BAKS LIMITED - History of Changes


DateDescription
2024-03-16 delete contact_pages_linkeddomain siteorigin.com
2024-03-16 delete fax 0203 417 9197
2024-03-16 delete index_pages_linkeddomain hse.gov.uk
2024-03-16 delete index_pages_linkeddomain siteorigin.com
2024-03-16 delete person M Mannion
2024-03-16 delete phone 07967 682 977
2024-03-16 delete service_pages_linkeddomain siteorigin.com
2024-03-16 insert contact_pages_linkeddomain linkedin.com
2024-03-16 insert index_pages_linkeddomain bakscontruction.co.uk
2024-03-16 insert phone +44 (0) 7855 849 061
2024-03-16 insert service_pages_linkeddomain kmwebsol.co.uk
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-07 update num_mort_outstanding 2 => 0
2023-10-07 update num_mort_satisfied 0 => 2
2023-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058925350001
2023-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058925350002
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIKA SKEBERDYTE
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-11 delete source_ip 162.241.224.155
2022-08-11 insert source_ip 91.197.228.189
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-18 update website_status Disallowed => OK
2021-09-18 update robots_txt_status baksconstruction.co.uk: 404 => 200
2021-09-18 update robots_txt_status www.baksconstruction.co.uk: 404 => 200
2021-08-07 delete sic_code 43320 - Joinery installation
2021-08-07 insert sic_code 41201 - Construction of commercial buildings
2021-08-07 insert sic_code 41202 - Construction of domestic buildings
2021-08-07 insert sic_code 43390 - Other building completion and finishing
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-30 update website_status FlippedRobots => Disallowed
2021-02-03 update website_status OK => FlippedRobots
2020-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ERIKA SKEBDYTE / 02/03/2020
2020-10-15 delete source_ip 92.61.37.175
2020-10-15 insert source_ip 162.241.224.155
2020-10-15 update statutory_documents DIRECTOR APPOINTED MISS ERIKA SKEBDYTE
2020-09-15 update website_status FlippedRobots => OK
2020-09-15 delete source_ip 92.61.46.94
2020-09-15 insert source_ip 92.61.37.175
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-29 update website_status FailedRobots => FlippedRobots
2020-07-14 update website_status FlippedRobots => FailedRobots
2020-06-23 update website_status FailedRobots => FlippedRobots
2020-06-07 update website_status FlippedRobots => FailedRobots
2020-05-19 update website_status FailedRobots => FlippedRobots
2020-05-04 update website_status Disallowed => FailedRobots
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIKA SKEBERDYTE
2019-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERIKA SKEBERDYTE
2019-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-05-07 update website_status FlippedRobots => Disallowed
2019-04-18 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-22 update website_status OK => DomainNotFound
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-13 update website_status EmptyPage => OK
2016-09-13 delete source_ip 78.129.225.130
2016-09-13 insert source_ip 92.61.46.94
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-10 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-10 update website_status OK => EmptyPage
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-06 update statutory_documents 01/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-13 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 26 RIVER ROAD BUSINESS PARK RIVER ROAD BARKING ESSEX ENGLAND IG11 0EA
2014-09-07 insert address UNIT 26 RIVER ROAD BUSINESS PARK RIVER ROAD BARKING ESSEX IG11 0EA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-12 update statutory_documents 01/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 0 => 2
2014-02-07 update num_mort_outstanding 0 => 2
2014-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEYUS SKEBERDIS / 06/01/2014
2014-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058925350001
2014-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058925350002
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-10 delete address Unit F47, Waterfront Studios 1 Dock Road London E16 1AH
2013-08-10 delete fax 020 8616 7783
2013-08-10 delete phone 020 8616 0619
2013-08-10 insert address Unit 26 River Road Business Park River Road Barking Essex IG11 0EA
2013-08-10 insert fax 0203 417 9197
2013-08-10 insert phone 0207 998 7373
2013-08-10 update primary_contact Unit F47, Waterfront Studios 1 Dock Road London E16 1AH => Unit 26 River Road Business Park River Road Barking Essex IG11 0EA
2013-08-02 update statutory_documents 01/08/13 FULL LIST
2013-08-01 delete address UNIT F47 WATERFRONT STUDIOS 1 DOCK ROAD LONDON UNITED KINGDOM E16 1AH
2013-08-01 insert address UNIT 26 RIVER ROAD BUSINESS PARK RIVER ROAD BARKING ESSEX ENGLAND IG11 0EA
2013-08-01 update registered_address
2013-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2013 FROM UNIT F47 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4542 - Joinery installation
2013-06-22 insert sic_code 43320 - Joinery installation
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-21 update website_status DNSError => OK
2013-06-21 update robots_txt_status www.baksconstruction.co.uk: -6 => 404
2013-05-16 update website_status OK => DNSError
2013-05-10 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-27 update robots_txt_status www.baksconstruction.co.uk: 404 => -6
2012-08-01 update statutory_documents 01/08/12 FULL LIST
2011-10-15 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 36 SANDOWN AVENUE DAGENHAM RM10 8XD
2011-08-08 update statutory_documents 01/08/11 FULL LIST
2011-06-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-08-25 update statutory_documents 01/08/10 FULL LIST
2010-08-24 update statutory_documents SAIL ADDRESS CREATED
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIKA SKEBERDYTE / 30/07/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGEYUS SKEBERDIS / 30/07/2010
2010-05-26 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents 01/08/09 FULL LIST
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIKA SKEBERDYTE / 03/06/2008
2008-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGEYUS SKEBERDIS / 03/06/2008
2008-06-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY SERGEYUS SKEBERDIS
2008-05-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-13 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 2 MILLS GROVE LONDON E14 0RH
2006-08-01 update statutory_documents DIRECTOR RESIGNED
2006-08-01 update statutory_documents SECRETARY RESIGNED
2006-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION