CONSTRUCTS SOUTH WEST - History of Changes


DateDescription
2024-04-12 delete alias Constructs South West Ltd
2024-04-12 delete index_pages_linkeddomain ukwebpromotions.com
2024-04-12 delete source_ip 172.67.222.137
2024-04-12 delete source_ip 104.21.46.16
2024-04-12 insert source_ip 145.14.152.246
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-11 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-06-15 update statutory_documents DIRECTOR APPOINTED MISS EMILY GRIFFIN
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-11-09 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-11 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-06-23 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-06-16 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-16 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-05-31 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-12 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-06 update statutory_documents CESSATION OF JASON HARRIS AS A PSC
2018-01-30 update statutory_documents ADOPT ARTICLES 14/12/2017
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HARRIS
2018-01-22 update statutory_documents SECOND FILED SH01 - 24/05/13 STATEMENT OF CAPITAL GBP 150
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-04 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19 update account_category null => UNAUDITED ABRIDGED
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-19 update statutory_documents 29/02/16 UNAUDITED ABRIDGED
2016-03-09 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-09 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-04 update statutory_documents 01/02/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-10 update statutory_documents 01/02/15 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-01 => 2015-11-30
2014-05-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 insert sic_code 43290 - Other construction installation
2014-04-07 update returns_last_madeup_date null => 2014-02-01
2014-04-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-10 update statutory_documents 01/02/14 FULL LIST
2014-01-29 update statutory_documents ADOPT ARTICLES 24/05/2013
2014-01-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-01-29 update statutory_documents 24/05/13 STATEMENT OF CAPITAL GBP 200
2014-01-07 delete address GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET UNITED KINGDOM TA1 2PX
2014-01-07 insert address 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF
2014-01-07 update registered_address
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX UNITED KINGDOM
2013-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HARRIS / 14/11/2013
2013-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HODGE / 14/11/2013
2013-06-26 delete address 9 THE CRESCENT TAUNTON SOMERSET UNITED KINGDOM TA1 4EA
2013-06-26 insert address GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET UNITED KINGDOM TA1 2PX
2013-06-26 update registered_address
2013-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM
2013-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION