Date | Description |
2025-04-27 |
delete person Tony Hawkins |
2025-04-27 |
update website_status IndexPageFetchError => OK |
2025-03-27 |
update website_status OK => IndexPageFetchError |
2025-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/24, WITH UPDATES |
2025-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD PETER JOHNSON / 18/08/2022 |
2024-11-20 |
delete index_pages_linkeddomain wpengine.com |
2024-11-20 |
delete source_ip 34.105.165.237 |
2024-11-20 |
insert source_ip 62.100.206.2 |
2024-11-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-17 |
insert person Jack Kerridge |
2024-08-17 |
update person_description Kim Bowen => Kim Bowen |
2024-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SAMUEL HAINES / 01/05/2024 |
2024-01-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/12/2022 |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-24 |
delete otherexecutives Adam Jones |
2023-09-24 |
update person_title Adam Jones: Director => Surfacing Consultant |
2023-09-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD PETER JOHNSON / 16/12/2022 |
2023-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / QED PROJECTS LIMITED / 16/12/2022 |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL KERRIDGE |
2023-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM JONES |
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 |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES |
2022-11-27 |
insert email as..@icivils.co.uk |
2022-11-27 |
insert email da..@icivils.co.uk |
2022-11-27 |
insert email he..@icivils.co.uk |
2022-11-27 |
insert person Ashley Vosper |
2022-11-27 |
insert person Dave Wills |
2022-11-27 |
insert person Helene Latchem |
2022-11-27 |
insert person Tony Hawkins |
2022-11-27 |
update person_description Geoff Barry => Geoff Barry |
2022-11-27 |
update person_description Ryan Wetten => Ryan Wetten |
2022-11-10 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QED PROJECTS LIMITED |
2022-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD PETER JOHNSON / 18/08/2022 |
2022-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHNSON / 09/11/2022 |
2022-09-07 |
delete address 12 ORCHARD COURT HERON ROAD EXETER ENGLAND EX2 7LL |
2022-09-07 |
insert address SUITE B FIRST FLOOR TOURISM HOUSE PYNES HILL EXETER DEVON ENGLAND EX2 5WS |
2022-09-07 |
update registered_address |
2022-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM
12 ORCHARD COURT HERON ROAD
EXETER
EX2 7LL
ENGLAND |
2022-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD JOHNSON / 06/07/2022 |
2022-05-22 |
delete source_ip 18.134.213.196 |
2022-05-22 |
insert source_ip 34.105.165.237 |
2022-05-22 |
update website_status FlippedRobots => OK |
2022-05-14 |
update website_status OK => FlippedRobots |
2022-02-07 |
delete email ge..@icivils.co.uk |
2022-02-07 |
delete person Alex Yeoman |
2022-02-07 |
delete person Gerald Yeoman |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-10-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-04 |
insert person Ryan Wetten |
2021-09-02 |
insert otherexecutives Adam Jones |
2021-09-02 |
delete email ji..@icivils.co.uk |
2021-09-02 |
delete person Jill Johnson |
2021-09-02 |
insert person Geoff Barry |
2021-09-02 |
update person_title Adam Jones: Surfacing Manager => Director |
2021-08-02 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MARK JONES |
2021-08-02 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN SAMUEL HAINES |
2021-05-27 |
delete email am..@icivils.co.uk |
2021-05-27 |
delete email am..@icivils.co.uk |
2021-05-27 |
delete email na..@icivils.co.uk |
2021-05-27 |
delete person Amy Lett |
2021-05-27 |
delete person Natasha Bird |
2021-05-27 |
insert email ni..@icivils.co.uk |
2021-05-27 |
insert person Alex Yeoman |
2021-05-27 |
insert person Kim Bowen |
2021-05-27 |
insert person Niki Matthews |
2021-04-11 |
delete source_ip 193.189.74.13 |
2021-04-11 |
insert source_ip 18.134.213.196 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-23 |
delete person Amy Kerridge |
2019-10-23 |
delete address Suite F, Pinbrook Court
Venny Bridge
Whipton, Exeter
EX4 8JQ |
2019-10-23 |
update website_status FlippedRobots => OK |
2019-10-03 |
update website_status OK => FlippedRobots |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-08-04 |
insert chiefcommercialofficer Ben Haines |
2019-08-04 |
insert email am..@icivils.co.uk |
2019-08-04 |
insert person Amy Lett |
2019-08-04 |
update person_title Ben Haines: Commercial Manager => Commercial Director |
2019-07-04 |
insert address HBC House
5 Marsh Green Road North
Marsh Barton
Exeter EX2 8NY |
2019-06-20 |
delete address SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ |
2019-06-20 |
insert address 12 ORCHARD COURT HERON ROAD EXETER ENGLAND EX2 7LL |
2019-06-20 |
update registered_address |
2019-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2019 FROM
SUITE D PINBROOK COURT
VENNY BRIDGE
EXETER
DEVON
EX4 8JQ |
2019-05-03 |
delete person Natasha Osborne |
2019-05-03 |
insert person Natasha Bird |
2019-05-03 |
update person_description Adam Jones => Adam Jones |
2019-05-03 |
update person_description Amy Kerridge => Amy Kerridge |
2019-05-03 |
update person_description Bethany James => Bethany James |
2019-05-03 |
update person_title Ben Haines: Commercial Manager; Assistant => Commercial Manager |
2019-05-03 |
update person_title Gerald Yeoman: Contracts Manager => Civil Engineering Manager |
2019-01-17 |
update website_status FlippedRobots => OK |
2019-01-17 |
delete source_ip 185.24.98.81 |
2019-01-17 |
insert source_ip 193.189.74.13 |
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 |
2018-12-11 |
update website_status IndexPageFetchError => FlippedRobots |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
2018-04-15 |
update website_status OK => IndexPageFetchError |
2018-02-27 |
insert email ni..@icivils.co.uk |
2018-02-27 |
update person_description Adam Jones => Adam Jones |
2018-02-27 |
update person_description Ben Haines => Ben Haines |
2018-02-27 |
update person_description Bethany James => Bethany James |
2018-02-27 |
update person_description Gerald Yeoman => Gerald Yeoman |
2018-02-27 |
update person_description Jill Johnson => Jill Johnson |
2018-02-27 |
update person_description Louise Ludick => Louise Ludick |
2018-02-27 |
update person_title Bethany James: Administrative Assistant ( New Member of Staff ) => Administrative Assistant |
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 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 3 |
2017-11-08 |
delete email ha..@icivils.co.uk |
2017-11-08 |
delete email ro..@icivils.co.uk |
2017-11-08 |
delete person Hannah White |
2017-11-08 |
delete person Roger Full |
2017-11-08 |
insert email ji..@icivils.co.uk |
2017-11-08 |
insert email lo..@icivils.co.uk |
2017-11-08 |
insert email na..@icivils.co.uk |
2017-11-08 |
insert person Jill Johnson |
2017-11-08 |
insert person Louise Ludick |
2017-11-08 |
insert person Natasha Osborne |
2017-11-08 |
insert person Nigel Kerridge |
2017-11-08 |
update person_title Bethany James: Administrative Assistant => Administrative Assistant ( New Member of Staff ) |
2017-11-07 |
update statutory_documents ADOPT ARTICLES 31/10/2017 |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2017-07-25 |
delete email fr..@icivils.co.uk |
2017-07-25 |
delete person Frances Squires |
2017-07-25 |
insert email be..@icivils.co.uk |
2017-07-25 |
insert person Bethany James |
2017-06-21 |
delete email be..@icivils.co.uk |
2017-06-21 |
delete person Bethany James |
2017-06-21 |
insert email ad..@icivils.co.uk |
2017-06-21 |
insert person Adam Jones |
2017-05-07 |
delete email pa..@icivils.co.uk |
2017-05-07 |
delete person Paul Harris |
2017-05-07 |
insert email be..@icivils.co.uk |
2017-04-26 |
update num_mort_charges 0 => 1 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082018510001 |
2016-12-12 |
insert email be..@icivils.co.uk |
2016-12-12 |
insert person Bethany James |
2016-11-12 |
insert email ro..@icivils.co.uk |
2016-11-12 |
insert person Roger Full |
2016-11-12 |
update person_description Hannah White => Hannah White |
2016-11-12 |
update person_description Paul Harris => Paul Harris |
2016-11-12 |
update person_title Hannah White: Admin Assistant => Accounts Administrator |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, 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 |
2016-07-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-04-03 |
delete email pa..@icivils.co.uk |
2016-04-03 |
delete person Patrick Forster |
2016-02-14 |
insert email ha..@icivils.co.uk |
2016-02-14 |
insert email pa..@icivils.co.uk |
2016-02-14 |
insert email pa..@icivils.co.uk |
2016-02-14 |
insert person Hannah White |
2016-02-14 |
insert person Patrick Forster |
2016-02-14 |
insert person Paul Harris |
2016-02-14 |
insert phone 01392 466801/2 |
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 |
2015-11-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-10-07 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-09-22 |
update statutory_documents 05/09/15 FULL LIST |
2014-11-07 |
delete address SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON UNITED KINGDOM EX4 8JQ |
2014-11-07 |
insert address SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-11-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-10-21 |
update statutory_documents 05/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-29 |
delete about_pages_linkeddomain mmdemo.co.uk |
2014-04-29 |
delete index_pages_linkeddomain mmdemo.co.uk |
2014-04-29 |
delete management_pages_linkeddomain mmdemo.co.uk |
2014-04-29 |
delete projects_pages_linkeddomain mmdemo.co.uk |
2014-04-29 |
delete service_pages_linkeddomain mmdemo.co.uk |
2014-03-07 |
update account_ref_day 28 => 31 |
2014-03-07 |
update account_ref_month 2 => 3 |
2014-03-07 |
update accounts_next_due_date 2014-11-30 => 2014-12-31 |
2014-02-18 |
update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014 |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2014-01-30 => 2014-11-30 |
2013-11-27 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
insert sic_code 42110 - Construction of roads and motorways |
2013-11-07 |
update account_ref_day 30 => 28 |
2013-11-07 |
update account_ref_month 9 => 2 |
2013-11-07 |
update accounts_next_due_date 2014-06-05 => 2014-01-30 |
2013-11-07 |
update returns_last_madeup_date null => 2013-09-05 |
2013-11-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-10-30 |
update statutory_documents PREVSHO FROM 30/09/2013 TO 28/02/2013 |
2013-10-02 |
update statutory_documents 05/09/13 FULL LIST |
2012-09-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |