Date | Description |
2024-12-16 |
update website_status OK => InternalTimeout |
2024-09-13 |
delete contact_pages_linkeddomain previewmysite.co.uk |
2024-08-12 |
update person_title Jo Horbury: Head of Design => Design Director |
2024-05-31 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, NO UPDATES |
2024-03-11 |
insert email ho..@buildinginteriorsgroup.co.uk |
2024-03-11 |
insert person Holly Boocock |
2024-03-11 |
update person_title Andy Clay: Project Manager => Senior Project Manager |
2024-03-11 |
update person_title Craig Day: Project Manager => Pre - Construction Manager |
2024-03-11 |
update person_title Duncan Horner: Project Manager => Senior Project Manager |
2024-03-11 |
update person_title Franchesca Brawn: Project Administrator => Accounts |
2023-08-17 |
insert email el..@buildinginteriorsgroup.co.uk |
2023-08-17 |
insert person Elliott Hodgson |
2023-08-17 |
update person_title Megan Aked: null => Marketing Executive |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-24 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-14 |
delete email ma..@buildinginteriorsgroup.co.uk |
2022-08-14 |
delete person Mark Barron |
2022-08-14 |
insert email ad..@buildinginteriorsgroup.co.uk |
2022-08-14 |
insert email du..@buildinginteriorsgroup.co.uk |
2022-08-14 |
insert email me..@buildinginteriorsgroup.co.uk |
2022-08-14 |
insert person Adam Dixon |
2022-08-14 |
insert person Duncan Horner |
2022-08-14 |
insert person Megan Aked |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-04-07 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY POOLE |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-24 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete person Mark Powell |
2022-02-07 |
insert email ch..@buildinginteriorsgroup.co.uk |
2022-02-07 |
insert person Charlie Brannon |
2021-07-02 |
insert person Mark Powell |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-29 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-17 |
insert about_pages_linkeddomain instagram.com |
2021-02-17 |
insert casestudy_pages_linkeddomain instagram.com |
2021-02-17 |
insert contact_pages_linkeddomain instagram.com |
2021-02-17 |
insert index_pages_linkeddomain instagram.com |
2021-02-17 |
insert projects_pages_linkeddomain instagram.com |
2021-01-17 |
delete email ed..@buildinginteriorsgroup.co.uk |
2021-01-17 |
delete email ni..@buildinginteriorsgroup.co.uk |
2021-01-17 |
delete person Edward Muir |
2021-01-17 |
delete person Nick Procter |
2021-01-17 |
insert email an..@buildinginteriorsgroup.co.uk |
2021-01-17 |
insert email ma..@buildinginteriorsgroup.co.uk |
2021-01-17 |
insert person Andy Clay |
2021-01-17 |
insert person Mark Barron |
2020-07-28 |
insert email ew..@buildinginteriorsgroup.co.uk |
2020-07-28 |
insert person Ewa Wojtowicz |
2020-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
2020-06-27 |
delete email jo..@buildinginteriorsgroup.co.uk |
2020-06-27 |
delete person Jonny Helm |
2020-06-07 |
delete address UNIT 3, 1ST FLOOR, BRAMLEY-GRANGE SKELTONS LANE THORNER LEEDS ENGLAND LS14 3DW |
2020-06-07 |
insert address UNIT 3, BRAMLEY GRANGE SKELTONS LANE THORNER LEEDS ENGLAND LS14 3DW |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-07 |
update registered_address |
2020-05-31 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2020 FROM
UNIT 3, 1ST FLOOR, BRAMLEY-GRANGE SKELTONS LANE
THORNER
LEEDS
LS14 3DW
ENGLAND |
2020-03-28 |
delete email me..@buildinginteriorsgroup.co.uk |
2020-03-28 |
delete person Megan McMurrough |
2020-02-26 |
delete personal_emails cr..@buildinginteriorsgroup.co.uk |
2020-02-26 |
delete email cr..@buildinginteriorsgroup.co.uk |
2020-02-26 |
delete person Craig Toner |
2020-02-26 |
insert email jo..@buildinginteriorsgroup.co.uk |
2020-02-26 |
insert person Jonny Helm |
2020-02-26 |
update founded_year null => 2010 |
2020-01-27 |
delete address 32 Sovereign Street, Leeds, LS1 4BJ |
2020-01-27 |
delete address Building Interiors, Unit 3, 1st Floor, Bramley Grange, Skeltons Lane, Leeds, LS14 3DW |
2020-01-27 |
insert address Building Interiors, Unit 3, Bramley Grange, Skeltons Lane, Leeds, LS14 3DW |
2020-01-27 |
update primary_contact Building Interiors, Unit 3, 1st Floor, Bramley Grange, Skeltons Lane, Leeds, LS14 3DW => Building Interiors, Unit 3, Bramley Grange, Skeltons Lane, Leeds, LS14 3DW |
2019-11-26 |
insert vpsales Jeremy Poole |
2019-11-26 |
insert email ed..@buildinginteriorsgroup.co.uk |
2019-11-26 |
insert email je..@buildinginteriorsgroup.co.uk |
2019-11-26 |
insert person Edward Muir |
2019-11-26 |
insert person Jeremy Poole |
2019-09-25 |
insert email ni..@buildinginteriorsgroup.co.uk |
2019-09-25 |
insert person Nick Procter |
2019-08-26 |
delete source_ip 139.162.201.29 |
2019-08-26 |
insert source_ip 3.8.213.93 |
2019-06-27 |
insert personal_emails cr..@buildinginteriorsgroup.co.uk |
2019-06-27 |
delete email st..@buildinginteriorsgroup.co.uk |
2019-06-27 |
delete person Steven Hewison |
2019-06-27 |
insert email cr..@buildinginteriorsgroup.co.uk |
2019-06-27 |
insert person Craig Toner |
2019-06-27 |
update person_title Megan McMurrough: Creative Designer => Interior Designer |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
2019-05-21 |
delete address Building Interiors, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ |
2019-05-21 |
insert address Building Interiors, Unit 3, 1st Floor, Bramley Grange, Skeltons Lane, Leeds, LS14 3DW |
2019-05-21 |
update primary_contact Building Interiors, 32 Sovereign Street, Leeds, West Yorkshire, LS1 4BJ => Building Interiors, Unit 3, 1st Floor, Bramley Grange, Skeltons Lane, Leeds, LS14 3DW |
2019-02-13 |
delete email ke..@buildinginteriorsgroup.co.uk |
2019-02-13 |
delete person Kevin Rhodes |
2019-02-13 |
insert email cr..@buildinginteriorsgroup.co.uk |
2019-02-13 |
insert email me..@buildinginteriorsgroup.co.uk |
2019-02-13 |
insert person Craig Day |
2019-02-13 |
insert person Megan McMurrough |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-19 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-29 |
delete general_emails in..@buildinginteriorsgroup.co.uk |
2018-11-29 |
insert general_emails co..@buildinginteriorsgroup.co.uk |
2018-11-29 |
delete email in..@buildinginteriorsgroup.co.uk |
2018-11-29 |
insert email co..@buildinginteriorsgroup.co.uk |
2018-11-07 |
delete address PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ |
2018-11-07 |
insert address UNIT 3, 1ST FLOOR, BRAMLEY-GRANGE SKELTONS LANE THORNER LEEDS ENGLAND LS14 3DW |
2018-11-07 |
update registered_address |
2018-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM
PROSPECT HOUSE 32 SOVEREIGN STREET
LEEDS
WEST YORKSHIRE
LS1 4BJ |
2018-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SANTIAGO BROUGH / 11/10/2018 |
2018-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE EMILY BROUGH / 11/10/2018 |
2018-10-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BUILDING INTERIRORS HOLDINGS LTD / 11/10/2018 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2018-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING INTERIRORS HOLDINGS LTD |
2018-10-09 |
update statutory_documents CESSATION OF IAN SANTIAGO BROUGH AS A PSC |
2018-06-27 |
delete email ja..@buildinginteriorsgroup.co.uk |
2018-06-27 |
delete person Jack Harder |
2018-06-27 |
insert email st..@buildinginteriorsgroup.co.uk |
2018-06-27 |
insert person Steven Hewison |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-17 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-02-03 |
insert contact_pages_linkeddomain previewmysite.co.uk |
2017-12-24 |
delete alias Building Interiors Ltd. |
2017-12-24 |
delete contact_pages_linkeddomain bluedigital.co.uk |
2017-12-24 |
delete index_pages_linkeddomain bluedigital.co.uk |
2017-12-24 |
delete source_ip 162.13.184.165 |
2017-12-24 |
insert contact_pages_linkeddomain pinterest.co.uk |
2017-12-24 |
insert index_pages_linkeddomain pinterest.co.uk |
2017-12-24 |
insert source_ip 139.162.201.29 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
2017-08-06 |
delete career_pages_linkeddomain bluelogic.co.uk |
2017-08-06 |
delete casestudy_pages_linkeddomain bluelogic.co.uk |
2017-08-06 |
delete client_pages_linkeddomain bluelogic.co.uk |
2017-08-06 |
delete contact_pages_linkeddomain bluelogic.co.uk |
2017-08-06 |
delete index_pages_linkeddomain bluelogic.co.uk |
2017-08-06 |
delete service_pages_linkeddomain bluelogic.co.uk |
2017-08-06 |
insert career_pages_linkeddomain bluedigital.co.uk |
2017-08-06 |
insert casestudy_pages_linkeddomain bluedigital.co.uk |
2017-08-06 |
insert client_pages_linkeddomain bluedigital.co.uk |
2017-08-06 |
insert contact_pages_linkeddomain bluedigital.co.uk |
2017-08-06 |
insert index_pages_linkeddomain bluedigital.co.uk |
2017-08-06 |
insert service_pages_linkeddomain bluedigital.co.uk |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-08-10 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNE EMILY BROUGH |
2016-08-04 |
delete source_ip 184.168.221.13 |
2016-08-04 |
insert source_ip 162.13.184.165 |
2016-07-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PAUL EDWARD REEVE |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-18 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-10-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-09-25 |
update statutory_documents 05/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-22 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-18 |
update statutory_documents SECOND FILING WITH MUD 05/08/14 FOR FORM AR01 |
2014-11-06 |
delete source_ip 85.232.44.15 |
2014-11-06 |
insert source_ip 184.168.221.13 |
2014-10-23 |
update statutory_documents 06/04/14 STATEMENT OF CAPITAL GBP 10 |
2014-10-09 |
delete casestudy_pages_linkeddomain google.com |
2014-10-09 |
delete contact_pages_linkeddomain google.com |
2014-10-09 |
delete service_pages_linkeddomain google.com |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-28 |
delete client_pages_linkeddomain sagars.co.uk |
2014-08-28 |
insert casestudy_pages_linkeddomain google.com |
2014-08-28 |
insert contact_pages_linkeddomain google.com |
2014-08-28 |
insert service_pages_linkeddomain google.com |
2014-08-28 |
update statutory_documents 05/08/14 FULL LIST |
2014-05-01 |
delete casestudy_pages_linkeddomain bluelogic.co.uk |
2014-05-01 |
delete client_pages_linkeddomain bluelogic.co.uk |
2014-05-01 |
delete client_pages_linkeddomain p-e-c.co.uk |
2014-05-01 |
delete client_pages_linkeddomain prospectbc.com |
2014-05-01 |
delete contact_pages_linkeddomain bluelogic.co.uk |
2014-05-01 |
delete index_pages_linkeddomain bluelogic.co.uk |
2014-05-01 |
delete service_pages_linkeddomain bluelogic.co.uk |
2014-05-01 |
insert casestudy_pages_linkeddomain bluelogicdigital.co.uk |
2014-05-01 |
insert client_pages_linkeddomain bluelogicdigital.co.uk |
2014-05-01 |
insert client_pages_linkeddomain groundforce.uk.com |
2014-05-01 |
insert client_pages_linkeddomain manheim.co.uk |
2014-05-01 |
insert contact_pages_linkeddomain bluelogicdigital.co.uk |
2014-05-01 |
insert index_pages_linkeddomain bluelogicdigital.co.uk |
2014-05-01 |
insert service_pages_linkeddomain bluelogicdigital.co.uk |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-25 |
delete contact_pages_linkeddomain gmpg.org |
2013-11-25 |
delete contact_pages_linkeddomain wordpress.org |
2013-11-25 |
insert address Prospect House
32 Soverign Street
Leeds, LS1 4BJ |
2013-10-28 |
delete address Prospect House
32 Soverign Street
Leeds, LS1 4BJ |
2013-10-28 |
insert address Building Interiors
32 Sovereign Street
Leeds, West Yorkshire LS1 4BJ |
2013-10-28 |
insert contact_pages_linkeddomain gmpg.org |
2013-10-28 |
insert contact_pages_linkeddomain wordpress.org |
2013-10-28 |
update primary_contact Prospect House
32 Soverign Street
Leeds, LS1 4BJ => Building Interiors
32 Sovereign Street
Leeds, West Yorkshire LS1 4BJ |
2013-10-13 |
delete address 32 Sovereign Street
Leeds, LS1 4BJ |
2013-10-13 |
delete casestudy_pages_linkeddomain diplace.blogspot.com |
2013-10-13 |
delete client_pages_linkeddomain diplace.blogspot.com |
2013-10-13 |
delete contact_pages_linkeddomain diplace.blogspot.com |
2013-10-13 |
delete index_pages_linkeddomain diplace.blogspot.com |
2013-10-13 |
delete service_pages_linkeddomain diplace.blogspot.com |
2013-10-13 |
insert address 32 Sovereign Street
Leeds, West Yorkshire LS1 4BJ |
2013-10-13 |
insert casestudy_pages_linkeddomain bluelogic.co.uk |
2013-10-13 |
insert client_pages_linkeddomain bluelogic.co.uk |
2013-10-13 |
insert contact_pages_linkeddomain bluelogic.co.uk |
2013-10-13 |
insert index_pages_linkeddomain bluelogic.co.uk |
2013-10-13 |
insert service_pages_linkeddomain bluelogic.co.uk |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-12 |
update statutory_documents 05/08/13 FULL LIST |
2013-07-19 |
delete address Prospect House
32 Sovereign Street
Leeds, LS1 4BJ |
2013-07-19 |
insert casestudy_pages_linkeddomain diplace.blogspot.com |
2013-07-19 |
insert client_pages_linkeddomain diplace.blogspot.com |
2013-07-19 |
insert contact_pages_linkeddomain diplace.blogspot.com |
2013-07-19 |
insert index_pages_linkeddomain diplace.blogspot.com |
2013-07-19 |
insert service_pages_linkeddomain diplace.blogspot.com |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 4534 - Other building installation |
2013-06-22 |
insert sic_code 43290 - Other construction installation |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-04-18 |
insert casestudy_pages_linkeddomain arrow-digital.co.uk |
2013-04-18 |
insert client_pages_linkeddomain arrow-digital.co.uk |
2013-04-18 |
insert contact_pages_linkeddomain arrow-digital.co.uk |
2013-04-18 |
insert index_pages_linkeddomain arrow-digital.co.uk |
2013-04-18 |
insert service_pages_linkeddomain arrow-digital.co.uk |
2013-02-03 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-03 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete address Building Interiors
Prospect House
32 Soverign Street
Leeds, LS1 4BJ |
2012-10-25 |
insert address Prospect House
32 Sovereign Street
Leeds, LS1 4BJ |
2012-08-09 |
update statutory_documents 05/08/12 FULL LIST |
2012-03-14 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 05/08/11 FULL LIST |
2010-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM, ROYAL HOUSE STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1EP, UNITED KINGDOM |
2010-11-26 |
update statutory_documents 25/10/10 STATEMENT OF CAPITAL GBP 3 |
2010-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL SIKORA |
2010-11-09 |
update statutory_documents DIRECTOR APPOINTED IAN SANTIAGO BROUGH |
2010-11-09 |
update statutory_documents DIRECTOR APPOINTED NIGEL JOHN SIKORA |
2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE EMILY DAY |
2010-09-27 |
update statutory_documents COMPANY NAME CHANGED URBAN CONTRACTS LIMITED
CERTIFICATE ISSUED ON 27/09/10 |
2010-09-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-22 |
update statutory_documents CHANGE OF NAME 16/09/2010 |
2010-08-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |