ARC BUILDING SOLUTIONS - History of Changes


DateDescription
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, NO UPDATES
2025-03-22 delete person Bridget Dallison
2025-03-22 insert person India Colley
2024-12-17 update person_title Chris Sexton: National Sales Manager => Head of Sales & Specification
2024-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-15 delete address 54 King Street London NW73 0KT
2024-10-15 insert address 6th Floor 140 Aldersgate Street London EC1A 4HY
2024-09-13 insert address 54 King Street London NW73 0KT
2024-09-13 insert person Chris Sexton
2024-04-18 delete person Keira Oddy
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
2024-03-17 delete managingdirector Neil Weeks
2024-03-17 insert ceo Neil Weeks
2024-03-17 insert person Bradley Dunlop
2024-03-17 insert person Maia Johnson
2024-03-17 insert person Simon Clent
2024-03-17 update person_title Aaron Sharp: Head of Sales and Specification => Director of Sales & Specification
2024-03-17 update person_title Clair Richardson: Member of ARC 's Senior Management Team; Operations Manager => Member of ARC 's Senior Management Team; Director of Operations & ESG
2024-03-17 update person_title George Danzey-Smith: Commercial Manager => Director of Commercial & Technical
2024-03-17 update person_title Karen Everitt: Technical Sales Manager ( South ) => Technical Sales Manager ( South West )
2024-03-17 update person_title Lindsey Booth: Financial Controller => Director of Finance & Systems
2024-03-17 update person_title Neil Weeks: Managing Director => CEO
2024-03-17 update person_title Tanya Traill: HR & Training Manager; ARC Building Solutions' HR & Training Manager => Director of HR & Learning & Development; Building Solutions' Director of HR & Learning
2024-03-17 update person_title Yann Bomken: Head of Strategy and Transformation => Director of Strategy & Transformation
2023-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-09-29 delete casestudy_pages_linkeddomain castlegateit.co.uk
2023-09-29 delete casestudy_pages_linkeddomain facebook.com
2023-09-29 delete casestudy_pages_linkeddomain linkedin.com
2023-09-29 delete casestudy_pages_linkeddomain twitter.com
2023-08-07 update num_mort_charges 3 => 4
2023-08-07 update num_mort_satisfied 2 => 3
2023-07-28 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-28 update statutory_documents ADOPT ARTICLES 10/07/2023
2023-07-25 delete person Joseph Batkin
2023-07-25 insert person Yann Bomken
2023-07-21 update statutory_documents DIRECTOR APPOINTED MISS LINDSEY ANN BOOTH
2023-07-21 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2023-07-21 update statutory_documents DIRECTOR APPOINTED MR GEORGE DANZEY-SMITH
2023-07-21 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES THOMPSON
2023-07-21 update statutory_documents DIRECTOR APPOINTED MR YANN PETER BOMKEN
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AZIM HOSEIN
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2023-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063380810003
2023-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063380810004
2023-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / NEWABLE NIAGARA LIMITED / 31/12/2019
2023-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DANZEY
2023-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL IRVING
2023-06-23 insert person Alex Comer
2023-06-23 insert person Demi Wilkinson
2023-06-23 insert person Natalie Green
2023-06-23 insert person Sarah McGenn
2023-06-23 update person_description Bridget Dallison => Bridget Dallison
2023-06-23 update person_description Karen Everitt => Karen Everitt
2023-06-23 update person_description Kenny Maclachlan => Kenny Maclachlan
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH 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
2023-04-06 delete person Liz Stott
2023-02-01 delete person Jo-Anne Smith
2022-12-31 insert person Kenny Maclachlan
2022-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / NEWABLE NIAGARA LIMITED / 19/08/2022
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-09-26 delete person Becky Partridge
2022-09-26 insert casestudy_pages_linkeddomain castlegateit.co.uk
2022-09-26 insert casestudy_pages_linkeddomain facebook.com
2022-09-26 insert casestudy_pages_linkeddomain linkedin.com
2022-09-26 insert casestudy_pages_linkeddomain twitter.com
2022-09-26 update person_description Aaron Sharp => Aaron Sharp
2022-09-26 update person_description Clair Richardson => Clair Richardson
2022-09-26 update person_description George Danzey-Smith => George Danzey-Smith
2022-09-26 update person_description Jo-Anne Smith => Jo-Anne Smith
2022-09-26 update person_description Joseph Batkin => Joseph Batkin
2022-09-26 update person_description Keira Oddy => Keira Oddy
2022-09-26 update person_description Lindsey Booth => Lindsey Booth
2022-09-26 update person_description Neil Weeks => Neil Weeks
2022-09-26 update person_description Tanya Traill => Tanya Traill
2022-06-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HOFMAN
2021-12-20 insert product_pages_linkeddomain thenbs.com
2021-12-07 update account_category SMALL => FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-09-27 delete casestudy_pages_linkeddomain castlegateit.co.uk
2021-09-27 delete casestudy_pages_linkeddomain facebook.com
2021-09-27 delete casestudy_pages_linkeddomain linkedin.com
2021-09-27 delete casestudy_pages_linkeddomain twitter.com
2021-09-27 delete person Jack Grayson
2021-08-26 update person_description Karen Everitt => Karen Everitt
2021-08-07 update num_mort_charges 2 => 3
2021-08-07 update num_mort_satisfied 1 => 2
2021-08-04 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-04 update statutory_documents ADOPT ARTICLES 20/07/2021
2021-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063380810003
2021-07-25 insert person Bridget Dallison
2021-07-25 insert person Karen Everitt
2021-07-25 insert person Liz Stott
2021-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063380810002
2021-06-23 insert person Jack Grayson
2021-06-23 update person_description Jo-Anne Smith => Jo-Anne Smith
2021-06-23 update person_title Becky Partridge: Sales Team Leader; Member of the Sales Team => Member of the Customer Support Team; Customer Support Team Leader
2021-06-23 update person_title Jo-Anne Smith: Internal Sales; Member of the Sales Team => Customer Support Specialist; Member of the Customer Support Team
2021-06-23 update person_title Joseph Batkin: Internal Sales; Member of the Sales Team => Customer Support Specialist; Member of the Customer Support Team
2021-06-23 update person_title Keira Oddy: Internal Sales; Member of the Sales Team => Customer Support Specialist; Member of the Customer Support Team
2021-05-23 delete person Ellie Boyal
2021-02-02 delete source_ip 74.220.207.186
2021-02-02 insert source_ip 80.82.112.188
2021-02-02 update robots_txt_status www.arcbuildingsolutions.co.uk: 404 => 200
2020-12-07 delete address BANK HOUSE, BROAD STREET SPALDING LINCS PE11 1TB
2020-12-07 insert address UNIT J GILDERSOME SPUR LEEDS ENGLAND LS27 7JZ
2020-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update registered_address
2020-11-13 update statutory_documents DIRECTOR APPOINTED NEIL WEEKS
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM BANK HOUSE, BROAD STREET SPALDING LINCS PE11 1TB
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063380810002
2020-03-23 update statutory_documents CESSATION OF RUSSELL IRVING AS A PSC
2020-02-07 update account_ref_month 12 => 3
2020-02-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-20 update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020
2020-01-14 update statutory_documents DIRECTOR APPOINTED AZIM HOSEIN
2020-01-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2020-01-14 update statutory_documents DIRECTOR APPOINTED PETER JOHN BARRAND
2020-01-14 update statutory_documents SECRETARY APPOINTED MICHAEL HOFMAN
2020-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWABLE NIAGARA LIMITED
2020-01-14 update statutory_documents CESSATION OF ANDREW DANZEY AS A PSC
2020-01-14 update statutory_documents CESSATION OF DEBRA IRVING AS A PSC
2020-01-14 update statutory_documents CESSATION OF KIRSTIE ANN DANZEY AS A PSC
2020-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBRA IRVING
2019-12-31 update statutory_documents ADOPT ARTICLES 11/12/2019
2019-12-15 delete address Units H1/H2 Gildersome Spur Leeds LS27 7JZ
2019-12-15 insert address Unit J Gildersome Spur Leeds LS27 7JZ
2019-12-15 update primary_contact Units H1/H2 Gildersome Spur Leeds LS27 7JZ => Unit J Gildersome Spur Leeds LS27 7JZ
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 0 => 1
2019-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DANZEY / 10/09/2019
2019-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IRVING / 10/09/2019
2019-09-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBRA IRVING / 10/09/2019
2019-05-30 insert managingdirector Neil Weeks
2019-05-30 insert personal_emails ne..@arcbuildingsolutions.co.uk
2019-05-30 insert email ne..@arcbuildingsolutions.co.uk
2019-05-30 insert person Neil Weeks
2019-05-30 update description
2019-03-21 update person_title George Danzey-Smith: Sales Office Manager => Business & Technical Manager
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-03-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-23 delete email ka..@arcbuildingsolutions.co.uk
2018-02-23 delete person Karl Smith
2018-02-23 update person_title Clair Richardson: Financial Controller; Quality & Finance Manager => Quality & Finance Manager
2017-12-08 delete personal_emails ja..@arcbuildingsolutions.co.uk
2017-12-08 delete personal_emails st..@arcbuildingsolutions.co.uk
2017-12-08 delete email ja..@arcbuildingsolutions.co.uk
2017-12-08 delete email st..@arcbuildingsolutions.co.uk
2017-12-08 delete person Jamie McNally
2017-12-08 delete person Stacey Tempest
2017-12-08 update person_title Clair Richardson: Financial Controller => Financial Controller; Quality & Finance Manager
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-10 delete phone 10.6.1983 - 21.12.2015
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-28 insert personal_emails de..@arcbuildingsolutions.co.uk
2016-03-28 insert personal_emails ja..@arcbuildingsolutions.co.uk
2016-03-28 insert personal_emails ki..@arcbuildingsolutions.co.uk
2016-03-28 insert email de..@arcbuildingsolutions.co.uk
2016-03-28 insert email ja..@arcbuildingsolutions.co.uk
2016-03-28 insert email ki..@arcbuildingsolutions.co.uk
2016-03-28 insert person Debbie Irving
2016-03-28 insert person Jamie McNally
2016-03-28 insert person Kirstie Danzey
2016-03-28 update person_title George Danzey-Smith: Sales & Procurement; Sales Office => Sales Office; Sales Office Manager
2016-03-28 update person_title Stacey Tempest: Sales Administrator => Internal Sales
2016-03-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-04 insert phone 10.6.1983 - 21.12.2015
2015-12-07 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-12-07 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-11-11 update statutory_documents 16/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-24 delete fax 0113 253 5642
2015-03-24 insert fax +44 (0)113 253 5642
2015-03-24 insert phone +44 (0)113 252 9428
2015-03-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-12-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-11-14 update statutory_documents 16/10/14 FULL LIST
2014-09-25 delete general_emails in..@arcbuildingsolutions.co.uk
2014-09-25 insert finance_emails ac..@arcbuildingsolutions.co.uk
2014-09-25 delete email in..@arcbuildingsolutions.co.uk
2014-09-25 delete phone 07791 192673
2014-09-25 delete phone 07791 192834
2014-09-25 insert email ac..@arcbuildingsolutions.co.uk
2014-09-25 insert person George Danzey-Smith
2014-09-25 update founded_year null => 2008
2014-09-25 update robots_txt_status www.arcbuildingsolutions.co.uk: 200 => 404
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-28 delete address 30a Dudley Hill Business Centre, Knowles Lane, Bradford BD4 9SW
2013-11-28 delete address Unit 30a, Dudley Hill Business Centre Knowles Lane Bradford West Yorkshire BD4 9SW
2013-11-28 delete fax 01274 680598
2013-11-28 delete phone 01274 680577
2013-11-28 insert address Units H1/H2 Gildersome Spur Leeds LS27 7JZ
2013-11-28 insert fax 0113 253 5642
2013-11-28 insert phone 0113 252 9428
2013-11-28 update person_title Karl Smith: Production Manager => General Manager
2013-11-28 update primary_contact 30a Dudley Hill Business Centre, Knowles Lane, Bradford BD4 9SW => Units H1/H2 Gildersome Spur Leeds LS27 7JZ
2013-11-07 update returns_last_madeup_date 2013-08-08 => 2013-10-16
2013-11-07 update returns_next_due_date 2014-09-05 => 2014-11-13
2013-10-16 update statutory_documents 16/10/13 FULL LIST
2013-10-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-04 update statutory_documents 04/10/13 STATEMENT OF CAPITAL GBP 100
2013-09-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
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
2013-08-19 update statutory_documents 08/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MACK
2013-07-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 4532 - Insulation work activities
2013-06-22 insert sic_code 43290 - Other construction installation
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-05 delete email co..@arcbuildingsolutions.co.uk
2013-06-05 delete person Colin Mack
2012-09-20 update statutory_documents 08/08/12 FULL LIST
2012-03-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 08/08/11 FULL LIST
2011-03-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-03 update statutory_documents 08/08/10 FULL LIST
2010-03-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACK / 19/08/2008
2008-08-19 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-04 update statutory_documents NEW SECRETARY APPOINTED
2008-01-04 update statutory_documents SECRETARY RESIGNED
2007-12-14 update statutory_documents DIRECTOR RESIGNED
2007-10-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION