Date | Description |
2025-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24 |
2025-03-19 |
delete person Sarah Lawford |
2025-03-19 |
insert person Dan Plummer |
2025-03-19 |
insert person Lois Lemmen |
2024-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095816820001 |
2024-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-06-18 |
delete source_ip 77.72.0.70 |
2024-06-18 |
insert source_ip 185.199.220.68 |
2024-05-30 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ROBERT JENKINS |
2024-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK O'LEARY / 06/05/2024 |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK O'LEARY / 06/05/2024 |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK O'LEARY / 06/05/2024 |
2024-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, WITH UPDATES |
2024-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK O'LEARY / 06/05/2024 |
2024-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KARINA O'LEARY / 06/05/2024 |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 4 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-09-30 |
2024-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2024-01-23 |
update statutory_documents PREVSHO FROM 30/04/2024 TO 31/12/2023 |
2023-05-23 |
delete person Darren Lowe |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES |
2022-05-03 |
delete address 61A Walton Street, Walton on the Hill, KT20 7RZ |
2022-05-03 |
insert address Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX |
2022-05-03 |
update primary_contact 61A Walton Street, Walton on the Hill, KT20 7RZ => Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX |
2022-02-07 |
delete address REGENCY HOUSE 61A WALTON STREET TADWORTH SURREY ENGLAND KT20 7RZ |
2022-02-07 |
insert address OYSTER HILL FORGE CLAY LANE HEADLEY EPSOM SURREY UNITED KINGDOM KT18 6JX |
2022-02-07 |
update registered_address |
2022-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2022 FROM
REGENCY HOUSE 61A WALTON STREET
TADWORTH
SURREY
KT20 7RZ
ENGLAND |
2022-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK O'LEARY / 19/01/2022 |
2022-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK O'LEARY / 19/01/2022 |
2022-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KARINA O'LEARY / 19/01/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-09-17 |
insert person Tim Gilpin |
2021-09-17 |
update person_title Ben Jenkins: Sales Account Manager => Sales Manager |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-07-17 |
delete address Sharp Sand 0-4mm
Building Sand 0-2mm |
2019-07-17 |
delete alias Primary Aggregates Limited |
2019-07-17 |
delete index_pages_linkeddomain theconstructionindex.co.uk |
2019-07-17 |
delete index_pages_linkeddomain ukconstructionmedia.co.uk |
2019-07-17 |
insert person Darren Lowe |
2019-06-02 |
delete index_pages_linkeddomain glenigan.com |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2019-04-27 |
insert index_pages_linkeddomain theconstructionindex.co.uk |
2019-03-27 |
insert index_pages_linkeddomain glenigan.com |
2019-03-27 |
insert index_pages_linkeddomain ukconstructionmedia.co.uk |
2018-12-11 |
delete index_pages_linkeddomain ukconstructionmedia.co.uk |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2018-03-08 |
delete index_pages_linkeddomain youtu.be |
2018-01-20 |
insert index_pages_linkeddomain ukconstructionmedia.co.uk |
2018-01-20 |
insert index_pages_linkeddomain youtu.be |
2017-11-28 |
delete index_pages_linkeddomain buff.ly |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-03-16 |
delete source_ip 185.116.214.160 |
2017-03-16 |
insert source_ip 77.72.0.70 |
2017-01-30 |
delete index_pages_linkeddomain goo.gl |
2017-01-30 |
delete index_pages_linkeddomain reed.co.uk |
2017-01-30 |
delete index_pages_linkeddomain shelter.org.uk |
2017-01-30 |
delete index_pages_linkeddomain trusselltrust.org |
2016-12-24 |
insert about_pages_linkeddomain facebook.com |
2016-12-24 |
insert about_pages_linkeddomain linkedin.com |
2016-12-24 |
insert about_pages_linkeddomain plus.google.com |
2016-12-24 |
insert about_pages_linkeddomain twitter.com |
2016-12-24 |
insert contact_pages_linkeddomain facebook.com |
2016-12-24 |
insert contact_pages_linkeddomain linkedin.com |
2016-12-24 |
insert contact_pages_linkeddomain plus.google.com |
2016-12-24 |
insert contact_pages_linkeddomain twitter.com |
2016-12-24 |
insert index_pages_linkeddomain facebook.com |
2016-12-24 |
insert index_pages_linkeddomain goo.gl |
2016-12-24 |
insert index_pages_linkeddomain linkedin.com |
2016-12-24 |
insert index_pages_linkeddomain plus.google.com |
2016-12-24 |
insert index_pages_linkeddomain reed.co.uk |
2016-12-24 |
insert index_pages_linkeddomain shelter.org.uk |
2016-12-24 |
insert index_pages_linkeddomain trusselltrust.org |
2016-12-24 |
insert index_pages_linkeddomain twitter.com |
2016-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date null => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete address REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY UNITED KINGDOM KT20 7RZ |
2016-07-07 |
insert address REGENCY HOUSE 61A WALTON STREET TADWORTH SURREY ENGLAND KT20 7RZ |
2016-07-07 |
insert sic_code 43120 - Site preparation |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date null => 2016-05-08 |
2016-07-07 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-06-15 |
update statutory_documents 08/05/16 FULL LIST |
2016-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM
REGENCY HOUSE 61A WALTON STREET
WALTON ON THE HILL
TADWORTH
SURREY
KT20 7RZ
UNITED KINGDOM |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARINA O'LEARY / 08/05/2015 |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK O'LEARY / 05/05/2016 |
2015-08-11 |
update num_mort_charges 0 => 1 |
2015-08-11 |
update num_mort_outstanding 0 => 1 |
2015-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095816820001 |
2015-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARINA O'LEARY |
2015-05-11 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 30/04/2016 |
2015-05-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |