BESPOKE CONSTRUCTION SERVICES - History of Changes


DateDescription
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
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22
2022-11-14 update statutory_documents DIRECTOR APPOINTED MR MARK LEWIS EVANS
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14 update statutory_documents 01/11/22 STATEMENT OF CAPITAL GBP 508
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-09-22 insert otherexecutives Mark Evans
2022-09-22 insert person Mark Evans
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20
2021-02-22 update robots_txt_status www.bespokeconstruction.co.uk: 404 => 200
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-01 update statutory_documents 21/08/20 STATEMENT OF CAPITAL GBP 506
2020-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GANLEY
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-17 delete alias Bespoke Construction Limited
2020-03-17 delete fax 01952 588819
2020-03-17 delete index_pages_linkeddomain twitter.com
2020-03-17 delete source_ip 74.84.144.18
2020-03-17 insert source_ip 81.19.187.253
2019-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE DEE BENNETT / 23/07/2019
2019-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE DEE BENNETT / 23/07/2019
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE DEE BENNETT / 01/02/2019
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE DEE BENNETT / 01/02/2019
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENDRICK / 01/02/2019
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 01/02/2019
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-12-21 update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 508
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-10-28 update website_status OK => FlippedRobots
2018-09-27 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-09-27 update statutory_documents ADOPT ARTICLES 31/07/2018
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARVIN BENNETT / 06/04/2018
2018-07-27 update statutory_documents CESSATION OF SIMON GANLEY AS A PSC
2018-07-26 update statutory_documents DIRECTOR APPOINTED MISS NATALIE DEE BENNETT
2018-07-26 update statutory_documents DIRECTOR APPOINTED MR GARY KENDRICK
2018-07-26 update statutory_documents 01/07/18 STATEMENT OF CAPITAL GBP 10
2018-07-26 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 8
2018-05-22 delete source_ip 67.228.87.210
2018-05-22 insert source_ip 74.84.144.18
2018-04-06 update statutory_documents 01/03/18 STATEMENT OF CAPITAL GBP 6
2018-03-22 update statutory_documents DIRECTOR APPOINTED MR PAUL JACKSON
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-01-07 update account_category MEDIUM => FULL
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2016-11-10 update website_status OK => FlippedRobots
2016-10-17 update statutory_documents AUDITOR'S RESIGNATION
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15
2015-09-07 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-09-07 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-07 update statutory_documents 13/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14
2014-09-07 delete address MERLIN HOUSE HALESFIELD 19 TELFORD SHROPSHIRE UNITED KINGDOM TF7 4QT
2014-09-07 insert address MERLIN HOUSE HALESFIELD 19 TELFORD SHROPSHIRE TF7 4QT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-09-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update statutory_documents 13/07/14 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
2014-04-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13
2013-09-06 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-09-06 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-08-06 update statutory_documents 13/07/13 FULL LIST
2013-07-11 delete index_pages_linkeddomain emailmeform.com
2013-06-26 update account_category SMALL => MEDUM
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-22 delete address MAXI HOUSE, HALESFIELD 20 TELFORD SHROPSHIRE TF7 4QU
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert address MERLIN HOUSE HALESFIELD 19 TELFORD SHROPSHIRE UNITED KINGDOM TF7 4QT
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 insert sic_code 41201 - Construction of commercial buildings
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-22 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-05-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12
2012-12-29 update website_status OK
2012-12-29 delete source_ip 217.151.99.20
2012-12-29 insert address Merlin House, Halesfield 19, Telford, Shropshire TF7 4QT
2012-12-29 insert alias Bespoke Construction Limited
2012-12-29 insert source_ip 67.228.87.210
2012-12-16 update website_status FlippedRobotsTxt
2012-10-29 update statutory_documents PURCHASE OF PROPERTY 24/10/2011
2012-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-16 update statutory_documents DIRECTOR APPOINTED MR SIMON GANLEY
2012-08-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-08-20 update statutory_documents ALTER ARTICLES 15/08/2012
2012-08-20 update statutory_documents 15/08/12 STATEMENT OF CAPITAL GBP 4
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM MAXI HOUSE, HALESFIELD 20 TELFORD SHROPSHIRE TF7 4QU
2012-08-08 update statutory_documents 13/07/12 FULL LIST
2012-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-27 update statutory_documents 13/07/11 FULL LIST
2011-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-24 update statutory_documents 13/07/10 FULL LIST
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN ALLEN BENNETT / 13/07/2010
2010-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE DEE BENNETT / 13/07/2010
2010-04-28 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-29 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 1-3 HIGH STREET TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8QS
2007-08-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-14 update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-01 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-16 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents NEW SECRETARY APPOINTED
2005-01-27 update statutory_documents SECRETARY RESIGNED
2005-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-10 update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-19 update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-11 update statutory_documents NEW SECRETARY APPOINTED
2002-11-11 update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents DIRECTOR RESIGNED
2001-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-11 update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-08-23 update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 99 GIBBONS ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5HB
1999-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/99 FROM: PLOT A HAWTHORN COTTAGE KETTLEMORE LANE SHERIFFHALES SHIFNAL SALOP TF11 8RG
1999-11-24 update statutory_documents DIRECTOR RESIGNED
1999-09-27 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
1999-08-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-09 update statutory_documents DIRECTOR RESIGNED
1999-08-09 update statutory_documents SECRETARY RESIGNED
1999-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION