CWP CONCRETE - History of Changes


DateDescription
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-28 delete person Richard Ravell
2023-02-28 delete person Richard Swan
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-06-19 delete source_ip 51.89.172.52
2022-06-19 insert source_ip 77.72.5.135
2022-05-19 insert sales_emails sa..@farmfituk.com
2022-05-19 insert contact_pages_linkeddomain farmfituk.com
2022-05-19 insert email sa..@farmfituk.com
2022-05-19 insert phone 01576 204 963
2022-05-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-16 update statutory_documents ADOPT ARTICLES 31/12/2021
2022-05-16 update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 500001
2022-05-07 update account_category FULL => GROUP
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-06-23 => 2023-09-30
2022-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES BROWN / 06/05/2022
2022-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-07 update account_ref_day 30 => 31
2022-04-07 update account_ref_month 6 => 12
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-23
2022-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-03-23 update statutory_documents CURRSHO FROM 30/06/2021 TO 31/12/2020
2021-12-14 insert product_pages_linkeddomain farmfituk.com
2021-12-14 insert product_pages_linkeddomain van-elle.co.uk
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-07-21 delete index_pages_linkeddomain hoggettcreative.co.uk
2021-07-21 delete source_ip 139.162.202.132
2021-07-21 insert index_pages_linkeddomain creatomatic.co.uk
2021-07-21 insert index_pages_linkeddomain farmfituk.com
2021-07-21 insert registration_number SC292348
2021-07-21 insert source_ip 51.89.172.52
2021-07-21 insert vat GB 219528201
2021-07-21 insert vat GB 870643810
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-04-05 insert product_pages_linkeddomain farmfituk.com
2021-01-26 delete person Dave Daly
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-02-07 delete email em..@cwpconcrete.com
2020-02-07 delete person Emma Porteous
2020-02-07 update person_title Rebecca Muir: Marketing Executive => Marketing Manager
2019-12-07 delete source_ip 78.129.140.169
2019-12-07 insert source_ip 139.162.202.132
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-11-07 insert career_emails hr@cwpconcrete.com
2019-11-07 insert finance_emails ac..@cwpconcrete.com
2019-11-07 delete person Catreona Archibald
2019-11-07 insert email ac..@cwpconcrete.com
2019-11-07 insert email em..@cwpconcrete.com
2019-11-07 insert email hr@cwpconcrete.com
2019-11-07 insert email ji..@cwpconcrete.com
2019-11-07 insert email ki..@cwpconcrete.com
2019-11-07 insert email ry..@cwpconcrete.com
2019-11-07 insert email st..@cwpconcrete.com
2019-11-07 insert person Dave Daly
2019-11-07 insert person Jane McDade
2019-11-07 insert person Kirstie Aitken
2019-11-07 insert person Lorraine Cairnie
2019-11-07 insert person Sarah Warbeck
2019-11-07 insert person Stuart Nixon
2019-10-07 insert otherexecutives Dan Carr
2019-10-07 insert person Emma Porteous
2019-10-07 insert person Rebecca Muir
2019-10-07 update person_title Dan Carr: Operations Manager => Director; Operations Manager
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-01 delete source_ip 185.94.235.58
2019-04-01 insert source_ip 78.129.140.169
2019-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-05-10 update account_category MEDIUM => FULL
2018-05-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2016-02-11 update num_mort_outstanding 3 => 2
2016-02-11 update num_mort_satisfied 3 => 4
2015-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-08 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-08 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-02 update statutory_documents 27/10/15 FULL LIST
2015-07-09 update num_mort_outstanding 6 => 3
2015-07-09 update num_mort_satisfied 0 => 3
2015-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-07 update statutory_documents 27/10/14 FULL LIST
2014-09-07 update num_mort_charges 5 => 6
2014-09-07 update num_mort_outstanding 5 => 6
2014-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2923480006
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-07 update num_mort_charges 4 => 5
2014-07-07 update num_mort_outstanding 4 => 5
2014-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2923480005
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-22 update statutory_documents 27/10/13 FULL LIST
2013-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES BROWN / 27/10/2013
2013-06-25 update account_category SMALL => MEDUM
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update num_mort_charges 2 => 4
2013-06-23 update num_mort_outstanding 2 => 4
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-03-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-11-21 update statutory_documents 27/10/12 FULL LIST
2012-11-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-28 update statutory_documents SECTION 519
2012-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-07 update statutory_documents 27/10/11 FULL LIST
2011-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-02 update statutory_documents 27/10/10 FULL LIST
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RYAN BROWN / 01/10/2009
2010-06-16 update statutory_documents AUDITOR'S RESIGNATION
2010-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-27 update statutory_documents 27/10/09 FULL LIST
2009-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-09 update statutory_documents ADOPT MEM AND ARTS 26/02/2009
2008-11-19 update statutory_documents RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS
2008-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 5 BUCCLEUCH STREET DUMFRIES DUMFRIESSHIRE DG1 2AT
2008-09-11 update statutory_documents DIRECTOR APPOINTED RYAN BROWN
2008-07-09 update statutory_documents PREVSHO FROM 30/09/2008 TO 30/06/2008
2008-07-07 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2006-11-16 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-05-17 update statutory_documents NEW SECRETARY APPOINTED
2005-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 5 BUCCLEUCH STREET DUMFRIES DG1 2AT
2005-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA
2005-10-27 update statutory_documents DIRECTOR RESIGNED
2005-10-27 update statutory_documents DIRECTOR RESIGNED
2005-10-27 update statutory_documents SECRETARY RESIGNED
2005-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION