Date | Description |
2025-03-22 |
delete alias Sendrig Construction Ltd |
2025-03-22 |
delete source_ip 192.250.239.87 |
2025-03-22 |
insert source_ip 109.71.76.126 |
2025-03-22 |
update robots_txt_status sendrig.co.uk: 404 => 200 |
2025-03-22 |
update robots_txt_status www.sendrig.co.uk: 404 => 200 |
2025-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/24, NO UPDATES |
2024-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015536710006 |
2024-05-31 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-03-20 |
delete source_ip 198.244.230.127 |
2024-03-20 |
insert source_ip 192.250.239.87 |
2024-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, NO UPDATES |
2023-08-07 |
update num_mort_charges 4 => 5 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-07-07 |
update num_mort_outstanding 4 => 1 |
2023-07-07 |
update num_mort_satisfied 0 => 3 |
2023-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015536710005 |
2023-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015536710004 |
2023-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-26 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-06-16 |
delete source_ip 139.59.185.10 |
2022-06-16 |
insert source_ip 198.244.230.127 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-15 |
update robots_txt_status www.sendrig.co.uk: 200 => 404 |
2022-03-15 |
delete alias Sendrig Construction Limited |
2022-03-15 |
delete alias Sendrig Construction Ltd. |
2022-03-15 |
delete index_pages_linkeddomain digitalturtle.co.uk |
2022-03-15 |
delete phone 0191 281 0835 |
2022-03-15 |
delete source_ip 178.62.12.46 |
2022-03-15 |
insert source_ip 139.59.185.10 |
2022-03-15 |
update founded_year 1981 => null |
2022-03-15 |
update robots_txt_status www.sendrig.co.uk: 404 => 200 |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2022-01-07 |
update num_mort_charges 3 => 4 |
2022-01-07 |
update num_mort_outstanding 3 => 4 |
2021-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 015536710004 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN LEE / 18/03/2020 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2021-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN LEE / 18/03/2020 |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-06-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-02-10 |
delete email mi..@sendrig.co.uk |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-08-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2016-03-12 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-03-12 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-02-12 |
update statutory_documents 21/12/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2015-03-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-03-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-02-08 |
delete source_ip 193.108.84.6 |
2015-02-08 |
insert source_ip 178.62.12.46 |
2015-02-08 |
update robots_txt_status www.sendrig.co.uk: 200 => 404 |
2015-02-02 |
update statutory_documents 21/12/14 FULL LIST |
2015-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2014-02-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ANTHONY LEE |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-02-05 |
update website_status FlippedRobots => OK |
2014-02-05 |
delete source_ip 193.108.80.67 |
2014-02-05 |
insert source_ip 193.108.84.6 |
2014-01-24 |
update website_status InvalidContent => FlippedRobots |
2014-01-15 |
update statutory_documents 21/12/13 FULL LIST |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE |
2013-07-08 |
update website_status ServerDown => InvalidContent |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-04-28 |
delete about_pages_linkeddomain apple.com |
2013-04-28 |
delete about_pages_linkeddomain google.com |
2013-04-28 |
delete about_pages_linkeddomain microsoft.com |
2013-04-28 |
delete about_pages_linkeddomain mozilla.org |
2013-04-28 |
delete about_pages_linkeddomain opera.com |
2013-04-28 |
delete casestudy_pages_linkeddomain apple.com |
2013-04-28 |
delete casestudy_pages_linkeddomain google.com |
2013-04-28 |
delete casestudy_pages_linkeddomain microsoft.com |
2013-04-28 |
delete casestudy_pages_linkeddomain mozilla.org |
2013-04-28 |
delete casestudy_pages_linkeddomain opera.com |
2013-04-28 |
delete index_pages_linkeddomain apple.com |
2013-04-28 |
delete index_pages_linkeddomain google.com |
2013-04-28 |
delete index_pages_linkeddomain microsoft.com |
2013-04-28 |
delete index_pages_linkeddomain mozilla.org |
2013-04-28 |
delete index_pages_linkeddomain opera.com |
2013-04-28 |
delete partner_pages_linkeddomain apple.com |
2013-04-28 |
delete partner_pages_linkeddomain google.com |
2013-04-28 |
delete partner_pages_linkeddomain microsoft.com |
2013-04-28 |
delete partner_pages_linkeddomain mozilla.org |
2013-04-28 |
delete partner_pages_linkeddomain opera.com |
2013-04-28 |
delete service_pages_linkeddomain apple.com |
2013-04-28 |
delete service_pages_linkeddomain google.com |
2013-04-28 |
delete service_pages_linkeddomain microsoft.com |
2013-04-28 |
delete service_pages_linkeddomain mozilla.org |
2013-04-28 |
delete service_pages_linkeddomain opera.com |
2013-01-14 |
update statutory_documents 21/12/12 FULL LIST |
2012-10-25 |
update primary_contact |
2012-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2011-12-21 |
update statutory_documents 21/12/11 FULL LIST |
2011-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA LEE / 21/12/2011 |
2011-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY LEE / 02/12/2011 |
2011-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2011-01-25 |
update statutory_documents 21/12/10 FULL LIST |
2011-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MACKAY |
2011-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY |
2010-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-03-25 |
update statutory_documents DIRECTOR APPOINTED MICHAEL KEVIN LEE |
2010-01-15 |
update statutory_documents 21/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER MACKAY / 21/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA LEE / 21/12/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY LEE / 21/12/2009 |
2009-04-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2008-12-29 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents DIRECTOR APPOINTED IAN ALEXANDER MACKAY |
2008-06-18 |
update statutory_documents DIRECTOR APPOINTED STEVEN ANTHONY LEE |
2008-06-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MATTHEW LEE |
2008-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2006-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
20 PORTLAND TERRACE JESMOND
NEWCASTLE UPON TYNE
NE2 1QQ |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-20 |
update statutory_documents SECRETARY RESIGNED |
2005-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
20 PORTLAND TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 1QQ |
2004-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-02-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-02-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-15 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2001-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/01 FROM:
114-116 HIGH STREET
GOSFORTH
NEWCASTLE UPON TYNE
NE3 1HB |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
1999-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
1998-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS |
1997-03-11 |
update statutory_documents RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS |
1997-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-12-29 |
update statutory_documents RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS |
1995-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-16 |
update statutory_documents RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS |
1995-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-01-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-01-28 |
update statutory_documents RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS |
1993-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1993-01-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-01-04 |
update statutory_documents RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS |
1992-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/92 |
1992-02-27 |
update statutory_documents RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS |
1991-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-06-20 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/91 FROM:
18 TANKERVILLE TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE21 3AJ |
1990-10-25 |
update statutory_documents RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS |
1990-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1989-11-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/89 FROM:
47 ST. GEORGE'S TERRACE
JESMOND
NEWCASTLE UPON TYNE
NE2 2SX |
1989-02-23 |
update statutory_documents RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS |
1988-06-16 |
update statutory_documents RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS |
1988-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/88 FROM:
5 AUGUSTUS DR
GLEBE FARM EST
BEDLINGTON
NORTHUMBERLAND |
1988-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-04-01 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-09-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08 |
1986-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
1986-06-27 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1986-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84 |
1981-10-05 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/10/81 |
1981-08-31 |
update statutory_documents GAZETTABLE DOCUMENT |
1981-03-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |