Date | Description |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES |
2023-10-18 |
update statutory_documents CESSATION OF IRIS EWING AS A PSC |
2023-09-30 |
delete source_ip 31.170.123.102 |
2023-09-30 |
insert source_ip 35.214.7.151 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRIS EWING |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-01-29 |
delete source_ip 91.208.99.12 |
2021-01-29 |
insert source_ip 31.170.123.102 |
2021-01-29 |
update robots_txt_status www.woodvaleconstruction.co.uk: 404 => 200 |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-09-24 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PETER DONNELLY |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-03-24 |
update robots_txt_status www.woodvaleconstruction.co.uk: 200 => 404 |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-10-21 |
delete address Bronze CCS National Site Award 2019 - Building 104 Ebrington Barracks |
2019-08-21 |
insert address Schools Bundle 5 - Eureka Secondary College, Kells. Co |
2019-05-18 |
insert address Bronze CCS National Site Award 2019 - Building 104 Ebrington Barracks |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-05-07 |
update num_mort_charges 10 => 17 |
2019-05-07 |
update num_mort_outstanding 9 => 16 |
2019-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800011 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800012 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800013 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800014 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800015 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800016 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800017 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-26 |
update statutory_documents ADOPT ARTICLES 11/05/2017 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IRIS EWING / 11/05/2017 |
2017-02-10 |
update account_category DORMANT => FULL |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-14 |
update statutory_documents DIRECTOR APPOINTED MR IVOR JOHN THOMAS SAMPSON |
2016-10-08 |
update num_mort_charges 9 => 10 |
2016-10-08 |
update num_mort_outstanding 8 => 9 |
2016-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800010 |
2016-08-12 |
delete email ck..@woodvale.co.uk |
2016-08-12 |
delete person CK Patel |
2016-08-12 |
delete phone 07803 262 005 |
2016-07-02 |
delete about_pages_linkeddomain ourface.co.uk |
2016-07-02 |
delete casestudy_pages_linkeddomain ourface.co.uk |
2016-07-02 |
delete contact_pages_linkeddomain ourface.co.uk |
2016-07-02 |
delete index_pages_linkeddomain ourface.co.uk |
2016-07-02 |
delete management_pages_linkeddomain ourface.co.uk |
2016-07-02 |
delete partner_pages_linkeddomain ourface.co.uk |
2016-07-02 |
insert about_pages_linkeddomain cornellstudios.com |
2016-07-02 |
insert casestudy_pages_linkeddomain cornellstudios.com |
2016-07-02 |
insert casestudy_pages_linkeddomain specifiedby.com |
2016-07-02 |
insert contact_pages_linkeddomain cornellstudios.com |
2016-07-02 |
insert index_pages_linkeddomain cornellstudios.com |
2016-07-02 |
insert management_pages_linkeddomain cornellstudios.com |
2016-07-02 |
insert partner_pages_linkeddomain cornellstudios.com |
2016-06-15 |
update statutory_documents ADOPT ARTICLES 01/04/2016 |
2016-05-14 |
update accounts_last_madeup_date 2014-10-31 => 2015-06-30 |
2016-05-14 |
update accounts_next_due_date 2016-04-04 => 2017-03-31 |
2016-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2016-02-12 |
update account_ref_day 31 => 30 |
2016-02-12 |
update account_ref_month 10 => 6 |
2016-02-12 |
update accounts_next_due_date 2016-07-31 => 2016-04-04 |
2016-02-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-01-30 |
insert casestudy_pages_linkeddomain vimeo.com |
2016-01-08 |
delete sic_code 99999 - Dormant Company |
2016-01-08 |
insert sic_code 41100 - Development of building projects |
2016-01-08 |
insert sic_code 41201 - Construction of commercial buildings |
2016-01-08 |
insert sic_code 41202 - Construction of domestic buildings |
2016-01-08 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2016-01-08 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2016-01-04 |
update statutory_documents PREVSHO FROM 31/10/2015 TO 30/06/2015 |
2015-12-11 |
update statutory_documents ADOPT ARTICLES 30/06/2015 |
2015-12-11 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 10000 |
2015-12-07 |
update statutory_documents 17/10/15 FULL LIST |
2015-11-09 |
update num_mort_outstanding 9 => 8 |
2015-11-09 |
update num_mort_satisfied 0 => 1 |
2015-10-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6209800004 |
2015-10-09 |
update num_mort_charges 8 => 9 |
2015-10-09 |
update num_mort_outstanding 8 => 9 |
2015-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800009 |
2015-08-13 |
update num_mort_charges 0 => 8 |
2015-08-13 |
update num_mort_outstanding 0 => 8 |
2015-08-10 |
update statutory_documents DIRECTOR APPOINTED ROBERT WILLIAM MERVYN EWING |
2015-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800001 |
2015-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800002 |
2015-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800003 |
2015-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800004 |
2015-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800005 |
2015-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800006 |
2015-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800007 |
2015-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6209800008 |
2015-05-10 |
delete email ro..@woodvaleconstruction.co.uk |
2015-05-10 |
delete phone 07767 302 485 |
2015-05-08 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED IRIS EWING |
2015-04-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-04-08 |
update accounts_next_due_date 2015-07-17 => 2016-07-31 |
2015-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2014-11-07 |
delete address 59 CREVENAGH ROAD OMAGH CO. TYRONE UNITED KINGDOM BT79 0EX |
2014-11-07 |
insert address 59 CREVENAGH ROAD OMAGH CO. TYRONE BT79 0EX |
2014-11-07 |
insert sic_code 99999 - Dormant Company |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date null => 2014-10-17 |
2014-11-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-10-23 |
update statutory_documents 17/10/14 FULL LIST |
2014-04-30 |
delete phone 028 8224 6491 |
2014-04-30 |
insert phone 028 8224 2622 |
2013-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |