SHEAWORKS - History of Changes


DateDescription
2024-04-07 delete address SUPERIOR HOUSE CAMBRIDGE ROAD HARLOW ESSEX ENGLAND CM20 2EU
2024-04-07 insert address UNIT 1 SUPERIOR HOUSE SARBIR INDUSTRIAL PARK CAMBRIDGE ROAD HARLOW ESSEX ENGLAND CM20 2EU
2024-04-07 update registered_address
2023-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2023 FROM SUPERIOR HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EU ENGLAND
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 delete address UNIT 4, MERLIN HOUSE 2 WEST ROAD HARLOW ENGLAND CM20 2GB
2023-04-07 insert address SUPERIOR HOUSE CAMBRIDGE ROAD HARLOW ESSEX ENGLAND CM20 2EU
2023-04-07 update registered_address
2023-03-22 delete contact_pages_linkeddomain newworlddigitalmedia.co.uk
2023-03-22 delete index_pages_linkeddomain newworlddigitalmedia.co.uk
2023-03-22 delete source_ip 176.56.237.128
2023-03-22 insert address 770 High Road, Finchley, London, N12 9BS
2023-03-22 insert contact_pages_linkeddomain yell.com
2023-03-22 insert index_pages_linkeddomain yell.com
2023-03-22 insert phone 020 8445 5690
2023-03-22 insert registration_number 09263830
2023-03-22 insert source_ip 18.193.36.153
2023-03-22 insert source_ip 3.67.141.185
2023-03-22 insert source_ip 3.127.73.216
2023-03-22 update primary_contact null => 770 High Road, Finchley, London, N12 9BS
2023-03-22 update website_status IndexPageFetchError => OK
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2022 FROM UNIT 4, MERLIN HOUSE 2 WEST ROAD HARLOW CM20 2GB ENGLAND
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-07 update num_mort_charges 0 => 1
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092638300001
2022-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092638300002
2022-04-08 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-20 update website_status OK => IndexPageFetchError
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-21 update website_status OK => FlippedRobots
2021-07-18 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-02-24 delete address OFFICE 1 - 770 HIGH ROAD FINCHLEY - LONDON UNITED KINGDOM N12 9BS
2021-02-24 update primary_contact OFFICE 1 - 770 HIGH ROAD FINCHLEY - LONDON UNITED KINGDOM N12 9BS => null
2020-12-07 delete address 770 HIGH ROAD FINCHLEY LONDON N12 9BS
2020-12-07 insert address UNIT 4, MERLIN HOUSE 2 WEST ROAD HARLOW ENGLAND CM20 2GB
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-12-07 update registered_address
2020-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 770 HIGH ROAD FINCHLEY LONDON N12 9BS
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS GEORGIA TUMBRIDGE / 15/04/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK THOMAS SHEA / 15/04/2019
2019-09-15 update robots_txt_status www.sheaworksltd.co.uk: 404 => 200
2019-08-15 update website_status EmptyPage => OK
2019-08-15 delete source_ip 66.235.200.40
2019-08-15 insert source_ip 176.56.237.128
2019-08-15 update robots_txt_status www.sheaworksltd.co.uk: 200 => 404
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-11 update website_status OK => EmptyPage
2019-01-03 delete source_ip 162.222.176.137
2019-01-03 insert source_ip 66.235.200.40
2018-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA TUMBRIDGE / 16/10/2018
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-11-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
2017-10-01 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-14 => 2017-07-31
2016-07-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 insert sic_code 43210 - Electrical installation
2015-11-09 update returns_last_madeup_date null => 2015-10-14
2015-11-09 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-20 update statutory_documents 14/10/15 FULL LIST
2015-05-08 delete address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON ENGLAND E11 2PU
2015-05-08 insert address 770 HIGH ROAD FINCHLEY LONDON N12 9BS
2015-05-08 update registered_address
2015-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU ENGLAND
2014-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA TUMBRIDGE / 24/10/2014
2014-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK SHEA / 24/10/2014
2014-10-21 update statutory_documents 21/10/14 STATEMENT OF CAPITAL GBP 2
2014-10-15 update statutory_documents DIRECTOR APPOINTED GEORGIA TUMBRIDGE
2014-10-15 update statutory_documents DIRECTOR APPOINTED JACK SHEA
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON
2014-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED
2014-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION