Date | Description |
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 |
2024-03-17 |
delete person Andrew Gladwin |
2024-03-17 |
delete person Kevin Johal |
2024-03-17 |
delete person Lobsang Thupten |
2024-03-17 |
insert person Audrius Jadeska |
2024-03-17 |
insert person Danail Marinov |
2024-03-17 |
insert person Kimberley Robinson |
2024-03-17 |
insert person Paramjeet Sihag |
2024-03-17 |
insert person Rob Philips |
2024-03-17 |
insert person Tinotenda Kusena |
2024-03-17 |
insert person vasile silaghi |
2023-11-16 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 18/09/2023 |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WHEATLEY / 18/09/2023 |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 18/09/2023 |
2023-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA HAYS / 18/09/2023 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-03 |
update website_status OK => InvalidLanguage |
2022-10-31 |
insert otherexecutives Alex Wheatley |
2022-10-31 |
delete person Jessica Garner |
2022-10-31 |
delete person Katie Martin |
2022-10-31 |
delete person Max Knight |
2022-10-31 |
insert person Andrew Gladwin |
2022-10-31 |
insert person Lobsang Thupten |
2022-10-31 |
update person_title Alex Wheatley: Quantity Surveyor => Director |
2022-10-31 |
update person_title Andrius Timofejevas: Contracts Manager => Project Manager |
2022-10-31 |
update person_title Marius Timofejevas: Contracts Manager => Project Manager |
2022-10-31 |
update person_title Piotr Piwowar: Contracts Manager => Project Manager |
2022-10-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED MR ALEX WHEATLEY |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES |
2021-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPOSAL HOLDINGS LTD |
2021-12-22 |
update statutory_documents CESSATION OF JAYNE MILLS AS A PSC |
2021-12-22 |
update statutory_documents CESSATION OF JOHN FRANCIS MILLS AS A PSC |
2021-12-22 |
update statutory_documents CESSATION OF STEVEN MILLS AS A PSC |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-01 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES |
2021-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MILLS / 21/05/2021 |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 05/10/2020 |
2020-12-07 |
delete address UNIT 5 MILLENNIUM BUSINESS PARK CONCORDE WAY MANSFIELD NOTTINGHAMSHIRE NG19 7JZ |
2020-12-07 |
insert address INTEX FACADES LTD BLEAK HILL SIDINGS OFF SHEEPBRIDGE LANE MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 5EP |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-07 |
update registered_address |
2020-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MILLS |
2020-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MILLS |
2020-11-02 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM
UNIT 5
MILLENNIUM BUSINESS PARK
CONCORDE WAY MANSFIELD
NOTTINGHAMSHIRE
NG19 7JZ |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-05-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/06/2017 |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-21 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
2019-02-12 |
update statutory_documents SECRETARY APPOINTED MISS NICOLA HAYS |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 30/10/2018 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-11-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-10-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-06-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-06-28 |
update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 14 |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND |
2017-02-23 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-16 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MILLS |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-22 |
update statutory_documents 03/06/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-11 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-29 |
update statutory_documents 03/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-31 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-12 |
update statutory_documents 03/06/14 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 |
2014-04-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-03 |
update statutory_documents 03/06/13 FULL LIST |
2012-12-14 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-06-28 |
update statutory_documents 03/06/12 FULL LIST |
2012-04-27 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents ADOPT ARTICLES 04/04/2012 |
2011-06-24 |
update statutory_documents 03/06/11 FULL LIST |
2011-04-12 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE MILLS |
2010-06-21 |
update statutory_documents 03/06/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 03/06/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANILAND / 03/06/2010 |
2010-03-25 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 08/06/2009 |
2009-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MILLS / 08/06/2009 |
2009-06-08 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2007-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
30 HELMSLEY ROAD, RAINWORTH
MANSFIELD
NOTTINGHAMSHIRE
NG21 0DG |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2004-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-15 |
update statutory_documents SECRETARY RESIGNED |
2004-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |