C.C. CONTRACTING - History of Changes


DateDescription
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
2023-07-15 delete address Pedmore House, 102 Pedmore Road, Stourbridge, West Midlands, DY9 8DG
2023-07-15 delete fax 01384 891 831
2023-07-15 delete index_pages_linkeddomain interface-nrm.co.uk
2023-07-15 delete index_pages_linkeddomain safecontractor.com
2023-07-15 insert address Pedmore House 102 Pedmore Road Stourbridge DY9 8DG
2023-07-15 insert registration_number 02691252
2023-07-15 insert vat GB 610 8484 51
2023-07-15 update primary_contact Pedmore House 102 Pedmore Road, Stourbridge, West Midlands, DY9 8DG => Pedmore House 102 Pedmore Road Stourbridge DY9 8DG
2023-07-07 update num_mort_charges 4 => 5
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026912520005
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
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-12-02 delete source_ip 31.170.123.11
2021-12-02 insert source_ip 46.165.217.151
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update account_category FULL => GROUP
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-05-23 delete casestudy_pages_linkeddomain iso.org
2019-05-23 delete contact_pages_linkeddomain iso.org
2019-05-23 delete index_pages_linkeddomain iso.org
2019-05-23 delete projects_pages_linkeddomain iso.org
2019-05-23 delete service_pages_linkeddomain iso.org
2019-05-23 insert casestudy_pages_linkeddomain interface-nrm.co.uk
2019-05-23 insert contact_pages_linkeddomain interface-nrm.co.uk
2019-05-23 insert index_pages_linkeddomain interface-nrm.co.uk
2019-05-23 insert projects_pages_linkeddomain interface-nrm.co.uk
2019-05-23 insert service_pages_linkeddomain interface-nrm.co.uk
2019-03-07 update num_mort_outstanding 2 => 0
2019-03-07 update num_mort_satisfied 2 => 4
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-07 update account_category AUDITED ABRIDGED => FULL
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK NEARY
2018-01-07 update account_category MEDIUM => AUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-18 update statutory_documents 30/06/17 AUDITED ABRIDGED
2017-05-08 delete source_ip 81.95.157.34
2017-05-08 insert source_ip 31.170.123.11
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
2017-03-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-05-12 update account_category SMALL => MEDIUM
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
2016-03-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2016-03-08 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-08 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-29 update statutory_documents 11/02/16 FULL LIST
2016-02-06 delete index_pages_linkeddomain twitter.com
2016-02-06 delete source_ip 80.175.48.134
2016-02-06 insert source_ip 81.95.157.34
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-11 update statutory_documents 11/02/15 FULL LIST
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
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-25 update statutory_documents 11/02/14 FULL LIST
2014-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-13 update statutory_documents 11/02/13 FULL LIST
2012-02-22 update statutory_documents 11/02/12 FULL LIST
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HOLT / 01/02/2012
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK NEARY / 01/02/2012
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SARA LOUISE CHILD / 01/02/2012
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHILD / 01/02/2012
2012-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA SARA LOUISE CHILD / 01/02/2012
2012-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-02-16 update statutory_documents 11/02/11 FULL LIST
2010-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 4 PARK ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6LG
2010-02-19 update statutory_documents 11/02/10 FULL LIST
2009-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-24 update statutory_documents DIRECTOR APPOINTED NICOLA SARA LOUISE CHILD
2009-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-31 update statutory_documents DIRECTOR APPOINTED ALAN JOHN HOLT LOGGED FORM
2009-03-30 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-03 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-21 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-02-21 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-07-19 update statutory_documents £ IC 30000/15000 30/06/04 £ SR 15000@1=15000
2004-07-15 update statutory_documents NEW SECRETARY APPOINTED
2004-07-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-08 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-08 update statutory_documents AGREEMENT 22/06/04
2004-07-08 update statutory_documents DEBENTURE 22/06/04
2004-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 22 HALL LANE HAGLEY WEST MIDLANDS DY9 9LL
2004-02-23 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-17 update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-14 update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-05 update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-17 update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-17 update statutory_documents RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1998-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-17 update statutory_documents RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1997-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-03 update statutory_documents RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS
1996-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-20 update statutory_documents RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS
1995-11-17 update statutory_documents DIRECTOR RESIGNED
1995-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-01 update statutory_documents RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS
1994-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-01 update statutory_documents RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS
1993-09-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-02 update statutory_documents RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS
1993-02-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-02-21 update statutory_documents ADOPT MEM AND ARTS 02/02/93
1992-06-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-03-18 update statutory_documents COMPANY NAME CHANGED EFFECTFAVOUR LIMITED CERTIFICATE ISSUED ON 19/03/92
1992-03-16 update statutory_documents £ NC 1000/100000 11/03/92
1992-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-03-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-16 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-03-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/92
1992-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION