BUILD CORNWALL - History of Changes


DateDescription
2025-04-03 delete source_ip 5.77.55.158
2025-04-03 insert source_ip 62.100.205.210
2025-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/25, NO UPDATES
2024-11-11 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES
2023-11-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-03-23 update website_status FailedRobots => OK
2023-03-07 update website_status FlippedRobots => FailedRobots
2023-02-11 update website_status FailedRobots => FlippedRobots
2023-01-25 update website_status FlippedRobots => FailedRobots
2022-11-29 update website_status OK => FlippedRobots
2022-10-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2020-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075775690001
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-03-04 delete general_emails in..@buildcornwall.co.uk
2020-03-04 delete email in..@buildcornwall.co.uk
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 delete address UNIT 12, ST AUSTELL BUSINESS PARK CARCLAZE ST. AUSTELL CORNWALL ENGLAND PL25 4FD
2019-04-07 insert address 34 ST. PIRANS CLOSE ST. AUSTELL CORNWALL ENGLAND PL25 3TF
2019-04-07 update registered_address
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM UNIT 12, ST AUSTELL BUSINESS PARK CARCLAZE ST. AUSTELL CORNWALL PL25 4FD ENGLAND
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents DIRECTOR APPOINTED MR JAMES ROGER SMITHSON
2018-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROGER SMITHSON
2018-09-04 update statutory_documents CESSATION OF CHRISTINA GREGORY AS A PSC
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GREGORY
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete address UNIT 2 MILLENDREATH ST INGUNGER COUNTRY OFFICES LANIVET BODMIN CORNWALL PL30 5HS
2017-08-07 insert address UNIT 12, ST AUSTELL BUSINESS PARK CARCLAZE ST. AUSTELL CORNWALL ENGLAND PL25 4FD
2017-08-07 update registered_address
2017-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM UNIT 2 MILLENDREATH ST INGUNGER COUNTRY OFFICES LANIVET BODMIN CORNWALL PL30 5HS
2017-04-30 delete source_ip 198.178.123.50
2017-04-30 insert source_ip 5.77.55.158
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-12 delete source_ip 66.232.99.53
2016-06-12 insert source_ip 198.178.123.50
2016-05-12 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-12 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-03-24 update statutory_documents 24/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-19 insert industry_tag construction and renovation
2015-05-19 insert phone 01726 75218
2015-05-19 update robots_txt_status www.buildcornwall.co.uk: 404 => 200
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-25 update statutory_documents 24/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 2 MILLENDREATH ST INGUNGER COUNTRY OFFICES LANIVET BODMIN CORNWALL UNITED KINGDOM PL30 5HS
2014-04-07 insert address UNIT 2 MILLENDREATH ST INGUNGER COUNTRY OFFICES LANIVET BODMIN CORNWALL PL30 5HS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-04-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-03-25 update statutory_documents 24/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-25 delete source_ip 213.175.199.34
2013-10-25 insert source_ip 66.232.99.53
2013-06-25 delete address 34 ST. PIRANS CLOSE ST. AUSTELL CORNWALL UNITED KINGDOM PL25 3TF
2013-06-25 insert address UNIT 2 MILLENDREATH ST INGUNGER COUNTRY OFFICES LANIVET BODMIN CORNWALL UNITED KINGDOM PL30 5HS
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-24 => 2013-12-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 34 ST. PIRANS CLOSE ST. AUSTELL CORNWALL PL25 3TF UNITED KINGDOM
2013-03-25 update statutory_documents 24/03/13 FULL LIST
2012-12-24 delete alias A Media 7
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents DIRECTOR APPOINTED MISS CHRISTINA GREGORY
2012-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK BREWER
2012-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SMITHSON
2012-03-28 update statutory_documents 24/03/12 FULL LIST
2011-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION