Date | Description |
2025-05-10 |
update website_status FlippedRobots => FailedRobots |
2025-04-17 |
update website_status OK => FlippedRobots |
2025-03-31 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 31/03/2025 TO PO BOX 4385, 08424022 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2025-03-31 |
update statutory_documents PSC'S SERVICE ADDRESS CHANGED TO 08424022 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MR PETER HAYTER ON 31/03/2025 |
2025-01-11 |
update website_status OK => IndexPageFetchError |
2024-06-04 |
insert address 57 Southend Road,
Grays,
Essex,
RM17 5NL |
2023-08-05 |
insert about_pages_linkeddomain instagram.com |
2023-08-05 |
insert contact_pages_linkeddomain instagram.com |
2023-08-05 |
insert index_pages_linkeddomain instagram.com |
2023-08-05 |
insert projects_pages_linkeddomain instagram.com |
2023-08-05 |
insert service_pages_linkeddomain instagram.com |
2023-08-05 |
insert terms_pages_linkeddomain instagram.com |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE LOVE |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-10-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-10-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-09-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-31 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2020-07-13 |
delete source_ip 77.104.131.180 |
2020-07-13 |
insert source_ip 35.214.54.187 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, 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 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-06 |
delete person Peter Hayter |
2019-10-07 |
delete source_ip 5.153.254.162 |
2019-10-07 |
insert source_ip 77.104.131.180 |
2019-07-05 |
delete about_pages_linkeddomain bbc.co.uk |
2019-07-05 |
delete contact_pages_linkeddomain bbc.co.uk |
2019-07-05 |
delete index_pages_linkeddomain bbc.co.uk |
2019-07-05 |
delete projects_pages_linkeddomain bbc.co.uk |
2019-07-05 |
delete service_pages_linkeddomain bbc.co.uk |
2019-07-05 |
delete terms_pages_linkeddomain bbc.co.uk |
2019-06-02 |
insert about_pages_linkeddomain bbc.co.uk |
2019-06-02 |
insert contact_pages_linkeddomain bbc.co.uk |
2019-06-02 |
insert index_pages_linkeddomain bbc.co.uk |
2019-06-02 |
insert projects_pages_linkeddomain bbc.co.uk |
2019-06-02 |
insert service_pages_linkeddomain bbc.co.uk |
2019-06-02 |
insert terms_pages_linkeddomain bbc.co.uk |
2019-05-03 |
delete about_pages_linkeddomain muffingroup.com |
2019-05-03 |
delete about_pages_linkeddomain themeforest.net |
2019-05-03 |
delete contact_pages_linkeddomain muffingroup.com |
2019-05-03 |
delete contact_pages_linkeddomain themeforest.net |
2019-05-03 |
delete index_pages_linkeddomain muffingroup.com |
2019-05-03 |
delete index_pages_linkeddomain themeforest.net |
2019-05-03 |
delete projects_pages_linkeddomain muffingroup.com |
2019-05-03 |
delete projects_pages_linkeddomain themeforest.net |
2019-05-03 |
delete service_pages_linkeddomain muffingroup.com |
2019-05-03 |
delete service_pages_linkeddomain themeforest.net |
2019-05-03 |
delete terms_pages_linkeddomain muffingroup.com |
2019-05-03 |
delete terms_pages_linkeddomain themeforest.net |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-12-31 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-01-31 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-14 |
update website_status DomainNotFound => OK |
2018-12-14 |
delete source_ip 78.129.228.211 |
2018-12-14 |
insert source_ip 5.153.254.162 |
2018-09-21 |
update website_status OK => DomainNotFound |
2018-07-08 |
insert address Cornwallis House
Howards Chase
Basildon
Essex
SS14 3BB |
2018-07-08 |
update primary_contact null => Cornwallis House
Howards Chase
Basildon
Essex
SS14 3BB |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BOYD LOVE |
2018-05-05 |
update website_status FlippedRobots => OK |
2018-04-19 |
update website_status OK => FlippedRobots |
2018-04-07 |
delete address 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX ENGLAND SS13 1LT |
2018-04-07 |
insert address CORNWALLIS HOUSE HOWARD ROAD BASILDON ESSEX ENGLAND SS14 3BB |
2018-04-07 |
update registered_address |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM
33 NOBEL SQUARE
BURNT MILLS INDUSTRIAL ESTATE
BASILDON
ESSEX
SS13 1LT
ENGLAND |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, 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 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address BREYDON CHALK STREET RETTENDON COMMON CHELMSFORD CM3 8DE |
2016-05-12 |
insert address 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX ENGLAND SS13 1LT |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-12 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-04-27 |
update statutory_documents 29/02/16 FULL LIST |
2016-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
BREYDON CHALK STREET
RETTENDON COMMON
CHELMSFORD
CM3 8DE |
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 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-06-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-05-22 |
update statutory_documents 28/02/15 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-12-31 |
2014-09-03 |
update statutory_documents SECRETARY APPOINTED MISS CLAIRE LOVE |
2014-08-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 35 SOUTHEND ROAD STANFORD LE HOPE ESSEX ENGLAND SS17 9BQ |
2014-05-07 |
insert address BREYDON CHALK STREET RETTENDON COMMON CHELMSFORD CM3 8DE |
2014-05-07 |
insert sic_code 41100 - Development of building projects |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-02-28 |
2014-05-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-11 |
update statutory_documents 28/02/14 FULL LIST |
2014-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
35 SOUTHEND ROAD
STANFORD LE HOPE
ESSEX
SS17 9BQ
ENGLAND |
2013-08-01 |
delete address 12 CHEAM CLOSE TADWORTH SURREY ENGLAND |
2013-08-01 |
insert address 35 SOUTHEND ROAD STANFORD LE HOPE ESSEX ENGLAND SS17 9BQ |
2013-08-01 |
update registered_address |
2013-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
12 CHEAM CLOSE
TADWORTH
SURREY
ENGLAND |
2013-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAYTER / 24/04/2013 |
2013-06-25 |
update account_ref_day 28 => 31 |
2013-06-25 |
update account_ref_month 2 => 3 |
2013-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN BEARD |
2013-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAYTER / 24/04/2013 |
2013-04-24 |
update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014 |
2013-02-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |