TURTON BUILDING CONTROL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-25 delete person Marti Voce
2023-08-25 delete person Ruth Smith
2023-08-25 insert person Marti Waterfield
2023-08-25 insert person Martin Elliott
2023-08-25 update person_title Sean Dale: Building Control Surveyor => Principal Building Control Surveyor
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-06-15 delete source_ip 86.17.6.58
2023-06-15 insert source_ip 86.17.6.51
2023-06-07 delete address HARRIS HOUSE MOORBRIDGE ROAD BINGHAM NOTTINGHAMSHIRE NG13 8GG
2023-06-07 insert address SUITE 7 BINGHAM ENTERPRISE CENTRE MERCIA COURT BINGHAM NOTTINGHAMSHIRE ENGLAND NG13 8QX
2023-06-07 update registered_address
2023-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 25/04/2023
2023-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KNIGHT / 25/04/2023
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
2023-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2023 FROM HARRIS HOUSE MOORBRIDGE ROAD BINGHAM NOTTINGHAMSHIRE NG13 8GG
2022-11-18 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2021-12-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-11-12 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-12 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-14 delete person Bev Warren
2021-01-14 delete person George Ward
2021-01-14 delete person James Bosworth
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KNIGHT / 30/09/2019
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / ARCHIEGK LIMITED / 02/05/2019
2019-07-12 insert otherexecutives Nicola Knight
2019-07-12 update person_description Bev Warren => Bev Warren
2019-07-12 update person_description George Ward => George Ward
2019-07-12 update person_description Steve Knight => Steve Knight
2019-07-12 update person_title Marti Voce: Principle Building Control Surveyor => Principal Building Control Surveyor
2019-07-12 update person_title Nicola Knight: Admin Assistant => Director
2019-06-09 update person_description Bev Warren => Bev Warren
2019-06-09 update person_description Marti Voce => Marti Voce
2019-06-09 update person_title Karen Turton: Director => Associate Director
2019-06-09 update person_title Lisa Cobley: Director => Associate Director
2019-06-09 update person_title Marti Voce: Building Control Surveyor => Principle Building Control Surveyor
2019-06-09 update person_title Steve Knight: Associate Director => Director
2019-05-07 update num_mort_outstanding 1 => 0
2019-05-07 update num_mort_satisfied 0 => 1
2019-05-02 update statutory_documents DIRECTOR APPOINTED MR STEPHEN KNIGHT
2019-05-02 update statutory_documents DIRECTOR APPOINTED MRS NICOLA KNIGHT
2019-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIEGK LIMITED
2019-05-02 update statutory_documents CESSATION OF KAREN LUCILLE TURTON AS A PSC
2019-05-02 update statutory_documents CESSATION OF LISA KAREN COBLEY AS A PSC
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN TURTON
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA COBLEY
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN TURTON
2019-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-03 delete general_emails in..@turtonbc.co.uk
2019-03-03 delete email in..@turtonbc.co.uk
2019-03-03 delete email ja..@turtonbc.co.uk
2019-03-03 delete email ju..@turtonbc.co.uk
2019-03-03 delete email ka..@turtonbc.co.uk
2019-03-03 delete email li..@turtonbc.co.uk
2019-03-03 delete email ma..@turtonbc.co.uk
2019-03-03 delete email mi..@turtonbc.co.uk
2019-03-03 delete email ru..@turtonbc.co.uk
2019-03-03 delete email st..@turtonbc.co.uk
2019-03-03 delete email vi..@turtonbc.co.uk
2019-03-03 insert person Bev Warren
2019-03-03 insert person George Ward
2019-03-03 insert person Nicola Knight
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-06-11 delete source_ip 86.17.6.51
2018-06-11 insert source_ip 86.17.6.58
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-23 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-30 insert email ma..@turtonbc.co.uk
2017-07-30 insert email mi..@turtonbc.co.uk
2017-07-01 delete email jo..@turtonbc.co.uk
2017-07-01 delete person Jo Pinder
2017-07-01 delete person Shane Stone
2017-07-01 insert person Marti Voce
2017-07-01 insert person Michelle Archer
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-01 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-13 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-08 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-19 update statutory_documents 30/07/15 FULL LIST
2015-04-03 update website_status FlippedRobots => OK
2015-04-03 delete about_pages_linkeddomain bazzoo.com
2015-04-03 delete contact_pages_linkeddomain bazzoo.com
2015-04-03 delete email mi..@turtonbc.co.uk
2015-04-03 delete index_pages_linkeddomain bazzoo.com
2015-04-03 delete management_pages_linkeddomain bazzoo.com
2015-04-03 delete person Mick Hedges
2015-04-03 delete registration_number 519336
2015-04-03 delete service_pages_linkeddomain bazzoo.com
2015-04-03 insert about_pages_linkeddomain bazzoo.co.uk
2015-04-03 insert contact_pages_linkeddomain bazzoo.co.uk
2015-04-03 insert email ja..@turtonbc.co.uk
2015-04-03 insert email jo..@turtonbc.co.uk
2015-04-03 insert email ju..@turtonbc.co.uk
2015-04-03 insert email ru..@turtonbc.co.uk
2015-04-03 insert index_pages_linkeddomain bazzoo.co.uk
2015-04-03 insert management_pages_linkeddomain bazzoo.co.uk
2015-04-03 insert person James Bosworth
2015-04-03 insert person Ruth Smith
2015-04-03 insert registration_number 5193336
2015-04-03 insert service_pages_linkeddomain bazzoo.co.uk
2015-04-03 update person_description Jo Pinder => Jo Pinder
2015-04-03 update person_description Julie Tombs => Julie Tombs
2015-04-03 update person_description June Gregory => June Gregory
2015-04-03 update person_description Karen Turton => Karen Turton
2015-04-03 update person_description Steve Knight => Steve Knight
2015-04-03 update person_description Vince Woods => Vince Woods
2015-03-14 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-11 update statutory_documents 30/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-11 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-06 update statutory_documents 30/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-21 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-06-17 update website_status DNSError => OK
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-06 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 30/07/12 FULL LIST
2011-11-16 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 30/07/11 FULL LIST
2010-11-03 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 30/07/10 FULL LIST
2010-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2010 FROM ROSE VILLA, 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR
2010-02-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN TURTON / 28/07/2009
2009-07-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN TURTON / 28/07/2009
2009-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA COBLEY / 28/07/2009
2008-11-24 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-21 update statutory_documents RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-29 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-28 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2005-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-17 update statutory_documents DIRECTOR RESIGNED
2004-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION