Date | Description |
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 |