PRECAST PROJECT MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 delete sic_code 23610 - Manufacture of concrete products for construction purposes
2023-07-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, 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
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-03-11 update statutory_documents DIRECTOR APPOINTED MISS ALISON JANE HUDSON
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-02-22 delete source_ip 35.214.104.206
2021-02-22 insert source_ip 35.246.112.126
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-09 delete source_ip 77.104.153.111
2020-07-09 insert source_ip 35.214.104.206
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 delete index_pages_linkeddomain lcn.com
2020-06-02 delete source_ip 94.126.40.154
2020-06-02 insert address Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom
2020-06-02 insert alias Precast Project Management
2020-06-02 insert email ph..@philipcope.co.uk
2020-06-02 insert fax +44 (0)1780 410209
2020-06-02 insert index_pages_linkeddomain nascomedia.com
2020-06-02 insert phone +44 (0)1780 410209
2020-06-02 insert phone +44 (0)779 5073243
2020-06-02 insert source_ip 77.104.153.111
2020-06-02 update description
2020-06-02 update founded_year null => 2006
2020-06-02 update primary_contact null => Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom
2020-06-02 update robots_txt_status www.precastprojectmanagement.com: 404 => 200
2020-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-05-01 delete address Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom
2020-05-01 delete alias Precast Project Management
2020-05-01 delete email ph..@philipcope.co.uk
2020-05-01 delete fax +44 (0)1780 410209
2020-05-01 delete index_pages_linkeddomain nascomedia.com
2020-05-01 delete phone +44 (0)1780 410209
2020-05-01 delete phone +44 (0)779 5073243
2020-05-01 delete source_ip 77.104.153.111
2020-05-01 insert index_pages_linkeddomain lcn.com
2020-05-01 insert source_ip 94.126.40.154
2020-05-01 update description
2020-05-01 update founded_year 2006 => null
2020-05-01 update primary_contact Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom => null
2020-05-01 update robots_txt_status www.precastprojectmanagement.com: 200 => 404
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-05-28 delete index_pages_linkeddomain lcn.com
2019-05-28 delete source_ip 94.126.40.154
2019-05-28 insert address Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom
2019-05-28 insert alias Precast Project Management
2019-05-28 insert email ph..@philipcope.co.uk
2019-05-28 insert fax +44 (0)1780 410209
2019-05-28 insert index_pages_linkeddomain nascomedia.com
2019-05-28 insert phone +44 (0)1780 410209
2019-05-28 insert phone +44 (0)779 5073243
2019-05-28 insert source_ip 77.104.153.111
2019-05-28 update description
2019-05-28 update founded_year null => 2006
2019-05-28 update primary_contact null => Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom
2019-05-28 update robots_txt_status www.precastprojectmanagement.com: 404 => 200
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-04-15 delete address Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom
2018-04-15 delete alias Precast Project Management
2018-04-15 delete email ph..@philipcope.co.uk
2018-04-15 delete fax +44 (0)1780 410209
2018-04-15 delete index_pages_linkeddomain nascomedia.com
2018-04-15 delete phone +44 (0)1780 410209
2018-04-15 delete phone +44 (0)779 5073243
2018-04-15 delete source_ip 77.104.153.111
2018-04-15 insert index_pages_linkeddomain lcn.com
2018-04-15 insert source_ip 94.126.40.154
2018-04-15 update description
2018-04-15 update founded_year 2006 => null
2018-04-15 update primary_contact Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom => null
2018-04-15 update robots_txt_status www.precastprojectmanagement.com: 200 => 404
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
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-05 delete source_ip 144.208.72.76
2017-11-05 insert source_ip 77.104.153.111
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-22 delete address 4 Walnut Close Stretton Rutland LE15 7QQ United Kingdom
2016-11-22 insert address Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom
2016-11-22 update primary_contact 4 Walnut Close Stretton Rutland LE15 7QQ United Kingdom => Dixon House Bourne Road, Carlby Stamford, Lincolnshire PE9 4LU United Kingdom
2016-08-27 delete source_ip 173.247.243.87
2016-08-27 insert source_ip 144.208.72.76
2016-07-07 delete address 4 WALNUT CLOSE, STRETTON OAKHAM RUTLAND LE15 7QQ
2016-07-07 insert address DIXON HOUSE BOURNE ROAD, CARLBY STAMFORD LINCOLNSHIRE UNITED KINGDOM PE9 4LU
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 4 WALNUT CLOSE, STRETTON OAKHAM RUTLAND LE15 7QQ
2016-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE COPE / 30/05/2016
2016-06-09 update statutory_documents 31/05/16 FULL LIST
2016-03-08 delete source_ip 184.168.146.220
2016-03-08 insert contact_pages_linkeddomain cloudmade.com
2016-03-08 insert contact_pages_linkeddomain mapsmarker.com
2016-03-08 insert contact_pages_linkeddomain nicolasmollet.com
2016-03-08 insert source_ip 173.247.243.87
2016-01-12 delete source_ip 67.227.187.84
2016-01-12 insert source_ip 184.168.146.220
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 delete source_ip 104.238.103.155
2015-08-09 insert source_ip 67.227.187.84
2015-07-08 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-08 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-02 update statutory_documents 31/05/15 FULL LIST
2015-05-16 delete source_ip 198.1.90.30
2015-05-16 insert source_ip 104.238.103.155
2015-01-16 delete source_ip 192.163.229.6
2015-01-16 insert source_ip 198.1.90.30
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-11 update website_status FlippedRobots => OK
2014-10-11 insert address 4 Walnut Close Stretton Rutland LE15 7QQ United Kingdom
2014-10-11 insert fax +44 (0) 1780 410209
2014-10-11 insert index_pages_linkeddomain nascomedia.com
2014-10-11 insert phone +44 (0)779 5073243
2014-10-11 update description
2014-10-11 update founded_year null => 2006
2014-09-13 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-12 update statutory_documents 31/05/14 FULL LIST
2014-03-18 update website_status OK => FlippedRobots
2014-02-08 delete source_ip 192.232.239.131
2014-02-08 insert source_ip 192.163.229.6
2014-02-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-02 update returns_next_due_date 2013-06-28 => 2014-06-28
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
2013-06-21 delete sic_code 2661 - Manufacture concrete goods for construction
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 23610 - Manufacture of concrete products for construction purposes
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-04 update statutory_documents 31/05/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 31/05/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 31/05/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 31/05/10 FULL LIST
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY STUART HOUSE SECRETARIAL SERVICES LIMITED
2008-05-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-16 update statutory_documents ALTER MEM AND ARTS 22/04/2008
2008-04-04 update statutory_documents SECRETARY APPOINTED STUART HOUSE SECRETARIAL SERVICES LIMITED
2008-04-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY SHIRLEY COPE
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION