FOOD SECTOR CONSTRUCTION - History of Changes


DateDescription
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