Date | Description |
2025-04-29 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAC (MIDLANDS) HOLDINGS LTD |
2024-07-03 |
update statutory_documents CESSATION OF OLIVER WILLIAM STEPHENSON AS A PSC |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-06-18 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES |
2023-06-25 |
delete source_ip 80.82.116.215 |
2023-06-25 |
insert source_ip 34.149.87.45 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-07 |
insert contact_pages_linkeddomain themeisle.com |
2023-03-07 |
insert contact_pages_linkeddomain wordpress.org |
2023-03-07 |
insert index_pages_linkeddomain themeisle.com |
2023-03-07 |
insert index_pages_linkeddomain wordpress.org |
2023-03-07 |
insert service_pages_linkeddomain themeisle.com |
2023-03-07 |
insert service_pages_linkeddomain wordpress.org |
2023-03-07 |
insert terms_pages_linkeddomain themeisle.com |
2023-03-07 |
insert terms_pages_linkeddomain wordpress.org |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-24 |
delete general_emails en..@difficultaccesscranes.co.uk |
2022-05-24 |
delete contact_pages_linkeddomain constructionnews.co.uk |
2022-05-24 |
delete contact_pages_linkeddomain wordpress.org |
2022-05-24 |
delete email en..@difficultaccesscranes.co.uk |
2022-05-24 |
delete index_pages_linkeddomain constructionnews.co.uk |
2022-05-24 |
delete index_pages_linkeddomain google.com |
2022-05-24 |
delete index_pages_linkeddomain wordpress.org |
2022-05-24 |
delete service_pages_linkeddomain 34sp.com |
2022-05-24 |
delete service_pages_linkeddomain constructionnews.co.uk |
2022-05-24 |
delete service_pages_linkeddomain wordpress.org |
2022-05-24 |
delete terms_pages_linkeddomain constructionnews.co.uk |
2022-05-24 |
delete terms_pages_linkeddomain wordpress.org |
2022-05-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-22 |
insert index_pages_linkeddomain google.com |
2021-07-24 |
delete chairman Sir Terry Morgan |
2021-07-24 |
delete person Sir Terry Morgan |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES |
2021-06-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-19 |
insert chairman Sir Terry Morgan |
2021-06-19 |
delete person Balfour Beatty |
2021-06-19 |
insert person Sir Terry Morgan |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
2021-04-24 |
insert person Balfour Beatty |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 6 => 12 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-03-02 |
update statutory_documents PREVEXT FROM 30/06/2020 TO 31/12/2020 |
2020-10-09 |
delete person Ex-Bam Nuttall |
2020-07-30 |
insert person Ex-Bam Nuttall |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
delete person Kier Living |
2020-03-02 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-01 |
insert person Kier Living |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
2019-04-20 |
delete contact_pages_linkeddomain 34sp.com |
2019-04-20 |
delete person Sir Robert McAlpine |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
insert person Sir Robert McAlpine |
2019-03-08 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
2018-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA STEPHENSON |
2018-03-17 |
delete chairman James Wates |
2018-03-17 |
delete person James Wates |
2018-02-01 |
insert chairman James Wates |
2018-02-01 |
insert person James Wates |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-06-07 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-05-10 |
update statutory_documents 02/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-06-07 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-05-26 |
update statutory_documents 02/05/15 FULL LIST |
2015-05-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA CASALE / 24/07/2014 |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-15 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address FOUR WINDS FARM HOLESTONE GATE ROAD, HOLESTONE MOOR ASHOVER CHESTERFIELD DERBYSHIRE ENGLAND S45 0JT |
2014-06-07 |
insert address FOUR WINDS FARM HOLESTONE GATE ROAD, HOLESTONE MOOR ASHOVER CHESTERFIELD DERBYSHIRE S45 0JT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-16 |
update statutory_documents 02/05/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-02-02 => 2015-03-31 |
2013-12-05 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 40 ST. LEONARDS PLACE SHIRLAND ALFRETON DERBYSHIRE UNITED KINGDOM DE55 6AY |
2013-11-07 |
insert address FOUR WINDS FARM HOLESTONE GATE ROAD, HOLESTONE MOOR ASHOVER CHESTERFIELD DERBYSHIRE ENGLAND S45 0JT |
2013-11-07 |
update reg_address_care_of OLIVER STEPHENSON => null |
2013-11-07 |
update registered_address |
2013-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
C/O OLIVER STEPHENSON
40 ST. LEONARDS PLACE
SHIRLAND
ALFRETON
DERBYSHIRE
DE55 6AY
UNITED KINGDOM |
2013-07-01 |
insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles |
2013-07-01 |
update returns_last_madeup_date null => 2013-05-02 |
2013-07-01 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-22 |
update accounts_next_due_date 2014-02-28 => 2014-02-02 |
2013-06-21 |
update account_ref_day 31 => 30 |
2013-06-21 |
update account_ref_month 5 => 6 |
2013-06-21 |
update accounts_next_due_date 2014-02-02 => 2014-02-28 |
2013-06-11 |
update statutory_documents 02/05/13 FULL LIST |
2012-07-25 |
update statutory_documents CURREXT FROM 31/05/2013 TO 30/06/2013 |
2012-05-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |