Date | Description |
2024-03-15 |
delete fax 0114 263 3366 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-25 |
delete about_pages_linkeddomain webandgo.net |
2023-01-25 |
delete contact_pages_linkeddomain webandgo.net |
2023-01-25 |
delete index_pages_linkeddomain webandgo.net |
2023-01-25 |
delete projects_pages_linkeddomain webandgo.net |
2023-01-25 |
delete service_pages_linkeddomain webandgo.net |
2022-12-24 |
insert about_pages_linkeddomain constructionline.co.uk |
2022-12-24 |
insert about_pages_linkeddomain cscs.uk.com |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES |
2022-09-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JARVALE HOLDINGS (AR) LIMITED / 01/09/2022 |
2022-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LEE / 01/09/2022 |
2022-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LUCY LEE / 01/09/2022 |
2022-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JARVALE HOLDINGS (AR) LIMITED / 01/09/2022 |
2022-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JARVALE HOLDINGS (NH) LIMITED / 01/09/2022 |
2022-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-19 |
delete about_pages_linkeddomain constructionline.co.uk |
2022-07-19 |
delete alias Jarvale Construction Limited |
2022-06-17 |
delete source_ip 35.214.112.32 |
2022-06-17 |
insert source_ip 35.214.91.201 |
2022-06-17 |
update website_status FlippedRobots => OK |
2022-05-10 |
update website_status OK => FlippedRobots |
2022-04-09 |
delete source_ip 77.68.115.67 |
2022-04-09 |
insert source_ip 35.214.112.32 |
2022-04-07 |
update num_mort_charges 6 => 7 |
2022-04-07 |
update num_mort_outstanding 3 => 4 |
2022-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011215160007 |
2022-03-07 |
update num_mort_charges 5 => 6 |
2022-03-07 |
update num_mort_outstanding 2 => 3 |
2022-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011215160006 |
2022-01-07 |
delete address UNIT 7 50 ROTHER VALLEY WAY SHEFFIELD S20 3RW |
2022-01-07 |
insert address UNIT 2 NAVIGATION WAY DRONFIELD DERBYSHIRE ENGLAND S18 2YA |
2022-01-07 |
update registered_address |
2021-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM
UNIT 7
50 ROTHER VALLEY WAY
SHEFFIELD
S20 3RW |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES |
2020-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LEE / 13/02/2020 |
2020-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LEE / 13/02/2020 |
2020-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LEE / 13/02/2020 |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
2020-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARVALE HOLDINGS (AR) LIMITED |
2020-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARVALE HOLDINGS (NH) LIMITED |
2020-12-08 |
update statutory_documents CESSATION OF ALAN LEE AS A PSC |
2020-12-08 |
update statutory_documents CESSATION OF ANTHONY JAMES LEE AS A PSC |
2020-12-08 |
update statutory_documents CESSATION OF JOANNA LEE AS A PSC |
2020-12-08 |
update statutory_documents CESSATION OF NICHOLAS WILLIAM LEE AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
insert about_pages_linkeddomain dhdesignstudio.co.uk |
2020-04-07 |
insert contact_pages_linkeddomain dhdesignstudio.co.uk |
2020-04-07 |
insert projects_pages_linkeddomain dhdesignstudio.co.uk |
2020-03-08 |
delete source_ip 217.160.5.110 |
2020-03-08 |
insert source_ip 77.68.115.67 |
2019-12-07 |
update num_mort_charges 4 => 5 |
2019-12-07 |
update num_mort_outstanding 1 => 2 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
2019-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011215160005 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED MRS HANNAH LUCY LEE |
2019-05-28 |
update statutory_documents DIRECTOR APPOINTED REBECCA LEE |
2019-02-19 |
delete source_ip 217.199.187.60 |
2019-02-19 |
insert source_ip 217.160.5.110 |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LEE |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN LEE |
2019-02-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-02-05 |
update statutory_documents 15/01/19 STATEMENT OF CAPITAL GBP 1000 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
2018-07-26 |
update statutory_documents CESSATION OF ALAN LEE AS A PSC |
2018-07-26 |
update statutory_documents CESSATION OF JOANNA LEE AS A PSC |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN LEE / 07/12/2017 |
2017-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNA LEE / 07/12/2017 |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LEE |
2017-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LEE |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-06-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-05-10 |
update statutory_documents ADOPT ARTICLES 23/03/2016 |
2016-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE / 27/04/2016 |
2016-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LEE / 27/04/2016 |
2016-01-08 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-08 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-07 |
update statutory_documents 04/12/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-19 |
update statutory_documents 04/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-04 |
update website_status Disallowed => OK |
2014-09-04 |
delete phone 173 5904 50 |
2014-09-04 |
delete registration_number 1121516 |
2014-09-04 |
delete vat 173 5904 50 |
2014-07-29 |
update website_status FlippedRobots => Disallowed |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-19 |
update statutory_documents 04/12/13 FULL LIST |
2013-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS LEE |
2013-10-16 |
delete source_ip 89.145.88.102 |
2013-10-16 |
insert source_ip 217.199.187.60 |
2013-09-13 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNA LEE |
2013-09-05 |
delete source_ip 89.145.88.80 |
2013-09-05 |
insert source_ip 89.145.88.102 |
2013-07-16 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM LEE |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 6 => 12 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-09-30 |
2013-06-25 |
update num_mort_outstanding 4 => 1 |
2013-06-25 |
update num_mort_satisfied 0 => 3 |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-04-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-04-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-04-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-03-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-28 |
update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012 |
2013-03-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES LEE |
2013-03-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-03 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 04/12/12 FULL LIST |
2012-10-25 |
update primary_contact |
2012-10-25 |
update primary_contact |
2012-03-15 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 04/12/11 FULL LIST |
2011-02-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-12-13 |
update statutory_documents 04/12/10 FULL LIST |
2010-02-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 04/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LEE / 11/01/2010 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE / 11/01/2010 |
2009-02-05 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2006-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2004-12-24 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-12-04 |
update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
2000-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS |
1999-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-01-15 |
update statutory_documents RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS |
1998-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1996-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS |
1996-02-16 |
update statutory_documents RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS |
1996-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-07-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-12-10 |
update statutory_documents RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS |
1994-07-26 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-12-07 |
update statutory_documents RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS |
1993-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1993-01-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-06 |
update statutory_documents RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS |
1992-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/92 FROM:
NORTON HALL FARM
NORTON CHURCH ROAD,
SHEFFIELD,
S8 8JQ. |
1992-01-30 |
update statutory_documents RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS |
1992-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-04-17 |
update statutory_documents RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS |
1991-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-04-11 |
update statutory_documents RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS |
1990-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-05-09 |
update statutory_documents ALTER MEM AND ARTS 25/10/88 |
1989-05-04 |
update statutory_documents RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS |
1988-12-01 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-21 |
update statutory_documents £ SR 1000@1 |
1988-11-17 |
update statutory_documents PURCHASE 1000 SHARES 25/10/88 |
1988-05-25 |
update statutory_documents RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS |
1988-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-05-06 |
update statutory_documents RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS |
1987-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1986-06-17 |
update statutory_documents RETURN MADE UP TO 12/12/85; FULL LIST OF MEMBERS |
1986-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1983-11-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/11/83 |