HAWORTH MCCALL - History of Changes


DateDescription
2024-04-04 delete person Aroon Reinoso Rodas
2024-04-04 insert person Thomas Carpenter
2023-10-13 insert person Aroon Reinoso Rodas
2023-10-13 insert person Romy Taylor
2023-10-13 update person_description Brendan Haworth => Brendan Haworth
2023-10-13 update person_description Desmond McCall => Desmond McCall
2023-10-13 update person_description Grigory Yashkov => Grigory Yashkov
2023-10-13 update person_description Jack Dexter => Jack Dexter
2023-10-13 update person_description Jonathan Proctor => Jonathan Proctor
2023-10-13 update person_description Shaun McConville => Shaun McConville
2023-10-13 update person_title Brendan Haworth: Partner => Co - Partner / Director ( Civils ); Partner
2023-10-13 update person_title Desmond McCall: Chartered Structural and Chartered Civil Engineer; Partner => Partner; Co - Partner / Director ( Structures )
2023-10-13 update person_title Grigory Yashkov: null => Senior Engineer
2023-10-13 update person_title Jack Dexter: null => Engineer
2023-10-13 update person_title Jonathan Proctor: null => Engineer
2023-10-13 update person_title Shaun McConville: null => Senior / Associate Engineer
2023-10-13 update person_title Tom Bedford: Fellow of the Institution of Structural Engineers => Engineer; Fellow of the Institution of Structural Engineers; Consultant
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-03 delete about_pages_linkeddomain freefuckporno.com
2022-11-03 delete about_pages_linkeddomain germansexporno.com
2022-11-03 delete about_pages_linkeddomain videosporno.club
2022-11-03 delete contact_pages_linkeddomain freefuckporno.com
2022-11-03 delete contact_pages_linkeddomain germansexporno.com
2022-11-03 delete contact_pages_linkeddomain videosporno.club
2022-11-03 delete index_pages_linkeddomain freefuckporno.com
2022-11-03 delete index_pages_linkeddomain germansexporno.com
2022-11-03 delete index_pages_linkeddomain videosporno.club
2022-11-03 delete management_pages_linkeddomain freefuckporno.com
2022-11-03 delete management_pages_linkeddomain germansexporno.com
2022-11-03 delete management_pages_linkeddomain videosporno.club
2022-11-03 delete person Michelle Zhang
2022-11-03 delete projects_pages_linkeddomain freefuckporno.com
2022-11-03 delete projects_pages_linkeddomain germansexporno.com
2022-11-03 delete projects_pages_linkeddomain videosporno.club
2022-11-03 update robots_txt_status www.haworthmccall.co.uk: 0 => 200
2022-10-02 insert about_pages_linkeddomain freefuckporno.com
2022-10-02 insert about_pages_linkeddomain germansexporno.com
2022-10-02 insert about_pages_linkeddomain videosporno.club
2022-10-02 insert contact_pages_linkeddomain freefuckporno.com
2022-10-02 insert contact_pages_linkeddomain germansexporno.com
2022-10-02 insert contact_pages_linkeddomain videosporno.club
2022-10-02 insert index_pages_linkeddomain freefuckporno.com
2022-10-02 insert index_pages_linkeddomain germansexporno.com
2022-10-02 insert index_pages_linkeddomain videosporno.club
2022-10-02 insert management_pages_linkeddomain freefuckporno.com
2022-10-02 insert management_pages_linkeddomain germansexporno.com
2022-10-02 insert management_pages_linkeddomain videosporno.club
2022-10-02 insert projects_pages_linkeddomain freefuckporno.com
2022-10-02 insert projects_pages_linkeddomain germansexporno.com
2022-10-02 insert projects_pages_linkeddomain videosporno.club
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-07 delete address 32 CHURCH ROAD HOVE EAST SUSSEX BN3 2FN
2022-06-07 insert address 128 EDWARD STREET KEMPTOWN BRIGHTON EAST SUSSEX ENGLAND BN2 0JL
2022-06-07 update registered_address
2022-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAWORTH
2022-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 25/03/2022
2022-05-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM 32 CHURCH ROAD HOVE EAST SUSSEX BN3 2FN
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN HAWORTH / 18/05/2022
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 18/05/2022
2022-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 18/05/2022
2022-05-18 update statutory_documents CESSATION OF BRENDAN JOHN HAWORTH AS A PSC
2022-05-17 update statutory_documents 25/03/22 STATEMENT OF CAPITAL GBP 50
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 20/04/2022
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 20/04/2022
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-17 insert about_pages_linkeddomain facebook.com
2021-09-17 insert about_pages_linkeddomain instagram.com
2021-09-17 insert about_pages_linkeddomain linkedin.com
2021-09-17 insert contact_pages_linkeddomain facebook.com
2021-09-17 insert contact_pages_linkeddomain instagram.com
2021-09-17 insert contact_pages_linkeddomain linkedin.com
2021-09-17 insert index_pages_linkeddomain facebook.com
2021-09-17 insert index_pages_linkeddomain instagram.com
2021-09-17 insert index_pages_linkeddomain linkedin.com
2021-09-17 insert management_pages_linkeddomain facebook.com
2021-09-17 insert management_pages_linkeddomain instagram.com
2021-09-17 insert management_pages_linkeddomain linkedin.com
2021-09-17 insert projects_pages_linkeddomain facebook.com
2021-09-17 insert projects_pages_linkeddomain instagram.com
2021-09-17 insert projects_pages_linkeddomain linkedin.com
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN JOHN HAWORTH / 29/04/2021
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN HAWORTH / 29/04/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-03 delete person Jordan Kelly
2020-10-03 insert person Jonathan Proctor
2020-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-02-23 delete person Anita Hepher
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-04-11 delete person Daniel Hernandez Garcia
2019-04-11 insert person Shaun McConville
2019-04-11 update person_description Brendan Haworth => Brendan Haworth
2019-04-11 update person_description Grigory Yashkov => Grigory Yashkov
2019-04-11 update person_description Jordan Kelly => Jordan Kelly
2019-04-11 update person_description Tom Bedford => Tom Bedford
2018-12-14 delete otherexecutives Brendan Haworth
2018-12-14 delete otherexecutives Des McCall
2018-12-14 delete person Des McCall
2018-12-14 delete person Martin Hill
2018-12-14 insert person Anita Hepher
2018-12-14 insert person Desmond McCall
2018-12-14 insert person Jordan Kelly
2018-12-14 insert phone 02890 283 060
2018-12-14 update person_title Brendan Haworth: Principal; Director => Partner
2018-12-14 update person_title Tom Bedford: Fellow of the Institution of Structural Engineers; Consultant => Fellow of the Institution of Structural Engineers
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-02 update robots_txt_status www.haworthmccall.co.uk: 200 => 0
2018-02-13 delete source_ip 91.192.194.100
2018-02-13 insert source_ip 5.134.11.16
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOHN HAWORTH
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CESSATION OF BRENDAN JOHN HAWORTH AS A PSC
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOHN HAWORTH
2017-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 19/06/2017
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOHN HAWORTH
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND HENRY MCCALL
2017-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 19/06/2017
2017-07-06 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-07-06 update statutory_documents CESSATION OF BRENDAN JOHN HAWORTH AS A PSC
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 19/06/2017
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 19/06/2017
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 19/06/2017
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND HENRY MCCALL / 19/06/2017
2017-05-15 delete person Nikolaos Tsaousis
2017-05-15 delete person Sharon Dickenson
2016-11-09 update person_title Tom Bedford: Consultant; Charted Engineer => Fellow of the Institution of Structural Engineers; Consultant
2016-10-11 insert otherexecutives Brendan Haworth
2016-10-11 insert otherexecutives Des McCall
2016-10-11 insert person Daniel Hernandez Garcia
2016-10-11 insert person Des McCall
2016-10-11 insert person Gavin McConway
2016-10-11 insert person Grigory Yashkov
2016-10-11 insert person Jack Dexter
2016-10-11 insert person Martin Hill
2016-10-11 insert person Michelle Zhang
2016-10-11 insert person Nikolaos Tsaousis
2016-10-11 insert person Sharon Dickenson
2016-10-11 insert person Tom Bedford
2016-10-11 update person_description Brendan Haworth => Brendan Haworth
2016-10-11 update person_title Brendan Haworth: null => Principal; Director
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-13 insert address City East Business Centre, 68-72 Newtownards Road, Belfast, BT4 1GW
2016-07-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-20 update statutory_documents 19/06/16 FULL LIST
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-10-22 => 2016-09-30
2015-10-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update account_ref_day 30 => 31
2015-08-09 update account_ref_month 6 => 12
2015-08-09 update accounts_next_due_date 2016-03-19 => 2015-10-22
2015-07-22 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-07-07 delete address 32 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2FN
2015-07-07 insert address 32 CHURCH ROAD HOVE EAST SUSSEX BN3 2FN
2015-07-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-19
2015-07-07 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-06-22 update statutory_documents 19/06/15 FULL LIST
2014-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION