APEX BUILDING - History of Changes


DateDescription
2025-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, NO UPDATES
2024-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES
2024-03-08 delete source_ip 172.67.201.244
2024-03-08 delete source_ip 104.21.60.224
2024-03-08 insert source_ip 217.160.0.222
2023-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-02 insert general_emails in..@apex-building.co.uk
2021-06-02 insert alias Apex Carpentry & Building
2021-06-02 insert email in..@apex-building.co.uk
2021-06-02 insert index_pages_linkeddomain itseeze-stevenage.co.uk
2021-06-02 insert phone 01767 317 155
2021-06-02 insert registration_number 04709750
2021-06-02 insert vat GB850183833
2021-06-02 update robots_txt_status www.apex-building.co.uk: 404 => 200
2021-06-02 update website_status FlippedRobots => OK
2021-04-07 update website_status OK => FlippedRobots
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2021-01-28 update website_status FlippedRobots => OK
2021-01-28 delete address 22 Mill street, Gamlingay, Cambridgeshire. SG19 3JW
2021-01-28 delete email st..@apex-building.co.uk
2021-01-28 delete index_pages_linkeddomain webcreationuk.co.uk
2021-01-28 delete source_ip 185.166.131.147
2021-01-28 insert index_pages_linkeddomain itseeze.com
2021-01-28 insert source_ip 172.67.201.244
2021-01-28 insert source_ip 104.21.60.224
2021-01-28 update primary_contact 22 Mill street, Gamlingay, Cambridgeshire. SG19 3JW => null
2021-01-28 update robots_txt_status www.apex-building.co.uk: 200 => 404
2021-01-15 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13 delete email li..@gmail.com
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-01-31 delete general_emails in..@apex-building.co.uk
2018-01-31 delete alias Apex Building Services
2018-01-31 delete email in..@apex-building.co.uk
2018-01-31 delete phone 01767 651 949
2018-01-31 delete phone 07870 704 995
2018-01-31 delete source_ip 162.13.58.76
2018-01-31 insert address 22 Mill street, Gamlingay, Cambridgeshire. SG19 3JW
2018-01-31 insert alias Apex Carpentry and Building Services Ltd
2018-01-31 insert index_pages_linkeddomain webcreationuk.co.uk
2018-01-31 insert source_ip 185.166.131.147
2018-01-31 update name Apex Building Services => Apex Carpentry and Building Services
2018-01-31 update primary_contact null => 22 Mill street, Gamlingay, Cambridgeshire. SG19 3JW
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-24 delete source_ip 94.236.35.26
2016-08-24 insert source_ip 162.13.58.76
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-03-30 update statutory_documents 25/03/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-17 update statutory_documents 25/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-26 update statutory_documents 25/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41201 - Construction of commercial buildings
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update returns_last_madeup_date 2011-03-25 => 2012-03-25
2013-06-21 update returns_next_due_date 2012-04-22 => 2013-04-22
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-25 update statutory_documents 25/03/13 FULL LIST
2013-02-05 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 update website_status OK
2013-01-04 update website_status FailedRobotsTxt
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents DIRECTOR APPOINTED MR STUART TREDGETT
2012-06-13 update statutory_documents 25/03/12 FULL LIST
2012-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE GORDON / 11/02/2012
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 25/03/11 FULL LIST
2011-01-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 25/03/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE GORDON / 08/04/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GORDON / 27/03/2008
2009-04-22 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-02-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 51 CHILVERS BANK BALDOCK HERTFORDSHIRE SG7 6HT
2008-04-14 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-21 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents DIRECTOR RESIGNED
2003-04-18 update statutory_documents SECRETARY RESIGNED
2003-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2003-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-07 update statutory_documents NEW SECRETARY APPOINTED
2003-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION