BUILT ENVIRONMENT CONSULTING - History of Changes


DateDescription
2023-04-18 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-18 update statutory_documents ADOPT ARTICLES 31/03/2023
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-04-05 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 105
2022-11-29 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-07-07 delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2022-07-07 insert address JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY ENGLAND DE21 5EL
2022-07-07 update registered_address
2022-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2022 FROM LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-07-02 delete source_ip 23.229.170.229
2021-07-02 insert source_ip 173.201.178.162
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-04-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-03-28 delete contact_pages_linkeddomain emeinstallations.co.uk
2020-03-28 delete person Diana Hawkins
2020-03-28 insert contact_pages_linkeddomain derby.gov.uk
2020-03-28 insert contact_pages_linkeddomain landsec.com
2020-03-28 insert contact_pages_linkeddomain leicester.gov.uk
2020-03-28 insert contact_pages_linkeddomain pointonyork.co.uk
2020-03-28 insert contact_pages_linkeddomain purcelluk.com
2020-03-28 insert contact_pages_linkeddomain stephengeorge.co.uk
2020-03-28 insert person Stephen George
2020-03-05 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-02-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-02-12 update statutory_documents 05/02/20 STATEMENT OF CAPITAL GBP 104.00
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-11 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-10-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-28 update statutory_documents 03/10/19 STATEMENT OF CAPITAL GBP 58.00
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-07-27 delete address Willow Farm Business Park, Castle Donington, DE74 2UH
2019-07-27 delete phone 01332 811711
2019-03-19 delete otherexecutives Carl Ackers
2019-03-19 delete otherexecutives Nicholas Fox
2019-03-19 delete person Carl Ackers
2019-03-19 delete person Dan Hubery
2019-03-19 delete person David Lowe
2019-03-19 delete person Duane Martin
2019-03-19 delete person Jenny Bett
2019-03-19 delete person John Rode
2019-03-19 delete person Nicholas Fox
2019-03-19 delete person Richard Wilson
2019-03-19 delete person Sam Mousley
2019-03-19 delete person Saskia Smith
2019-03-19 delete person Steve Bird
2019-03-19 delete person Suzanne Keen
2019-03-19 delete person Wayne Carr
2019-03-19 delete person Will Jenkins
2019-03-13 delete otherexecutives CARL STANLEY ACKERS
2019-03-13 delete person CARL STANLEY ACKERS
2019-03-13 insert otherexecutives MATTHEW FAULKNER
2019-03-13 insert person MATTHEW FAULKNER
2019-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL ACKERS
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-05 insert otherexecutives Nicholas Fox
2018-08-05 delete person Andrew Smith
2018-08-05 delete person Andy Weatherall
2018-08-05 delete person Kimberley Ellis
2018-08-05 insert person Diana Hawkins
2018-08-05 insert person Nicholas Fox
2018-08-05 insert person Sam Mousley
2018-08-05 update person_title David Lowe: REVIT / CAD Technician => Design Consultant
2018-08-05 update person_title Duane Martin: Senior Mechanical Engineer => Design Consultant
2018-08-05 update person_title Jenny Bett: Senior Mechanical Engineer => Design Consultant
2018-08-05 update person_title John Rode: Mechanical Engineer => Mechanical Design
2018-08-05 update person_title Richard Wilson: Mechanical Engineer => Mechanical Design
2018-08-05 update person_title Wayne Carr: Senior Mechanical Engineer => Principal Mechanical / Design Consultant
2018-08-05 update person_title Will Jenkins: Mechanical Engineer => Design Consultant
2018-07-13 update statutory_documents DIRECTOR APPOINTED MR MATTHEW FAULKNER
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-01-26 insert contact_pages_linkeddomain emeinstallations.co.uk
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-10 delete person Benny Chacko
2017-11-10 delete person Dave Hodgson
2017-11-10 delete person Dave Shaw
2017-11-10 delete person David Cox
2017-11-10 delete person George White
2017-11-10 delete person Rachel Simmons
2017-11-10 delete person Thomas McDonagh
2017-11-10 insert address 1 Kayes Walk, Lace Market, Nottingham, NG1 1PY
2017-11-10 insert person Andy Weatherall
2017-11-10 insert person Ben Hand
2017-11-10 insert person Connor Payne
2017-11-10 insert person Duane Martin
2017-11-10 insert person Richard Wilson
2017-11-10 insert person Saskia Smith
2017-11-10 insert person Wayne Carr
2017-11-10 insert person Will Jenkins
2017-11-10 insert phone 0115 684 2167
2017-08-27 insert otherexecutives Matt Faulkner
2017-08-27 update person_title Matt Faulkner: Associate Building / Services Engineer => Director
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-26 update statutory_documents 01/05/17 STATEMENT OF CAPITAL GBP 105
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-02 update website_status FlippedRobots => OK
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-30 update website_status OK => FlippedRobots
2016-12-05 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-07-07 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-06-16 update statutory_documents 01/03/16 FULL LIST
2016-04-06 delete otherexecutives DAVID IAN PECK
2016-04-06 delete person DAVID IAN PECK
2016-04-06 update number_of_registered_officers 3 => 2
2016-04-06 update person_usual_residence_country CARL STANLEY ACKERS: ENGLAND => UNITED KINGDOM
2016-03-08 update num_mort_charges 0 => 1
2016-03-08 update num_mort_outstanding 0 => 1
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083542300001
2016-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PECK
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-13 update person_usual_residence_country DAVID IAN PECK: ENGLAND => UK
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY ENGLAND DE1 2HF
2015-04-07 insert address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-12 update person_usual_residence_country DAVID IAN PECK: UNITED KINGDOM => ENGLAND
2015-03-10 update statutory_documents 01/03/15 FULL LIST
2015-03-07 delete address 5 REDWING COURT LONG ACRE, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY ENGLAND DE74 2UH
2015-03-07 insert address LEOPOLD VILLA 45 LEOPOLD STREET DERBY ENGLAND DE1 2HF
2015-03-07 update registered_address
2015-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 5 REDWING COURT LONG ACRE, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2UH ENGLAND
2015-02-07 delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2015-02-07 insert address 5 REDWING COURT LONG ACRE, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY ENGLAND DE74 2UH
2015-02-07 update registered_address
2015-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2015-01-07 update account_ref_day 31 => 28
2015-01-07 update account_ref_month 1 => 2
2015-01-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2014-12-09 update statutory_documents CURREXT FROM 31/01/2015 TO 28/02/2015
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-09 => 2015-10-31
2014-11-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-24 delete source_ip 82.165.161.169
2014-07-24 insert source_ip 23.229.170.229
2014-06-07 update person_usual_residence_country DAVID IAN PECK: ENGLAND => UNITED KINGDOM
2014-04-07 delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY UNITED KINGDOM DE1 2HF
2014-04-07 insert address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-27 update statutory_documents 01/03/14 FULL LIST
2013-06-25 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-25 update returns_last_madeup_date null => 2013-03-01
2013-06-25 update returns_next_due_date 2014-02-06 => 2014-03-29
2013-05-13 update statutory_documents ADOPT ARTICLES 24/04/2013
2013-03-28 update statutory_documents 01/03/13 FULL LIST
2013-03-06 update statutory_documents DIRECTOR APPOINTED MR DAVID IAN PECK
2013-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE MOSLEY
2013-02-06 update statutory_documents DIRECTOR APPOINTED MR CARL STANLEY ACKERS
2013-02-06 update statutory_documents DIRECTOR APPOINTED MR MARK JAMES MCCONNELL
2013-01-15 update statutory_documents COMPANY NAME CHANGED BUILT ENVIRONMENTAL CONSULTING (EAST MIDLANDS) LIMITED CERTIFICATE ISSUED ON 15/01/13
2013-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION