GROUNDWORKS - History of Changes


DateDescription
2024-04-07 insert company_previous_name TRINITY CIVIL ENGINEERING LIMITED
2024-04-07 update name TRINITY CIVIL ENGINEERING LIMITED => OWEN GROUNDWORKS LIMITED
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD MALDEN OWEN / 12/06/2023
2022-09-08 update num_mort_charges 0 => 1
2022-09-08 update num_mort_outstanding 0 => 1
2022-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088218990001
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN NOAKES
2022-07-14 update statutory_documents CESSATION OF MARCUS CORY AS A PSC
2022-06-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-06-08 update statutory_documents 17/05/22 STATEMENT OF CAPITAL GBP 50.00
2022-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS CORY
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-24 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2022-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS CORY / 06/01/2022
2021-06-01 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-01 update statutory_documents ADOPT ARTICLES 13/05/2021
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-24 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-10-14 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-09 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN STUART NOAKES / 10/05/2020
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD OWEN
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-14 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-16 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-21 update statutory_documents 19/12/15 FULL LIST
2015-06-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date null => 2014-10-31
2015-06-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 3XE
2015-01-07 insert address RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE
2015-01-07 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-19 update statutory_documents 19/12/14 FULL LIST
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN CORY / 21/11/2014
2014-07-07 update account_ref_month 12 => 10
2014-07-07 update accounts_next_due_date 2015-09-19 => 2015-07-31
2014-06-09 update statutory_documents CURRSHO FROM 31/12/2014 TO 31/10/2014
2013-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION