PRECISION CONSTRUCTION LIMITED - History of Changes


DateDescription
2023-09-07 delete address PRECISION CONSTRUCTION CARDIFF HOUSE CARDIFF RD BARRY VALE OF GLAMORGAN WALES CF63 2AW
2023-09-07 insert address LUCAS ROSS LIMITED C/O STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM PRECISION CONSTRUCTION CARDIFF HOUSE CARDIFF RD BARRY VALE OF GLAMORGAN CF63 2AW WALES
2023-08-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00013910
2023-06-07 update company_status Active => Liquidation
2023-05-11 update statutory_documents ORDER OF COURT TO WIND UP
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2023-03-08 delete source_ip 78.153.220.140
2023-03-08 insert source_ip 34.251.201.224
2023-03-08 insert source_ip 34.253.101.190
2023-03-08 insert source_ip 54.194.170.100
2023-03-08 update robots_txt_status www.precisionconstruction.ie: 200 => 404
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHYS WILLIAMS
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RHYS WILLIAMS
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-29 => 2023-04-30
2022-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECISION CONSTRUCTION HOLDINGS LTD
2022-07-29 update statutory_documents CESSATION OF JEFFREY STUART HAWKINS AS A PSC
2022-07-29 update statutory_documents CESSATION OF JOHN JACK HAWKINS AS A PSC
2022-07-29 update statutory_documents CESSATION OF RHYS OWEN WILLIAMS AS A PSC
2022-07-05 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update account_ref_day 31 => 30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-29
2022-04-29 update statutory_documents PREVSHO FROM 31/07/2021 TO 30/07/2021
2021-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART HAWKINS / 23/07/2021
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY STUART HAWKINS / 23/07/2021
2021-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACK HAWKINS / 30/06/2021
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY STUART HAWKINS / 30/06/2021
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JACK HAWKINS / 30/06/2021
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RHYS OWEN WILLIAMS / 30/06/2021
2021-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-07 update num_mort_charges 1 => 3
2020-01-07 update num_mort_outstanding 1 => 3
2019-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097018360002
2019-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097018360003
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-07 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-30 delete source_ip 91.220.45.246
2018-09-30 insert source_ip 78.153.220.140
2018-09-30 update robots_txt_status www.precisionconstruction.ie: 404 => 200
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-18 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-02-23 update statutory_documents 31/07/17 STATEMENT OF CAPITAL GBP 123
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-02-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date null => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-24 => 2018-04-30
2017-02-09 update num_mort_charges 0 => 1
2017-02-09 update num_mort_outstanding 0 => 1
2017-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097018360001
2017-01-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-07 insert sic_code 41100 - Development of building projects
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-07-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-05 insert address 16 Moyderwell, Tralee, Co