Date | Description |
2025-05-11 |
update website_status OK => IndexPageFetchError |
2025-03-09 |
insert career_emails re..@cwpconcrete.com |
2025-03-09 |
insert general_emails in..@cwpconcrete.com |
2025-03-09 |
insert address Broom houses 2 Industrial Estate
Glasgow Rd
Lockerbie
DG11 2SD |
2025-03-09 |
insert email in..@cwpconcrete.com |
2025-03-09 |
insert email re..@cwpconcrete.com |
2025-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HUGH JAMES BROWN / 31/12/2021 |
2025-03-07 |
update statutory_documents CESSATION OF RYAN JAMES BROWN AS A PSC |
2024-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES |
2024-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
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 |