ZONE CONTRACTORS - History of Changes


DateDescription
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