Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-07 |
insert registration_number 04478131 |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
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 |
2023-01-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-11 |
delete address Suite 5
The Gateway Business Centre
210 Church Road
Leyton
London
E10 7JQ |
2022-09-11 |
delete fax 0208 558 3352 |
2022-09-11 |
delete phone 0208 558 8124 |
2022-09-11 |
insert vat 874 4441 07 |
2022-08-08 |
update num_mort_charges 4 => 5 |
2022-08-08 |
update num_mort_outstanding 2 => 3 |
2022-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044781310005 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-09 |
insert about_pages_linkeddomain themeforest.net |
2021-07-09 |
insert client_pages_linkeddomain themeforest.net |
2021-07-09 |
insert contact_pages_linkeddomain themeforest.net |
2021-07-09 |
insert index_pages_linkeddomain themeforest.net |
2021-07-09 |
insert management_pages_linkeddomain themeforest.net |
2021-07-09 |
insert service_pages_linkeddomain themeforest.net |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS PATRICK ALLEN / 05/05/2021 |
2021-05-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CORNELIUS ALLEN / 05/05/2021 |
2021-05-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CORNELIUS ALLEN / 05/05/2021 |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MUNNELLY / 04/05/2021 |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE VINCENT MUNNELLY / 04/05/2021 |
2021-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN JOSEPH MUNNELLY / 04/05/2021 |
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 |
2021-02-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-17 |
delete career_pages_linkeddomain zonecontractorsuk.co.uk |
2021-01-17 |
delete index_pages_linkeddomain zonecontractorsuk.co.uk |
2020-09-23 |
delete source_ip 77.104.140.235 |
2020-09-23 |
insert source_ip 35.214.58.152 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-07-08 |
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 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update num_mort_outstanding 3 => 2 |
2019-11-07 |
update num_mort_satisfied 1 => 2 |
2019-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-09-07 |
update num_mort_charges 3 => 4 |
2019-09-07 |
update num_mort_outstanding 2 => 3 |
2019-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044781310004 |
2019-07-09 |
delete person Ian Walker |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR LUKE VINCENT MUNNELLY |
2019-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
2018-05-21 |
delete source_ip 213.175.196.64 |
2018-05-21 |
insert source_ip 77.104.140.235 |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CORNELIUS ALLEN / 10/08/2017 |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-09-09 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-09-07 |
insert about_pages_linkeddomain facebook.com |
2015-09-07 |
insert career_pages_linkeddomain facebook.com |
2015-09-07 |
insert contact_pages_linkeddomain facebook.com |
2015-09-07 |
insert index_pages_linkeddomain facebook.com |
2015-09-07 |
insert management_pages_linkeddomain facebook.com |
2015-09-07 |
insert projects_pages_linkeddomain facebook.com |
2015-09-07 |
insert service_pages_linkeddomain facebook.com |
2015-08-05 |
update statutory_documents 04/07/15 FULL LIST |
2015-06-30 |
delete general_emails co..@zonecontractors.co.uk |
2015-06-30 |
delete address 18 Zenith House
210 Church Road
Leyton
London
E10 7JQ |
2015-06-30 |
delete email co..@zonecontractors.co.uk |
2015-06-30 |
insert address Suite 5
The Gateway Business Centre
210 Church Road
Leyton
London
E10 7JQ |
2015-06-30 |
insert alias Zone Contractors Ltd |
2015-06-02 |
delete address 116 Summer Road Birmingham B23 6DY |
2015-06-02 |
delete address London, 18 Zenith House, 210 Church Road, Leyton, London, E10 7JQ |
2015-06-02 |
delete alias Zone Contractors Limited Company |
2015-06-02 |
delete alias Zone Plant Training Services |
2015-06-02 |
insert contact_pages_linkeddomain ukwebsiteworkshop.co.uk |
2015-06-02 |
insert index_pages_linkeddomain ukwebsiteworkshop.co.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-10-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-09-24 |
update statutory_documents 04/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-09-06 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-08-29 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-24 |
update account_category MEDUM => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-22 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-06-21 |
update reg_address_care_of WORKFORCE => null |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-15 |
update statutory_documents 04/07/12 FULL LIST |
2012-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
C/O WORKFORCE
116 SUMMER ROAD
ERDINGTON
BIRMINGHAM
WEST MIDLANDS
B23 6DY |
2012-05-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2012-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS ALLEN / 27/04/2012 |
2011-07-11 |
update statutory_documents 04/07/11 FULL LIST |
2011-04-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
2011-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-08-24 |
update statutory_documents 04/07/10 FULL LIST |
2010-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-12-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-11-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-11-04 |
update statutory_documents 04/07/09 FULL LIST |
2009-02-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
167 YORK ROAD
HALL GREEN
BIRMINGHAM
B28 8LF |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS |
2007-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents COMPANY NAME CHANGED
ZONE RAIL LIMITED
CERTIFICATE ISSUED ON 05/07/05 |
2004-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/02 FROM:
167 YORK ROAD
HALL GREEN
BIRMINGHAM
B28 8LF |
2002-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
2002-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-09 |
update statutory_documents SECRETARY RESIGNED |
2002-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |