ABM PRECAST SOLUTIONS - History of Changes


DateDescription
2025-03-29 delete phone 07860 779668
2025-03-29 insert email ma..@abmeurope.com
2025-03-29 insert person Matt Lindores
2025-03-29 insert phone 07572 737311
2025-02-25 update website_status InternalTimeout => OK
2024-12-25 update website_status OK => InternalTimeout
2024-11-23 delete personal_emails pa..@abmeurope.com
2024-11-23 delete personal_emails si..@abmeurope.com
2024-11-23 insert personal_emails jo..@abmeurope.com
2024-11-23 delete email pa..@abmeurope.com
2024-11-23 delete email si..@abmeurope.com
2024-11-23 delete person Paul Scott
2024-11-23 delete person Simon Taylor
2024-11-23 insert email jo..@abmeurope.com
2024-11-23 insert person John Stothard
2024-11-23 update website_status InternalTimeout => OK
2024-10-09 update statutory_documents DIRECTOR APPOINTED MR PAVEL BULEJKO
2024-10-04 update statutory_documents DIRECTOR APPOINTED MR BRIAN MINIHANE
2024-10-04 update statutory_documents DIRECTOR APPOINTED MR PATRICK FLYNN
2024-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/23
2024-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22
2023-07-21 update website_status OK => InternalTimeout
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-05-05 delete personal_emails al..@abmeurope.com
2023-05-05 delete personal_emails br..@abmeurope.com
2023-05-05 insert personal_emails si..@abmeurope.com
2023-05-05 delete alias ABM Precast Solutions Ltd
2023-05-05 delete email al..@abmeurope.com
2023-05-05 delete email br..@abmeurope.com
2023-05-05 delete email mi..@abmeurope.com
2023-05-05 delete person Brendan Buckley
2023-05-05 delete phone 01777 874998
2023-05-05 delete phone 07547 324572
2023-05-05 delete phone 07920 428285
2023-05-05 delete source_ip 195.201.16.46
2023-05-05 insert email si..@abmeurope.com
2023-05-05 insert person Simon Taylor
2023-05-05 insert source_ip 217.115.115.31
2023-05-05 update person_title Ian Richardson: Accounts => Financial Controller
2023-04-04 delete personal_emails ga..@abmeurope.com
2023-04-04 delete personal_emails ma..@abmeurope.com
2023-04-04 insert managingdirector Sean Minihane
2023-04-04 insert personal_emails br..@abmeurope.com
2023-04-04 insert personal_emails se..@abmeurope.com
2023-04-04 delete email ga..@abmeurope.com
2023-04-04 delete email ma..@abmeurope.com
2023-04-04 delete person Macaulay Stevens
2023-04-04 delete phone 07506 661884
2023-04-04 insert email br..@abmeurope.com
2023-04-04 insert email se..@abmeurope.com
2023-04-04 insert person Brendan Buckley
2023-04-04 insert person Sean Minihane
2023-04-04 insert phone 07547 324572
2023-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN O'NEILL / 15/03/2023
2023-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN O'NEILL / 15/03/2023
2022-11-27 delete source_ip 92.204.218.48
2022-11-27 insert source_ip 195.201.16.46
2022-07-28 insert index_pages_linkeddomain thirtytwodegrees.co.uk
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-26 delete index_pages_linkeddomain thirtytwodegrees.co.uk
2022-06-26 delete person Sean Gaffney
2022-06-26 delete source_ip 95.142.152.194
2022-06-26 insert source_ip 92.204.218.48
2022-06-26 update website_status DomainNotFound => OK
2022-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN O'NEILL / 30/05/2022
2022-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK O'NEILL / 30/05/2022
2022-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MARTIN MINIHANE / 30/05/2022
2022-05-25 update website_status OK => DomainNotFound
2021-09-15 insert personal_emails se..@abmeurope.com
2021-09-15 insert email se..@abmeurope.com
2021-09-15 insert person Sean Gaffney
2021-09-15 insert phone 07860 779668
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
2021-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-06-05 insert email to..@abmeurope.com
2021-06-05 insert phone 07415 700945
2021-05-28 update statutory_documents SAIL ADDRESS CHANGED FROM: 14 LONDON ROAD NEWARK NG24 1TW ENGLAND
2021-05-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW UNITED KINGDOM
2021-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN O'NEILL / 01/10/2018
2021-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK O'NEILL / 01/10/2018
2021-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MARTIN MINIHANE / 01/10/2018
2021-04-08 delete personal_emails jo..@abmeurope.com
2021-04-08 insert personal_emails ga..@abmeurope.com
2021-04-08 insert personal_emails pa..@abmeurope.com
2021-04-08 delete email jo..@abmeurope.com
2021-04-08 delete email ma..@abmeurope.com
2021-04-08 delete person John Stothard
2021-04-08 delete person Mark Johnson
2021-04-08 delete phone 01777 874990
2021-04-08 delete phone 07415 700945
2021-04-08 insert email ga..@abmeurope.com
2021-04-08 insert email pa..@abmeurope.com
2021-04-08 insert person Garry Buffam
2021-04-08 insert person Paul Scott
2021-04-08 insert phone 07392 915905
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-09 update website_status DomainNotFound => OK
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19
2020-06-03 update website_status OK => DomainNotFound
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-03-03 delete email to..@abmeurope.com
2020-03-03 delete phone 01777 874986
2020-03-03 delete phone 07493 178812
2019-09-23 update website_status DomainNotFound => OK
2019-09-23 delete personal_emails da..@abmeurope.com
2019-09-23 delete personal_emails ri..@abmeurope.com
2019-09-23 insert personal_emails ia..@abmeurope.com
2019-09-23 delete email da..@abmeurope.com
2019-09-23 delete email ma..@abmeurope.com
2019-09-23 delete email ri..@abmeurope.com
2019-09-23 delete person Dave Phoenix
2019-09-23 delete person Mark Truman
2019-09-23 delete person Richard Wright
2019-09-23 delete phone 01777 874999
2019-09-23 delete phone 07539 568449
2019-09-23 delete phone 07940 535915
2019-09-23 insert email ia..@abmeurope.com
2019-09-23 insert email ma..@abmeurope.com
2019-09-23 insert person Ian Richardson
2019-09-23 insert person Mark Johnson
2019-09-23 insert phone 07949 077577
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18
2019-07-24 update website_status OK => DomainNotFound
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-03-10 delete personal_emails ro..@abmeurope.com
2019-03-10 insert personal_emails jo..@abmeurope.com
2019-03-10 delete email da..@abmeurope.com
2019-03-10 delete email ro..@abmeurope.com
2019-03-10 delete person Dan Wilson
2019-03-10 delete phone 01777 874984
2019-03-10 delete phone 01777 874994
2019-03-10 delete phone 07940 534728
2019-03-10 delete phone 07951 392477
2019-03-10 insert email jo..@abmeurope.com
2019-03-10 insert email to..@abmeurope.com
2019-03-10 insert person John Stothard
2019-03-10 insert phone 01777 874986
2019-03-10 insert phone 07415 700945
2019-03-10 insert phone 07493 178812
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-05-08 delete personal_emails ch..@abmeurope.com
2018-05-08 insert personal_emails da..@abmeurope.com
2018-05-08 delete email ch..@abmeurope.com
2018-05-08 delete email fe..@abmeurope.com
2018-05-08 delete person Chris Garton
2018-05-08 delete phone 01777 874991
2018-05-08 delete phone 07949 077577
2018-05-08 insert email da..@abmeurope.com
2018-05-08 insert email da..@abmeurope.com
2018-05-08 insert person Dan Wilson
2018-05-08 insert person Dave Phoenix
2018-05-08 insert phone 01777 874990
2018-05-08 insert phone 01777 874994
2018-05-08 insert phone 07940 534728
2018-03-01 delete about_pages_linkeddomain amco.co.uk
2018-03-01 delete contact_pages_linkeddomain amco.co.uk
2018-03-01 delete index_pages_linkeddomain amco.co.uk
2018-03-01 delete product_pages_linkeddomain amco.co.uk
2018-03-01 delete projects_pages_linkeddomain amco.co.uk
2018-03-01 delete service_pages_linkeddomain amco.co.uk
2018-01-20 delete about_pages_linkeddomain t.co
2018-01-20 delete contact_pages_linkeddomain t.co
2018-01-20 delete index_pages_linkeddomain t.co
2018-01-20 delete product_pages_linkeddomain t.co
2018-01-20 delete projects_pages_linkeddomain t.co
2018-01-20 delete service_pages_linkeddomain t.co
2017-12-02 delete personal_emails ia..@abmeurope.com
2017-12-02 delete personal_emails ia..@abmeurope.com
2017-12-02 insert personal_emails ch..@abmeurope.com
2017-12-02 insert personal_emails ro..@abmeurope.com
2017-12-02 delete about_pages_linkeddomain ainsmag.co.uk
2017-12-02 delete contact_pages_linkeddomain ainsmag.co.uk
2017-12-02 delete email ia..@abmeurope.com
2017-12-02 delete email ia..@abmeurope.com
2017-12-02 delete index_pages_linkeddomain ainsmag.co.uk
2017-12-02 delete person Ian Lyman
2017-12-02 delete phone 01777 874983
2017-12-02 delete phone 07920 428287
2017-12-02 delete product_pages_linkeddomain ainsmag.co.uk
2017-12-02 delete projects_pages_linkeddomain ainsmag.co.uk
2017-12-02 delete service_pages_linkeddomain ainsmag.co.uk
2017-12-02 insert about_pages_linkeddomain amco.co.uk
2017-12-02 insert contact_pages_linkeddomain amco.co.uk
2017-12-02 insert email ch..@abmeurope.com
2017-12-02 insert email ro..@abmeurope.com
2017-12-02 insert index_pages_linkeddomain amco.co.uk
2017-12-02 insert person Chris Garton
2017-12-02 insert phone 07940 535915
2017-12-02 insert product_pages_linkeddomain amco.co.uk
2017-12-02 insert projects_pages_linkeddomain amco.co.uk
2017-12-02 insert service_pages_linkeddomain amco.co.uk
2017-10-21 insert about_pages_linkeddomain ainsmag.co.uk
2017-10-21 insert contact_pages_linkeddomain ainsmag.co.uk
2017-10-21 insert index_pages_linkeddomain ainsmag.co.uk
2017-10-21 insert product_pages_linkeddomain ainsmag.co.uk
2017-10-21 insert projects_pages_linkeddomain ainsmag.co.uk
2017-10-21 insert service_pages_linkeddomain ainsmag.co.uk
2017-09-08 delete about_pages_linkeddomain dailypost.co.uk
2017-09-08 delete contact_pages_linkeddomain dailypost.co.uk
2017-09-08 delete index_pages_linkeddomain dailypost.co.uk
2017-09-08 delete product_pages_linkeddomain dailypost.co.uk
2017-09-08 delete projects_pages_linkeddomain dailypost.co.uk
2017-09-08 delete service_pages_linkeddomain dailypost.co.uk
2017-07-31 delete about_pages_linkeddomain merseygateway.co.uk
2017-07-31 delete contact_pages_linkeddomain merseygateway.co.uk
2017-07-31 delete index_pages_linkeddomain merseygateway.co.uk
2017-07-31 delete product_pages_linkeddomain merseygateway.co.uk
2017-07-31 delete projects_pages_linkeddomain merseygateway.co.uk
2017-07-31 delete service_pages_linkeddomain merseygateway.co.uk
2017-07-31 insert about_pages_linkeddomain t.co
2017-07-31 insert contact_pages_linkeddomain t.co
2017-07-31 insert index_pages_linkeddomain t.co
2017-07-31 insert product_pages_linkeddomain t.co
2017-07-31 insert projects_pages_linkeddomain t.co
2017-07-31 insert service_pages_linkeddomain t.co
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN O'NEILL
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK O'NEILL
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MARTIN MINIHANE
2017-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-08 update statutory_documents 30/05/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-07-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-24 update statutory_documents 30/05/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-19 update statutory_documents 30/05/14 FULL LIST
2013-07-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-07-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 2661 - Manufacture concrete goods for construction
2013-06-21 insert sic_code 23610 - Manufacture of concrete products for construction purposes
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-06-27
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-11 update statutory_documents 30/05/13 FULL LIST
2013-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-19 update statutory_documents 30/05/12 FULL LIST
2011-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-24 update statutory_documents 10/06/11 FULL LIST
2011-05-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-16 update statutory_documents SAIL ADDRESS CREATED
2010-07-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-16 update statutory_documents 10/06/10 FULL LIST
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MINIHANE / 10/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'NEILL / 10/06/2010
2010-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SEAN MINIHANE / 10/06/2010
2010-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN O'NEILL / 01/06/2009
2009-09-01 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-09-16 update statutory_documents RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS
2008-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2008 FROM WALKERS IND EST, OLLERTON ROAD TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0QF
2008-03-15 update statutory_documents COMPANY NAME CHANGED ABM PRECON LIMITED CERTIFICATE ISSUED ON 17/03/08
2007-09-07 update statutory_documents RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-03-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-16 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS; AMEND
2006-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/06 FROM: PO BOX 4 TUXFORD NEWARK NOTTINGHAMSHIRE NG22 0QF
2006-08-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-08-01 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/10/06
2005-08-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05
2005-07-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06
2005-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2005-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-13 update statutory_documents NEW SECRETARY APPOINTED
2005-07-13 update statutory_documents DIRECTOR RESIGNED
2005-07-13 update statutory_documents SECRETARY RESIGNED
2005-06-28 update statutory_documents COMPANY NAME CHANGED COBCO 688 LIMITED CERTIFICATE ISSUED ON 28/06/05
2005-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION