PRIDELORD GROUNDWORKS - History of Changes


DateDescription
2024-04-19 delete address Business Centre, Suite 14 Kingfisher Court, Newbury, RG14 5SJ
2024-04-19 delete index_pages_linkeddomain airtable.com
2024-04-19 delete index_pages_linkeddomain sparklewpthemes.com
2024-04-19 delete source_ip 79.170.44.122
2024-04-19 insert address Suite 14 Kingfisher Court, Newbury, Berkshire, United Kingdom, RG14 5SJ
2024-04-19 insert alias PRIDELORD GROUNDWORKS LIMITED
2024-04-19 insert alias Pridelord Groundworks Ltd
2024-04-19 insert index_pages_linkeddomain chas.co.uk
2024-04-19 insert index_pages_linkeddomain yell.com
2024-04-19 insert registration_number 06956861
2024-04-19 insert source_ip 34.149.87.45
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-31
2023-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY SWEENEY / 16/10/2023
2023-09-07 delete address 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP
2023-09-07 insert address SUITE 14 KINGFISHER COURT NEWBURY BERKSHIRE UNITED KINGDOM RG14 5SJ
2023-09-07 update registered_address
2023-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD SWEENEY
2023-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2023 FROM 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-02 insert index_pages_linkeddomain airtable.com
2022-12-30 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-30
2022-01-12 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-31 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-08-12 delete address 46 Elmhurst Road Thatcham Berkshire RG18 3DH
2021-08-12 insert address Business Centre, Suite 14 Kingfisher Court, Newbury, RG14 5SJ
2021-08-12 insert address Business Centre, Suite 14 Kingfisher Ct, Newbury RG14 5SJ
2021-08-12 update primary_contact 46 Elmhurst Road Thatcham Berkshire RG18 3DH => Business Centre, Suite 14 Kingfisher Court, Newbury, RG14 5SJ
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 delete about_pages_linkeddomain siteorigin.com
2020-06-14 delete address 1 Andromeda House, Calleva Park, Berkshire, RG7 8AP
2020-06-14 delete index_pages_linkeddomain siteorigin.com
2020-06-14 delete projects_pages_linkeddomain siteorigin.com
2020-06-14 delete registration_number 06956861
2020-06-14 delete vat GB 105-862031
2020-06-14 insert about_pages_linkeddomain sparklewpthemes.com
2020-06-14 insert index_pages_linkeddomain sparklewpthemes.com
2020-06-14 insert projects_pages_linkeddomain sparklewpthemes.com
2020-05-12 delete about_pages_linkeddomain itsecpc.co.uk
2020-05-12 delete contact_pages_linkeddomain itsecpc.co.uk
2020-05-12 delete index_pages_linkeddomain itsecpc.co.uk
2020-05-12 delete projects_pages_linkeddomain itsecpc.co.uk
2020-05-12 insert about_pages_linkeddomain siteorigin.com
2020-05-12 insert contact_pages_linkeddomain siteorigin.com
2020-05-12 insert index_pages_linkeddomain siteorigin.com
2020-05-12 insert projects_pages_linkeddomain siteorigin.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SWEENEY / 01/10/2009
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-05-14 delete email pa..@pridelordgroundworks.co.uk
2017-05-14 delete person Paul Barrington-Light
2017-05-14 delete phone 07508 455256
2017-05-14 delete source_ip 83.222.231.3
2017-05-14 insert source_ip 79.170.44.122
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-20 delete source_ip 66.147.244.150
2016-06-20 insert index_pages_linkeddomain itsecpc.co.uk
2016-06-20 insert source_ip 83.222.231.3
2016-06-20 insert vat GB 105-862031
2016-02-29 delete alias Total Software Solutions
2016-02-29 delete index_pages_linkeddomain totalsoftwaresolutions.co.uk
2016-02-29 delete source_ip 79.170.44.102
2016-02-29 insert address 1 Andromeda House, Calleva Park, Berkshire, RG7 8AP
2016-02-29 insert registration_number 06956861
2016-02-29 insert source_ip 66.147.244.150
2016-02-29 update founded_year 2010 => null
2016-02-29 update primary_contact null => 1 Andromeda House, Calleva Park, Berkshire, RG7 8AP
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-11 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-22 update statutory_documents 09/07/15 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
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-21 update statutory_documents 09/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-10 update statutory_documents 09/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 09/07/12 FULL LIST
2011-07-11 update statutory_documents 09/07/11 FULL LIST
2011-06-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents COMPANY NAME CHANGED SWEENEY BUILDERS LIMITED CERTIFICATE ISSUED ON 05/01/11
2011-01-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-07-14 update statutory_documents 09/07/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY SWEENEY / 05/02/2010
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SWEENEY / 05/02/2010
2009-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION