ABLE CONSTRUCTION CAMBRIDGE - History of Changes


DateDescription
2024-03-08 delete address 36 Bushel Lane Soham Cambridgeshire CB7 5BY
2024-03-08 insert address 76 Clay Street Soham, Ely Cambridgeshire CB7 5HH
2024-03-08 update primary_contact 36 Bushel Lane Soham Cambridgeshire CB7 5BY => 76 Clay Street Soham, Ely Cambridgeshire CB7 5HH
2023-09-27 update statutory_documents SECRETARY APPOINTED MS ASHLEY ALLEN
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-27 update statutory_documents 27/09/23 STATEMENT OF CAPITAL GBP 147
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 36 BUSHEL LANE SOHAM ELY ENGLAND CB7 5BY
2023-04-07 insert address KENILWORTH 76 CLAY STREET SOHAM ELY ENGLAND CB7 5HH
2023-04-07 update registered_address
2023-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2023 FROM 36 BUSHEL LANE SOHAM ELY CB7 5BY ENGLAND
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-09 delete otherexecutives Darren Heslop
2022-12-09 delete otherexecutives Robert Heslop
2022-12-09 delete website_emails ad..@ableconstruction-cambridge.co.uk
2022-12-09 delete address Hackers Farm Huntingdon Road Girton Cambridge CB23 8HD
2022-12-09 delete email ad..@ableconstruction-cambridge.co.uk
2022-12-09 delete person Darren Heslop
2022-12-09 delete person Robert Heslop
2022-12-09 delete phone 01223 277753
2022-12-09 delete phone 07976 583 694
2022-12-09 insert address 36 Bushel Lane Soham Cambridgeshire CB7 5BY
2022-12-09 insert email ab..@gmail.com
2022-12-09 insert phone 01223 344 919
2022-12-09 update primary_contact Hackers Farm Huntingdon Road Girton Cambridge CB23 8HD => 36 Bushel Lane Soham Cambridgeshire CB7 5BY
2022-10-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN HESLOP / 01/05/2022
2022-09-01 update statutory_documents CESSATION OF GARRY HESLOP AS A PSC
2022-09-01 update statutory_documents CESSATION OF JOANNE HESLOP AS A PSC
2022-06-07 delete address AVENUE HOUSE HIGH STREET MADINGLEY CAMBRIDGE ENGLAND CB23 8AB
2022-06-07 insert address 36 BUSHEL LANE SOHAM ELY ENGLAND CB7 5BY
2022-06-07 update registered_address
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM AVENUE HOUSE HIGH STREET MADINGLEY CAMBRIDGE CB23 8AB ENGLAND
2022-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY HESLOP
2022-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE HESLOP
2022-04-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HESLOP
2021-05-18 update statutory_documents 18/05/21 STATEMENT OF CAPITAL GBP 304
2021-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY HESLOP / 01/02/2018
2021-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE HESLOP / 01/02/2018
2021-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HESLOP / 01/11/2020
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2021-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HESLOP
2021-02-19 update statutory_documents 01/11/20 STATEMENT OF CAPITAL GBP 304
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HESLOP
2021-02-03 delete address Huntingdon Road Girton Cambridge CB3 0LH
2021-02-03 insert address Hackers Farm Huntingdon Road Girton Cambridge CB23 8HD
2021-02-03 update primary_contact Huntingdon Road Girton Cambridge CB3 0LH => Hackers Farm Huntingdon Road Girton Cambridge CB23 8HD
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-10-07 delete address CAMBRIDGE UNIVERSITY FARM HUNTINGDON ROAD GIRTON CAMBRIDGE ENGLAND CB3 0LH
2019-10-07 insert address AVENUE HOUSE HIGH STREET MADINGLEY CAMBRIDGE ENGLAND CB23 8AB
2019-10-07 update registered_address
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2019 FROM CAMBRIDGE UNIVERSITY FARM HUNTINGDON ROAD GIRTON CAMBRIDGE CB3 0LH ENGLAND
2019-08-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-25 delete source_ip 217.10.158.205
2018-04-25 insert contact_pages_linkeddomain treefrogmultimedia.com
2018-04-25 insert index_pages_linkeddomain cssslider.com
2018-04-25 insert index_pages_linkeddomain treefrogmultimedia.com
2018-04-25 insert phone 07976 583 694
2018-04-25 insert source_ip 77.68.64.16
2018-04-25 update robots_txt_status www.ableconstruction-cambridge.co.uk: 200 => 404
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete address 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE CB22 3TG
2017-09-07 insert address CAMBRIDGE UNIVERSITY FARM HUNTINGDON ROAD GIRTON CAMBRIDGE ENGLAND CB3 0LH
2017-09-07 update registered_address
2017-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE CB22 3TG
2017-03-07 delete source_ip 217.10.138.162
2017-03-07 insert source_ip 217.10.158.205
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-30 delete source_ip 217.10.138.243
2016-07-30 insert source_ip 217.10.138.162
2016-03-07 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-03-07 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-02-08 update statutory_documents 11/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-29 update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 304
2015-03-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-03-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-02-26 update statutory_documents 11/01/15 FULL LIST
2015-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY HESLOP / 25/04/2013
2015-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLARE HESLOP / 25/04/2013
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-10-11 => 2015-12-31
2014-10-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE ENGLAND CB22 3TG
2014-03-07 insert address 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE CB22 3TG
2014-03-07 insert sic_code 43290 - Other construction installation
2014-03-07 insert sic_code 43341 - Painting
2014-03-07 insert sic_code 43390 - Other building completion and finishing
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-11
2014-03-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-02-13 update statutory_documents 11/01/14 FULL LIST
2014-01-22 delete address 48 High Street Coton Cambridge CB23 7PL
2014-01-22 delete phone 01954 210 319
2014-01-22 insert address Huntingdon Road Girton Cambridge CB3 0LH
2014-01-22 update primary_contact 48 High Street Coton Cambridge CB23 7PL => Huntingdon Road Girton Cambridge CB3 0LH
2014-01-15 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204
2014-01-15 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204
2014-01-15 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204
2014-01-15 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204
2014-01-15 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 204
2014-01-03 update statutory_documents DIRECTOR APPOINTED MR DARREN HESLOP
2014-01-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT HESLOP
2013-11-07 update account_ref_month 1 => 3
2013-10-11 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-06 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION