PROFICIENCY DESIGN & BUILD - History of Changes


DateDescription
2023-08-07 update account_ref_day 31 => 30
2023-08-07 update account_ref_month 10 => 4
2023-08-07 update accounts_last_madeup_date 2022-10-31 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-07-31 => 2025-01-31
2023-07-14 delete source_ip 78.141.238.215
2023-07-14 insert source_ip 78.141.246.129
2023-07-14 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-07-14 update statutory_documents PREVSHO FROM 31/10/2023 TO 30/04/2023
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-01-27 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-09-16 delete address 31-35 Fortune Green Rd, West Hampstead, NW6 1DU
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-04-14 delete address 31-35 Fortune Green Road West Hampstead London NW6 1DU
2022-04-14 insert address 31 Fortune Green Road West Hampstead London NW6 1DU
2022-04-14 update primary_contact 31-35 Fortune Green Road West Hampstead London NW6 1DU => 31 Fortune Green Road West Hampstead London NW6 1DU
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-12 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-28 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-05-26 delete source_ip 209.250.224.125
2021-05-26 insert source_ip 78.141.238.215
2021-04-10 delete address home 31-35 Fortune Green Rd, West Hampstead, NW6 1DU
2021-04-10 insert about_pages_linkeddomain google.com
2021-04-10 insert address 31 Fortune Green Rd, West Hampstead, NW6 1DU
2021-04-10 insert casestudy_pages_linkeddomain google.com
2021-04-10 insert contact_pages_linkeddomain google.com
2021-04-10 insert management_pages_linkeddomain google.com
2021-04-10 insert projects_pages_linkeddomain google.com
2021-04-10 insert terms_pages_linkeddomain google.com
2021-04-07 delete address 663 FINCHLEY ROAD LONDON ENGLAND NW2 2HN
2021-04-07 insert address 31 - 33 FORTUNE GREEN ROAD LONDON ENGLAND NW6 1DU
2021-04-07 update registered_address
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 663 FINCHLEY ROAD LONDON NW2 2HN ENGLAND
2021-02-15 delete source_ip 35.214.15.128
2021-02-15 insert source_ip 209.250.224.125
2021-01-15 delete address 663 Finchley Road Barnet London NW2 2HN
2021-01-15 delete address 663 Finchley Road, London, NW2 2HN
2021-01-15 delete contact_pages_linkeddomain fmbinsurance.co.uk
2021-01-15 insert address 31-35 Fortune Green Road West Hampstead London NW6 1DU
2021-01-15 insert address home 31-35 Fortune Green Rd, West Hampstead, NW6 1DU
2021-01-15 update primary_contact 663 Finchley Road Barnet London NW2 2HN => 31-35 Fortune Green Road West Hampstead London NW6 1DU
2020-09-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2019
2020-07-13 delete industry_tag bespoke Design and Build Construction
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISA ARRA
2020-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AGIM ARRA / 30/06/2018
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-06 delete address Tempo House 15a Falcon Road Battersea London SW11 2PJ
2020-06-06 delete phone 020 3198 7542
2020-06-06 insert address Tempo House 15 Falcon Road Battersea London SW11 2PJ
2020-06-06 insert phone 020 8076 0195
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-14 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-03-07 delete about_pages_linkeddomain planningportal.co.uk
2020-03-07 delete address Tempo House 15a Falcon Road Battersea SW11 2PJ
2020-03-07 delete alias Proficiency Design and Build Ltd
2020-03-07 delete source_ip 162.144.17.66
2020-03-07 insert phone 020 3198 7542
2020-03-07 insert phone 020 7435 6231
2020-03-07 insert source_ip 35.214.15.128
2019-12-06 delete source_ip 104.27.144.166
2019-12-06 delete source_ip 104.27.145.166
2019-12-06 insert source_ip 162.144.17.66
2019-09-05 delete index_pages_linkeddomain lightwidget.com
2019-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AGIM ARRA / 02/04/2019
2019-04-01 delete source_ip 162.144.17.66
2019-04-01 insert source_ip 104.27.144.166
2019-04-01 insert source_ip 104.27.145.166
2018-11-02 insert about_pages_linkeddomain planningportal.co.uk
2018-09-13 insert alias Proficiency Design and Build Ltd
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-28 insert index_pages_linkeddomain lightwidget.com
2018-07-26 update statutory_documents DIRECTOR APPOINTED MR KIN LUCA
2018-07-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-03 delete address Ravenna Road Putney SW15 6AW
2018-06-03 delete alias Proficiency Ltd
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-04-10 delete source_ip 69.195.122.36
2018-04-10 insert source_ip 162.144.17.66
2017-12-12 delete address Tempo House 15a Falcon Road Battersea SW11 2PJ
2017-12-12 delete phone 08081641050
2017-12-12 insert address Ravenna Road Putney SW15 6AW
2017-12-12 insert alias Proficiency Ltd
2017-12-12 update robots_txt_status call.proficiencyltd.co.uk: 200 => 0
2017-11-06 delete industry_tag bespoke Design & Build Construction
2017-10-01 delete alias Proficiency Ltd
2017-10-01 delete contact_pages_linkeddomain proficinecyltd.co.uk
2017-10-01 insert address Tempo House 15a Falcon Road Battersea London SW11 2PJ
2017-08-20 update robots_txt_status call.proficiencyltd.co.uk: 404 => 200
2017-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-21 update robots_txt_status www.proficiencyltd.co.uk: 404 => 200
2017-06-12 delete alias Proficiency ltd
2017-06-12 delete industry_tag bespoke Design & Build Construction
2017-06-12 insert contact_pages_linkeddomain proficinecyltd.co.uk
2017-06-12 insert industry_tag bestpoke Design & Build Construction
2017-06-08 insert company_previous_name A BUILDERS & DECORATORS LTD
2017-06-08 insert company_previous_name PROFICIENCY DESING & BUILD LTD
2017-06-08 update name A BUILDERS & DECORATORS LTD => PROFICIENCY DESIGN & BUILD LTD
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-10 insert address 663 Finchley Road Barnet London NW2 2HN
2017-05-10 insert address 663 Finchley Road, London, NW2 2HN
2017-05-10 insert phone 02074356231
2017-05-10 insert registration_number 07804966
2017-05-10 insert vat 190372019
2017-05-10 update robots_txt_status call.proficiencyltd.co.uk: 0 => 404
2017-05-10 update robots_txt_status www.proficiencyltd.co.uk: 200 => 404
2017-05-09 update statutory_documents COMPANY NAME CHANGED PROFICIENCY DESING & BUILD LTD CERTIFICATE ISSUED ON 09/05/17
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-07 delete address 118 SYDENHAM ROAD SYDENHAM LONDON SE26 5JX
2017-05-07 insert address 663 FINCHLEY ROAD LONDON ENGLAND NW2 2HN
2017-05-07 update registered_address
2017-05-05 update statutory_documents DIRECTOR APPOINTED MR AGIM ARRA
2017-05-05 update statutory_documents COMPANY NAME CHANGED A BUILDERS & DECORATORS LTD CERTIFICATE ISSUED ON 05/05/17
2017-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKTOR TOKOL
2017-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 118 SYDENHAM ROAD SYDENHAM LONDON SE26 5JX
2017-03-07 delete source_ip 50.87.249.117
2017-03-07 insert source_ip 69.195.122.36
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11 update statutory_documents 11/01/17 STATEMENT OF CAPITAL GBP 10
2016-12-19 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-11-14 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKTOR TOKOL
2016-10-05 update statutory_documents DIRECTOR APPOINTED MR VIKTOR TOKOL
2016-10-04 update statutory_documents DIRECTOR APPOINTED MR VIKTOR TOKOL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARDHOK LUCAJ
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-12-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-11-07 update statutory_documents 11/10/15 FULL LIST
2015-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-15 update statutory_documents 11/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-14 update statutory_documents 11/10/13 FULL LIST
2013-08-01 delete address 183 EDGWARE ROAD LONDON UNITED KINGDOM NW9 6LP
2013-08-01 insert address 118 SYDENHAM ROAD SYDENHAM LONDON SE26 5JX
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-11 => 2014-07-31
2013-08-01 update registered_address
2013-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 183 EDGWARE ROAD LONDON NW9 6LP UNITED KINGDOM
2013-06-24 insert sic_code 41202 - Construction of domestic buildings
2013-06-24 update returns_last_madeup_date null => 2012-10-11
2013-06-24 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-01-25 update statutory_documents 11/10/12 FULL LIST
2011-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION