CONCEPT BUILDING SERVICES - History of Changes


DateDescription
2024-04-07 update account_category FULL => GROUP
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-04-17 update statutory_documents DIRECTOR APPOINTED MR DANIEL PERRETT
2023-04-17 update statutory_documents DIRECTOR APPOINTED MR MARK GREGORY WILLCOCKS
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2022-04-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-19 update statutory_documents 09/09/21 STATEMENT OF CAPITAL GBP 2069
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
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 FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ALEXANDER / 21/02/2022
2022-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH CARTY / 18/02/2022
2022-02-10 delete address The Lodge, Whittington Hall Park, Worcester WR5 2ZX
2022-02-10 delete fax 01730 816026
2022-02-10 insert address The Lodge, Whittington Hall Park, Worcester WR5 2RA
2022-02-10 insert address Unit 1, Block B Southern Gate Chichester, West Sussex PO19 8GR
2021-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN POWELL
2021-09-07 delete address KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ
2021-09-07 insert address FIRST FLOOR UNIT 1 SOUTHERN GATE CHICHESTER WEST SUSSEX UNITED KINGDOM PO19 8GR
2021-09-07 update registered_address
2021-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2021 FROM FIRST FLOOR UNIT 1 SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SG UNITED KINGDOM
2021-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ
2021-02-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2021
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY KING
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ALEXANDER / 28/01/2021
2021-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2020-08-06 insert phone 01293 804662
2020-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY MARSH / 16/07/2020
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
2020-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-03-20 update statutory_documents ADOPT ARTICLES 06/03/2020
2020-03-13 insert address The Beehive Building Beehive Ring Road Gatwick RH6 0PA
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-12 delete phone 01325 744963
2020-02-12 insert about_pages_linkeddomain voxit.co.uk
2020-02-12 insert career_pages_linkeddomain voxit.co.uk
2020-02-12 insert client_pages_linkeddomain voxit.co.uk
2020-02-12 insert contact_pages_linkeddomain voxit.co.uk
2020-02-12 insert index_pages_linkeddomain voxit.co.uk
2020-02-12 insert phone 01325 744969
2020-02-12 insert projects_pages_linkeddomain voxit.co.uk
2020-02-12 insert terms_pages_linkeddomain voxit.co.uk
2019-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CARTY / 19/12/2019
2019-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CARTY / 18/12/2019
2019-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART KING / 18/12/2019
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-09-28 insert phone +44 (0) 01730 816021
2019-08-21 delete source_ip 88.208.252.223
2019-08-21 insert source_ip 79.170.40.173
2019-07-07 update num_mort_charges 4 => 6
2019-07-07 update num_mort_outstanding 2 => 4
2019-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048793390006
2019-06-16 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-16 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048793390005
2019-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-05-23 update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 2126.00
2019-04-04 delete address Ground Floor, Unit 2A The Links, Dundas Lane, Portsmouth PO3 5BL
2019-04-04 delete address Sowton Business and Technology Centre 2 Capital Court Bittern Road Exeter EX2 7FW
2019-04-04 delete address Wetherby Business Centre, 14-18 York Road, Wetherby LS22 6SL
2019-04-04 delete phone 01392 357522
2019-04-04 delete phone 01937 547854
2019-04-04 insert address 1 Links House, Dundas Lane, Portsmouth PO3 5BL
2019-04-04 insert address Unit 1 Bittern Units Bittern Road Sowton Industrial Estate Exeter EX2 7LW
2019-04-04 insert phone 01392 573280
2019-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS HARRIS
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2019-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRIAN SMALL / 11/01/2019
2019-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART KING / 11/01/2019
2019-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CARTY / 11/01/2019
2019-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HARRIS / 11/01/2019
2019-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY MARSH / 11/01/2019
2018-11-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-07-02 update statutory_documents DIRECTOR APPOINTED MS GILLIAN ALEXANDER
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MASTERS
2018-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MASTERS
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-11-27 update statutory_documents ADOPT ARTICLES 06/09/2017
2017-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLE SPAIN
2017-04-10 update statutory_documents DIRECTOR APPOINTED DANIEL BRIAN SMALL
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-22 insert registration_number 4879339
2017-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-06-13 update statutory_documents DIRECTOR APPOINTED MR JEREMY STUART KING
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2015-11-07 delete address Chapel Lane, Totton, Southampton SO40 9LA
2015-11-07 delete address Headley Road, Leatherhead, Surrey KT18 6JW
2015-11-07 delete phone 01372 386144
2015-11-07 delete phone 02380 668514
2015-11-07 insert address Suite A, First Floor, The Cargo Centre Building, Southampton International Airport SO18 2NL
2015-11-07 insert address Wetherby Business Centre, 14-18 York Road, Wetherby LS22 6SL
2015-11-07 insert phone 01937 547854
2015-11-07 insert phone 02380 611700
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-16 update statutory_documents 27/08/15 FULL LIST
2015-09-16 update statutory_documents 31/08/14 STATEMENT OF CAPITAL GBP 2192
2015-05-10 delete address 16 Black Boy Road, Exeter, Devon EX4 6SW
2015-05-10 insert address Sowton Business and Technology Centre 2 Capital Court Bittern Road Exeter EX2 7FW
2015-04-07 update num_mort_outstanding 3 => 2
2015-04-07 update num_mort_satisfied 1 => 2
2015-03-07 update account_category SMALL => FULL
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-01-25 delete address 9 Spur Road, Cosham, Portsmouth, Hampshire PO6 3DY
2015-01-25 delete address Two Capital Court, Bittern Road, Sowton, Exeter, Devon EX2 7FW
2015-01-25 delete fax 01392 268167
2015-01-25 delete phone 02392 380862
2015-01-25 insert address 16 Black Boy Road, Exeter, Devon EX4 6SW
2015-01-25 insert address Chapel Lane, Totton, Southampton SO40 9LA
2015-01-25 insert address Ground Floor, Unit 2A The Links, Dundas Lane, Portsmouth PO3 5BL
2015-01-25 insert phone 02380 668514
2015-01-25 insert phone 02392 661786
2014-09-07 delete address KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX ENGLAND GU29 9DQ
2014-09-07 insert address KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-09-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-01 update statutory_documents ADOPT ARTICLES 19/08/2014
2014-08-28 update statutory_documents 27/08/14 FULL LIST
2014-08-07 update website_status FlippedRobots => OK
2014-08-07 delete index_pages_linkeddomain richardfollett.com
2014-08-07 delete person Union Bar
2014-08-07 delete source_ip 80.175.48.196
2014-08-07 insert source_ip 88.208.252.223
2014-08-07 update robots_txt_status www.conceptbld.co.uk: 404 => 200
2014-07-19 update website_status Unavailable => FlippedRobots
2014-06-12 update website_status OK => Unavailable
2014-05-14 update statutory_documents AUDITOR'S RESIGNATION
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-10-07 delete address KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST UNITED KINGDOM ENGLAND GU29 9DQ
2013-10-07 insert address KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST WEST SUSSEX ENGLAND GU29 9DQ
2013-10-07 update reg_address_care_of CONCEPT BUILDING SERVICES (STH) LTD => null
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-10-07 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O CONCEPT BUILDING SERVICES (STH) LTD KNOCKHUNDRED HOUSE KNOCKHUNDRED ROW MIDHURST UNITED KINGDOM GU29 9DQ ENGLAND
2013-09-18 update statutory_documents 27/08/13 FULL LIST
2013-09-17 update statutory_documents 17/09/13 STATEMENT OF CAPITAL GBP 2192
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update num_mort_charges 3 => 4
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLY
2012-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WMK ACCOUNTING SERVICES LTD
2012-11-17 insert person Union Bar
2012-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MYLES KELLY / 05/11/2012
2012-10-08 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-10 update statutory_documents 27/08/12 FULL LIST
2012-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2012 FROM 2A KNOCKHUNDRED ROW MIDHURST WEST SUSSEX GU29 9DQ
2012-03-31 update statutory_documents DIRECTOR APPOINTED MR MARCUS HARRIS
2011-09-07 update statutory_documents 27/08/11 FULL LIST
2011-06-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-12-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-08 update statutory_documents 27/08/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN POWELL / 27/08/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DOUGLAS MASTERS / 27/08/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CARTY / 27/08/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MYLES KELLY / 27/08/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SPAIN / 27/08/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY MARSH / 27/08/2010
2010-10-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WMK ACCOUNTING SERVICES LTD / 01/01/2010
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-26 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents GBP IC 2306/2249 04/12/08 GBP SR 57@1=57
2009-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SYMES
2008-10-03 update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-02-14 update statutory_documents NEW SECRETARY APPOINTED
2008-02-14 update statutory_documents SECRETARY RESIGNED
2007-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-20 update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents NC INC ALREADY ADJUSTED 30/06/07
2007-07-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-01 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 31 GOOSE GREEN HOOK HAMPSHIRE RG27 9QY
2005-11-30 update statutory_documents NC INC ALREADY ADJUSTED 28/03/05
2005-11-30 update statutory_documents £ NC 100/1000 28/03/0
2005-11-04 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM: TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY
2005-11-01 update statutory_documents NEW SECRETARY APPOINTED
2005-11-01 update statutory_documents SECRETARY RESIGNED
2005-09-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-12 update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/03 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY
2003-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-25 update statutory_documents NEW SECRETARY APPOINTED
2003-09-01 update statutory_documents DIRECTOR RESIGNED
2003-09-01 update statutory_documents SECRETARY RESIGNED
2003-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION