CHANDOS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-23 delete source_ip 91.228.52.140
2024-03-23 insert source_ip 91.228.53.217
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-10-10 delete person Dave Norris
2022-10-10 delete person John Murphy
2022-10-10 delete person Terry Harkin
2022-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-08-12 delete person Chris Mears
2021-08-12 update person_title Hannah Molloy: Accounts Apprentice => Trainee Management Accountant
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-03 update statutory_documents SECRETARY APPOINTED JOANNE MOLLOY
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-12-27 insert chiefprocurementofficer Daniel Sutcliffe
2018-12-27 insert managingdirector David Molloy
2018-12-27 insert otherexecutives Daniel Molloy
2018-12-27 insert person Chris Mears
2018-12-27 insert person Daniel Molloy
2018-12-27 insert person Daniel Sutcliffe
2018-12-27 insert person Dave Norris
2018-12-27 insert person David Crabtree
2018-12-27 insert person David Molloy
2018-12-27 insert person Debbie Tongue
2018-12-27 insert person Emily Whitelegg
2018-12-27 insert person Hannah Molloy
2018-12-27 insert person John Murphy
2018-12-27 insert person Terry Harkin
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-10-05 delete chiefprocurementofficer Daniel Sutcliffe
2018-10-05 delete managingdirector David Molloy
2018-10-05 delete otherexecutives Daniel Molloy
2018-10-05 delete person Chris Mears
2018-10-05 delete person Daniel Molloy
2018-10-05 delete person Daniel Sutcliffe
2018-10-05 delete person Dave Norris
2018-10-05 delete person David Crabtree
2018-10-05 delete person David Molloy
2018-10-05 delete person Debbie Tongue
2018-10-05 delete person Emily Whitelegg
2018-10-05 delete person Hannah Molloy
2018-10-05 delete person John Murphy
2018-10-05 delete person Terry Harkin
2018-07-06 update statutory_documents SECOND FILING OF TM01 FOR MARK KINGSLEY
2018-07-06 update statutory_documents SECOND FILING OF TM02 FOR MARK KINGSLEY
2018-06-18 update statutory_documents ADOPT ARTICLES 07/06/2018
2018-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KINGSLEY
2018-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK KINGSLEY
2018-04-18 delete person Ronnie Higgins
2018-01-29 delete managingdirector Daniel Molloy
2018-01-29 insert otherexecutives Daniel Molloy
2018-01-29 update person_title Daniel Molloy: Managing Director => Director
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-21 delete managingdirector Mark Kingsley
2017-12-21 delete otherexecutives Daniel Molloy
2017-12-21 insert managingdirector Daniel Molloy
2017-12-21 delete person Mark Kingsley
2017-12-21 update person_title Daniel Molloy: Director => Managing Director
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-05-19 insert otherexecutives Daniel Sutcliffe
2017-05-19 delete person Michelle Traylor
2017-05-19 insert person Chris Mears
2017-05-19 insert person Dave Norris
2017-05-19 insert person Denise Edge
2017-05-19 insert person Emily Whitelegg
2017-05-19 insert person John Murphy
2017-05-19 insert person Ronnie Higgins
2017-05-19 insert person Terry Harkin
2017-05-19 update person_title Daniel Sutcliffe: Buyer => Head of Procurement
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2017-01-07 delete sic_code 41201 - Construction of commercial buildings
2017-01-07 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-13 update statutory_documents AUDITOR'S RESIGNATION
2016-03-04 delete otherexecutives Mark Kingsley
2016-03-04 insert managingdirector Mark Kingsley
2016-03-04 update person_title Mark Kingsley: Director => Managing Director
2016-02-08 update account_category TOTAL EXEMPTION SMALL => FULL
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2016-01-08 update website_status DomainNotFound => OK
2016-01-08 delete personal_emails da..@chandoscivils.co.uk
2016-01-08 delete address Chandos House Oak Green Business Park Earl Road, Cheadle Hulme Cheshire SK8 6QL
2016-01-08 delete alias Chandos Civil Engineering Ltd
2016-01-08 delete email da..@chandoscivils.co.uk
2016-01-08 delete source_ip 62.233.121.22
2016-01-08 insert address Chandos House, Oak Green Business Park, Cheadle, Cheshire, SK8 6QL
2016-01-08 insert index_pages_linkeddomain mintumbrella.com
2016-01-08 insert registration_number 04618789
2016-01-08 insert source_ip 91.228.52.140
2016-01-08 update primary_contact Chandos House Oak Green Business Park Earl Road, Cheadle Hulme Cheshire SK8 6QL => Chandos House, Oak Green Business Park, Cheadle, Cheshire, SK8 6QL
2016-01-08 update robots_txt_status www.chandoscivils.com: 404 => 200
2016-01-07 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-07 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-17 update statutory_documents 16/12/15 FULL LIST
2015-06-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOLLOY / 07/05/2015
2015-04-18 update website_status OK => DomainNotFound
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-18 update statutory_documents 16/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-06 update statutory_documents AMENDING 288A - DAVID MOLLOY
2014-06-17 update statutory_documents DIRECTOR APPOINTED DANIEL MOLLOY
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-16 update statutory_documents 16/12/13 FULL LIST
2013-12-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KINGSLEY / 11/12/2013
2013-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK KINGSLEY / 11/12/2013
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-16 update statutory_documents 16/12/12 FULL LIST
2013-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOLLOY / 16/12/2012
2012-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-12 update statutory_documents 16/12/11 FULL LIST
2011-10-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 16/12/10 FULL LIST
2009-12-22 update statutory_documents 16/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOLLOY / 16/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK KINGSLEY / 16/12/2009
2009-12-12 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents PREVEXT FROM 31/12/2007 TO 30/04/2008
2008-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOLLOY / 09/04/2008
2008-01-09 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/07 FROM: CHANDOS HOUSE KARMO INDUSTRIAL ESTATE NORMAN ROAD ROCHDALE LANCASHIRE OL11 4HS
2007-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-10 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-30 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07 update statutory_documents RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-22 update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 44 STAMFORD STREET STALYBRIDGE CHESHIRE SK15 1LQ
2003-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 5TH FLOOR, 75 MOSLEY STREET MANCHESTER GREATER MANCHESTER M2 3HR
2002-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents DIRECTOR RESIGNED
2002-12-17 update statutory_documents SECRETARY RESIGNED
2002-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION