Date | Description |
2025-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/25, NO UPDATES |
2024-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DINES |
2024-07-05 |
delete source_ip 185.134.224.62 |
2024-07-05 |
insert source_ip 185.134.224.33 |
2024-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, NO UPDATES |
2023-11-22 |
update statutory_documents DIRECTOR APPOINTED RICHARD SHROLL |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => 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 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
delete general_emails en..@secarpentry.co.uk |
2023-06-07 |
delete alias SE Carpentry |
2023-06-07 |
delete email en..@secarpentry.co.uk |
2023-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE DINES / 12/04/2023 |
2023-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN DINES / 23/03/2023 |
2023-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETRINA HINES / 12/04/2023 |
2023-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETRINA HINES / 12/04/2023 |
2023-04-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETRINA HINES / 12/04/2023 |
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 |
2023-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN DINES / 23/03/2023 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES |
2022-10-21 |
update statutory_documents SUB DIVIDED 06/10/2022 |
2022-10-21 |
update statutory_documents SUB-DIVISION
06/10/22 |
2022-10-07 |
update statutory_documents DIRECTOR APPOINTED PETRINA HINES |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-14 |
delete person Daniel Hughes |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES |
2021-08-25 |
insert general_emails en..@secarpentry.co.uk |
2021-08-25 |
delete source_ip 94.101.155.31 |
2021-08-25 |
insert address Heritage House,
Yalding Hill,
Yalding,
KENT
ME18 6AL |
2021-08-25 |
insert alias SE Carpentry |
2021-08-25 |
insert email en..@secarpentry.co.uk |
2021-08-25 |
insert index_pages_linkeddomain danpatching.co.uk |
2021-08-25 |
insert phone 01622 813421 |
2021-08-25 |
insert source_ip 185.134.224.62 |
2021-08-25 |
update primary_contact null => Heritage House,
Yalding Hill,
Yalding,
KENT
ME18 6AL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
2021-04-07 |
update account_ref_day 28 => 31 |
2021-04-07 |
update account_ref_month 2 => 12 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-09-30 |
2021-02-26 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-26 |
update statutory_documents PREVSHO FROM 28/02/2021 TO 31/12/2020 |
2021-01-28 |
update description |
2020-12-01 |
update statutory_documents SECOND FILING OF AP01 FOR MR WILLIAM DINES |
2020-11-18 |
update statutory_documents DIRECTOR APPOINTED MISS GRACE DINES |
2020-11-18 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DINES |
2020-11-10 |
update statutory_documents SECRETARY APPOINTED PETRINA HINES |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCKING |
2020-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN LOCKING |
2020-10-03 |
delete general_emails en..@secarpentry.co.uk |
2020-10-03 |
delete address Heritage House,
Yalding Hill,
Yalding,
KENT
ME18 6AL |
2020-10-03 |
delete alias SE Carpentry |
2020-10-03 |
delete email en..@secarpentry.co.uk |
2020-10-03 |
delete index_pages_linkeddomain danpatching.co.uk |
2020-10-03 |
delete phone 01622 813421 |
2020-10-03 |
update primary_contact Heritage House,
Yalding Hill,
Yalding,
KENT
ME18 6AL => null |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
2020-01-25 |
insert person Camille Lefevre |
2019-12-25 |
delete person David Kpe |
2019-12-25 |
delete person Graham Atkinson |
2019-12-25 |
delete person Julian Pyke |
2019-12-25 |
update person_title Felipe Vaamonde: Company Surveyor => Surveyor |
2019-12-25 |
update person_title Jamie Foulser: Company Surveyor => Surveyor |
2019-12-25 |
update person_title Jeni Fairweather: Company Buyer => Buyer |
2019-12-25 |
update person_title Kevin Swindell: Health and Safety Advisor => Health, Safety & Compliance Manager |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-06 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-08-26 |
insert person Darren O'Rourke |
2019-08-26 |
insert person Gary Marshall |
2019-08-26 |
insert person Nick Saines |
2019-08-26 |
insert person Omar Newell |
2019-05-20 |
delete person Tim Rush |
2019-05-20 |
update person_title Petrina Hines: Director of Business Operations => Business Operations Director |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2019-02-12 |
insert person Carol Hills |
2019-02-12 |
insert person John Kennedy |
2019-01-09 |
delete index_pages_linkeddomain luxdesigns.com |
2019-01-09 |
delete source_ip 79.170.44.110 |
2019-01-09 |
insert index_pages_linkeddomain danpatching.co.uk |
2019-01-09 |
insert source_ip 94.101.155.31 |
2019-01-09 |
update robots_txt_status www.secarpentry.co.uk: 404 => 200 |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-03 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-28 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-25 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-13 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-02-24 |
update statutory_documents 06/02/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-04-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-03-11 |
update statutory_documents 06/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-26 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address HERITAGE HOUSE YALDING HILL YALDING KENT ENGLAND ME18 6AL |
2014-03-08 |
insert address HERITAGE HOUSE YALDING HILL YALDING KENT ME18 6AL |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-03-08 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-02-28 |
update statutory_documents 06/02/14 FULL LIST |
2013-12-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-27 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-08-10 |
delete source_ip 62.128.142.105 |
2013-08-10 |
insert source_ip 79.170.44.110 |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete source_ip 79.170.44.110 |
2013-06-22 |
insert alias SEC |
2013-06-22 |
insert index_pages_linkeddomain luxdesigns.com |
2013-06-22 |
insert source_ip 62.128.142.105 |
2013-02-20 |
update statutory_documents 06/02/13 FULL LIST |
2012-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12 |
2012-03-28 |
update statutory_documents 06/02/12 FULL LIST |
2011-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
2011-03-25 |
update statutory_documents 06/02/11 FULL LIST |
2011-02-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
2010-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-16 |
update statutory_documents 06/02/10 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN DINES / 16/02/2010 |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LOCKING / 16/02/2010 |
2009-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
2009-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2009 FROM
UNITS 1-3 THE NORTONS
COLLIERS STREET
TONBRIDGE
KENT.
TN12 9RR |
2009-03-02 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08 |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS; AMEND |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-02-11 |
update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
2003-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-02-21 |
update statutory_documents RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-02-19 |
update statutory_documents RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-04-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00 |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS |
1999-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-06-01 |
update statutory_documents RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS |
1998-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1998-02-12 |
update statutory_documents RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS |
1997-03-14 |
update statutory_documents RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS |
1996-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 |
1996-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1996-02-15 |
update statutory_documents RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS |
1995-03-09 |
update statutory_documents RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS |
1994-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-03-29 |
update statutory_documents RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS |
1993-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-03-16 |
update statutory_documents RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS |
1993-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
1992-04-06 |
update statutory_documents RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS |
1991-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/91 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1991-02-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-02-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |