BASE CONCRETE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MACGREGOR / 01/02/2023
2023-10-19 update statutory_documents CESSATION OF LAUREN THERESA CHILDS AS A PSC
2023-10-18 update statutory_documents 01/02/23 STATEMENT OF CAPITAL GBP 100
2023-07-02 delete index_pages_linkeddomain brightdesign.co.uk
2023-07-02 insert address Meadow View 2, Three Fields Sheethanger Lane Felden Hemel Hempstead HP3 0BJ
2023-07-02 insert alias Base Mix Limited
2023-07-02 insert index_pages_linkeddomain npwebservices.co.uk
2023-07-02 insert index_pages_linkeddomain whatsapp.com
2023-07-02 insert phone 07789 838301
2023-07-02 insert registration_number 04610081
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-01-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2023-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN THERESA CHILDS
2023-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MACGREGOR / 06/04/2016
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/21
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-09-18 update statutory_documents 06/12/20 STATEMENT OF CAPITAL GBP 200
2021-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACGREGOR / 05/12/2018
2021-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MACGREGOR / 05/12/2018
2021-04-13 delete address 235 Selbourne Rd, Luton LU4 8NP
2021-04-13 delete address Floor 1, Oaklands Lane, Smallford, St Albans AL4 0HT, UK
2021-04-13 delete address Park Street Industrial Estate Osier Way Aylesbury HP20 1EB
2021-04-13 delete address Station Approach Imperial Way Knutsford Watford WD24 4YX United Kingdom
2021-04-13 delete contact_pages_linkeddomain goo.gl
2021-04-13 delete phone 07812 182 778
2021-04-13 delete source_ip 159.65.210.110
2021-04-13 insert phone 01296 906112
2021-04-13 insert phone 01582 825545
2021-04-13 insert phone 01727 881979
2021-04-13 insert phone 01923 571221
2021-04-13 insert source_ip 85.233.160.141
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2021-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-10-01 delete source_ip 46.32.254.96
2020-10-01 insert source_ip 159.65.210.110
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-14 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2020-05-07 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-08-13 insert contact_pages_linkeddomain goo.gl
2018-12-30 delete phone +44 07812 182 778
2018-12-30 delete phone 01582 494628
2018-12-30 delete phone 01727 862792
2018-12-30 delete phone 01923 220375
2018-12-30 insert about_pages_linkeddomain brightdesign.co.uk
2018-12-30 insert contact_pages_linkeddomain brightdesign.co.uk
2018-12-30 insert index_pages_linkeddomain brightdesign.co.uk
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-03 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 delete phone 01442 236 646
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-24 delete address 4 Austins Mews, Hemel Hempstead, Hertfordshire, HP1 3AF
2016-06-24 insert address Meadow View 2, Three Fields Felden Hemel Hempstead HP3 0BJ
2016-06-24 update primary_contact 4 Austins Mews, Hemel Hempstead, Hertfordshire, HP1 3AF => Meadow View 2, Three Fields Felden Hemel Hempstead HP3 0BJ
2016-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN CONSTABLE
2016-01-25 insert general_emails in..@baseconcrete.co.uk
2016-01-25 insert email in..@baseconcrete.co.uk
2016-01-25 insert phone +44 07812 182 778
2016-01-07 delete address MEADOW VIEW 2, THREE FIELDS SHEETHANGER LANE FELDEN HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP3 0BJ
2016-01-07 insert address MEADOW VIEW 2, THREE FIELDS SHEETHANGER LANE FELDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0BJ
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-07 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-28 update statutory_documents 05/12/15 FULL LIST
2015-11-07 delete address 4 AUSTIN MEWS OLD HIGH ST HEMEL HEMPSTEAD HERTS HP1 3AF
2015-11-07 insert address MEADOW VIEW 2, THREE FIELDS SHEETHANGER LANE FELDEN HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP3 0BJ
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update registered_address
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 4 AUSTIN MEWS OLD HIGH ST HEMEL HEMPSTEAD HERTS HP1 3AF
2015-09-26 delete index_pages_linkeddomain crearecommunications.co.uk
2015-09-26 delete index_pages_linkeddomain crearedesign.co.uk
2015-09-26 delete phone 020 8528 3008
2015-09-26 delete registration_number 4610081
2015-09-26 insert phone 01442 389105
2015-08-01 delete source_ip 85.233.160.70
2015-08-01 insert source_ip 46.32.254.96
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-16 update statutory_documents 05/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-04 update website_status DomainNotFound => OK
2014-02-04 delete source_ip 141.0.161.24
2014-02-04 insert source_ip 85.233.160.70
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-19 update statutory_documents 05/12/13 FULL LIST
2013-12-06 update website_status OK => DomainNotFound
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-17 delete contact_pages_linkeddomain borderscaffolding.co.uk
2013-10-17 delete contact_pages_linkeddomain lbsilicasand.co.uk
2013-10-17 delete contact_pages_linkeddomain totalbirdcontrol.co.uk
2013-10-17 delete index_pages_linkeddomain bespokecraneservice.co.uk
2013-10-17 delete index_pages_linkeddomain cj-suspendedceilingspartitions.co.uk
2013-10-17 delete index_pages_linkeddomain onlinetilesdirect.co.uk
2013-10-17 delete phone 01442 389 105
2013-10-17 delete source_ip 82.165.68.136
2013-10-17 insert phone 020 8528 3008
2013-10-17 insert source_ip 141.0.161.24
2013-07-08 delete contact_pages_linkeddomain creareweb.co.uk
2013-07-08 delete index_pages_linkeddomain creareweb.co.uk
2013-07-08 delete index_pages_linkeddomain theswimmingpoolstore.co.uk
2013-07-08 insert contact_pages_linkeddomain crearecommunications.co.uk
2013-07-08 insert contact_pages_linkeddomain crearedesign.co.uk
2013-07-08 insert index_pages_linkeddomain crearecommunications.co.uk
2013-07-08 insert index_pages_linkeddomain crearedesign.co.uk
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
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
2013-05-31 delete contact_pages_linkeddomain seo-creare.co.uk
2013-05-31 delete index_pages_linkeddomain seo-creare.co.uk
2013-05-19 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-19 insert contact_pages_linkeddomain seo-creare.co.uk
2013-05-19 insert index_pages_linkeddomain creareweb.co.uk
2013-05-19 insert index_pages_linkeddomain seo-creare.co.uk
2013-01-23 update statutory_documents 05/12/12 FULL LIST
2013-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGREGOR / 21/12/2012
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 05/12/11 FULL LIST
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 05/12/10 FULL LIST
2010-09-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-12-30 update statutory_documents 05/12/09 FULL LIST
2009-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGREGOR / 01/10/2009
2009-11-28 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-07-27 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 28 ROUGHDOWN AVENUE HEMEL HEMPSTEAD HP3 9BH
2007-01-12 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 21 CHRISTCHURCH ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5BX
2006-01-25 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-31 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents STRIKE-OFF ACTION SUSPENDED
2005-05-17 update statutory_documents FIRST GAZETTE
2004-03-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2004-01-22 update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2003-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-03 update statutory_documents NEW SECRETARY APPOINTED
2003-01-03 update statutory_documents DIRECTOR RESIGNED
2003-01-03 update statutory_documents SECRETARY RESIGNED
2002-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION