SPV SPECIAL PROJECTS - History of Changes


DateDescription
2024-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2024-04-07 insert sic_code 43910 - Roofing activities
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-10 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-23 delete source_ip 142.250.187.211
2023-04-23 insert source_ip 142.250.178.19
2023-04-07 delete address 8 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFORDSHIRE WS11 8JB
2023-04-07 insert address PHOENIX CONSORTIA WESTGATE ALDRIDGE WALSALL WEST MIDLANDS ENGLAND WS9 8EX
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM 8 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFORDSHIRE WS11 8JB
2023-01-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-09-07 delete source_ip 85.233.160.22
2022-09-07 delete source_ip 85.233.160.23
2022-09-07 delete source_ip 85.233.160.24
2022-09-07 insert source_ip 142.250.187.211
2022-08-08 update robots_txt_status www.spvroofing.co.uk: 200 => 404
2022-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD EVANS
2022-02-17 delete address Westgate, Aldridge Walsall, West Midlands WS9 8EX
2022-02-17 delete alias SPV Group
2022-02-17 delete fax 01922 749 515
2022-02-17 delete index_pages_linkeddomain facebook.com
2022-02-17 delete index_pages_linkeddomain linkedin.com
2022-02-17 delete index_pages_linkeddomain twitter.com
2022-02-17 delete index_pages_linkeddomain youtube.com
2022-02-17 delete industry_tag Metal Roofing Cladding and Roofing
2022-02-17 delete phone +44 (0) 1922 749 511
2022-02-17 delete phone 01922 749 511
2022-02-17 update primary_contact Westgate, Aldridge Walsall, West Midlands WS9 8EX => null
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-07 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-10-17 delete source_ip 94.126.40.154
2020-10-17 insert source_ip 85.233.160.22
2020-10-17 insert source_ip 85.233.160.23
2020-10-17 insert source_ip 85.233.160.24
2020-10-17 update robots_txt_status www.spvroofing.co.uk: 404 => 200
2020-08-06 insert industry_tag Metal Roofing Cladding and Roofing
2020-03-09 insert phone +44 (0) 1922 749 511
2020-03-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-03-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-02-26 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-21 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-04-06 delete alias SPV Road Carpet Ltd
2016-02-14 insert alias SPV Road Carpet Ltd
2016-02-11 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-11 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-19 update statutory_documents 14/01/16 FULL LIST
2016-01-08 delete otherexecutives Adrian Chapman
2016-01-08 delete person Adrian Chapman
2016-01-08 delete person Mick Stephenson
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 insert otherexecutives Adrian Chapman
2015-11-25 insert index_pages_linkeddomain facebook.com
2015-11-25 insert index_pages_linkeddomain linkedin.com
2015-11-25 insert index_pages_linkeddomain twitter.com
2015-11-25 insert index_pages_linkeddomain youtube.com
2015-11-25 insert person Adrian Chapman
2015-11-25 insert person Mick Stephenson
2015-11-25 update robots_txt_status www.spv-uk.co.uk: 0 => 200
2015-10-11 update website_status OK => FlippedRobots
2015-09-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-10 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-22 delete registration_number 1063471
2015-01-19 update statutory_documents 14/01/15 FULL LIST
2014-12-14 insert registration_number 1063471
2014-09-30 delete email ka..@spv-uk.co.uk
2014-08-20 insert email ka..@spv-uk.co.uk
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR HOWARD EVANS
2014-02-07 delete address 8 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFORDSHIRE ENGLAND WS11 8JB
2014-02-07 insert address 8 MORSTON COURT KINGSWOOD LAKESIDE CANNOCK STAFFORDSHIRE WS11 8JB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-14 update statutory_documents 14/01/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-13 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-07 update statutory_documents 14/01/13 FULL LIST
2013-01-17 delete email ka..@spv-uk.co.uk
2013-01-06 insert email ka..@spv-uk.co.uk
2012-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNN
2012-10-11 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 14/01/12 FULL LIST
2011-09-07 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 14/01/11 FULL LIST
2010-10-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 14/01/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DUNN / 01/04/2010
2010-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 7 MARKET SQUARE BISHOPS CASTLE SHROPSHIRE SY9 5BN
2009-11-13 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 8 MORSTON COURT, BLAKENEY WAY KINGSWOOD LAKESIDE, CANNOCK STAFFS WS11 8JB
2009-07-22 update statutory_documents DIRECTOR APPOINTED PHILIP JOHN DUNN
2009-07-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HOWARD EVANS
2009-02-04 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-15 update statutory_documents DIRECTOR RESIGNED
2008-01-15 update statutory_documents SECRETARY RESIGNED
2008-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION