FK GROUP - History of Changes


DateDescription
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