Date | Description |
2025-03-05 |
update statutory_documents DIRECTOR APPOINTED MR JASON ADRIAN DAVENPORT |
2025-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/25, NO UPDATES |
2025-02-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM RAYERS |
2025-02-07 |
update statutory_documents CESSATION OF MARK WILLIAM RAYERS AS A PSC |
2025-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RAYERS |
2025-02-04 |
insert otherexecutives James Payne |
2025-02-04 |
insert person James Payne |
2025-02-04 |
update person_title Jason Davenport: Associate Director - Transportation - BEng ( Hons ) MCIHT Nottingham View Profile; Associate Director - Transportation - BEng ( Hons ) MCIHT Nottingham => Director - Transportation - BEng ( Hons ) MCIHT Nottingham; Director - Transportation - BEng ( Hons ) MCIHT Nottingham View Profile |
2024-07-31 |
insert otherexecutives Carol Ell |
2024-07-31 |
update person_title Carol Ell: Associate; Associate - Civils - BEng ( Hons ) CEng MICE Leicester Tel; Associate - Civils - BEng ( Hons ) CEng MICE Leicester View Profile => Associate Director; Associate Director - Civils - BEng ( Hons ) CEng MICE Leicester View Profile; Associate Director - Civils - BEng ( Hons ) CEng MICE Leicester Tel |
2024-06-18 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-29 |
delete person Katie White |
2024-05-29 |
insert person Katie Smith |
2024-05-29 |
update person_title Pedro Navarro: Civil Engineer; Principal; Principal - Civils - BEng ( Hons ) Nottingham View Profile; Principal - Civils - BEng ( Hons ) Nottingham Tel => Associate; Civil Engineer; Associate - Civils - BEng ( Hons ) Nottingham View Profile; Associate - Civils - BEng ( Hons ) Nottingham Tel |
2024-03-22 |
delete person Joanna Posnett |
2024-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/24, NO UPDATES |
2023-08-04 |
delete about_pages_linkeddomain t.co |
2023-08-04 |
delete career_pages_linkeddomain t.co |
2023-08-04 |
delete contact_pages_linkeddomain t.co |
2023-08-04 |
delete index_pages_linkeddomain t.co |
2023-08-04 |
delete management_pages_linkeddomain t.co |
2023-08-04 |
delete projects_pages_linkeddomain t.co |
2023-08-04 |
delete service_pages_linkeddomain t.co |
2023-08-04 |
delete terms_pages_linkeddomain t.co |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2022-12-10 |
insert person Pedro Navarro |
2022-10-08 |
delete person Craig Noonan |
2022-10-08 |
update person_description Gareth Ellison => Gareth Ellison |
2022-09-07 |
update person_description Gareth Ellison => Gareth Ellison |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-04-20 |
update statutory_documents 08/03/22 STATEMENT OF CAPITAL GBP 82.08 |
2022-03-08 |
insert person Gareth Ellison |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES |
2022-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOWARD SUMNER |
2022-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-10 |
update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 83.71 |
2021-12-07 |
delete person Jef Todd |
2021-12-07 |
update person_title Carl Hilton: Director - Structures - MSc BSc ( Hon 's ) CEng MIStructE Nottingham; Director - Structures - MSc BSc ( Hon 's ) CEng MIStructE Nottingham View Profile; Director => Managing Director - MSc BSc ( Hon 's ) CEng MIStructE Nottingham; Managing Director - MSc BSc ( Hon 's ) CEng MIStructE Nottingham View Profile; Director |
2021-12-07 |
update person_title Paul Hammersley: Associate - Structures - BEng ( Hons ) CEng MIStructE Nottingham View Profile; Associate - Structures - BEng ( Hons ) CEng MIStructE Nottingham Tel: 0115 704 3300 => Associate - Structures - BEng ( Hons ) CEng MIStructE Nottingham Tel: 0345 413 4060; Associate - Structures - BEng ( Hons ) CEng MIStructE Nottingham View Profile |
2021-11-02 |
update statutory_documents CESSATION OF DAVID HOWARD SUMNER AS A PSC |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SUMNER |
2021-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY TODD |
2021-09-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-02 |
update statutory_documents 25/06/21 STATEMENT OF CAPITAL GBP 85.34 |
2021-08-10 |
delete fax 0115 840 2228 |
2021-08-10 |
delete phone 0114 272 1589 |
2021-08-10 |
insert phone 0345 413 4000 |
2021-07-10 |
update person_title Monika Anszperger: Associate - Structures - MEng, CEng, MIStructE Derby View Profile => Associate Director - Structures - MEng, CEng, MIStructE Derby View Profile |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-15 |
insert person Craig Noonan |
2021-04-15 |
insert person Paul Hammersley |
2021-04-15 |
insert person Stephen Hardman |
2021-04-15 |
update person_description Katie White => Katie White |
2021-04-15 |
update person_title Mark Rayers: Director - Transportation - BSc ( Hons ) FCILT MCIHT Nottingham View Profile; Director - Transportation - BSc ( Hons ) FCILT MCIHT Nottingham; Director => Director - Transport Planning - BSc ( Hons ) FCILT MCIHT Nottingham; Director - Transport Planning - BSc ( Hons ) FCILT MCIHT Nottingham View Profile; Director |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
2021-03-26 |
update statutory_documents 25/06/20 STATEMENT OF CAPITAL GBP 85.23 |
2021-03-26 |
update statutory_documents 25/06/20 STATEMENT OF CAPITAL GBP 89.59 |
2021-02-21 |
delete founder David Sumner |
2021-02-21 |
insert otherexecutives Tony Goddard |
2021-02-21 |
update person_description Carrie Booth => Carrie Booth |
2021-02-21 |
update person_description Paul Elphick => Paul Elphick |
2021-02-21 |
update person_description Tony Goddard => Tony Goddard |
2021-02-21 |
update person_title David Sumner: Managing Director - BSc ( Hons ) MSc CEng FICE MIHT Nottingham; Managing Director - BSc ( Hons ) MSc CEng FICE MIHT Nottingham View Profile; Founding Director => Non Executive Director - BSc ( Hons ) MSc CEng FICE MIHT Nottingham; Non Executive Director - BSc ( Hons ) MSc CEng FICE MIHT Nottingham View Profile |
2021-02-21 |
update person_title Tony Goddard: Associate Director - Civils - BEng ( Hons ) CEng MICE Nottingham View Profile; Associate Director - Civils - BEng ( Hons ) CEng MICE Nottingham => Director - Civils - BEng ( Hons ) CEng MICE Nottingham; Director - Civils - BEng ( Hons ) CEng MICE Nottingham View Profile; Director |
2021-02-02 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY NICHOLAS GODDARD |
2021-01-20 |
update person_description Carl Hilton => Carl Hilton |
2021-01-20 |
update person_description Jason Davenport => Jason Davenport |
2020-08-08 |
insert projects_pages_linkeddomain leicestershire.gov.uk |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-29 |
update statutory_documents 25/06/20 STATEMENT OF CAPITAL GBP 85.23 |
2020-07-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-12 |
update statutory_documents 19/08/19 STATEMENT OF CAPITAL GBP 93.84 |
2020-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
2020-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update person_description Joanna Posnett => Joanna Posnett |
2019-09-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-31 |
delete source_ip 91.215.184.246 |
2019-08-31 |
insert source_ip 159.65.59.116 |
2019-08-31 |
update website_status FlippedRobots => OK |
2019-08-11 |
update website_status OK => FlippedRobots |
2019-07-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-09 |
update statutory_documents 20/06/19 STATEMENT OF CAPITAL GBP 99.25 |
2019-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 11/03/2019 |
2019-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 11/03/2019 |
2019-06-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-24 |
update statutory_documents 31/05/19 STATEMENT OF CAPITAL GBP 89.48 |
2019-04-07 |
delete company_previous_name GAVCO 161 LIMITED |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
2019-03-05 |
update statutory_documents 12/02/19 STATEMENT OF CAPITAL GBP 98.16 |
2019-03-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 25/06/2018 |
2019-03-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM RAYERS / 25/06/2018 |
2019-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID HOWARD SUMNER / 25/06/2018 |
2019-02-04 |
delete managingdirector David Sumner |
2019-02-04 |
delete address 1 East Parade
Sheffield
S1 2ET |
2019-02-04 |
delete person Adam Hancocks |
2019-02-04 |
delete person Civils Leicester |
2019-02-04 |
insert address Smithy Wood House
Smithy Wood Crescent
Sheffield
S8 0NU |
2019-02-04 |
update person_title Carl Hilton: Director - Structures Nottingham View Profile; Director - Structures Nottingham; Director => Director - Structures - MSc BSc ( Hon 's ) CEng MIStructE Nottingham; Director - Structures - MSc BSc ( Hon 's ) CEng MIStructE Nottingham View Profile; Director |
2019-02-04 |
update person_title Carol Ell: Associate; Associate - Civils Leicester View Profile => Associate; Associate - Civils - BEng ( Hons ) CEng MICE Leicester Tel; Associate - Civils - BEng ( Hons ) CEng MICE Leicester View Profile |
2019-02-04 |
update person_title Clive Roddick: Director - Structures Derby; Director - Structures Derby View Profile; Director => Director - Structures - BSc ( Hons ) CEng MICE Derby; Director - Structures - BSc ( Hons ) CEng MICE Derby View Profile; Director |
2019-02-04 |
update person_title David Sumner: Managing Director Nottingham View Profile; Managing Director; Founding Director => Managing Director - BSc ( Hons ) MSc CEng FICE MIHT Nottingham; Managing Director - BSc ( Hons ) MSc CEng FICE MIHT Nottingham View Profile; Founding Director |
2019-02-04 |
update person_title Jason Davenport: Associate Director - Transportation Nottingham View Profile; Associate Director - Transportation Nottingham; Associate Director => Associate Director; Associate Director - Transportation - BEng ( Hons ) MCIHT Nottingham View Profile; Associate Director - Transportation - BEng ( Hons ) MCIHT Nottingham |
2019-02-04 |
update person_title Mark Rayers: Director - Transportation Nottingham View Profile; Director - Transportation Nottingham => Director - Transportation - BSc ( Hons ) FCILT MCIHT Nottingham View Profile; Director - Transportation - BSc ( Hons ) FCILT MCIHT Nottingham |
2019-02-04 |
update person_title Matthew Viggars: Associate Director; Associate Director - Civils Derby; Associate Director - Civils Derby View Profile => Associate Director - Civils - MEng ( Hons ) CEng MICE Derby View Profile; Associate Director - Civils - MEng ( Hons ) CEng MICE Derby; Associate Director |
2019-02-04 |
update person_title Monika Anszperger: Associate - Structures Derby View Profile => Associate - Structures - MEng, CEng, MIStructE Derby View Profile |
2019-02-04 |
update person_title Paul Elphick: Director - Structures Leicester; Director - Structures Leicester View Profile; Director => Director - Structures - BSc ( Hons ) CEng MICE Leicester; Director - Structures - BSc ( Hons ) CEng MICE Leicester View Profile; Director |
2019-02-04 |
update person_title Paul Whittingham: Associate; Associate - Structures Derby View Profile; Associate - Structures Derby => Associate; Senior Structural Engineer - Structures - BEng ( Hons ) CEng MIStructE Derby View Profile; Senior Structural Engineer - Structures - BEng ( Hons ) CEng MIStructE Derby |
2019-02-04 |
update person_title Tim Wilson: Associate; Associate - Civils Leicester; Associate - Civils Leicester View Profile => Associate; Associate - Civils - BEng ( Hons ) Leicester View Profile; Associate - Civils - BEng ( Hons ) Leicester |
2019-02-04 |
update person_title Tony Goddard: Associate Director - Civils Nottingham View Profile; Associate Director - Civils Nottingham => Associate Director - Civils - BEng ( Hons ) CEng MICE Nottingham View Profile; Associate Director - Civils - BEng ( Hons ) CEng MICE Nottingham |
2019-01-18 |
update statutory_documents DIRECTORS OF THE COMPANY BE AUTHORISED TO ENTER INTO AGREEMENTS. 19/12/2018 |
2018-11-15 |
delete address Vincent House
Solly Street
Sheffield
S1 4BB |
2018-11-15 |
delete index_pages_linkeddomain youtu.be |
2018-11-15 |
insert address 1 East Parade
Sheffield
S1 2ET |
2018-11-15 |
insert index_pages_linkeddomain youtube.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-09 |
delete index_pages_linkeddomain youtube.com |
2018-08-09 |
insert index_pages_linkeddomain youtu.be |
2018-08-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-08-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-08-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-08-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-06 |
update statutory_documents 25/06/18 STATEMENT OF CAPITAL GBP 95.98 |
2018-08-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-15 |
insert person Carol Ell |
2018-06-15 |
insert person Monika Anszperger |
2018-06-15 |
update person_description Carrie Booth => Carrie Booth |
2018-06-15 |
update person_description Jef Todd => Jef Todd |
2018-06-15 |
update person_title Carrie Booth: Business Development Coordinator Nottingham View Profile; Business Development Coordinator => Business Development Manager; Business Development Manager Nottingham View Profile |
2018-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 09/08/2017 |
2018-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ELPHICK / 01/09/2016 |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
2018-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE ANDREW RODDICK / 09/08/2017 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 04/01/2016 |
2016-11-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARTIN ELPHICK |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-11-01 |
insert otherexecutives Matthew Viggars |
2016-11-01 |
insert person Adam Hancocks |
2016-11-01 |
insert person Katie White |
2016-11-01 |
update person_description David Sumner => David Sumner |
2016-11-01 |
update person_title Matthew Viggars: Associate; Associate - Civils Derby; Associate - Civils Derby View Profile => Associate Director; Associate Director - Civils Derby; Associate Director - Civils Derby View Profile |
2016-11-01 |
update person_title Paul Elphick: Associate Director; Associate Director - Structures Leicester View Profile; Associate Director - Structures Leicester => Director - Structures Leicester; Director - Structures Leicester View Profile; Director |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 26/08/2016 |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD SUMNER / 26/08/2016 |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RAYERS / 26/08/2016 |
2016-08-09 |
insert phone 0115 704 3300 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents SECRETARY APPOINTED MR DAVID JOHN RICE |
2016-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARRIE BOOTH |
2016-05-18 |
insert index_pages_linkeddomain youtube.com |
2016-02-06 |
update person_description Carrie Booth => Carrie Booth |
2016-02-06 |
update person_description David Sumner => David Sumner |
2016-02-06 |
update person_title Carrie Booth: Office Manager Nottingham View Profile; Office Manager => Business Development Coordinator Nottingham View Profile; Business Development Coordinator |
2015-12-07 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2015-12-07 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-11-10 |
update statutory_documents 08/11/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
update person_description Carrie Booth => Carrie Booth |
2015-03-11 |
update person_description Jef Todd => Jef Todd |
2014-12-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2014-12-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-12-06 |
update person_description Carrie Booth => Carrie Booth |
2014-11-11 |
update statutory_documents 08/11/14 FULL LIST |
2014-08-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-12 |
update person_description Carl Hilton => Carl Hilton |
2014-07-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-22 |
delete source_ip 91.192.193.8 |
2014-03-22 |
insert about_pages_linkeddomain t.co |
2014-03-22 |
insert career_pages_linkeddomain t.co |
2014-03-22 |
insert contact_pages_linkeddomain t.co |
2014-03-22 |
insert index_pages_linkeddomain alt-design.net |
2014-03-22 |
insert index_pages_linkeddomain t.co |
2014-03-22 |
insert index_pages_linkeddomain twitter.com |
2014-03-22 |
insert management_pages_linkeddomain t.co |
2014-03-22 |
insert projects_pages_linkeddomain t.co |
2014-03-22 |
insert service_pages_linkeddomain t.co |
2014-03-22 |
insert source_ip 91.215.184.246 |
2014-03-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-03-11 |
update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 105.98 |
2014-02-13 |
update website_status FlippedRobots => OK |
2014-02-13 |
update robots_txt_status www.bsp-consulting.co.uk: 0 => 200 |
2014-02-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2014-02-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2014-02-03 |
update website_status OK => FlippedRobots |
2014-01-08 |
update statutory_documents 08/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-24 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2012-12-06 |
update statutory_documents 08/11/12 FULL LIST |
2012-04-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 08/11/11 FULL LIST |
2011-07-11 |
update statutory_documents DIRECTOR APPOINTED MR CARL JACK HILTON |
2011-07-11 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY MARTIN TODD |
2011-07-08 |
update statutory_documents SECRETARY APPOINTED MRS CARRIE MICHELLE BOOTH |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BREAKWELL |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN BREAKWELL |
2011-03-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-06 |
update statutory_documents 08/11/10 FULL LIST |
2010-11-10 |
update statutory_documents AGREEMENTS 03/11/2010 |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents 08/11/09 FULL LIST |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW RODDICK / 17/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD SUMNER / 17/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM RAYERS / 17/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS BREAKWELL / 18/12/2009 |
2009-10-22 |
update statutory_documents RE OPTION AGREEMENT |
2009-04-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents PREVEXT FROM 30/06/2008 TO 31/12/2008 |
2008-02-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents S-DIV
01/04/05 |
2005-04-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/04 FROM:
44 THE ROPEWALK
NOTTINGHAM
NG1 5EL |
2004-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-02-06 |
update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS |
2002-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS |
1999-12-16 |
update statutory_documents RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS |
1999-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-07-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99 |
1999-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-26 |
update statutory_documents ADOPT MEM AND ARTS 15/07/99 |
1999-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-25 |
update statutory_documents SECRETARY RESIGNED |
1999-03-04 |
update statutory_documents COMPANY NAME CHANGED
GAVCO 161 LIMITED
CERTIFICATE ISSUED ON 05/03/99 |
1998-11-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |