Date | Description |
2025-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/24 |
2025-02-03 |
delete source_ip 35.246.8.62 |
2025-02-03 |
insert source_ip 141.193.213.11 |
2025-02-03 |
insert source_ip 141.193.213.10 |
2025-02-03 |
update website_status FlippedRobots => OK |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES |
2024-05-09 |
update statutory_documents SUB-DIVISION OF SHARES 01/05/2024 |
2024-05-09 |
update statutory_documents SUB-DIVISION
01/05/24 |
2024-05-03 |
update statutory_documents DIRECTOR APPOINTED ELLIOT TOMS |
2024-05-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON COLIN CORBETT |
2024-04-16 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2024-04-07 |
update num_mort_charges 9 => 10 |
2024-04-07 |
update num_mort_satisfied 8 => 9 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027752830010 |
2023-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027752830009 |
2023-08-07 |
update account_ref_month 1 => 7 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-04-30 |
2023-07-20 |
update statutory_documents CURREXT FROM 31/01/2023 TO 31/07/2023 |
2023-04-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2023-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-07-07 |
delete address UNITS 15/16 FORD LANE BUSINESS PARK FORD ARUNDEL WEST SUSSEX ENGLAND BN18 0UZ |
2022-07-07 |
insert address UNITS 15/16 FORD LANE BUSINESS PARK FORD ARUNDEL WEST SUSSEX UNITED KINGDOM BN18 0UZ |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-07 |
update registered_address |
2022-06-15 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-06-07 |
update num_mort_charges 8 => 9 |
2022-06-07 |
update num_mort_outstanding 0 => 1 |
2022-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2022 FROM
UNITS 15/16 FORD LANE BUSINESS PARK
FORD
ARUNDEL
WEST SUSSEX
BN18 0UZ
ENGLAND |
2022-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-18 |
update statutory_documents ALTER ARTICLES 13/05/2022 |
2022-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027752830009 |
2022-05-07 |
delete address 36A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AD |
2022-05-07 |
insert address UNITS 15/16 FORD LANE BUSINESS PARK FORD ARUNDEL WEST SUSSEX ENGLAND BN18 0UZ |
2022-05-07 |
update registered_address |
2022-05-03 |
update website_status Disallowed => FlippedRobots |
2022-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM
CONSTRUCTION EVALUATION LTD UNITS 15/16 FORD LANE BUSINESS PARK
FORD
ARUNDEL
WEST SUSSEX
BN18 0UZ
ENGLAND |
2022-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2022 FROM
36A GORING ROAD
GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 4AD |
2022-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SML GROUP LTD |
2022-02-25 |
update statutory_documents CESSATION OF GRAHAM ANTHONY MOORE AS A PSC |
2022-02-25 |
update statutory_documents CESSATION OF NICOLA DIANE MOORE AS A PSC |
2022-02-24 |
update website_status FlippedRobots => Disallowed |
2022-02-07 |
update num_mort_outstanding 2 => 0 |
2022-02-07 |
update num_mort_satisfied 6 => 8 |
2022-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY THURSTON |
2022-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN WALKER |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ROY HARPIN |
2022-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROY HARPIN / 31/01/2022 |
2022-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027752830008 |
2022-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-13 |
update website_status OK => FlippedRobots |
2021-06-14 |
insert career_pages_linkeddomain extendthemes.com |
2021-06-14 |
insert contact_pages_linkeddomain extendthemes.com |
2021-06-14 |
insert index_pages_linkeddomain extendthemes.com |
2021-06-14 |
insert service_pages_linkeddomain extendthemes.com |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-13 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE |
2021-02-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-18 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2020-08-07 |
update num_mort_outstanding 8 => 2 |
2020-08-07 |
update num_mort_satisfied 0 => 6 |
2020-07-27 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN PRUDENCE WALKER |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-05 |
delete general_emails in..@theconstructivegroup.com |
2020-03-05 |
insert general_emails in..@celtduk.com |
2020-03-05 |
delete email in..@theconstructivegroup.com |
2020-03-05 |
insert email in..@celtduk.com |
2020-02-04 |
delete contact_pages_linkeddomain extendthemes.com |
2020-02-04 |
delete index_pages_linkeddomain extendthemes.com |
2020-02-04 |
delete service_pages_linkeddomain extendthemes.com |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2020-01-04 |
insert career_pages_linkeddomain extendthemes.com |
2020-01-04 |
insert contact_pages_linkeddomain extendthemes.com |
2020-01-04 |
insert index_pages_linkeddomain extendthemes.com |
2020-01-04 |
insert service_pages_linkeddomain extendthemes.com |
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 |
2019-10-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DIANE MOORE |
2019-10-30 |
update statutory_documents CESSATION OF PAUL LAWRENCE MOORE AS A PSC |
2019-10-25 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MOORE |
2019-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-12-05 |
update statutory_documents DIRECTOR APPOINTED BEVERLEY THURSTON |
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 |
2018-10-25 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-10-20 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-18 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-08 |
update statutory_documents 31/12/15 FULL LIST |
2015-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 28/09/2015 |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-03 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-30 |
update statutory_documents 31/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-07-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 36A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX ENGLAND BN12 4AD |
2014-02-07 |
insert address 36A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-07 |
update statutory_documents 31/12/13 FULL LIST |
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 |
2013-11-07 |
update num_mort_charges 7 => 8 |
2013-11-07 |
update num_mort_outstanding 7 => 8 |
2013-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027752830008 |
2013-10-01 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 25/09/2013 |
2013-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MOORE / 25/09/2013 |
2013-06-25 |
delete company_previous_name FIRSTADJUST LIMITED |
2013-06-25 |
delete address THE OLD MARKET HOUSE 72 HIGH STREET STEYNING WEST SUSSEX UNITED KINGDOM BN44 3RD |
2013-06-25 |
insert address 36A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX ENGLAND BN12 4AD |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
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 |
2013-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
THE OLD MARKET HOUSE 72 HIGH STREET
STEYNING
WEST SUSSEX
BN44 3RD
UNITED KINGDOM |
2013-01-22 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 01/12/2012 |
2012-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 20/11/2012 |
2012-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 31/12/11 FULL LIST |
2011-10-28 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ANTHONY MOORE |
2011-01-14 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE |
2010-09-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROGERS |
2010-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
2 BRIDGE COTTAGE
COLWORTH
CHICHESTER
WEST SUSSEX
PO20 2DT |
2010-01-08 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE MOORE / 08/01/2010 |
2009-12-04 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/02 FROM:
4 CHURCH FARM COURT
CHURCH FARM LANE EAST WITTERING
CHICHESTER
WEST SUSSEX PO20 8SD |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-18 |
update statutory_documents RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
2000-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS |
1998-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/98 FROM:
11 DAGDEN ROAD
SHALFORD
SURREY
GU4 8DD |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS |
1997-01-24 |
update statutory_documents RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS |
1996-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-03-11 |
update statutory_documents RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS |
1995-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-02-16 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-16 |
update statutory_documents RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS |
1994-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-09-06 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1994-09-05 |
update statutory_documents RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS |
1994-07-19 |
update statutory_documents FIRST GAZETTE |
1994-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/94 FROM:
81, ALDWICK FELDS,
BOGNOR REGIS,
WEST SUSSEX,
PO21 3TH. |
1994-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-03-01 |
update statutory_documents COMPANY NAME CHANGED
FIRSTADJUST LIMITED
CERTIFICATE ISSUED ON 02/03/93 |
1993-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/93 FROM:
2, BACHES STREET
LONDON. N1 6UB. |
1993-02-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |