Date | Description |
2024-04-21 |
delete address National Metalforming Centre
47 Birmingham Road
West Midlands
B70 6PY |
2024-04-21 |
insert address 4th Floor,
Room 406/407B,
120 Vyse Street,
Birmingham,
B18 6NF |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-20 |
delete personal_emails da..@fkgroup.co.uk |
2024-03-20 |
delete email da..@fkgroup.co.uk |
2024-03-20 |
insert email li..@fkgroup.co.uk |
2024-01-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-05-05 |
update robots_txt_status www.fkgroup.co.uk: 0 => 200 |
2022-05-05 |
update website_status FlippedRobots => OK |
2022-04-15 |
update website_status OK => FlippedRobots |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-14 |
delete ceo Francis Keenan |
2021-12-14 |
delete chairman Francis Keenan |
2021-12-14 |
delete managingdirector Paul Bentley |
2021-12-14 |
delete address Metalforming Centre
47 Birmingham Road
West Bromwich
West Midlands
B70 6PY |
2021-12-14 |
delete index_pages_linkeddomain t.co |
2021-12-14 |
delete person Francis Keenan |
2021-12-14 |
delete person Paul Bentley |
2021-12-14 |
insert about_pages_linkeddomain fk-resolv.co.uk |
2021-12-14 |
insert about_pages_linkeddomain premofabs.com |
2021-12-14 |
insert address National Metalforming Centre
47 Birmingham Road
West Midlands
B70 6PY |
2021-12-14 |
insert index_pages_linkeddomain fkresolv.co.uk |
2021-12-14 |
insert index_pages_linkeddomain premofabs.com |
2021-12-14 |
update robots_txt_status www.fkgroup.co.uk: 200 => 0 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2021-07-20 |
delete address Ground Floor, Suite C
30 St Paul's Square
Birmingham
B3 1QZ |
2021-07-20 |
insert address Metalforming Centre
47 Birmingham Road
West Bromwich
West Midlands
B70 6PY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
2020-07-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GRAHAM BENTLEY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-05-22 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 20000 |
2020-01-10 |
update website_status Disallowed => OK |
2020-01-10 |
delete source_ip 77.243.190.133 |
2020-01-10 |
insert source_ip 18.130.129.133 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ANTHONY KEENAN / 10/12/2019 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
2019-07-12 |
update website_status FlippedRobots => Disallowed |
2019-06-22 |
update website_status OK => FlippedRobots |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
2018-07-01 |
insert chro Laura Keenan |
2018-07-01 |
update person_title Laura Keenan: HR Manager => HR Director |
2018-03-30 |
delete address 4e Zetland House
5-25 Scrutton Street
London
EC2A 4HJ |
2018-02-11 |
delete otherexecutives Gavin Harriman |
2018-02-11 |
delete personal_emails ga..@fkgroup.co.uk |
2018-02-11 |
delete email ga..@fkgroup.co.uk |
2018-02-11 |
delete person Gavin Harriman |
2018-02-07 |
update statutory_documents 17/08/17 STATEMENT OF CAPITAL GBP 20016 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-10-21 |
delete managingdirector Francis Keenan |
2017-10-21 |
update person_title Francis Keenan: Chairman; Managing Director; Chief Executive Officer => Chairman; Chief Executive Officer |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-08-04 |
delete otherexecutives Rob Crompton |
2017-08-04 |
insert cfo Phil Norris |
2017-08-04 |
delete email ro..@fkgroup.co.uk |
2017-08-04 |
delete person Rob Crompton |
2017-08-04 |
insert email ph..@fkgroup.co.uk |
2017-08-04 |
insert person Phil Norris |
2017-05-07 |
insert company_previous_name NORNEY HOLDINGS LIMITED |
2017-05-07 |
update name NORNEY HOLDINGS LIMITED => FK GROUP LIMITED |
2017-04-04 |
update statutory_documents COMPANY NAME CHANGED NORNEY HOLDINGS LIMITED
CERTIFICATE ISSUED ON 04/04/17 |
2017-04-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
delete cfo Martin Foster |
2017-01-06 |
delete personal_emails ma..@fkgroup.co.uk |
2017-01-06 |
delete address Office 801
55 Old Broad Street
London
EC2M 1RX |
2017-01-06 |
delete address Unit 8, Ashton Gate
Ashton Road
Romford
Essex
RM3 8UF |
2017-01-06 |
delete email ma..@fkgroup.co.uk |
2017-01-06 |
delete fax 0844 809 4212 |
2017-01-06 |
delete person Martin Foster |
2017-01-06 |
delete phone 0844 809 4211 |
2017-01-06 |
insert address 4e Zetland House
5-25 Scrutton Street
London
EC2A 4HJ |
2016-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-11-21 |
delete address 43 Temple Row
Birmingham
B2 5LS |
2016-11-21 |
insert address Ground Floor, Suite C
30 St Paul's Square
Birmingham
B3 1QZ |
2016-09-26 |
delete otherexecutives Richard Morton |
2016-09-26 |
delete personal_emails ri..@fkgroup.co.uk |
2016-09-26 |
delete email ri..@fkgroup.co.uk |
2016-09-26 |
delete person Richard Morton |
2016-08-29 |
insert finance_emails ac..@fkgroup.co.uk |
2016-08-29 |
insert otherexecutives Rob Crompton |
2016-08-29 |
insert personal_emails ga..@envo-care.com |
2016-08-29 |
insert email ac..@fkgroup.co.uk |
2016-08-29 |
insert email ga..@envo-care.com |
2016-08-29 |
insert email ro..@fkgroup.co.uk |
2016-08-29 |
insert person Gavin Harriman |
2016-08-29 |
insert person Rob Crompton |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-07-03 |
delete otherexecutives Sean Keenan |
2016-07-03 |
delete personal_emails se..@fkgroup.co.uk |
2016-07-03 |
delete email se..@fkgroup.co.uk |
2016-07-03 |
delete person Sean Keenan |
2016-04-02 |
insert address Wales 1 Business Park
Newport Road
Magor
NP26 3DG |
2016-04-02 |
insert career_pages_linkeddomain peoplehr.net |
2016-04-02 |
insert email te..@fkgroup.co.uk |
2016-01-21 |
update statutory_documents ADOPT ARTICLES 11/12/2015 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-11-04 |
delete otherexecutives Paul Bentley |
2015-11-04 |
insert ceo Francis Keenan |
2015-11-04 |
insert managingdirector Paul Bentley |
2015-11-04 |
insert managingdirector Steve Hall |
2015-11-04 |
insert phone (0)161 926 1350 |
2015-11-04 |
update person_title Francis Keenan: Francis Keenan Senior / Chairman; Managing Director => Francis Keenan Senior / Chairman; Managing Director; Chief Executive Officer |
2015-11-04 |
update person_title Paul Bentley: Commercial Director; Jarvis Construction As Its Commercial Manager => Managing Director; in 2010 As Its Commercial Director; Jarvis Construction As Its Commercial Manager |
2015-11-04 |
update person_title Steve Hall: Construction Director => Joint Managing Director; Managing Director |
2015-09-08 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-08 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-08-17 |
update statutory_documents 08/08/15 FULL LIST |
2015-06-17 |
delete personal_emails to..@fkgroup.co.uk |
2015-06-17 |
insert otherexecutives Sean Keenan |
2015-06-17 |
insert personal_emails se..@fkgroup.co.uk |
2015-06-17 |
insert personal_emails to..@fkgroup.ae |
2015-06-17 |
delete email to..@fkgroup.co.uk |
2015-06-17 |
insert email se..@fkgroup.co.uk |
2015-06-17 |
insert email to..@fkgroup.ae |
2015-06-17 |
insert person Sean Keenan |
2015-06-17 |
update person_description Tony Cornwell => Tony Cornwell |
2015-03-17 |
insert address 43 Temple Row
Birmingham
B2 5LS |
2015-03-17 |
insert address Office 801
55 Old Broad Street
London
EC2M 1RX |
2015-01-07 |
update num_mort_outstanding 2 => 1 |
2015-01-07 |
update num_mort_satisfied 0 => 1 |
2015-01-01 |
insert contact_pages_linkeddomain t.co |
2015-01-01 |
insert index_pages_linkeddomain t.co |
2015-01-01 |
insert management_pages_linkeddomain t.co |
2015-01-01 |
insert projects_pages_linkeddomain t.co |
2015-01-01 |
insert service_pages_linkeddomain t.co |
2015-01-01 |
insert terms_pages_linkeddomain t.co |
2014-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-04 |
delete contact_pages_linkeddomain t.co |
2014-12-04 |
delete index_pages_linkeddomain t.co |
2014-12-04 |
delete management_pages_linkeddomain t.co |
2014-12-04 |
delete projects_pages_linkeddomain t.co |
2014-12-04 |
delete service_pages_linkeddomain t.co |
2014-12-04 |
delete source_ip 109.169.49.44 |
2014-12-04 |
delete terms_pages_linkeddomain t.co |
2014-12-04 |
insert source_ip 77.243.190.133 |
2014-10-09 |
delete cfo Paul Richardson |
2014-10-09 |
delete personal_emails pa..@fkgroup.co.uk |
2014-10-09 |
delete email pa..@fkgroup.co.uk |
2014-10-09 |
delete person Paul Richardson |
2014-10-07 |
delete address KEENAN HOUSE 22 - 26, STOCKPORT ROAD ALTRINCHAM CHESHIRE ENGLAND WA15 8EX |
2014-10-07 |
insert address KEENAN HOUSE 22 - 26, STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8EX |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-10-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-09-03 |
update statutory_documents 08/08/14 FULL LIST |
2014-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KEENAN / 15/12/2013 |
2014-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ANTHONY KEENAN / 15/12/2013 |
2014-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
update num_mort_charges 1 => 2 |
2014-08-07 |
update num_mort_outstanding 1 => 2 |
2014-07-21 |
update website_status FlippedRobots => OK |
2014-07-21 |
delete alias FK Construction Limited |
2014-07-21 |
insert index_pages_linkeddomain t.co |
2014-07-21 |
insert index_pages_linkeddomain twitter.com |
2014-07-21 |
update robots_txt_status www.fkgroup.co.uk: 404 => 200 |
2014-07-11 |
update website_status OK => FlippedRobots |
2014-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077320530002 |
2014-02-07 |
delete address KEENAN HOUSE BARLOW ROAD LEVENSHULME MANCHESTER UNITED KINGDOM M19 3JD |
2014-02-07 |
insert address KEENAN HOUSE 22 - 26, STOCKPORT ROAD ALTRINCHAM CHESHIRE ENGLAND WA15 8EX |
2014-02-07 |
update registered_address |
2014-02-01 |
delete address Keenan House, Barlow Road
Levenshulme,
Manchester, M19 3JD |
2014-02-01 |
delete fax (0)161 224 9284 |
2014-02-01 |
insert address Keenan House,
22-26 Stockport Road,
Altrincham,
WA15 8EX |
2014-02-01 |
insert fax (0)161 926 1399 |
2014-02-01 |
update primary_contact Keenan House, Barlow Road
Levenshulme,
Manchester, M19 3JD => Keenan House,
22-26 Stockport Road,
Altrincham,
WA15 8EX |
2014-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
KEENAN HOUSE BARLOW ROAD
LEVENSHULME
MANCHESTER
M19 3JD
UNITED KINGDOM |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-13 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-24 |
update account_category NO ACCOUNTS FILED => GROUP |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
insert sic_code 64203 - Activities of construction holding companies |
2013-06-22 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-22 |
update account_ref_month 8 => 3 |
2013-06-22 |
update accounts_next_due_date 2013-05-08 => 2012-12-31 |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2012-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-08-15 |
update statutory_documents PREVSHO FROM 31/08/2012 TO 31/03/2012 |
2012-08-15 |
update statutory_documents 08/08/12 FULL LIST |
2012-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-03-14 |
update statutory_documents ALTER ARTICLES 01/03/2012 |
2011-12-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-12-20 |
update statutory_documents 25/11/11 STATEMENT OF CAPITAL GBP 20000 |
2011-08-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |