Date | Description |
2022-05-07 |
update company_status Active => Active - Proposal to Strike off |
2022-05-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-04-26 |
update statutory_documents FIRST GAZETTE |
2022-02-16 |
delete source_ip 185.119.173.228 |
2022-02-16 |
insert source_ip 92.205.14.71 |
2021-12-07 |
update account_ref_day 26 => 25 |
2021-12-07 |
update accounts_next_due_date 2021-11-26 => 2022-02-23 |
2021-11-23 |
update statutory_documents PREVSHO FROM 26/02/2021 TO 25/02/2021 |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT CHRISTIE / 01/06/2021 |
2021-10-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERENCE ROBERT CHRISTIE / 01/06/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-11-26 |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-02-08 |
update accounts_next_due_date 2021-02-26 => 2020-12-31 |
2021-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2021-01-27 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE ROBERT CHRISTIE |
2020-07-08 |
update accounts_next_due_date 2020-11-26 => 2021-02-26 |
2020-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-26 => 2020-11-26 |
2019-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PENDLINGTON / 04/04/2018 |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-26 => 2019-11-26 |
2018-11-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-10-07 |
delete address 132 WHITLEY ROAD WHITLEY BAY TYNE AND WEAR UNITED KINGDOM NE26 2NA |
2018-10-07 |
insert address UNIT 2-4 PROTECTION HOUSE ALBION ROAD NORTH SHIELDS TYNE & WEAR ENGLAND NE30 2RH |
2018-10-07 |
update registered_address |
2018-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2018 FROM
132 WHITLEY ROAD WHITLEY BAY
TYNE AND WEAR
NE26 2NA
UNITED KINGDOM |
2018-04-07 |
update account_category NO ACCOUNTS FILED => null |
2018-04-07 |
update accounts_last_madeup_date null => 2017-02-28 |
2018-04-07 |
update accounts_next_due_date 2018-05-06 => 2018-11-26 |
2018-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2018-03-07 |
update account_ref_day 27 => 26 |
2018-03-07 |
update accounts_next_due_date 2018-02-09 => 2018-05-06 |
2018-02-06 |
update statutory_documents PREVSHO FROM 27/02/2017 TO 26/02/2017 |
2017-12-10 |
update account_ref_day 29 => 27 |
2017-12-10 |
update accounts_next_due_date 2017-11-09 => 2018-02-09 |
2017-11-09 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017 |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CHRISTIE |
2017-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BORROW |
2017-05-05 |
delete about_pages_linkeddomain abonuscode.co.uk |
2017-05-05 |
delete contact_pages_linkeddomain abonuscode.co.uk |
2017-05-05 |
delete index_pages_linkeddomain abonuscode.co.uk |
2017-05-05 |
delete service_pages_linkeddomain abonuscode.co.uk |
2017-04-27 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2017-03-17 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND PENDLINGTON |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-12-20 |
delete source_ip 95.142.152.194 |
2016-12-20 |
insert source_ip 185.119.173.228 |
2016-12-13 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE ROBERT CHRISTIE |
2016-09-17 |
delete index_pages_linkeddomain buyersguide.co.uk |
2016-09-17 |
delete source_ip 89.207.168.32 |
2016-09-17 |
insert alias Terry Christie Block Paving Limited |
2016-09-17 |
insert alias Terry Christie Block Paving Ltd |
2016-09-17 |
insert index_pages_linkeddomain abonuscode.co.uk |
2016-09-17 |
insert registration_number 09995443 |
2016-09-17 |
insert source_ip 95.142.152.194 |
2016-09-17 |
update robots_txt_status www.terrychristieblockpavingservices.co.uk: 404 => 200 |
2016-08-13 |
update website_status OK => FlippedRobots |
2016-07-05 |
update website_status OK => FlippedRobots |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CHRISTIE |
2016-02-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |