Date | Description |
2024-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES |
2024-06-14 |
delete alias Oliveti Construction |
2024-06-14 |
delete alias Oliveti Construction Ltd |
2024-06-14 |
delete fax 0116 2777776 |
2024-06-14 |
delete index_pages_linkeddomain oliveticubicles.co.uk |
2024-06-14 |
delete source_ip 173.249.155.195 |
2024-06-14 |
insert source_ip 141.193.213.10 |
2024-06-14 |
update founded_year 1995 => null |
2024-06-14 |
update robots_txt_status oliveticonstruction.co.uk: 0 => 200 |
2024-06-14 |
update robots_txt_status www.oliveticonstruction.co.uk: 0 => 200 |
2024-05-23 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-04-18 |
update robots_txt_status oliveticonstruction.co.uk: 200 => 0 |
2024-04-18 |
update robots_txt_status www.oliveticonstruction.co.uk: 200 => 0 |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES |
2023-09-14 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE ARMSDEN |
2023-08-26 |
update robots_txt_status oliveticonstruction.co.uk: 0 => 200 |
2023-08-26 |
update robots_txt_status www.oliveticonstruction.co.uk: 0 => 200 |
2023-08-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-05-30 |
2023-07-18 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-06-23 |
update robots_txt_status oliveticonstruction.co.uk: 200 => 0 |
2023-06-23 |
update robots_txt_status www.oliveticonstruction.co.uk: 200 => 0 |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-05-31 |
update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL OLIVETI |
2022-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL OLIVETI |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-06 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-22 |
insert person Andrew Essex |
2022-03-22 |
delete person Graeme Reid |
2022-03-22 |
update person_title Ben Wright: Project Scheduling Manager => Commercial Manager |
2022-03-22 |
update person_title Julian Beardsell: Cubicles Manager => Head of Manufacturing |
2022-03-22 |
update person_title Wayne Armsden: Senior Contracts Manager => Head of Contracts |
2022-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH PAUL SMITH / 16/02/2022 |
2022-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIAMPIERO OLIVETI / 16/02/2022 |
2022-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL OLIVETI / 16/02/2022 |
2022-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL OLIVETI / 16/02/2022 |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-05 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COTTOM |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-09-12 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID COTTOM |
2018-07-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-01 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-02 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2016-03-12 |
delete address 2A PEATLING ROAD COUNTESTHORPE LEICESTER LEICESTERSHIRE LE8 5RD |
2016-03-12 |
insert address STONECROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1WL |
2016-03-12 |
update registered_address |
2016-03-12 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-03-12 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
2A PEATLING ROAD
COUNTESTHORPE
LEICESTER
LEICESTERSHIRE
LE8 5RD |
2016-02-02 |
update statutory_documents 17/12/15 FULL LIST |
2015-10-08 |
update num_mort_charges 3 => 4 |
2015-10-08 |
update num_mort_outstanding 3 => 4 |
2015-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043415810004 |
2015-08-11 |
update num_mort_charges 2 => 3 |
2015-08-11 |
update num_mort_outstanding 2 => 3 |
2015-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043415810003 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-02-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-01-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ALLEN HOUSE REGENT ROAD
LEICESTER
LE1 7NH
ENGLAND |
2015-01-28 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2015-01-28 |
update statutory_documents 17/12/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-05 |
update statutory_documents SOLVENCY STATEMENT DATED 08/05/14 |
2014-06-05 |
update statutory_documents REDUCE ISSUED CAPITAL 08/05/2014 |
2014-06-05 |
update statutory_documents 05/06/14 STATEMENT OF CAPITAL GBP 50000.00 |
2014-06-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-06-04 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update num_mort_charges 1 => 2 |
2014-04-07 |
update num_mort_outstanding 1 => 2 |
2014-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043415810002 |
2014-01-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-01-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2013-12-19 |
update statutory_documents 17/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-03-08 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ALLEN HOUSE NEWARKE STREET
LEICESTER
LE1 5SG
ENGLAND |
2012-12-19 |
update statutory_documents 17/12/12 FULL LIST |
2012-03-14 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents 17/12/11 FULL LIST |
2011-09-27 |
update statutory_documents 31/08/11 STATEMENT OF CAPITAL GBP 250000 |
2011-07-28 |
update statutory_documents CURREXT FROM 28/02/2011 TO 31/08/2011 |
2011-01-11 |
update statutory_documents 17/12/10 FULL LIST |
2010-11-26 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2009-12-22 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2009-12-22 |
update statutory_documents 17/12/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH PAUL SMITH / 17/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIAMPIERO OLIVETI / 17/12/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL OLIVETI / 17/12/2009 |
2009-08-04 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents ALTER MEM AND ARTS 29/01/2009 |
2009-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIAMPIERO OLIVETI / 17/12/2008 |
2009-01-29 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED GARETH PAUL SMITH |
2008-01-17 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-16 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-03-11 |
update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03 |
2002-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02 |
2002-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2002-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-19 |
update statutory_documents SECRETARY RESIGNED |
2001-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |