Date | Description |
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 |