Date | Description |
2025-02-22 |
delete source_ip 178.62.68.186 |
2025-02-22 |
insert source_ip 159.65.60.225 |
2025-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 14 => 16 |
2024-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2024 FROM, THE GRANGE, MARGAM, PORT TALBOT, WEST GLAMORGAN, SA13 2SP |
2024-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004065160014 |
2024-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004065160015 |
2024-03-13 |
delete address The Grange
Margam
Neath Port Talbot
SA13 2SP |
2024-03-13 |
insert address Scott House
Swansea Enterprise Park
Swansea
SA7 9DH |
2024-03-13 |
update primary_contact The Grange
Margam
Neath Port Talbot
SA13 2SP => Scott House
Swansea Enterprise Park
Swansea
SA7 9DH |
2023-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES |
2022-08-13 |
insert person David O'Donnell |
2022-08-13 |
insert person Katie John |
2022-08-13 |
update person_title Richard Harper: Commercial Manager => Commercial Manager ( East ) |
2022-04-13 |
delete person Phil Robinson |
2022-04-13 |
insert person Richard Harper |
2022-03-14 |
delete coo Joe McLaughlin |
2022-03-14 |
delete personal_emails da..@andrewscott.co.uk |
2022-03-14 |
delete personal_emails ha..@andrewscott.co.uk |
2022-03-14 |
delete personal_emails ja..@andrewscott.co.uk |
2022-03-14 |
delete personal_emails jo..@andrewscott.co.uk |
2022-03-14 |
delete personal_emails jo..@andrewscott.co.uk |
2022-03-14 |
delete personal_emails ju..@andrewscott.co.uk |
2022-03-14 |
delete personal_emails ju..@andrewscott.co.uk |
2022-03-14 |
delete personal_emails ph..@andrewscott.co.uk |
2022-03-14 |
delete personal_emails w...@andrewscott.co.uk |
2022-03-14 |
insert chairman Andrew Hoppé |
2022-03-14 |
insert otherexecutives Andrew Hoppé |
2022-03-14 |
insert otherexecutives Ian Hoppé |
2022-03-14 |
delete email br..@andrewscott.co.uk |
2022-03-14 |
delete email ch..@andrewscott.co.uk |
2022-03-14 |
delete email da..@andrewscott.co.uk |
2022-03-14 |
delete email ha..@andrewscott.co.uk |
2022-03-14 |
delete email ja..@andrewscott.co.uk |
2022-03-14 |
delete email jo..@andrewscott.co.uk |
2022-03-14 |
delete email jo..@andrewscott.co.uk |
2022-03-14 |
delete email ju..@andrewscott.co.uk |
2022-03-14 |
delete email ju..@andrewscott.co.uk |
2022-03-14 |
delete email ke..@andrewscott.co.uk |
2022-03-14 |
delete email li..@andrewscott.co.uk |
2022-03-14 |
delete email ma..@andrewscott.co.uk |
2022-03-14 |
delete email ph..@andrewscott.co.uk |
2022-03-14 |
delete email sh..@andrewscott.co.uk |
2022-03-14 |
delete email w...@andrewscott.co.uk |
2022-03-14 |
delete person Joe McLaughlin |
2022-03-14 |
insert person Andrew Hoppé |
2022-03-14 |
insert person Craig Williams |
2022-03-14 |
insert person Ian Hoppé |
2022-03-14 |
insert person Mark Brown |
2022-03-14 |
insert person Rhodri Williams |
2022-03-14 |
update person_description David Evan Williams => David Evan Williams |
2022-03-14 |
update person_description Mark Bowen => Mark Bowen |
2022-03-14 |
update person_description Steve Rees => Steve Rees |
2022-03-14 |
update person_title David Evan Williams: Contracts Manager => Civils Contracts Director |
2022-03-14 |
update person_title Ken Thomas: Plant Manager => Plant & Transport Manager |
2022-03-14 |
update person_title Steve Rees: Contracts Manager => Building Contracts Director |
2022-01-17 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-11-12 |
update statutory_documents CESSATION OF BENJAMIN FINLEY HOPPE AS A PSC |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLAUGHLIN |
2021-10-02 |
delete personal_emails ju..@andrewscott.co.uk |
2021-10-02 |
insert personal_emails ju..@andrewscott.co.uk |
2021-10-02 |
delete email ju..@andrewscott.co.uk |
2021-10-02 |
delete index_pages_linkeddomain t.co |
2021-10-02 |
insert email ju..@andrewscott.co.uk |
2021-10-02 |
insert industry_tag building and civil engineering |
2021-09-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EVAN WILLIAMS |
2021-09-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN NIGEL REES |
2021-06-28 |
delete address 17 Vicroria Place
Haverfordwest
Pembrokshire
SA61 2JX |
2021-06-28 |
delete phone 01437 767 932 |
2021-05-07 |
update num_mort_outstanding 3 => 2 |
2021-05-07 |
update num_mort_satisfied 13 => 14 |
2021-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004065160016 |
2021-01-17 |
insert csr Libby Jones |
2021-01-17 |
insert personal_emails ha..@andrewscott.co.uk |
2021-01-17 |
insert email ha..@andrewscott.co.uk |
2021-01-17 |
insert email li..@andrewscott.co.uk |
2021-01-17 |
insert email sh..@andrewscott.co.uk |
2021-01-17 |
insert person Hayley Lodwig |
2021-01-17 |
insert person Libby Jones |
2021-01-17 |
insert person Sharon Lee |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-27 |
insert personal_emails ja..@andrewscott.co.uk |
2020-07-27 |
insert email ja..@andrewscott.co.uk |
2020-07-27 |
insert person Jamie Costain |
2020-07-27 |
update person_title Ken Thomas: Transport Manager => Plant Manager |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-26 |
update description |
2020-04-07 |
update num_mort_charges 15 => 16 |
2020-04-07 |
update num_mort_outstanding 2 => 3 |
2020-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004065160016 |
2020-03-07 |
update num_mort_charges 13 => 15 |
2020-03-07 |
update num_mort_outstanding 0 => 2 |
2020-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004065160015 |
2020-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004065160014 |
2020-01-25 |
delete personal_emails da..@andrewscott.co.uk |
2020-01-25 |
delete email da..@andrewscott.co.uk |
2020-01-25 |
delete person David Ward |
2020-01-25 |
insert email ch..@andrewscott.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
2019-11-24 |
update description |
2019-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-10-25 |
delete otherexecutives Natalie Bell |
2019-10-25 |
delete personal_emails na..@andrewscott.co.uk |
2019-10-25 |
delete email na..@andrewscott.co.uk |
2019-10-25 |
delete person Natalie Bell |
2019-08-26 |
update description |
2019-07-27 |
delete personal_emails he..@andrewscott.co.uk |
2019-07-27 |
delete email he..@andrewscott.co.uk |
2019-07-27 |
update description |
2019-07-23 |
update statutory_documents 18/03/19 STATEMENT OF CAPITAL GBP 500000 |
2019-06-27 |
insert personal_emails he..@andrewscott.co.uk |
2019-06-27 |
insert email he..@andrewscott.co.uk |
2019-02-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FINLEY HOPPE |
2019-02-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA GILLIAN MORRIS |
2019-02-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID HOPPE |
2019-02-13 |
insert otherexecutives Natalie Bell |
2019-02-13 |
insert personal_emails na..@andrewscott.co.uk |
2019-02-13 |
insert email na..@andrewscott.co.uk |
2019-02-13 |
insert person Natalie Bell |
2019-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FINLEY HOPPE / 20/03/2018 |
2019-01-08 |
insert personal_emails da..@andrewscott.co.uk |
2019-01-08 |
insert email da..@andrewscott.co.uk |
2019-01-08 |
insert person David Ward |
2019-01-08 |
update person_description Martin Edmonds => Martin Edmonds |
2019-01-08 |
update person_title Martin Edmonds: Design Manager => Pre - Construction Manager |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-10-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/11/2017 |
2018-05-05 |
delete address The Grange
Margam
Port Talbot
SA13 2SP |
2018-05-05 |
delete source_ip 88.208.252.196 |
2018-05-05 |
insert index_pages_linkeddomain t.co |
2018-05-05 |
insert index_pages_linkeddomain twitter.com |
2018-05-05 |
insert index_pages_linkeddomain vindico.net |
2018-05-05 |
insert source_ip 178.62.68.186 |
2018-05-05 |
update robots_txt_status www.andrewscott.co.uk: 404 => 200 |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HADLEY / 17/12/2015 |
2015-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 16/12/2015 |
2015-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMAS DAVIES / 16/12/2015 |
2015-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BOWEN / 16/12/2015 |
2015-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP HADLEY / 16/12/2015 |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-13 |
update statutory_documents 12/11/15 FULL LIST |
2015-08-17 |
delete chairman Ben Hoppe |
2015-08-17 |
delete personal_emails al..@andrewscott.co.uk |
2015-08-17 |
insert chairman Andrew Hoppé |
2015-08-17 |
delete email al..@andrewscott.co.uk |
2015-08-17 |
delete person Ben Hoppe |
2015-08-17 |
insert person Andrew Hoppé |
2015-08-17 |
update person_description Bill Pugh => Bill Pugh |
2015-08-17 |
update person_description Ken Thomas => Ken Thomas |
2015-08-17 |
update person_title Bill Pugh: Construction Manager => Chief Engineer / Contracts Manager ( Energy ); Contracts Manager |
2015-08-17 |
update person_title Ken Thomas: Managing Surveyor / Plant Manager => Plant Manager |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-03-16 |
delete personal_emails wi..@andrewscott.co.uk |
2015-03-16 |
insert personal_emails w...@andrewscott.co.uk |
2015-03-16 |
delete email wi..@andrewscott.co.uk |
2015-03-16 |
insert email w...@andrewscott.co.uk |
2014-12-16 |
insert cfo Joe McLaughlin |
2014-12-16 |
insert coo Joe McLaughlin |
2014-12-16 |
insert email cr..@andrewscott.co.uk |
2014-12-16 |
update person_description David Cole => David Cole |
2014-12-16 |
update person_title Bill Pugh: Pre Construction Manager / Contracts Manager ( Energy ); Construction Manager => Construction Manager |
2014-12-16 |
update person_title David Cole: Contracts Manager ( Civils ) Chief Engineer => Chief Engineer; Business Development Manager |
2014-12-16 |
update person_title Joe McLaughlin: Team Leader => Team Leader; Financial Director; Operations Director |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-14 |
update statutory_documents 12/11/14 FULL LIST |
2014-09-14 |
update person_title Bill Pugh: Preconstruction Manager / Contracts Manager ( Energy ); Construction Manager => Pre Construction Manager / Contracts Manager ( Energy ); Construction Manager |
2014-09-14 |
update person_title Joe McLaughlin: Team Leader; Business Development Manager; Operations Manager => Team Leader |
2014-08-13 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH PLUNKETT MCLAUGHLIN |
2014-04-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID HOPPE |
2014-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 03/04/2014 |
2014-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOPPE |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-12-26 |
insert address 17 Victoria Place
Haverfordwest
Pembrokshire
SA61 2JX |
2013-12-26 |
insert phone +44 (0)1437 767932 |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-26 |
update statutory_documents 12/11/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-19 |
insert ceo Mark Bowen |
2013-06-19 |
insert person Mark Bowen |
2012-11-29 |
update statutory_documents 12/11/12 FULL LIST |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-11-14 |
update statutory_documents 12/11/11 FULL LIST |
2011-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRINDLE |
2011-06-20 |
update statutory_documents DIRECTOR APPOINTED MR MARK BOWEN |
2011-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY EDWARDS |
2011-02-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PHILIP HADLEY |
2011-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-11-15 |
update statutory_documents 12/11/10 FULL LIST |
2010-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-01-25 |
update statutory_documents 12/11/09 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FINLEY HOPPE / 12/11/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THOMAS DAVIES / 12/11/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRINDLE / 12/11/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FINLEY HOPPE / 12/11/2009 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARDS / 12/11/2009 |
2009-08-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN JACKSON |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-02 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-22 |
update statutory_documents SECRETARY RESIGNED |
2004-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2002-12-11 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-11-14 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-12-05 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
1999-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-11-29 |
update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
1998-11-13 |
update statutory_documents RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS |
1998-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-11-11 |
update statutory_documents RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS |
1997-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-09-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97 |
1997-09-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-04-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-21 |
update statutory_documents RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS |
1996-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/95 |
1996-12-17 |
update statutory_documents £ NC 300000/500000
09/12 |
1996-12-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/96 |
1996-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-12 |
update statutory_documents ADOPT MEM AND ARTS 31/10/96 |
1996-11-12 |
update statutory_documents RE DESIGNATED 31/10/96 |
1996-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/96 FROM:
THE GRANGE MARGAM, PORT TALBOT, GLAMORGAN, SOUTH WALES SA13 2SP |
1996-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-09 |
update statutory_documents £ NC 12000/300000
26/09 |
1996-10-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96 |
1996-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-07 |
update statutory_documents SECRETARY RESIGNED |
1996-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS |
1995-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/94 |
1995-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1995-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-08 |
update statutory_documents RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS |
1994-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/93 |
1994-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-01-24 |
update statutory_documents RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS |
1993-10-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-09 |
update statutory_documents RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS |
1992-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/92 |
1992-10-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-02-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-02-02 |
update statutory_documents RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS |
1991-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/90 |
1991-07-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-06-25 |
update statutory_documents COMPANY NAME CHANGED
ANDREW SCOTT (CIVIL ENGINEERS) L
IMITED
CERTIFICATE ISSUED ON 26/06/91 |
1991-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-15 |
update statutory_documents RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS |
1990-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/89 |
1990-02-20 |
update statutory_documents RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS |
1990-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/88 |
1989-02-07 |
update statutory_documents RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS |
1988-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/87 |
1988-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-29 |
update statutory_documents RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS |
1987-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/86 |
1987-07-17 |
update statutory_documents RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/85 |
1986-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1975-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1946-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |