B. GALLAGHER CONSTRUCTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-14 delete source_ip 82.148.254.158
2024-03-14 insert source_ip 34.149.87.45
2024-03-14 update robots_txt_status www.bgallagherconstruction.co.uk: 404 => 200
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-06-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-07 update num_mort_outstanding 1 => 0
2022-07-07 update num_mort_satisfied 0 => 1
2022-06-07 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-03-19 delete source_ip 172.67.222.56
2022-03-19 delete source_ip 104.21.43.71
2022-03-19 insert source_ip 82.148.254.158
2021-12-14 insert address Rushpool House, Unit 1 Knowsthorpe Approach, Cross Green, Leeds LS9 0DW
2021-12-14 insert alias B Gallagher Construction Limited
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-07 delete address UNIT 2 17 SHEEPSCAR GROVE LEEDS LS7 1AH
2021-10-07 insert address RUSHPOOL HOUSE, UNIT 1 KNOWSTHORPE APPROACH CROSS GREEN LEEDS ENGLAND LS9 0DW
2021-10-07 update registered_address
2021-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM UNIT 2 17 SHEEPSCAR GROVE LEEDS LS7 1AH
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-26 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-02-13 delete source_ip 82.148.254.141
2021-02-13 insert source_ip 172.67.222.56
2021-02-13 insert source_ip 104.21.43.71
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-09-28 delete person Allan Priestley
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-28 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-12-17 insert person Brendan Conlon
2019-12-17 insert person Craig Holt
2019-12-17 insert person Teighan Roche
2019-11-15 insert office_emails of..@bgallagherconstruction.co.uk
2019-11-15 insert email of..@bgallagherconstruction.co.uk
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-07-16 insert index_pages_linkeddomain twitter.com
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-23 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-06 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN LAURENCE GALLAGHER / 15/05/2018
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD ROWLAND / 15/05/2018
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BROOKS / 15/05/2018
2018-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL HELEN GALLAGHER / 15/05/2018
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-30 update statutory_documents 31/10/16 UNAUDITED ABRIDGED
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-13 delete address Sheepscar Grove, Leeds, West Yorkshire, LS7 1AH
2016-10-13 delete address Unit 3, 19 Sheepscar Grove, Leeds, West Yorkshire, LS7 1AH
2016-10-13 delete fax (0113) 243 1999
2016-10-13 delete index_pages_linkeddomain envero.org
2016-10-13 delete source_ip 104.27.136.215
2016-10-13 delete source_ip 104.27.137.215
2016-10-13 insert address Units 1 & 2, 17-19 Sheepscar Grove, Leeds, LS7 1AH
2016-10-13 insert index_pages_linkeddomain ina4.com
2016-10-13 insert source_ip 82.148.254.141
2016-10-13 update primary_contact Unit 3, 19 Sheepscar Grove, Leeds, West Yorkshire, LS7 1AH => Units 1 & 2, 17-19 Sheepscar Grove, Leeds, LS7 1AH
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-10 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-12-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-11-30 update statutory_documents 10/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-08-08 delete source_ip 174.143.247.190
2015-08-08 insert source_ip 104.27.136.215
2015-08-08 insert source_ip 104.27.137.215
2014-11-07 delete address UNIT 2 17,SHEEPSCAR GROVE UPTON LEEDS WEST YORKSHIRE ENGLAND LS7 1AH
2014-11-07 insert address UNIT 2 17 SHEEPSCAR GROVE LEEDS LS7 1AH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNIT 2 17,SHEEPSCAR GROVE UPTON LEEDS WEST YORKSHIRE LS7 1AH ENGLAND
2014-10-21 update statutory_documents 10/10/14 FULL LIST
2014-09-07 delete address UNIT 3 19 SHEEPSCAR GROVE LEEDS WEST YORKSHIRE LS7 1AH
2014-09-07 insert address UNIT 2 17,SHEEPSCAR GROVE UPTON LEEDS WEST YORKSHIRE ENGLAND LS7 1AH
2014-09-07 update registered_address
2014-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2014 FROM UNIT 3 19 SHEEPSCAR GROVE LEEDS WEST YORKSHIRE LS7 1AH
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-24 update statutory_documents 10/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-19 update website_status ServerDown => OK
2013-05-23 update website_status OK => ServerDown
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-26 update statutory_documents DIRECTOR APPOINTED MR MARC EDWARD ROWLAND
2013-02-26 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT BROOKS
2012-10-30 update statutory_documents 10/10/12 FULL LIST
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GALLAGHER / 10/10/2012
2012-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL HELEN GALLAGHER / 10/10/2012
2012-06-12 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 10/10/11 FULL LIST
2011-07-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 10/10/10 FULL LIST
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents 10/10/09 FULL LIST
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GALLAGHER / 15/10/2009
2009-07-20 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-10 update statutory_documents RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-27 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-20 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-19 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-17 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-15 update statutory_documents NEW SECRETARY APPOINTED
2002-10-15 update statutory_documents DIRECTOR RESIGNED
2002-10-15 update statutory_documents SECRETARY RESIGNED
2002-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION