LINDRICK CONSTRUCTION SERVICES LIMITED - History of Changes


DateDescription
2024-03-14 delete source_ip 80.64.217.74
2024-03-14 insert source_ip 109.70.148.131
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, 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
2022-12-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL SABAN
2022-07-15 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-15 update statutory_documents ADOPT ARTICLES 05/07/2022
2022-06-13 delete source_ip 78.110.160.202
2022-06-13 insert source_ip 80.64.217.74
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2021-12-20 insert website_emails ad..@lindrickconstruction.co.uk
2021-12-20 delete alias Lindrick Construction Group Limited
2021-12-20 delete index_pages_linkeddomain lindrickjoinery.co.uk
2021-12-20 delete index_pages_linkeddomain lindrickplumbingandheating.co.uk
2021-12-20 delete index_pages_linkeddomain outhouse-media.co.uk
2021-12-20 delete source_ip 194.39.164.140
2021-12-20 insert email ad..@lindrickconstruction.co.uk
2021-12-20 insert source_ip 78.110.160.202
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
2021-10-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR DANIEL CARL SABAN
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-21 delete source_ip 77.68.37.184
2019-08-21 insert index_pages_linkeddomain lindrickecobuild.co.uk
2019-08-21 insert source_ip 194.39.164.140
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-01-07 update account_ref_month 10 => 3
2018-01-07 update accounts_next_due_date 2018-07-31 => 2018-12-31
2017-12-19 update statutory_documents CURREXT FROM 31/10/2017 TO 31/03/2018
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-06 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-06 update statutory_documents DIRECTOR APPOINTED MR JAY STUART CANNING
2017-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BAINES
2016-06-22 delete source_ip 212.48.81.22
2016-06-22 insert source_ip 77.68.37.184
2016-06-08 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-08 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-03 update statutory_documents 02/05/16 FULL LIST
2016-04-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-28 delete index_pages_linkeddomain lindrickhealthcaresupportservices.co.uk
2015-10-28 delete index_pages_linkeddomain lindrickhireandsales.co.uk
2015-07-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-08 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-11 update statutory_documents 02/05/15 FULL LIST
2014-11-16 update website_status FlippedRobots => OK
2014-11-16 insert index_pages_linkeddomain lindrickplumbingandheating.co.uk
2014-11-16 insert index_pages_linkeddomain lindrickprogrp.co.uk
2014-10-28 update website_status OK => FlippedRobots
2014-08-15 delete source_ip 212.56.83.232
2014-08-15 insert source_ip 212.48.81.22
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-22 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-11 insert index_pages_linkeddomain lindrickhealthcaresupportservices.co.uk
2014-07-11 insert index_pages_linkeddomain lindrickjoinery.co.uk
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-21 update statutory_documents 02/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-03 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-06-26 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-03 update website_status OK => DNSError
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-05-10 update statutory_documents 02/05/13 FULL LIST
2013-02-05 update website_status OK
2013-02-05 delete alias Lindrick Construction Services Ltd
2013-02-05 delete source_ip 213.165.72.28
2013-02-05 insert address Claylands Cottage, Claylands Industrial Estate, Worksop, Nottinghamshire, S81 7BE
2013-02-05 insert alias Lindrick Construction Services Limited
2013-02-05 insert phone 01909 532 897
2013-02-05 insert source_ip 212.56.83.232
2013-01-05 update website_status ServerDown
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 02/05/12 FULL LIST
2011-05-19 update statutory_documents 02/05/11 FULL LIST
2011-03-10 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2010-05-07 update statutory_documents 02/05/10 FULL LIST
2009-08-24 update statutory_documents CURREXT FROM 31/05/2009 TO 31/10/2009
2009-06-18 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL CANNING
2008-08-27 update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents NEW SECRETARY APPOINTED
2007-05-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-02 update statutory_documents DIRECTOR RESIGNED
2007-05-02 update statutory_documents SECRETARY RESIGNED
2007-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION