Date | Description |
2023-10-07 |
update account_category SMALL => FULL |
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 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAYRELL SMITH-WRIGHT / 09/05/2023 |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NEIL HODSON / 09/05/2023 |
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 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-10-25 |
delete about_pages_linkeddomain bespoke4business.com |
2022-10-25 |
delete client_pages_linkeddomain bespoke4business.com |
2022-10-25 |
delete index_pages_linkeddomain bespoke4business.com |
2022-10-25 |
delete product_pages_linkeddomain bespoke4business.com |
2022-10-25 |
delete projects_pages_linkeddomain bespoke4business.com |
2022-10-25 |
delete service_pages_linkeddomain bespoke4business.com |
2022-10-25 |
delete terms_pages_linkeddomain bespoke4business.com |
2022-10-25 |
insert about_pages_linkeddomain b4b.co.uk |
2022-10-25 |
insert client_pages_linkeddomain b4b.co.uk |
2022-10-25 |
insert index_pages_linkeddomain b4b.co.uk |
2022-10-25 |
insert product_pages_linkeddomain b4b.co.uk |
2022-10-25 |
insert projects_pages_linkeddomain b4b.co.uk |
2022-10-25 |
insert service_pages_linkeddomain b4b.co.uk |
2022-10-25 |
insert terms_pages_linkeddomain b4b.co.uk |
2022-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-22 |
update robots_txt_status www.mass-concrete.com: 200 => 404 |
2022-06-21 |
update robots_txt_status www.mass-concrete.com: 404 => 200 |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-26 |
delete source_ip 95.142.152.194 |
2021-04-26 |
insert source_ip 34.250.223.226 |
2021-04-26 |
update robots_txt_status www.mass-concrete.com: 200 => 404 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-30 |
update num_mort_charges 6 => 7 |
2020-10-30 |
update num_mort_outstanding 2 => 3 |
2020-08-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PATRICK ATHERTON |
2020-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046457370007 |
2020-08-07 |
update num_mort_outstanding 3 => 2 |
2020-08-07 |
update num_mort_satisfied 3 => 4 |
2020-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046457370004 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2019-12-09 |
insert client_pages_linkeddomain capitalone.co.uk |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-04 |
delete client Bradburys Ltd |
2019-06-04 |
delete client Elston Developments Ltd |
2019-06-04 |
delete client Fourmation Design Consultants Ltd |
2019-06-04 |
delete client Fowler Architects Ltd |
2019-06-04 |
delete client Hammerson PLC |
2019-06-04 |
delete client Hurst Joinery Projects Ltd |
2019-06-04 |
delete client United Designers Ltd |
2019-06-04 |
insert client AXA Real Estate | VolkerFitzpatrick |
2019-06-04 |
insert client Adidas |
2019-06-04 |
insert client Allies and Morrison LLP |
2019-06-04 |
insert client Aviva | Collins Construction Ltd |
2019-06-04 |
insert client BOX66 Group |
2019-06-04 |
insert client Bennetts Associates |
2019-06-04 |
insert client Blackrock | Paragon |
2019-06-04 |
insert client Blacksheep |
2019-06-04 |
insert client Bobbi Brown | Daw Green Contracts Ltd |
2019-06-04 |
insert client British Land | Wates |
2019-06-04 |
insert client Buckley Gray Yeoman |
2019-06-04 |
insert client CDA Group |
2019-06-04 |
insert client Clarks | BMS London Ltd |
2019-06-04 |
insert client Darnton B3 Architecture |
2019-06-04 |
insert client Derwent London | Trainor Stone & Tile Ltd |
2019-06-04 |
insert client Exemplar | Mace Limited |
2019-06-04 |
insert client Exemplar | Sir Robert McAlpine |
2019-06-04 |
insert client Foggo Associates |
2019-06-04 |
insert client Great Portland Estates | Mace Limited |
2019-06-04 |
insert client HLW |
2019-06-04 |
insert client HOK London |
2019-06-04 |
insert client Harvey Nicholls | Dula |
2019-06-04 |
insert client Harvey Nicholls | Portview |
2019-06-04 |
insert client Hilton | Ruddy Joinery Ltd |
2019-06-04 |
insert client Knight Dragon | Now Gallery |
2019-06-04 |
insert client Lumsden Design |
2019-06-04 |
insert client M&G | Overbury |
2019-06-04 |
insert client MCC | Scott Osborn Ltd |
2019-06-04 |
insert client Manalow & White Architects |
2019-06-04 |
insert client Milligan & Brockton Capital LLP | Overbury |
2019-06-04 |
insert client Morey Smith Limited |
2019-06-04 |
insert client Natural History Museum | Concept Display |
2019-06-04 |
insert client Nuveen Real Estate | Mace Limited |
2019-06-04 |
insert client PLP Architecture |
2019-06-04 |
insert client Patron Capital | Oakmont Construction |
2019-06-04 |
insert client Primark | Specialist Joinery Group |
2019-06-04 |
insert client Private | ARJ Construction Ltd |
2019-06-04 |
insert client Qatar Airways | Mace Limited |
2019-06-04 |
insert client RCKa |
2019-06-04 |
insert client Rathbone Trust | Graham |
2019-06-04 |
insert client Rockstar North | Sharkey |
2019-06-04 |
insert client Sheppard Robson |
2019-06-04 |
insert client Skanska | Opus Magnum Ltd |
2019-06-04 |
insert client Stanton Williams Architects |
2019-06-04 |
insert client Stiff + Trevillion Architects |
2019-06-04 |
insert client TP Bennett |
2019-06-04 |
insert client Truman Brewery | Structure Tone UK |
2019-06-04 |
insert client V&A | BAM |
2019-06-04 |
insert client Victoria Beckham | NJ Richards Ltd |
2019-05-07 |
delete address DAN Y GRAIG ROAD RISCA NEWPORT GWENT NP11 6DP |
2019-05-07 |
insert address BUILDING 101 AVIATION BUSINESS PARK WEST VISCOUNT ROAD CHRISTCHURCH DORSET ENGLAND BH23 6NW |
2019-05-07 |
update registered_address |
2019-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM
DAN Y GRAIG ROAD
RISCA
NEWPORT
GWENT
NP11 6DP |
2019-03-29 |
insert address Building 101, Aviation Business Park West, Viscount Road, Christchurch, Dorset. BH23 6NW |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2019-01-07 |
update num_mort_charges 3 => 6 |
2019-01-07 |
update num_mort_outstanding 1 => 3 |
2019-01-07 |
update num_mort_satisfied 2 => 3 |
2018-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046457370006 |
2018-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046457370004 |
2018-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046457370005 |
2018-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046457370003 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2017-12-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAST ADVANCE CONCRETES HOLDINGS LIMITED |
2017-12-28 |
update statutory_documents CESSATION OF PD EDENHALL LTD AS A PSC |
2017-11-10 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DAYRELL SMITH-WRIGHT |
2017-11-09 |
update statutory_documents DIRECTOR APPOINTED JULIAN NEIL HODSON |
2017-11-07 |
update num_mort_charges 2 => 3 |
2017-11-07 |
update num_mort_outstanding 0 => 1 |
2017-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046457370003 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-17 |
insert address 33 Welbeck Street Reception
Furniture Gallery, Surfaces Gallery
38 Northampton Road |
2017-01-30 |
update website_status InvalidLanguage => OK |
2017-01-30 |
delete about_pages_linkeddomain cardiff-web-designer.co.uk |
2017-01-30 |
delete product_pages_linkeddomain cardiff-web-designer.co.uk |
2017-01-30 |
delete source_ip 104.18.44.111 |
2017-01-30 |
delete source_ip 104.18.45.111 |
2017-01-30 |
insert source_ip 95.142.152.194 |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
2017-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MOUNFIELD |
2017-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY MOUNFIELD |
2016-12-24 |
update website_status OK => InvalidLanguage |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-16 |
delete client Amnesty International |
2016-07-16 |
delete client Barbarons Beach Hotel |
2016-07-16 |
delete client Din Associates |
2016-07-16 |
delete client Falmouth College |
2016-07-16 |
delete client Great Turnstile |
2016-07-16 |
delete client Irwin Mitchell |
2016-07-16 |
delete client Mary Thum Associates |
2016-07-16 |
delete client National Gallery |
2016-07-16 |
delete client Percy Thomas Architects |
2016-07-16 |
delete client Salim Currimjee Architect |
2016-07-16 |
delete client Suzanne Brewer |
2016-07-16 |
delete client The Courtyard House |
2016-07-16 |
delete client Vickers Joinery |
2016-06-08 |
delete about_pages_linkeddomain t.co |
2016-06-08 |
delete product_pages_linkeddomain t.co |
2016-06-08 |
delete source_ip 5.77.63.229 |
2016-06-08 |
insert source_ip 104.18.44.111 |
2016-06-08 |
insert source_ip 104.18.45.111 |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-08 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-03-08 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-02-03 |
update statutory_documents 23/01/16 FULL LIST |
2016-01-17 |
delete about_pages_linkeddomain hollandharvey.com |
2016-01-17 |
delete about_pages_linkeddomain moreysmith.com |
2016-01-17 |
delete client_pages_linkeddomain hollandharvey.com |
2016-01-17 |
delete client_pages_linkeddomain moreysmith.com |
2016-01-17 |
delete contact_pages_linkeddomain hollandharvey.com |
2016-01-17 |
delete contact_pages_linkeddomain moreysmith.com |
2016-01-17 |
delete index_pages_linkeddomain hollandharvey.com |
2016-01-17 |
delete index_pages_linkeddomain moreysmith.com |
2016-01-17 |
delete portfolio_pages_linkeddomain hollandharvey.com |
2016-01-17 |
delete portfolio_pages_linkeddomain moreysmith.com |
2016-01-17 |
delete product_pages_linkeddomain hollandharvey.com |
2016-01-17 |
delete product_pages_linkeddomain moreysmith.com |
2016-01-17 |
delete source_ip 109.75.163.4 |
2016-01-17 |
delete terms_pages_linkeddomain hollandharvey.com |
2016-01-17 |
delete terms_pages_linkeddomain moreysmith.com |
2016-01-17 |
insert source_ip 5.77.63.229 |
2015-11-05 |
insert about_pages_linkeddomain hollandharvey.com |
2015-11-05 |
insert about_pages_linkeddomain moreysmith.com |
2015-11-05 |
insert client_pages_linkeddomain hollandharvey.com |
2015-11-05 |
insert client_pages_linkeddomain moreysmith.com |
2015-11-05 |
insert contact_pages_linkeddomain hollandharvey.com |
2015-11-05 |
insert contact_pages_linkeddomain moreysmith.com |
2015-11-05 |
insert index_pages_linkeddomain hollandharvey.com |
2015-11-05 |
insert index_pages_linkeddomain moreysmith.com |
2015-11-05 |
insert portfolio_pages_linkeddomain hollandharvey.com |
2015-11-05 |
insert portfolio_pages_linkeddomain moreysmith.com |
2015-11-05 |
insert product_pages_linkeddomain hollandharvey.com |
2015-11-05 |
insert product_pages_linkeddomain moreysmith.com |
2015-11-05 |
insert terms_pages_linkeddomain hollandharvey.com |
2015-11-05 |
insert terms_pages_linkeddomain moreysmith.com |
2015-09-10 |
insert about_pages_linkeddomain t.co |
2015-08-13 |
delete about_pages_linkeddomain sumall.com |
2015-08-13 |
delete about_pages_linkeddomain t.co |
2015-08-13 |
delete client_pages_linkeddomain sumall.com |
2015-08-13 |
delete contact_pages_linkeddomain sumall.com |
2015-08-13 |
delete index_pages_linkeddomain sumall.com |
2015-08-13 |
delete portfolio_pages_linkeddomain sumall.com |
2015-08-13 |
delete product_pages_linkeddomain sumall.com |
2015-08-13 |
delete terms_pages_linkeddomain sumall.com |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-06-17 |
delete about_pages_linkeddomain linkedin.com |
2015-06-17 |
delete client Steve Messam |
2015-06-17 |
delete client_pages_linkeddomain linkedin.com |
2015-06-17 |
delete contact_pages_linkeddomain linkedin.com |
2015-06-17 |
delete index_pages_linkeddomain linkedin.com |
2015-06-17 |
delete portfolio_pages_linkeddomain linkedin.com |
2015-06-17 |
delete product_pages_linkeddomain linkedin.com |
2015-06-17 |
delete terms_pages_linkeddomain linkedin.com |
2015-06-17 |
insert about_pages_linkeddomain sumall.com |
2015-06-17 |
insert client_pages_linkeddomain sumall.com |
2015-06-17 |
insert contact_pages_linkeddomain sumall.com |
2015-06-17 |
insert index_pages_linkeddomain sumall.com |
2015-06-17 |
insert portfolio_pages_linkeddomain sumall.com |
2015-06-17 |
insert product_pages_linkeddomain sumall.com |
2015-06-17 |
insert terms_pages_linkeddomain sumall.com |
2015-05-20 |
insert about_pages_linkeddomain linkedin.com |
2015-05-20 |
insert client Steve Messam |
2015-05-20 |
insert client_pages_linkeddomain linkedin.com |
2015-05-20 |
insert contact_pages_linkeddomain linkedin.com |
2015-05-20 |
insert index_pages_linkeddomain linkedin.com |
2015-05-20 |
insert portfolio_pages_linkeddomain linkedin.com |
2015-05-20 |
insert product_pages_linkeddomain linkedin.com |
2015-05-20 |
insert terms_pages_linkeddomain linkedin.com |
2015-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP COTTON / 12/03/2015 |
2015-04-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARY MOUNFIELD / 23/04/2015 |
2015-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP COTTON / 12/03/2015 |
2015-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MOUNFIELD / 23/04/2015 |
2015-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GARY MOUNFIELD / 23/04/2015 |
2015-04-16 |
delete about_pages_linkeddomain concretenetwork.com |
2015-04-16 |
delete about_pages_linkeddomain hydeconcrete.com |
2015-04-16 |
delete client_pages_linkeddomain concretenetwork.com |
2015-04-16 |
delete client_pages_linkeddomain hydeconcrete.com |
2015-04-16 |
delete contact_pages_linkeddomain concretenetwork.com |
2015-04-16 |
delete contact_pages_linkeddomain hydeconcrete.com |
2015-04-16 |
delete index_pages_linkeddomain concretenetwork.com |
2015-04-16 |
delete index_pages_linkeddomain hydeconcrete.com |
2015-04-16 |
delete portfolio_pages_linkeddomain concretenetwork.com |
2015-04-16 |
delete portfolio_pages_linkeddomain hydeconcrete.com |
2015-04-16 |
delete product_pages_linkeddomain concretenetwork.com |
2015-04-16 |
delete product_pages_linkeddomain hydeconcrete.com |
2015-04-16 |
delete terms_pages_linkeddomain concretenetwork.com |
2015-04-16 |
delete terms_pages_linkeddomain hydeconcrete.com |
2015-03-18 |
insert about_pages_linkeddomain concretenetwork.com |
2015-03-18 |
insert about_pages_linkeddomain hydeconcrete.com |
2015-03-18 |
insert about_pages_linkeddomain t.co |
2015-03-18 |
insert client_pages_linkeddomain concretenetwork.com |
2015-03-18 |
insert client_pages_linkeddomain hydeconcrete.com |
2015-03-18 |
insert client_pages_linkeddomain t.co |
2015-03-18 |
insert contact_pages_linkeddomain concretenetwork.com |
2015-03-18 |
insert contact_pages_linkeddomain hydeconcrete.com |
2015-03-18 |
insert contact_pages_linkeddomain t.co |
2015-03-18 |
insert index_pages_linkeddomain concretenetwork.com |
2015-03-18 |
insert index_pages_linkeddomain hydeconcrete.com |
2015-03-18 |
insert index_pages_linkeddomain t.co |
2015-03-18 |
insert portfolio_pages_linkeddomain concretenetwork.com |
2015-03-18 |
insert portfolio_pages_linkeddomain hydeconcrete.com |
2015-03-18 |
insert portfolio_pages_linkeddomain t.co |
2015-03-18 |
insert product_pages_linkeddomain concretenetwork.com |
2015-03-18 |
insert product_pages_linkeddomain hydeconcrete.com |
2015-03-18 |
insert product_pages_linkeddomain t.co |
2015-03-18 |
insert terms_pages_linkeddomain concretenetwork.com |
2015-03-18 |
insert terms_pages_linkeddomain hydeconcrete.com |
2015-03-18 |
insert terms_pages_linkeddomain t.co |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-02-16 |
delete about_pages_linkeddomain design-milk.com |
2015-02-16 |
delete about_pages_linkeddomain t.co |
2015-02-16 |
delete client_pages_linkeddomain design-milk.com |
2015-02-16 |
delete client_pages_linkeddomain t.co |
2015-02-16 |
delete contact_pages_linkeddomain design-milk.com |
2015-02-16 |
delete contact_pages_linkeddomain t.co |
2015-02-16 |
delete index_pages_linkeddomain design-milk.com |
2015-02-16 |
delete index_pages_linkeddomain t.co |
2015-02-16 |
delete portfolio_pages_linkeddomain design-milk.com |
2015-02-16 |
delete portfolio_pages_linkeddomain t.co |
2015-02-16 |
delete product_pages_linkeddomain design-milk.com |
2015-02-16 |
delete product_pages_linkeddomain t.co |
2015-02-16 |
delete terms_pages_linkeddomain design-milk.com |
2015-02-16 |
delete terms_pages_linkeddomain t.co |
2015-02-02 |
update statutory_documents 23/01/15 FULL LIST |
2015-01-17 |
insert about_pages_linkeddomain design-milk.com |
2015-01-17 |
insert client_pages_linkeddomain design-milk.com |
2015-01-17 |
insert contact_pages_linkeddomain design-milk.com |
2015-01-17 |
insert index_pages_linkeddomain design-milk.com |
2015-01-17 |
insert portfolio_pages_linkeddomain design-milk.com |
2015-01-17 |
insert product_pages_linkeddomain design-milk.com |
2015-01-17 |
insert terms_pages_linkeddomain design-milk.com |
2014-12-07 |
update num_mort_outstanding 1 => 0 |
2014-12-07 |
update num_mort_satisfied 1 => 2 |
2014-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046457370002 |
2014-11-07 |
update account_category FULL => SMALL |
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 |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_outstanding 0 => 1 |
2014-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-07 |
update num_mort_outstanding 1 => 0 |
2014-09-07 |
update num_mort_satisfied 0 => 1 |
2014-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046457370002 |
2014-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-24 |
update website_status FlippedRobots => OK |
2014-07-24 |
delete index_pages_linkeddomain bluelevel.co.uk |
2014-07-24 |
delete source_ip 82.197.67.90 |
2014-07-24 |
insert index_pages_linkeddomain cardiff-web-designer.co.uk |
2014-07-24 |
insert index_pages_linkeddomain t.co |
2014-07-24 |
insert source_ip 109.75.163.4 |
2014-07-24 |
update robots_txt_status www.mass-concrete.com: 404 => 200 |
2014-07-11 |
update website_status OK => FlippedRobots |
2014-03-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-03-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-02-06 |
update statutory_documents 23/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update website_status ServerDown => OK |
2013-04-18 |
update website_status OK => ServerDown |
2013-04-04 |
update website_status OK |
2013-02-28 |
update website_status ServerDown |
2013-02-11 |
update statutory_documents 23/01/13 FULL LIST |
2012-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-12 |
update statutory_documents SECTION 519 |
2012-02-07 |
update statutory_documents 23/01/12 FULL LIST |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-16 |
update statutory_documents 23/01/11 FULL LIST |
2010-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-15 |
update statutory_documents PREVSHO FROM 31/03/2010 TO 31/12/2009 |
2010-02-15 |
update statutory_documents 23/01/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP COTTON / 23/01/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MOUNFIELD / 23/01/2010 |
2010-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/07 FROM:
HUILMARSH
YELLAND QUAY WEST YELLAND
BARNSTABLE
DEVON EX31 3HB |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents SECRETARY RESIGNED |
2006-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2005-02-15 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2003-06-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2003-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/03 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2003-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-27 |
update statutory_documents SECRETARY RESIGNED |
2003-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |