JAMIESON CONTRACTING (NORTH WEST) - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-07 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-04-26 delete industry_tag construction services
2022-04-26 insert industry_tag construction/engineering
2022-04-26 update description
2021-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-06-02 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-04-24 insert alias Jamieson Contracting (North West) Ltd
2021-02-01 delete source_ip 104.24.126.118
2021-02-01 delete source_ip 104.24.127.118
2021-02-01 insert source_ip 104.21.68.167
2020-10-10 delete address Unit 5, Hyde point Dunkirk Lane Hyde, SK14 4PL
2020-10-10 insert address Unit 5, Hyde point Dunkirk Lane Hyde, SK14 4NL
2020-10-10 insert phone 0845 450 5805
2020-10-10 update primary_contact Unit 5, Hyde point Dunkirk Lane Hyde, SK14 4PL => Unit 5, Hyde point Dunkirk Lane Hyde, SK14 4NL
2020-08-09 delete address NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER M2 4DN
2020-08-09 insert address UNIT 5 HYDE POINT DUNKIRK LANE HYDE ENGLAND SK14 4NL
2020-08-09 update registered_address
2020-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2020 FROM NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER M2 4DN
2020-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JAMIESON / 14/06/2020
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMIESON / 14/06/2020
2020-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE NORAH JAMIESON / 14/06/2020
2020-05-31 insert source_ip 172.67.197.58
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-07 delete sic_code 43210 - Electrical installation
2019-07-07 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2019-07-07 insert sic_code 41202 - Construction of domestic buildings
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-11-25 delete index_pages_linkeddomain t.co
2018-11-25 delete source_ip 185.24.99.98
2018-11-25 insert source_ip 104.24.126.118
2018-11-25 insert source_ip 104.24.127.118
2018-10-07 update account_ref_month 8 => 12
2018-10-07 update accounts_next_due_date 2019-05-31 => 2019-09-30
2018-09-28 update statutory_documents CURREXT FROM 31/08/2018 TO 31/12/2018
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-26 delete alias Jamieson Contracting Ltd
2017-09-26 delete alias Jamieson Contracting NW Ltd
2017-08-12 insert alias Jamieson Contracting Ltd
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMIESON / 21/06/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMIESON / 13/06/2016
2017-06-22 update statutory_documents CHANGE PERSON AS SECRETARY
2017-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE NORAH JAMIESON / 13/06/2016
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-18 insert index_pages_linkeddomain t.co
2016-08-21 delete index_pages_linkeddomain t.co
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-15 update statutory_documents 14/06/16 FULL LIST
2016-06-10 insert alias Jamieson Contracting NW Ltd
2016-06-10 insert index_pages_linkeddomain t.co
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-30 delete index_pages_linkeddomain t.co
2015-10-07 insert company_previous_name JAMIESON CONTRACTING (MANCHESTER) LIMITED
2015-10-07 update name JAMIESON CONTRACTING (MANCHESTER) LIMITED => JAMIESON CONTRACTING (NORTH WEST) LIMITED
2015-09-22 delete general_emails in..@jamiesoncontracting.co.uk
2015-09-22 delete email in..@jamiesoncontracting.co.uk
2015-09-04 update statutory_documents COMPANY NAME CHANGED JAMIESON CONTRACTING (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 04/09/15
2015-08-21 insert general_emails in..@jamiesoncontracting.co.uk
2015-08-21 insert email in..@jamiesoncontracting.co.uk
2015-07-11 insert index_pages_linkeddomain t.co
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-15 update statutory_documents 14/06/15 FULL LIST
2015-06-12 update robots_txt_status www.jamiesoncontracting.co.uk: 404 => 200
2015-06-05 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-12 delete fax 0844 811 7595
2015-03-12 delete source_ip 79.170.44.126
2015-03-12 insert source_ip 185.24.99.98
2015-03-12 update robots_txt_status www.jamiesoncontracting.co.uk: 200 => 404
2014-11-08 delete address Alpha House 4 Greek Street Stockport SK3 8AB
2014-11-08 insert address 3rd Floor, Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN
2014-11-08 update primary_contact Alpha House 4 Greek Street Stockport SK3 8AB => 3rd Floor, Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN
2014-09-07 delete address ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2014-09-07 insert address NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE 9-21 PRINCESS STREET MANCHESTER M2 4DN
2014-09-07 update registered_address
2014-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2014 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2014-07-07 delete address ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE UNITED KINGDOM SK3 8AB
2014-07-07 insert address ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-24 update statutory_documents 14/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-06 delete email mi..@jamiesoncontrcting.co.uk
2014-06-06 delete partner_pages_linkeddomain eastlandshomes.co.uk
2014-06-06 delete person Mike Williams
2014-06-06 insert address Alpha House 4 Greek Street Stockport SK3 8AB
2014-06-06 insert email ka..@jamiesoncontracting.co.uk
2014-06-06 insert person Karen Hancock
2014-06-06 insert registration_number 4253085
2014-06-06 insert vat 733 1479 39
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-20 delete email pa..@jamiesoncontracting.co.uk
2013-11-20 delete email st..@jamiesoncontracting.co.uk
2013-11-20 update person_title PAUL BAXENDALE: Site Foreman; General Foreman => General Foreman
2013-11-20 update person_title STUART LYONS: Gas Safe Manager; Gas Safe Foreman => Gas Safe Foreman
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-01 update statutory_documents 14/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 update returns_last_madeup_date 2011-10-31 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-02-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-07 insert email pa..@jamiesoncontracting.co.uk
2013-01-05 delete email tb..@jamiesoncontracting.co.uk
2013-01-05 delete person Tom Baxendale
2013-01-05 insert email mi..@jamiesoncontrcting.co.uk
2013-01-05 update person_title Mike Williams
2013-01-05 update person_title Paul Baxendale
2012-06-26 update statutory_documents 14/06/12 FULL LIST
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMIESON / 01/06/2012
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE NORAH JAMIESON / 01/06/2012
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JAMIESON / 01/06/2012
2012-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMIESON / 01/06/2012
2012-05-18 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 31/10/11 FULL LIST
2011-08-24 update statutory_documents 14/06/11 FULL LIST
2011-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMIESON / 20/06/2010
2011-06-10 update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL JAMIESON
2011-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-24 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 14/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JAMIESON / 14/06/2010
2010-04-20 update statutory_documents DIRECTOR APPOINTED BERNADETTE NORAH JAMIESON
2010-04-20 update statutory_documents SECRETARY APPOINTED ANDREW MICHAEL JAMIESON
2010-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNADETTE JAMIESON
2009-11-13 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents NC INC ALREADY ADJUSTED 27/11/08
2008-12-12 update statutory_documents ARTICLES OF ASSOCIATION
2008-12-12 update statutory_documents ALTER MEMORANDUM 27/11/2008
2008-12-12 update statutory_documents GBP NC 200/1000 27/11/2008
2008-06-24 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2008-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMIESON / 14/06/2008
2008-06-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-19 update statutory_documents COMPANY NAME CHANGED CHRIS JAMIESON PLASTERERS LTD CERTIFICATE ISSUED ON 01/05/08
2008-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 167 FOG LANE DIDSBURY MANCHESTER M20 6FJ
2008-03-29 update statutory_documents SECRETARY APPOINTED BERNADETTE JAMIESON
2008-03-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN BURKE
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-02 update statutory_documents RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS
2007-03-28 update statutory_documents NC INC ALREADY ADJUSTED 26/02/07
2007-03-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-06 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-15 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-09 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-16 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-10 update statutory_documents S366A DISP HOLDING AGM 02/09/02
2002-07-23 update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-06-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2001-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION