BEE BUILDERS - History of Changes


DateDescription
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-01 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-27 insert alias Bee Builder
2023-05-27 insert alias Bee Builder Ltd
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-15 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.18.60.99
2021-01-31 delete source_ip 104.18.61.99
2021-01-31 insert source_ip 104.21.42.60
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-07-22 delete address 4 Lynedoch Place , Glasgow United Kingdom G3 6AB
2020-07-22 delete alias The Bee Builders Ltd
2020-07-22 delete source_ip 104.17.207.73
2020-07-22 delete source_ip 104.17.208.73
2020-07-22 delete source_ip 104.17.209.73
2020-07-22 delete source_ip 104.17.210.73
2020-07-22 delete source_ip 104.17.211.73
2020-07-22 insert address 4 Lynedoch Place, Glasgow, G3 6AB
2020-07-22 insert address 54 Mamore Street Glasgow G43 2YU
2020-07-22 insert index_pages_linkeddomain easywebsites.co.uk
2020-07-22 insert index_pages_linkeddomain freeindex.co.uk
2020-07-22 insert index_pages_linkeddomain google.com
2020-07-22 insert registration_number SC432984
2020-07-22 insert source_ip 172.67.201.149
2020-07-22 insert source_ip 104.18.60.99
2020-07-22 insert source_ip 104.18.61.99
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-09-15 update website_status OK => IndexPageFetchError
2019-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-17 delete source_ip 104.17.22.109
2019-01-17 delete source_ip 104.17.23.109
2019-01-17 delete source_ip 104.17.24.109
2019-01-17 delete source_ip 104.17.25.109
2019-01-17 delete source_ip 104.17.26.109
2019-01-17 insert source_ip 104.17.207.73
2019-01-17 insert source_ip 104.17.208.73
2019-01-17 insert source_ip 104.17.209.73
2019-01-17 insert source_ip 104.17.210.73
2019-01-17 insert source_ip 104.17.211.73
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-09-10 delete source_ip 104.16.89.230
2018-09-10 insert source_ip 104.17.22.109
2018-09-10 insert source_ip 104.17.23.109
2018-09-10 insert source_ip 104.17.24.109
2018-09-10 insert source_ip 104.17.25.109
2018-09-10 insert source_ip 104.17.26.109
2018-08-08 update statutory_documents DIRECTOR APPOINTED MR VICTOR VASSILTCHENKOV
2018-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR VASSILTCHENKOV
2018-08-08 update statutory_documents CESSATION OF OXANA KOROVIATSKAIA AS A PSC
2018-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OXANA KOROVIATSKAIA
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-16 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-03-08 delete address 4 Paidmyre Gardens , Newton Mearns , Glasgow United Kingdom G77 5AH
2018-03-08 delete address 4 Paidmyre Gardens, Newton Mearns Glasgow, G77 5AH
2018-03-08 delete source_ip 104.16.90.230
2018-03-08 insert address 4 Lynedoch Place Glasgow G3 6AB
2018-03-08 insert address 4 Lynedoch Place , Glasgow United Kingdom G3 6AB
2018-03-08 insert source_ip 104.16.89.230
2018-03-08 update primary_contact 4 Paidmyre Gardens , Newton Mearns , Glasgow United Kingdom G77 5AH => 4 Lynedoch Place , Glasgow United Kingdom G3 6AB
2018-03-06 update statutory_documents DIRECTOR APPOINTED MISS OXANA KOROVIATSKAIA
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXANA KOROVIATSKAIA
2018-03-06 update statutory_documents CESSATION OF VICTOR VASSILTCENKOV AS A PSC
2018-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR VASSILTCHENKOV
2018-01-23 delete index_pages_linkeddomain plus.google.com
2018-01-23 delete source_ip 104.16.87.230
2018-01-23 insert source_ip 104.16.90.230
2017-12-04 delete source_ip 104.16.91.230
2017-12-04 insert source_ip 104.16.87.230
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-10-29 delete source_ip 104.16.87.230
2017-10-29 insert source_ip 104.16.91.230
2017-07-29 delete source_ip 104.16.90.230
2017-07-29 insert source_ip 104.16.87.230
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-25 delete source_ip 104.16.87.230
2017-06-25 insert source_ip 104.16.90.230
2017-05-11 delete source_ip 104.16.89.230
2017-05-11 insert source_ip 104.16.87.230
2017-03-07 delete source_ip 104.16.91.230
2017-03-07 insert source_ip 104.16.89.230
2017-01-18 delete source_ip 75.98.17.66
2017-01-18 delete source_ip 75.98.17.67
2017-01-18 delete source_ip 75.98.17.73
2017-01-18 delete source_ip 75.98.17.74
2017-01-18 insert source_ip 104.16.91.230
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-01 delete address 4 Paidmyre Gardens Glasgow, G77 5AH
2016-02-01 insert about_pages_linkeddomain facebook.com
2016-02-01 insert address 4 Paidmyre Gardens, Newton Mearns Glasgow, G77 5AH
2016-02-01 insert index_pages_linkeddomain google.com
2015-12-07 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-12-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-11-16 update statutory_documents 19/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 44 CUMNOCK ROAD GLASGOW SCOTLAND G33 1QT
2014-11-07 insert address 4 LYNEDOCH PLACE GLASGOW G3 6AB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-11-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-11-01 delete address 54 Mamore Street Glasgow G43 2YU
2014-11-01 delete address 54 mamore street , GLASGOW United Kingdom G43 2YU
2014-11-01 insert address 4 Paidmyre Gardens Glasgow, G77 5AH
2014-11-01 insert address 4 Paidmyre Gardens , Newton Mearns , Glasgow United Kingdom G77 5AH
2014-11-01 insert address 4 Paidmyre Gardens Newton Mearns G77 5AH
2014-11-01 update primary_contact 54 mamore street , GLASGOW United Kingdom G43 2YU => 4 Paidmyre Gardens , Newton Mearns , Glasgow United Kingdom G77 5AH
2014-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O NKA CCA 44 CUMNOCK ROAD GLASGOW G33 1QT SCOTLAND
2014-10-13 update statutory_documents 19/09/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-19 => 2015-06-30
2014-06-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 54 MAMORE STREET GLASGOW SCOTLAND G43 2YU
2014-03-07 insert address 44 CUMNOCK ROAD GLASGOW SCOTLAND G33 1QT
2014-03-07 update reg_address_care_of null => NKA CCA
2014-03-07 update registered_address
2014-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 54 MAMORE STREET GLASGOW G43 2YU SCOTLAND
2013-11-07 delete address ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW SCOTLAND G41 5RS
2013-11-07 insert address 54 MAMORE STREET GLASGOW SCOTLAND G43 2YU
2013-11-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-09-19
2013-11-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 44 MAMORE STREET GLASGOW G43 2YU
2013-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS SCOTLAND
2013-10-22 update statutory_documents 19/09/13 FULL LIST
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OXANA KOROVIATSKAIA
2012-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION