15 FULL LIST
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
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GP
2014-06-07 insert address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2014-06-07 update reg_address_care_of FOCUS ACCOUNTANCY => null
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-06-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM C/O FOCUS ACCOUNTANCY BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP UNITED KINGDOM
2014-05-30 update statutory_documents 26/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-31 delete otherexecutives Steve Brown
2013-08-31 delete person Steve Brown
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-23 delete address 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB
2013-06-23 insert address BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GP
2013-06-23 update reg_address_care_of null => FOCUS ACCOUNTANCY
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-13 update statutory_documents 26/05/13 FULL LIST
2013-03-07 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR C P PROFESSIONAL SERVICES LTD
2013-01-19 update website_status FlippedRobotsTxt
2012-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB
2012-08-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 26/05/12 FULL LIST
2012-03-13 update statutory_documents DIRECTOR APPOINTED MR DAVID SCOTT COURTNEY
2012-03-13 update statutory_documents CORPORATE DIRECTOR APPOINTED C P PROFESSIONAL SERVICES LTD
2012-03-13 update statutory_documents SECRETARY APPOINTED MS HELEN TAYLOR
2012-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COURTNEY
2012-03-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN BROWN
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 26/05/11 FULL LIST
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT COURTNEY / 24/05/2011
2010-11-29 update statutory_documents SECRETARY APPOINTED STEVEN BROWN
2010-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEANOR COURTNEY
2010-07-06 update statutory_documents 26/05/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT COURTNEY / 01/05/2010
2010-07-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2009-09-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-05 update statutory_documents DIRECTOR APPOINTED DAVID SCOTT COURTNEY
2009-06-05 update statutory_documents SECRETARY APPOINTED ELEANOR LUCY COURTNEY
2009-06-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION