CONSTRUCTION Q - History of Changes


DateDescription
2024-04-17 delete personal_emails ca..@constructionq.co.uk
2024-04-17 delete email ca..@constructionq.co.uk
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2022-11-27 delete address 191c Moss Lane, Bramhall, SK7 1BA
2022-11-27 delete index_pages_linkeddomain enrichmarketing.co.uk
2022-11-27 delete index_pages_linkeddomain t.co
2022-11-27 delete person Danny Pretten
2022-11-27 delete person Jo Ormiston
2022-11-27 delete person Matt Gough
2022-11-27 delete registration_number 07432179
2022-11-27 delete source_ip 35.214.120.172
2022-11-27 insert address Clwyd Chambers Clwyd Street Rhyl LL18 3LA
2022-11-27 insert address Davenport House 191c Moss Lane Bramhall Stockport Cheshire SK7 1BA
2022-11-27 insert alias Construction Q Ltd.
2022-11-27 insert registration_number 11921411
2022-11-27 insert source_ip 18.193.36.153
2022-11-27 insert source_ip 3.67.141.185
2022-11-27 insert source_ip 3.127.73.216
2022-11-27 update person_title Tracey Hertzog: Senior Quantity Surveyor => null
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 insert person Michael Matthews
2021-06-25 insert person Tracey Hertzog
2021-06-25 update person_description Danny Pretten => Danny Pretten
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE HULL / 14/12/2020
2020-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA LOUISE HULL / 14/12/2020
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-09-20 delete source_ip 146.66.115.247
2020-09-20 insert source_ip 35.214.120.172
2020-07-07 update account_category NO ACCOUNTS FILED => null
2020-07-07 update accounts_last_madeup_date null => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-08 insert otherexecutives Steve Hooker
2020-02-08 insert address Chorley Business & Technology Centre Unit N2, Euxton Lane, Euxton, PR7 6TE
2020-02-08 insert person Danny Pretten
2020-02-08 insert person Jo Ormiston
2020-02-08 insert person Steve Hooker
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-09-07 delete source_ip 217.199.187.65
2019-09-07 insert source_ip 146.66.115.247
2019-06-16 update account_ref_day 30 => 31
2019-06-16 update account_ref_month 4 => 3
2019-06-16 update accounts_next_due_date 2021-01-02 => 2020-12-31
2019-05-13 update statutory_documents CURRSHO FROM 30/04/2020 TO 31/03/2020
2019-04-17 update statutory_documents COMPANY NAME CHANGED CONSTRUCTION Q (CHESHIRE) LIMITED CERTIFICATE ISSUED ON 17/04/19
2019-04-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-12-04 insert about_pages_linkeddomain t.co
2017-12-04 insert casestudy_pages_linkeddomain t.co
2017-12-04 insert contact_pages_linkeddomain t.co
2017-12-04 insert index_pages_linkeddomain t.co
2017-12-04 update person_description Mark Shakespeare => Mark Shakespeare
2017-08-05 delete about_pages_linkeddomain t.co
2017-08-05 delete casestudy_pages_linkeddomain t.co
2017-08-05 delete contact_pages_linkeddomain t.co
2017-08-05 delete index_pages_linkeddomain t.co
2017-03-04 insert otherexecutives Fiona Hull
2017-03-04 delete address Davenport House, 191c Moss Lane, Bramhall, SK7 1BA
2017-03-04 insert about_pages_linkeddomain enrichmarketing.co.uk
2017-03-04 insert address 191c Moss Lane, Bramhall, Stockport, Cheshire, SK7 1BA
2017-03-04 insert casestudy_pages_linkeddomain enrichmarketing.co.uk
2017-03-04 insert contact_pages_linkeddomain enrichmarketing.co.uk
2017-03-04 insert person Catherine Tinsley
2017-03-04 insert person Fiona Hull
2017-03-04 insert person Mark Shakespeare
2017-03-04 insert person Matt Gough
2017-03-04 update founded_year 2010 => null
2017-03-04 update primary_contact Davenport House, 191c Moss Lane, Bramhall, SK7 1BA => 191c Moss Lane, Bramhall, Stockport, Cheshire, SK7 1BA
2016-06-30 insert about_pages_linkeddomain t.co
2016-06-30 insert casestudy_pages_linkeddomain t.co
2016-06-30 insert contact_pages_linkeddomain t.co
2016-06-30 insert index_pages_linkeddomain t.co
2016-04-09 delete about_pages_linkeddomain t.co
2016-04-09 delete casestudy_pages_linkeddomain t.co
2016-04-09 delete contact_pages_linkeddomain t.co
2016-04-09 delete index_pages_linkeddomain t.co
2015-12-07 insert about_pages_linkeddomain t.co
2015-12-07 insert casestudy_pages_linkeddomain t.co
2015-12-07 insert contact_pages_linkeddomain t.co
2015-12-07 insert index_pages_linkeddomain t.co
2015-05-30 delete source_ip 176.32.230.21
2015-05-30 insert source_ip 217.199.187.65
2015-04-19 delete about_pages_linkeddomain mattknott.co.uk
2015-04-19 delete casestudy_pages_linkeddomain mattknott.co.uk
2015-04-19 delete contact_pages_linkeddomain mattknott.co.uk
2015-04-19 delete index_pages_linkeddomain mattknott.co.uk
2015-03-15 delete phone 01625 881722
2015-02-15 insert phone 0161 870 2969
2014-11-26 delete address Suite 3 Sovereign House, Bramhall Village Square, Ack Lane East, Bramhall, SK7 1AW
2014-11-26 insert address Davenport House, 191c Moss Lane, Bramhall, SK7 1BA
2014-11-26 update primary_contact Suite 3 Sovereign House, Bramhall Village Square, Ack Lane East, Bramhall, SK7 1AW => Davenport House, 191c Moss Lane, Bramhall, SK7 1BA
2014-05-01 delete address 1 Hollin Lane. Styal. Cheshire. SK9 4JH
2014-05-01 insert address Suite 3 Sovereign House, Bramhall Village Square, Ack Lane East, Bramhall, SK7 1AW
2014-05-01 update primary_contact 1 Hollin Lane. Styal. Cheshire. SK9 4JH => Suite 3 Sovereign House, Bramhall Village Square, Ack Lane East, Bramhall, SK7 1AW
2013-12-25 delete personal_emails fi..@constructionq.co.uk
2013-12-25 delete address 2 Ashley Drive Bramhall Cheshire SK7 1EW
2013-12-25 delete alias Construction Q Ltd.
2013-12-25 delete email fi..@constructionq.co.uk
2013-12-25 delete index_pages_linkeddomain building.co.uk
2013-12-25 delete index_pages_linkeddomain facebook.com
2013-12-25 delete index_pages_linkeddomain linkedin.com
2013-12-25 delete index_pages_linkeddomain rednoisemedia.co.uk
2013-12-25 delete index_pages_linkeddomain twitter.com
2013-12-25 delete person Fiona Hull
2013-12-25 delete phone 07974 253310
2013-12-25 delete phone 0845 900 5745
2013-12-25 delete source_ip 85.233.160.70
2013-12-25 insert address 1 Hollin Lane. Styal. Cheshire. SK9 4JH
2013-12-25 insert index_pages_linkeddomain mattknott.co.uk
2013-12-25 insert phone 01625 881722
2013-12-25 insert source_ip 176.32.230.21
2013-12-25 update founded_year null => 2010
2013-12-25 update primary_contact 2 Ashley Drive Bramhall Cheshire SK7 1EW => 1 Hollin Lane. Styal. Cheshire. SK9 4JH
2013-12-25 update robots_txt_status constructionq.co.uk: 404 => 200
2013-12-25 update robots_txt_status www.constructionq.co.uk: 404 => 200