FLATBASE CONSTRUCTION SERVICES - History of Changes


DateDescription
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-02-08 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-06-06 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LYNCH
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-17 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-25 delete source_ip 104.18.44.235
2021-01-25 delete source_ip 104.18.45.235
2021-01-25 insert source_ip 104.21.33.108
2020-08-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-22 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-25 insert source_ip 172.67.161.223
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-02-07 delete address 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2020-02-07 insert address 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE ENGLAND LU2 8DL
2020-02-07 update registered_address
2020-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ
2019-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IVOR MCCARTHY
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-20 delete source_ip 79.170.44.105
2019-07-20 insert source_ip 104.18.44.235
2019-07-20 insert source_ip 104.18.45.235
2019-07-16 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-19 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERNARD MCCARTHY / 30/05/2017
2017-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BERNARD MCCARTHY / 30/05/2017
2016-10-13 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN LYNCH
2016-08-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-08-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-07-20 update statutory_documents 29/11/15 STATEMENT OF CAPITAL GBP 100
2016-07-13 update statutory_documents 30/05/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-25 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15
2016-06-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-26 update statutory_documents 30/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-09 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052861210002
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052861210001
2014-06-07 delete sic_code 74990 - Non-trading company
2014-06-07 insert sic_code 41201 - Construction of commercial buildings
2014-06-07 update returns_last_madeup_date 2013-11-15 => 2014-05-30
2014-06-07 update returns_next_due_date 2014-12-13 => 2015-06-27
2014-05-30 update statutory_documents 30/05/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR APPOINTED MR GORDON BERNARD MCCARTHY
2014-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR MCCARTHY
2014-01-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2013-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-27 update statutory_documents 15/11/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-14 update statutory_documents 15/11/12 FULL LIST
2012-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-06 update statutory_documents 15/11/11 FULL LIST
2011-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BERNARD MCCARTHY / 13/06/2011
2011-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-17 update statutory_documents 15/11/10 FULL LIST
2010-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-18 update statutory_documents 15/11/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCARTHY / 15/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR MCCARTHY / 15/11/2009
2009-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCCARTHY / 15/11/2004
2008-12-02 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCARTHY / 17/11/2008
2008-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-29 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-14 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-09 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-12 update statutory_documents DIRECTOR RESIGNED
2005-09-12 update statutory_documents SECRETARY RESIGNED
2004-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION