SPANTHERM - History of Changes


DateDescription
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-07-31 delete otherexecutives Noel Culbert
2023-07-31 delete email ci..@creaghconcrete.com
2023-07-31 delete email rh..@creaghconcrete.com
2023-07-31 delete person Cyril Irvine
2023-07-31 delete person Noel Culbert
2023-07-31 delete person Robin Hargreaves
2023-07-31 delete source_ip 35.178.254.100
2023-07-31 insert contact_pages_linkeddomain google.com
2023-07-31 insert source_ip 94.136.40.82
2023-07-31 update website_status IndexPageFetchError => OK
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 9
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 => 2023-06-30
2022-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20 update statutory_documents PREVSHO FROM 31/03/2023 TO 30/09/2022
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-07-05 update website_status OK => IndexPageFetchError
2022-04-06 delete email jp..@creaghconcrete.com
2022-04-06 delete email jq..@creaghconcrete.com
2022-04-06 delete email pw..@creaghconcrete.com
2022-04-06 delete person Jim Quinn
2022-04-06 delete person Jon Patterson
2022-04-06 delete person Philip West
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
2021-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES
2021-08-13 update person_description Brendan McCloskey => Brendan McCloskey
2021-08-13 update person_title Brendan McCloskey: Production & Construction Director => Production & Construction Director; Operations Manager
2021-07-12 insert otherexecutives Catherine McKeague
2021-07-12 insert secretary Catherine McKeague
2021-07-12 delete email sa..@creaghconcrete.com
2021-07-12 delete person Stephen Armour
2021-07-12 insert person Brendan McCloskey
2021-07-12 insert person Catherine McKeague
2021-07-12 insert person Henry Doherty
2021-07-12 insert person Mark Magill
2021-07-12 update person_description Mark Gilliland => Mark Gilliland
2021-01-22 delete cfo Dwyer Magee
2021-01-22 delete otherexecutives Connor McCloy
2021-01-22 delete email cm..@creaghconcrete.com
2021-01-22 delete person Brendan McGlone
2021-01-22 delete person Connor McCloy
2021-01-22 delete person Dwyer Magee
2021-01-22 delete person Paul Feely
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-09-23 delete otherexecutives Ian Brogan
2020-09-23 delete email jb..@creaghconcrete.com
2020-09-23 delete email jt..@creaghconcrete.com
2020-09-23 delete email mc..@creaghconcrete.com
2020-09-23 delete email tm..@creaghconcrete.com
2020-09-23 delete person Ian Brogan
2020-09-23 delete person Joan Belton
2020-09-23 delete person John Treanor
2020-09-23 delete person Mike Cooke
2020-09-23 delete person Tommy McGoldrick
2020-09-23 update person_description James McKeague => James McKeague
2020-09-23 update person_description Terry Rosbotham => Terry Rosbotham
2020-09-23 update person_title Ireland Flooring: Estimating Manager; Sales Manager => Estimating Manager
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-13 delete source_ip 50.63.202.31
2020-03-13 insert source_ip 35.178.254.100
2020-03-13 update robots_txt_status www.creaghconcrete.co.uk: 404 => 200
2020-03-13 update robots_txt_status www.spantherm.com: 404 => 200
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-08-07 update account_ref_day 30 => 31
2017-08-07 update account_ref_month 9 => 3
2017-08-07 update accounts_next_due_date 2018-06-30 => 2018-12-31
2017-07-10 update statutory_documents CURREXT FROM 30/09/2017 TO 31/03/2018
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-09-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-05 insert office_emails sc..@creaghconcrete.com
2016-01-05 insert address Cliftonhall Road 14 Newbridge Industrial Estate Newbridge Edinburgh Scotland EH28 8PJ
2016-01-05 insert email sc..@creaghconcrete.com
2015-11-09 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-09 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-26 update statutory_documents 29/09/15 FULL LIST
2015-09-17 delete source_ip 78.153.215.165
2015-09-17 insert source_ip 50.63.202.31
2015-03-26 delete address 152 Great North Road The Green, Eaton Socon St Neots, Cambridgeshire PE19 8EJ
2015-03-26 delete phone 01480 217 454
2014-12-14 insert alias Spantherm Ltd.
2014-12-14 insert alias spantherm
2014-12-14 insert email sp..@creaghconcrete.com
2014-12-07 delete address 38 BLACKPARK ROAD TOOMEBRIDGE ANTRIM NORTHERN IRELAND BT41 3SL
2014-12-07 insert address 38 BLACKPARK ROAD TOOMEBRIDGE ANTRIM BT41 3SL
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-12-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-11 update statutory_documents 29/09/14 FULL LIST
2014-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT HUDSON
2014-11-09 update robots_txt_status www.spantherm.com: 200 => 404
2014-10-12 delete alias Spantherm Ltd.
2014-10-12 delete alias spantherm
2014-10-12 delete email sp..@creaghconcrete.com
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-08 delete phone 0131 217 454
2013-11-08 insert phone 0131 333 5405
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-02 update statutory_documents 29/09/13 FULL LIST
2013-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS DOOGAN
2013-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM MC CAFFREY
2013-09-06 update account_category NO ACCOUNTS FILED => DORMANT
2013-09-06 update accounts_last_madeup_date null => 2012-09-30
2013-09-06 update accounts_next_due_date 2013-06-29 => 2014-06-30
2013-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-23 insert sic_code 41202 - Construction of domestic buildings
2013-06-23 update returns_last_madeup_date null => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2012-11-13 update statutory_documents 29/09/12 FULL LIST
2011-10-10 update statutory_documents COMPANY NAME CHANGED SPANTHERM (U.K.) LIMITED CERTIFICATE ISSUED ON 10/10/11
2011-10-07 update statutory_documents DIRECTOR APPOINTED MR BRETT HUDSON
2011-10-07 update statutory_documents DIRECTOR APPOINTED MR DENIS JAMES DOOGAN
2011-10-07 update statutory_documents DIRECTOR APPOINTED MR LIAM GERARD MC CAFFREY
2011-10-07 update statutory_documents DIRECTOR APPOINTED MRS LORNA MC MULLAN
2011-10-07 update statutory_documents SECRETARY APPOINTED MRS LORNA MC MULLAN
2011-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION