BUILDING CONTROL SERVICES AI - History of Changes


DateDescription
2025-03-01 delete source_ip 86.146.219.158
2025-03-01 insert source_ip 85.92.68.93
2025-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/25, NO UPDATES
2024-11-26 delete source_ip 85.92.68.66
2024-11-26 insert source_ip 86.146.219.158
2024-10-16 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-07-20 insert index_pages_linkeddomain www.gov.uk
2024-06-16 delete alias Building Control Alliance
2024-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES
2023-09-27 update website_status FlippedRobots => OK
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-30 update website_status OK => FlippedRobots
2023-08-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-06-07 delete address LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
2023-06-07 insert address MOULSHAM MILL PARKWAY CHELMSFORD ESSEX ENGLAND CM2 7PX
2023-06-07 update registered_address
2023-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
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
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-12-02 insert phone 01245 202333
2022-10-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-01 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-25 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-14 update website_status FlippedRobots => OK
2020-01-24 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-24 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
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
2018-11-07 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-07 update website_status FlippedRobots => OK
2018-06-06 update website_status OK => FlippedRobots
2018-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CATTELL / 15/08/2017
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
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
2017-11-16 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL VINCENT CATTELL / 06/04/2016
2017-03-31 update website_status FlippedRobots => OK
2017-03-06 update website_status OK => FlippedRobots
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-13 delete source_ip 94.175.54.200
2017-01-13 insert source_ip 85.92.68.66
2016-11-02 update statutory_documents DIRECTOR APPOINTED MR JASON CATTELL
2016-10-12 delete source_ip 80.193.0.46
2016-10-12 insert source_ip 94.175.54.200
2016-10-12 update website_status FlippedRobots => OK
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-29 update website_status OK => FlippedRobots
2016-09-27 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-08 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-24 update statutory_documents 21/02/16 FULL LIST
2016-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CATTELL / 31/07/2015
2015-08-08 delete source_ip 92.236.223.251
2015-08-08 insert source_ip 80.193.0.46
2015-08-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-09 update website_status FlippedRobots => OK
2015-05-21 update website_status OK => FlippedRobots
2015-03-26 delete index_pages_linkeddomain moulshammill.co.uk
2015-03-26 insert alias BCS
2015-03-26 insert alias Building Control Services AI Ltd
2015-03-26 insert registration_number 08413790
2015-03-26 update robots_txt_status www.building-control.co.uk: 404 => 200
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-26 insert general_emails in..@building-control.co.uk
2015-02-26 delete source_ip 94.136.40.66
2015-02-26 insert alias Build in g Control
2015-02-26 insert email in..@building-control.co.uk
2015-02-26 insert index_pages_linkeddomain moulshammill.co.uk
2015-02-26 insert source_ip 92.236.223.251
2015-02-26 update description
2015-02-25 update statutory_documents 21/02/15 FULL LIST
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT CATTELL / 28/11/2014
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-21 => 2015-11-30
2014-10-01 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT UNITED KINGDOM BR6 6ER
2014-03-07 insert address LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
2014-03-07 insert sic_code 71129 - Other engineering activities
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-21
2014-03-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-02-24 update statutory_documents 21/02/14 FULL LIST
2014-01-25 delete address 27 Samuel Manor Chelmer Village Chelmsford Essex CM2 6PU
2014-01-25 delete email in..@building-control.co.uk
2014-01-25 delete fax 01245 347663
2014-01-25 delete phone 07704 77 13 77
2014-01-25 insert address Moulsham Mill Parkway Chelmsford Essex CM2 7PX
2014-01-25 update description
2014-01-25 update primary_contact 27 Samuel Manor Chelmer Village Chelmsford Essex CM2 6PU => Moulsham Mill Parkway Chelmsford Essex CM2 7PX
2013-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION