Date | Description |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-07-16 |
insert address Ragni R314 Small Tool - Trowel & Square |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-05-15 |
delete address North Yorkshire 2
£24.00 + VAT
North Yorkshire 3 |
2022-05-15 |
delete address North Yorkshire 4
£24.00 + VAT
North Yorkshire 5 |
2022-05-15 |
insert address North Yorkshire 2
£24.95 + VAT
North Yorkshire 3 |
2022-05-15 |
insert address North Yorkshire 4
£24.95 + VAT
North Yorkshire 5 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-12-07 |
update account_ref_day 30 => 31 |
2020-12-07 |
update account_ref_month 6 => 12 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2020-10-01 |
update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-10 |
delete general_emails in..@conserv.co.uk |
2020-01-10 |
delete about_pages_linkeddomain stone-tech.co.uk |
2020-01-10 |
delete email in..@conserv.co.uk |
2020-01-10 |
delete index_pages_linkeddomain stone-tech.co.uk |
2020-01-10 |
delete terms_pages_linkeddomain aboutcookies.com |
2020-01-10 |
delete terms_pages_linkeddomain stone-tech.co.uk |
2020-01-10 |
delete terms_pages_linkeddomain youronlinechoices.com |
2020-01-10 |
insert about_pages_linkeddomain google.com |
2020-01-10 |
insert address Suppliers of Lime Mortar, Lime Plaster & Building Conservation Materials 01642 430 099 |
2020-01-10 |
insert index_pages_linkeddomain google.com |
2020-01-10 |
insert terms_pages_linkeddomain allaboutcookies.org |
2020-01-10 |
insert terms_pages_linkeddomain google.com |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-06-09 |
insert terms_pages_linkeddomain aboutcookies.com |
2019-06-09 |
insert terms_pages_linkeddomain youronlinechoices.com |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE YATES |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-06-01 |
insert support_emails su..@conserv.co.uk |
2018-06-01 |
insert email su..@conserv.co.uk |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-11-07 |
delete source_ip 212.113.131.149 |
2017-11-07 |
insert source_ip 51.140.50.31 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN YATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN YATES |
2017-06-23 |
insert about_pages_linkeddomain cookiesandyou.com |
2017-06-23 |
insert contact_pages_linkeddomain cookiesandyou.com |
2017-06-23 |
insert index_pages_linkeddomain cookiesandyou.com |
2017-06-23 |
insert terms_pages_linkeddomain cookiesandyou.com |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-11 |
update statutory_documents 28/06/16 FULL LIST |
2016-06-08 |
update num_mort_charges 0 => 1 |
2016-06-08 |
update num_mort_outstanding 0 => 1 |
2016-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044728770001 |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-03-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-24 |
update statutory_documents 28/06/15 STATEMENT OF CAPITAL GBP 2 |
2016-02-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-17 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 1 |
2015-09-05 |
insert address 24 Fairfield Avenue
Ormesby
Middlesbrough
Cleveland
TS7 9BB
United Kingdom |
2015-09-05 |
insert registration_number 4472877 |
2015-08-12 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-08-12 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-08-08 |
delete address 24 Fairfield Avenue
Ormesby
Middlesbrough
Cleveland
TS7 9BB
United Kingdom |
2015-08-08 |
delete address Lee Road
Bolckow Industrial Estate
Grangetown
Middlesbrough
Cleveland
TS6 7EB
United Kingdom |
2015-08-08 |
delete phone +44 (0)1642 424744 |
2015-08-08 |
insert address Lee Road
Bolckow Industrial Estate
Grangetown
Middlesbrough
Cleveland
TS6 7AR
United Kingdom |
2015-08-08 |
update primary_contact Lee Road
Bolckow Industrial Estate
Grangetown
Middlesbrough
Cleveland
TS6 7EB
United Kingdom => Lee Road
Bolckow Industrial Estate
Grangetown
Middlesbrough
Cleveland
TS6 7AR
United Kingdom |
2015-07-20 |
update statutory_documents 28/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-06 |
delete phone +44 (0)1642 462877 |
2015-03-06 |
insert phone +44 (0)1642 424744 |
2015-02-06 |
insert phone +44 (0)1642 430099 |
2015-02-06 |
insert phone +44 (0)1642 462877 |
2014-12-28 |
delete phone +44 (0)1642 430099 |
2014-12-28 |
delete phone +44 (0)1642 462877 |
2014-08-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-10 |
update statutory_documents 28/06/14 FULL LIST |
2014-05-30 |
delete source_ip 213.129.78.132 |
2014-05-30 |
insert source_ip 212.113.131.149 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-01 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR |
2013-07-01 |
update statutory_documents 28/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
insert sic_code 43290 - Other construction installation |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-21 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-05-20 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-03-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-07-03 |
update statutory_documents 28/06/12 FULL LIST |
2012-03-09 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents SAIL ADDRESS CREATED |
2011-07-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2011-07-08 |
update statutory_documents 28/06/11 FULL LIST |
2010-09-23 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 28/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN YATES / 15/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DONALD YATES / 15/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE YATES / 15/06/2010 |
2010-03-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2009-03-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED LEE YATES |
2008-03-20 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2002-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/02 FROM:
RUSKIN CHAMBERS
191 CORPORATION STREET
BIRMINGHAM
WEST MIDLANDS B4 6RP |
2002-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-14 |
update statutory_documents SECRETARY RESIGNED |
2002-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |