CALIBRE CONTRACTING - History of Changes


DateDescription
2024-03-23 delete source_ip 23.106.61.112
2024-03-23 insert source_ip 192.250.239.59
2023-10-10 delete email ma..@calibrecontracting.co.uk
2023-10-10 delete person Matt Jones
2023-10-10 delete source_ip 85.233.160.143
2023-10-10 insert source_ip 23.106.61.112
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-07 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 105
2023-07-07 delete address 42 NANT-Y-MYNYDD COED-Y-CWM PONTYPRIDD WALES CF37 3JH
2023-07-07 insert address UNIT 9A OLD PARISH ROAD YNYSYBWL PONTYPRIDD WALES CF37 3EY
2023-07-07 update registered_address
2023-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2023 FROM 42 NANT-Y-MYNYDD COED-Y-CWM PONTYPRIDD CF37 3JH WALES
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-13 insert coo Lee James
2022-08-13 insert email ma..@calibrecontracting.co.uk
2022-08-13 insert person Matt Jones
2022-08-13 update person_title Lee James: Contracts Manager => Operations Director
2022-08-13 update person_title Mike Rutter: Site Manager => Contracts Manager
2022-08-13 update website_status IndexPageFetchError => OK
2022-08-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-03 update website_status OK => IndexPageFetchError
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-02 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-09 insert email mi..@calibrecontracting.co.uk
2021-02-09 insert email st..@calibrecontracting.co.uk
2021-02-09 insert person Mike Rutter
2021-02-09 insert person Steve Lee
2021-02-09 update person_title Lynsey Williams: Health and Safety / Quality / Fleet Coordinator => null
2020-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-25 delete otherexecutives Lee Davies
2019-10-25 insert managingdirector Chris Lloyd
2019-10-25 delete person Lee Davies
2019-10-25 delete person Paul Meredith
2019-10-25 insert email ch..@calibrecontracting.co.uk
2019-10-25 insert email le..@calibrecontracting.co.uk
2019-10-25 insert person Lee James
2019-10-25 update person_description Chris Lloyd => Chris Lloyd
2019-10-25 update person_title Chris Lloyd: DIRECTOR - 01443 716294 => Managing Director
2019-09-11 insert finance_emails ac..@calibrecontracting.co.uk
2019-09-11 insert otherexecutives Lee Davies
2019-09-11 delete person Andrew Lloyd
2019-09-11 delete person Samantha Keep
2019-09-11 insert email ac..@calibrecontracting.co.uk
2019-09-11 insert email ly..@calibrecontracting.co.uk
2019-09-11 insert person Lee Davies
2019-09-11 update person_description Paul Meredith => Paul Meredith
2019-09-11 update person_title Paul Meredith: Member of the Team; SITE MANAGER - 01443 716291 => Contract Manager
2019-08-28 update statutory_documents 10/03/19 STATEMENT OF CAPITAL GBP 103
2019-06-13 delete address C/O KENNETH LEWIS PARTNERSHIP 22 GELLIWASTAD ROAD PONTYPRIDD CF37 2BW
2019-06-13 insert address 42 NANT-Y-MYNYDD COED-Y-CWM PONTYPRIDD WALES CF37 3JH
2019-06-13 update registered_address
2019-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2019 FROM C/O KENNETH LEWIS PARTNERSHIP 22 GELLIWASTAD ROAD PONTYPRIDD CF37 2BW
2019-04-25 delete person Ethan Dunning
2019-04-25 delete person Paul Dunning
2019-04-25 delete person Rob Munkley
2019-04-25 insert person Paul Meredith
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-08 delete source_ip 217.10.158.204
2018-05-08 insert source_ip 85.233.160.143
2018-03-14 update person_description Lynsey Williams => Lynsey Williams
2018-03-14 update person_description Rob Munkley => Rob Munkley
2018-03-14 update person_title Lynsey Williams: COMPANY SECRETARY - 01443 716297 => OFFICE MANAGER / COMPANY SECRETARY - 01443 716297
2018-03-14 update person_title Paul Dunning: CONTRACTS SUPERVISOR - 01443 716297 => CONTRACTS SUPERVISOR - 01443 716291
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2017-12-20 delete otherexecutives Chris Lloyd
2017-12-20 delete person Rob Monkley
2017-12-20 insert person Andrew Lloyd
2017-12-20 insert person Ethan Dunning
2017-12-20 insert person Rob Munkley
2017-12-20 update person_title Chris Lloyd: DIRECTOR => DIRECTOR - 01443 716294
2017-12-20 update person_title Lynsey Williams: COMPANY SECRETARY / ESTIMATING => COMPANY SECRETARY - 01443 716297
2017-12-20 update person_title Paul Dunning: CONTRACTS SUPERVISOR => CONTRACTS SUPERVISOR - 01443 716297
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-02 insert general_emails co..@calibrecontracting.co.uk
2017-07-02 insert email co..@calibrecontracting.co.uk
2017-03-15 delete source_ip 217.10.138.173
2017-03-15 insert source_ip 217.10.158.204
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-03 delete source_ip 217.10.138.216
2016-11-03 insert source_ip 217.10.138.173
2016-06-08 delete contact_pages_linkeddomain aquoid.com
2016-06-08 delete email ly..@calibrecontracting.co.uk
2016-06-08 delete email pa..@calibrecontracting.co.uk
2016-06-08 delete email ro..@calibrecontracting.co.uk
2016-06-08 delete email sa..@calibrecontracting.co.uk
2016-06-08 delete index_pages_linkeddomain aquoid.com
2016-06-08 delete person Rob Munkley
2016-06-08 delete projects_pages_linkeddomain aquoid.com
2016-06-08 insert contact_pages_linkeddomain wordpress.org
2016-06-08 insert index_pages_linkeddomain hydromatch-consulting.co.uk
2016-06-08 insert index_pages_linkeddomain wordpress.org
2016-06-08 insert projects_pages_linkeddomain wordpress.org
2016-05-12 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-12 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-03-09 update statutory_documents 06/03/16 FULL LIST
2016-02-02 delete source_ip 217.10.138.238
2016-02-02 insert source_ip 217.10.138.216
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-05-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-04-13 update statutory_documents 06/03/15 FULL LIST
2014-12-28 update website_status OK => IndexPageFetchError
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-23 delete contact_pages_linkeddomain xyzscripts.com
2014-10-23 delete directions_pages_linkeddomain xyzscripts.com
2014-10-23 delete index_pages_linkeddomain xyzscripts.com
2014-10-23 delete projects_pages_linkeddomain xyzscripts.com
2014-10-23 insert email sa..@calibrecontracting.co.uk
2014-10-23 insert person Chris Lloyd
2014-06-17 delete address Unit 9a, Old Parish Rd., Ynysybwl, Pontypridd, CF37 3EY
2014-06-17 insert address Unit 9a Old Parish Road Ynysybwl Pontypridd CF37 3EY
2014-06-17 insert alias Calibre Contracting Ltd
2014-06-17 insert email ly..@calibrecontracting.co.uk
2014-06-17 insert email pa..@calibrecontracting.co.uk
2014-06-17 insert email ro..@calibrecontracting.co.uk
2014-06-17 insert person Lynsey Williams
2014-06-17 insert person Paul Dunning
2014-06-17 insert person Rob Munkley
2014-06-17 update primary_contact Unit 9a, Old Parish Rd., Ynysybwl, Pontypridd, CF37 3EY => Unit 9a Old Parish Road Ynysybwl Pontypridd CF37 3EY
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-10 update statutory_documents 06/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-20 delete source_ip 217.10.138.144
2013-11-20 insert source_ip 217.10.138.238
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-13 update statutory_documents 06/03/13 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert email hu..@calibrecontracting.co.uk
2012-10-25 insert phone 0796 4324945
2012-10-25 update primary_contact
2012-10-25 delete email ch..@calibrecontracting.co.uk
2012-10-25 delete email hu..@calibrecontracting.co.uk
2012-10-25 delete phone 0796 4324945
2012-10-25 insert email in..@calibrecontracting.co.uk
2012-03-07 update statutory_documents 06/03/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 06/03/11 FULL LIST
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 06/03/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LLOYD / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LLOYD / 15/03/2010
2009-06-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10 update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25 update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23 update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION