Date | Description |
2024-04-12 |
delete source_ip 149.255.62.1 |
2024-04-12 |
insert source_ip 34.160.17.71 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-23 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-12 |
delete about_pages_linkeddomain wordpress-designs.com |
2023-10-12 |
delete contact_pages_linkeddomain wordpress-designs.com |
2023-10-12 |
delete index_pages_linkeddomain wordpress-designs.com |
2023-10-12 |
insert about_pages_linkeddomain wp-designs.agency |
2023-10-12 |
insert contact_pages_linkeddomain wp-designs.agency |
2023-10-12 |
insert index_pages_linkeddomain wp-designs.agency |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES |
2023-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWMAC HOLDINGS LTD |
2023-05-18 |
update statutory_documents CESSATION OF ADAM MACDONALD AS A PSC |
2023-05-18 |
update statutory_documents CESSATION OF NEIL MACKLIN AS A PSC |
2023-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MACKLIN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES |
2022-12-29 |
delete source_ip 109.228.35.118 |
2022-12-29 |
insert source_ip 149.255.62.1 |
2022-11-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075015700001 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
2021-01-17 |
delete source_ip 109.228.11.25 |
2021-01-17 |
insert source_ip 109.228.35.118 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
2019-12-30 |
update website_status EmptyPage => OK |
2019-12-30 |
delete source_ip 88.208.252.138 |
2019-12-30 |
insert source_ip 109.228.11.25 |
2019-12-30 |
update robots_txt_status www.cbsbuild.co.uk: 404 => 200 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-22 |
update website_status OK => EmptyPage |
2019-04-09 |
update statutory_documents SECOND FILING OF AP01 FOR NEIL MACKLIN |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, 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 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-08 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-03-08 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-02-22 |
update statutory_documents 21/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN DICKENS |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED ADAM MACDONALD |
2015-03-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-03-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-02-06 |
update statutory_documents 21/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address BEAUFORT HOUSE 2 CORNMARKET COURT WIMBORNE DORSET UNITED KINGDOM BH21 1JL |
2014-03-07 |
insert address BEAUFORT HOUSE 2 CORNMARKET COURT WIMBORNE DORSET BH21 1JL |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-21 => 2014-01-21 |
2014-03-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-02-18 |
update statutory_documents SUB-DIVISION
02/01/14 |
2014-02-07 |
update statutory_documents 21/01/14 FULL LIST |
2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM MACDONALD |
2013-12-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
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 |
2013-11-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
delete sic_code 99999 - Dormant Company |
2013-06-24 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-24 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-24 |
update returns_last_madeup_date 2012-01-21 => 2013-01-21 |
2013-06-24 |
update returns_next_due_date 2013-02-18 => 2014-02-18 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-21 => 2013-12-31 |
2013-01-23 |
update statutory_documents 21/01/13 FULL LIST |
2013-01-08 |
delete alias Complete Building Services |
2013-01-08 |
insert address Beaufort House, 2 Cornmarket Court, Wimborne BH21 1JL |
2013-01-08 |
insert registration_number 07501570 |
2012-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-02-02 |
update statutory_documents 21/01/12 FULL LIST |
2011-08-22 |
update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012 |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED ADAM MACDONALD |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED NEIL MACKLIN |
2011-08-22 |
update statutory_documents DIRECTOR APPOINTED STEVE DICKENS |
2011-08-22 |
update statutory_documents 21/01/11 STATEMENT OF CAPITAL GBP 98 |
2011-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2011-01-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |