DARCY CONSTRUCTION - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update account_ref_day 26 => 25
2024-04-07 update accounts_last_madeup_date 2021-11-27 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-25 => 2024-08-25
2023-11-29 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-11-24 update statutory_documents PREVSHO FROM 26/11/2022 TO 25/11/2022
2023-09-07 update account_ref_day 27 => 26
2023-09-07 update accounts_next_due_date 2023-08-27 => 2023-11-25
2023-08-25 update statutory_documents PREVSHO FROM 27/11/2022 TO 26/11/2022
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-27
2023-04-07 update accounts_next_due_date 2022-08-27 => 2023-08-27
2022-10-11 update statutory_documents 27/11/21 UNAUDITED ABRIDGED
2022-09-22 delete index_pages_linkeddomain bwm-isca04.co.uk
2022-09-22 delete source_ip 151.236.218.223
2022-09-22 insert source_ip 151.101.130.159
2022-09-22 update robots_txt_status www.darcyconstruction.co.uk: 200 => 0
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-04-18 delete contact_pages_linkeddomain tesseracttheme.com
2022-04-18 delete fax 01794 519559
2022-04-18 delete index_pages_linkeddomain tesseracttheme.com
2022-04-18 insert contact_pages_linkeddomain bigwave.co.uk
2022-04-18 insert contact_pages_linkeddomain facebook.com
2022-04-18 insert contact_pages_linkeddomain instagram.com
2022-04-18 insert contact_pages_linkeddomain linkedin.com
2022-04-18 insert index_pages_linkeddomain bigwave.co.uk
2022-04-18 insert index_pages_linkeddomain bwm-isca04.co.uk
2022-04-18 insert index_pages_linkeddomain facebook.com
2022-04-18 insert index_pages_linkeddomain instagram.com
2022-04-18 insert index_pages_linkeddomain linkedin.com
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-26 => 2022-08-27
2021-11-19 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update account_ref_day 28 => 27
2021-09-07 update accounts_next_due_date 2021-08-28 => 2021-11-26
2021-08-26 update statutory_documents PREVSHO FROM 28/11/2020 TO 27/11/2020
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-28 => 2021-08-28
2020-11-27 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 19 => 21
2020-10-30 update num_mort_outstanding 6 => 8
2020-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038089400021
2020-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038089400020
2020-07-07 update accounts_next_due_date 2020-08-28 => 2020-11-28
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-11-29 => 2020-08-28
2019-09-07 update account_ref_day 29 => 28
2019-09-07 update accounts_next_due_date 2019-08-29 => 2019-11-29
2019-09-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents PREVSHO FROM 29/11/2018 TO 28/11/2018
2019-08-05 delete person Linda Wiggins
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-29 => 2019-08-29
2018-08-29 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-05 insert person Ellinor Booker
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-04-17 delete person Caroline Ellis
2018-04-17 delete person Steph Andrews
2018-03-06 update website_status FlippedRobots => OK
2018-03-06 delete person Jackie Smith
2018-03-06 insert person Louise Purdie
2018-03-06 insert person Paul Saunders
2018-02-13 update website_status OK => FlippedRobots
2018-01-07 update num_mort_charges 18 => 19
2018-01-07 update num_mort_outstanding 5 => 6
2017-12-25 update website_status OK => FlippedRobots
2017-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038089400019
2017-12-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-07 update accounts_next_due_date 2017-11-25 => 2018-08-29
2017-11-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-11-16 update website_status FlippedRobots => OK
2017-11-16 insert general_emails en..@darcyconstruction.co.uk
2017-11-16 delete person Brian Spark
2017-11-16 insert address Unit 13 Westlink, Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF
2017-11-16 insert email en..@darcyconstruction.co.uk
2017-11-16 insert fax 01794 519559
2017-11-16 insert person Robert Mew
2017-11-16 update person_description Steph Andrews => Steph Andrews
2017-11-16 update person_title James Elliott: Site Manager => Senior Site Manager
2017-11-16 update person_title Oli Harvie: New Development Coordinator => New Development / Design Co - Ordinator
2017-11-16 update person_title Steph Andrews: Buyer => Head of Buying
2017-11-16 update primary_contact null => Unit 13 Westlink, Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF
2017-11-02 update website_status OK => FlippedRobots
2017-09-07 update account_ref_day 30 => 29
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-11-25
2017-08-25 update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016
2017-08-02 update website_status FlippedRobots => FailedRobots
2017-07-12 update website_status OK => FlippedRobots
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARMINDER KAUR MEW
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER IAN OLIVER
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-05-30 delete source_ip 87.106.181.108
2017-05-30 insert source_ip 151.236.218.223
2017-03-18 delete index_pages_linkeddomain elmastudio.de
2017-03-18 delete index_pages_linkeddomain penyards.com
2017-03-18 delete index_pages_linkeddomain wordpress.org
2017-03-18 insert index_pages_linkeddomain tesseracttheme.com
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-29 update statutory_documents 28/06/16 FULL LIST
2016-06-21 delete source_ip 81.150.197.49
2016-06-21 insert source_ip 87.106.181.108
2016-06-21 update robots_txt_status www.darcyconstruction.co.uk: 404 => 200
2016-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER KAUR MEW / 06/02/2016
2016-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER / 06/02/2016
2016-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER OLIVER / 06/02/2016
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-09 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-10 update statutory_documents 28/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 13 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE ENGLAND SO51 7JF
2014-07-07 insert address 13 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-07-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-06-30 update statutory_documents 28/06/14 FULL LIST
2014-02-07 delete address UNIT 6, HOME FARM BUSINESS CENTRE, EAST TYTHERLEY ROAD LOCKERLEY HAMPSHIRE SO51 0JT
2014-02-07 insert address 13 WESTLINK BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE ENGLAND SO51 7JF
2014-02-07 update registered_address
2014-01-08 delete address 6 Home Farm Business Centre East Tytherley Road Lockerley Hampshire SO51 0JT
2014-01-08 delete fax 01794 342450
2014-01-08 delete phone 01794 340805
2014-01-08 insert address 13 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF
2014-01-08 insert fax 01794 519559
2014-01-08 insert phone 01794 519545
2014-01-08 update primary_contact 6 Home Farm Business Centre East Tytherley Road Lockerley Hampshire SO51 0JT => 13 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF
2014-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM UNIT 6, HOME FARM BUSINESS CENTRE, EAST TYTHERLEY ROAD LOCKERLEY HAMPSHIRE SO51 0JT
2013-11-27 delete source_ip 81.149.41.61
2013-11-27 insert source_ip 81.150.197.49
2013-11-12 insert index_pages_linkeddomain penyards.com
2013-11-07 update num_mort_charges 17 => 18
2013-11-07 update num_mort_outstanding 4 => 5
2013-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038089400018
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-07-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-06-28 update statutory_documents 28/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 insert sic_code 41201 - Construction of commercial buildings
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-05-13 delete portfolio_pages_linkeddomain darcyhomes.wordpress.com
2013-05-13 insert contact_pages_linkeddomain google.co.uk
2013-04-22 delete alias Darcy Construction Ltd
2013-04-08 insert alias Darcy Construction Ltd
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 28/06/12 FULL LIST
2011-12-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-10-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-10-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 28/06/11 FULL LIST
2011-02-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-09-03 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 28/06/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PARMIDER KAUR MEW / 28/06/2010
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER OLIVER / 28/06/2010
2010-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-02-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-02-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-02-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-30 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-07-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-30 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM: AUSTIN HOUSE 1 MANOR FARM OFFICE VILLAGE FLEXFORD ROAD NORTH BADDESLEY HAMPSHIRE SO52 9DF
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-28 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-28 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-28 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-24 update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-26 update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/03 FROM: AUSTIN HOUSE,10 LIME CLOSE COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1WN
2002-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-23 update statutory_documents RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-18 update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-31 update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-07-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00
2000-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/00 FROM: C/O GLASSMAN & COMPANY NO.8 HOLYWELL HILL, ST. ALBANS HERTFORDSHIRE AL1 1BZ
2000-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-23 update statutory_documents DIRECTOR RESIGNED
1999-07-23 update statutory_documents SECRETARY RESIGNED
1999-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION