Date | Description |
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 |