| Date | Description |
| 2025-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/25, NO UPDATES |
| 2024-12-31 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
| 2024-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2024 FROM
BANKSIDE 300 PEACHMAN WAY
BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB |
| 2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/24, NO UPDATES |
| 2024-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN WATKINS / 18/07/2024 |
| 2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
| 2024-03-03 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-02-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2022-11-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYFIELD HOLDINGS LIMITED |
| 2022-11-18 |
update statutory_documents CESSATION OF SIMON JONATHAN WATKINS AS A PSC |
| 2022-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
| 2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-05-04 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2021-09-17 |
delete finance_emails ac..@angliaformworks.co.uk |
| 2021-09-17 |
delete general_emails en..@angliaformworks.co.uk |
| 2021-09-17 |
insert finance_emails ac..@angliaformwork.co.uk |
| 2021-09-17 |
delete email ac..@angliaformworks.co.uk |
| 2021-09-17 |
delete email cv@angliaformworks.co.uk |
| 2021-09-17 |
delete email en..@angliaformworks.co.uk |
| 2021-09-17 |
insert email ac..@angliaformwork.co.uk |
| 2021-09-17 |
insert email cv@angliaformwork.co.uk |
| 2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
| 2021-06-12 |
delete career_emails cv@angliaformwork.co.uk |
| 2021-06-12 |
delete finance_emails ac..@angliaformwork.co.uk |
| 2021-06-12 |
delete general_emails in..@angliaformwork.co.uk |
| 2021-06-12 |
insert finance_emails ac..@angliaformworks.co.uk |
| 2021-06-12 |
insert general_emails en..@angliaformworks.co.uk |
| 2021-06-12 |
delete alias Anglia Formwork Ltd. |
| 2021-06-12 |
delete contact_pages_linkeddomain flintagency.co.uk |
| 2021-06-12 |
delete email ac..@angliaformwork.co.uk |
| 2021-06-12 |
delete email cv@angliaformwork.co.uk |
| 2021-06-12 |
delete email in..@angliaformwork.co.uk |
| 2021-06-12 |
delete index_pages_linkeddomain flintagency.co.uk |
| 2021-06-12 |
delete phone 44010710 |
| 2021-06-12 |
insert contact_pages_linkeddomain linkedin.com |
| 2021-06-12 |
insert contact_pages_linkeddomain twitter.com |
| 2021-06-12 |
insert email ac..@angliaformworks.co.uk |
| 2021-06-12 |
insert email cv@angliaformworks.co.uk |
| 2021-06-12 |
insert email en..@angliaformworks.co.uk |
| 2021-06-12 |
insert index_pages_linkeddomain linkedin.com |
| 2021-06-12 |
insert index_pages_linkeddomain twitter.com |
| 2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-04-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2020-09-19 |
update website_status Disallowed => OK |
| 2020-09-19 |
delete source_ip 185.181.124.16 |
| 2020-09-19 |
insert source_ip 82.145.59.51 |
| 2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO 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 |
| 2020-04-28 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
| 2019-05-07 |
update website_status FlippedRobots => Disallowed |
| 2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-04-18 |
update website_status FailedRobots => FlippedRobots |
| 2019-04-04 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2019-03-19 |
update website_status FlippedRobots => FailedRobots |
| 2019-02-01 |
update website_status OK => FlippedRobots |
| 2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
| 2018-04-01 |
delete source_ip 83.223.124.20 |
| 2018-04-01 |
insert source_ip 185.181.124.16 |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-02-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
| 2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONATHAN WATKINS |
| 2017-07-21 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
| 2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-02-17 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 2016-02-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2016-02-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2016-01-18 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-10-07 |
update returns_last_madeup_date 2014-08-27 => 2015-08-27 |
| 2015-10-07 |
update returns_next_due_date 2015-09-24 => 2016-09-24 |
| 2015-09-15 |
delete about_pages_linkeddomain designory.co.uk |
| 2015-09-15 |
delete contact_pages_linkeddomain designory.co.uk |
| 2015-09-15 |
delete index_pages_linkeddomain designory.co.uk |
| 2015-09-15 |
delete projects_pages_linkeddomain designory.co.uk |
| 2015-09-15 |
insert about_pages_linkeddomain flintagency.co.uk |
| 2015-09-15 |
insert contact_pages_linkeddomain flintagency.co.uk |
| 2015-09-15 |
insert index_pages_linkeddomain flintagency.co.uk |
| 2015-09-15 |
insert projects_pages_linkeddomain flintagency.co.uk |
| 2015-09-01 |
update statutory_documents 27/08/15 FULL LIST |
| 2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
| 2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
| 2015-03-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2014-10-07 |
delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK UNITED KINGDOM NR7 0LB |
| 2014-10-07 |
delete sic_code 41201 - Construction of commercial buildings |
| 2014-10-07 |
insert address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB |
| 2014-10-07 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
| 2014-10-07 |
update registered_address |
| 2014-10-07 |
update returns_last_madeup_date 2013-08-27 => 2014-08-27 |
| 2014-10-07 |
update returns_next_due_date 2014-09-24 => 2015-09-24 |
| 2014-09-18 |
update statutory_documents 27/08/14 FULL LIST |
| 2014-09-08 |
update website_status FlippedRobots => OK |
| 2014-09-08 |
delete index_pages_linkeddomain provide.co.uk |
| 2014-09-08 |
delete source_ip 81.21.75.22 |
| 2014-09-08 |
insert index_pages_linkeddomain designory.co.uk |
| 2014-09-08 |
insert phone 01508 489158 |
| 2014-09-08 |
insert source_ip 83.223.124.20 |
| 2014-09-08 |
update founded_year null => 2004 |
| 2014-09-08 |
update robots_txt_status www.angliaformwork.co.uk: 404 => 200 |
| 2014-08-07 |
update website_status OK => FlippedRobots |
| 2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-01-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2013-10-07 |
update returns_last_madeup_date 2012-08-27 => 2013-08-27 |
| 2013-10-07 |
update returns_next_due_date 2013-09-24 => 2014-09-24 |
| 2013-09-09 |
update statutory_documents 27/08/13 FULL LIST |
| 2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
| 2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
| 2013-06-22 |
update returns_last_madeup_date 2011-08-27 => 2012-08-27 |
| 2013-06-22 |
update returns_next_due_date 2012-09-24 => 2013-09-24 |
| 2013-05-28 |
update website_status DomainNotFound => OK |
| 2013-04-30 |
update website_status OK => DomainNotFound |
| 2013-03-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2012-09-03 |
update statutory_documents 27/08/12 FULL LIST |
| 2012-02-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2011-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
102 PRINCE OF WALES ROAD
NORWICH
NR1 1NY |
| 2011-09-06 |
update statutory_documents 27/08/11 FULL LIST |
| 2011-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN WATKINS / 27/05/2011 |
| 2010-12-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2010-09-16 |
update statutory_documents 27/08/10 FULL LIST |
| 2010-04-15 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
| 2009-09-16 |
update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
| 2009-02-18 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
| 2009-02-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LAURA BAILEY |
| 2008-08-27 |
update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
| 2008-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 2007-08-29 |
update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
| 2006-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 2006-09-14 |
update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
| 2005-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 2005-09-12 |
update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
| 2005-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2004-10-25 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-10-25 |
update statutory_documents SECRETARY RESIGNED |
| 2004-09-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 |
| 2004-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-09-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2004-09-07 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-09-07 |
update statutory_documents SECRETARY RESIGNED |
| 2004-08-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |