Date | Description |
2024-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2024 FROM
16 DUDLEY STREET
GRIMSBY
N E LINCOLNSHIRE
DN31 2AB |
2024-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BROWN / 10/06/2024 |
2024-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BROWN / 10/06/2024 |
2024-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BROWN / 10/06/2024 |
2024-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON BROWN / 10/06/2024 |
2024-06-01 |
delete person LAURA WHITE |
2024-06-01 |
update person_title CHRIS WOOD: Site Manager => Projects Manager |
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 |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES |
2022-11-13 |
delete person NATHAN REED |
2022-11-13 |
insert person Paul Freeman |
2022-11-13 |
insert person Steve Jolly |
2022-11-13 |
insert person Tom Wade |
2022-11-13 |
update person_title TERRY SMITH: Contracts Manager; Member of the SITE MANAGEMENT Team => Construction Contracts Manager |
2022-05-11 |
insert index_pages_linkeddomain cranswick.plc.uk |
2022-05-11 |
insert index_pages_linkeddomain grimsby-townfc.co.uk |
2022-05-11 |
insert index_pages_linkeddomain realyorks.co.uk |
2022-05-11 |
insert index_pages_linkeddomain rhoadespowerandcontrol.com |
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 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES |
2022-03-10 |
delete alias Food Sector Construction Limited |
2022-03-10 |
delete source_ip 80.82.122.40 |
2022-03-10 |
insert address 7-8 Pegasus Square
Innovation Way
Grimsby
North East Lincolnshire
DN37 9TJ |
2022-03-10 |
insert source_ip 185.114.98.167 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-07-09 |
delete person CHANTELLE BROADLEY |
2021-07-09 |
insert person CHANTELLE BROADEY |
2021-06-07 |
insert otherexecutives SHARON BROWN |
2021-06-07 |
delete person STEVE REVELL |
2021-06-07 |
insert person CHANTELLE BROADLEY |
2021-06-07 |
insert person JESSICA MAYHEW |
2021-06-07 |
insert person LAURA WHITE |
2021-06-07 |
insert person MARC REED |
2021-06-07 |
insert person MEGAN BROWN |
2021-06-07 |
insert person NATALIE JEWELL |
2021-06-07 |
insert person NATHAN REED |
2021-06-07 |
insert person SHARON BROWN |
2021-06-07 |
insert person TERRY SMITH |
2021-06-07 |
update person_description CHRIS WOOD => CHRIS WOOD |
2021-06-07 |
update person_description RICK HOLMES => RICK HOLMES |
2021-06-07 |
update person_description STEVE BROWN => STEVE BROWN |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BROWN / 12/03/2021 |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BROWN / 12/03/2021 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BROWN / 12/03/2021 |
2021-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHARON BROWN / 12/03/2021 |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-10-06 |
update robots_txt_status www.fscl.co.uk: 404 => 200 |
2020-10-06 |
update website_status DomainNotFound => OK |
2020-08-03 |
update website_status FlippedRobots => DomainNotFound |
2020-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080032240001 |
2020-07-28 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-27 |
update robots_txt_status www.fscl.co.uk: 200 => 404 |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-02 |
update website_status FlippedRobots => OK |
2018-04-02 |
delete source_ip 46.183.13.51 |
2018-04-02 |
insert source_ip 80.82.122.40 |
2018-04-02 |
update robots_txt_status www.fscl.co.uk: 404 => 200 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
2018-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BROWN / 21/03/2018 |
2018-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BROWN / 21/03/2018 |
2018-02-18 |
update website_status OK => FlippedRobots |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-12 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-04-19 |
update statutory_documents 23/03/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-04-07 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-03-26 |
update statutory_documents 23/03/15 FULL LIST |
2015-03-12 |
update website_status FlippedRobots => OK |
2015-03-12 |
insert general_emails in..@34sp.com |
2015-03-12 |
insert support_emails su..@34sp.com |
2015-03-12 |
delete alias FSC |
2015-03-12 |
delete index_pages_linkeddomain foodsectorconstruction.co.uk |
2015-03-12 |
delete industry_tag service |
2015-03-12 |
delete phone 01472 358936 |
2015-03-12 |
insert address 37 Turner Street, Manchester, UK, M4 1DW |
2015-03-12 |
insert email in..@34sp.com |
2015-03-12 |
insert email su..@34sp.com |
2015-03-12 |
insert index_pages_linkeddomain 34sp.com |
2015-03-12 |
insert phone 0161 987 3434 |
2015-03-12 |
update primary_contact null => 37 Turner Street, Manchester, UK, M4 1DW |
2015-02-14 |
update website_status FailedRobots => FlippedRobots |
2015-01-13 |
update website_status FlippedRobots => FailedRobots |
2014-12-25 |
update website_status InvalidContent => FlippedRobots |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-08 |
update website_status FlippedRobots => InvalidContent |
2014-08-28 |
update website_status InvalidContent => FlippedRobots |
2014-06-07 |
delete address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE UNITED KINGDOM DN31 2AB |
2014-06-07 |
insert address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-06-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-05-13 |
update statutory_documents 23/03/14 FULL LIST |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LOMAX |
2014-03-27 |
update website_status OK => InvalidContent |
2014-01-04 |
update website_status OK => EmptyPage |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-23 => 2014-12-31 |
2013-11-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-23 |
delete phone 01469 573545 |
2013-09-23 |
insert phone 01472 358936 |
2013-08-19 |
delete index_pages_linkeddomain 34sp.com |
2013-08-19 |
delete index_pages_linkeddomain twitter.com |
2013-08-19 |
insert alias FSC |
2013-08-19 |
insert index_pages_linkeddomain foodsectorconstruction.co.uk |
2013-08-19 |
insert phone 01469 573545 |
2013-07-07 |
update website_status DNSError => OK |
2013-07-07 |
delete source_ip 252.207.204.18 |
2013-06-25 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-05-29 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-15 |
update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 104 |
2013-05-15 |
update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 104 |
2013-05-15 |
update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 104 |
2013-05-15 |
update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 104 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-16 |
update statutory_documents 23/03/13 FULL LIST |
2013-04-04 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY BROWN |
2013-04-04 |
update statutory_documents DIRECTOR APPOINTED MR STUART DAVID LOMAX |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEAK |
2012-09-11 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON BROWN |
2012-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REES |
2012-03-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |