KEY CONSTRUCTION - History of Changes


DateDescription
2024-04-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2024-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE CALLINAN
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-16 insert address 8 Church Green East Redditch Worcestershire B98 8BP
2022-11-16 insert address 89 Baldwins Lane Hall Green Birmingham B28 0PX
2022-11-16 insert alias Key Construction
2022-11-16 insert alias Key Construction (Midlands) Limited
2022-11-16 insert fax 0121 250 0701
2022-11-16 insert index_pages_linkeddomain amdwebdesign.com
2022-11-16 insert phone 0121 250 0700
2022-11-16 insert registration_number 3086264
2022-11-16 update founded_year null => 1994
2022-11-16 update primary_contact null => 8 Church Green East Redditch Worcestershire B98 8BP
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2022-09-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents DIRECTOR APPOINTED MR MATTHEW BERNARD CALLINAN
2022-09-02 update statutory_documents DIRECTOR APPOINTED MR THOMAS CALLINAN
2022-08-11 delete address 8 Church Green East Redditch Worcestershire B98 8BP
2022-08-11 delete address 89 Baldwins Lane Hall Green Birmingham B28 0PX
2022-08-11 delete alias Key Construction
2022-08-11 delete alias Key Construction (Midlands) Limited
2022-08-11 delete fax 0121 250 0701
2022-08-11 delete index_pages_linkeddomain amdwebdesign.com
2022-08-11 delete phone 0121 250 0700
2022-08-11 delete registration_number 3086264
2022-08-11 update founded_year 1994 => null
2022-08-11 update primary_contact 8 Church Green East Redditch Worcestershire B98 8BP => null
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-03 insert address 8 Church Green East Redditch Worcestershire B98 8BP
2021-07-03 insert projects_pages_linkeddomain amdwebdesign.com
2021-07-03 insert registration_number 3086264
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-10-01 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-08 delete index_pages_linkeddomain facebook.com
2019-10-08 update robots_txt_status www.keyconstruction.co.uk: 404 => 200
2019-10-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-07 delete source_ip 185.119.173.34
2019-09-07 insert source_ip 185.199.220.28
2019-02-04 delete source_ip 83.223.106.30
2019-02-04 insert source_ip 185.119.173.34
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-01-07 update num_mort_outstanding 3 => 0
2017-01-07 update num_mort_satisfied 0 => 3
2016-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-18 update statutory_documents COMPANY BUSINESS 30/06/2016
2016-09-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-12 update statutory_documents 30/06/16 STATEMENT OF CAPITAL GBP 103
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-04 update statutory_documents 01/08/15 FULL LIST
2015-05-28 insert about_pages_linkeddomain twitter.com
2015-05-28 insert contact_pages_linkeddomain twitter.com
2015-05-28 insert index_pages_linkeddomain twitter.com
2015-05-28 insert projects_pages_linkeddomain twitter.com
2015-05-28 insert terms_pages_linkeddomain twitter.com
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-02 delete address 89 Baldwins Lane, Hall Green, Birmingham, B28 OPX
2014-10-02 delete index_pages_linkeddomain bit.ly
2014-10-02 insert address 89 Baldwins Lane, Hall Green, Birmingham, B28 0PX
2014-10-02 update primary_contact 89 Baldwins Lane, Hall Green, Birmingham, B28 OPX => 89 Baldwins Lane, Hall Green, Birmingham, B28 0PX
2014-09-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP
2014-09-07 insert address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-04 update statutory_documents 01/08/14 FULL LIST
2014-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GERARD CALLINAN / 01/07/2014
2014-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE VALERIE CALLINAN / 01/07/2014
2014-07-22 insert index_pages_linkeddomain bit.ly
2014-04-30 insert alias KEY CONSTRUCTION (MIDLANDS) LIMITED
2014-04-30 insert index_pages_linkeddomain amdwebdesign.com
2014-04-30 insert index_pages_linkeddomain facebook.com
2014-04-07 delete address SUITE 2 ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA
2014-04-07 insert address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP
2014-04-07 update registered_address
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM SUITE 2 ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA
2013-12-23 delete client ATS Ltd
2013-12-23 delete client Birmingham Business Link
2013-12-23 delete client Birmingham City Council
2013-12-23 delete client Birmingham Health Authority
2013-12-23 delete client Birmingham Primary Care Shared Services Agency
2013-12-23 delete client Birmingham R.C. Diocesan Trust
2013-12-23 delete client City College Birmingham
2013-12-23 delete client Dial A Unit Plc
2013-12-23 delete client Dudley Health Authority
2013-12-23 delete client Elliot Group Plc
2013-12-23 delete client GCE Ltd
2013-12-23 delete client Heart of England NHS Foundation Trust
2013-12-23 delete client Hollywood Signs
2013-12-23 delete client IKP Telford Ltd
2013-12-23 delete client Jaguar Cars
2013-12-23 delete client LSP Developments
2013-12-23 delete client Matrix Medical Ltd
2013-12-23 delete client MedicX
2013-12-23 delete client North Birmingham Health Authority
2013-12-23 delete client Omnia Practice
2013-12-23 delete client Sandwell Health Authority
2013-12-23 delete client Sandwell MBC
2013-12-23 delete client Sedgemere Developments
2013-12-23 delete client South Staffs NHS Trust
2013-12-23 delete client Steps to Work Programme
2013-12-23 delete client Sure Start Programme
2013-12-23 delete client Walsall Health Authority
2013-12-23 delete client Walsall MBC
2013-12-23 delete client Woodhall Developments
2013-12-23 delete client Worcester County Council
2013-12-23 delete index_pages_linkeddomain websynergi.com
2013-12-23 delete source_ip 213.171.219.2
2013-12-23 insert source_ip 83.223.106.30
2013-12-23 update founded_year 1994 => null
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-07 update statutory_documents 01/08/13 FULL LIST
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-10-24 update primary_contact
2012-09-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 01/08/12 FULL LIST
2011-09-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 01/08/11 FULL LIST
2010-12-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-17 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-08-03 update statutory_documents 01/08/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GERARD CALLINAN / 01/10/2009
2009-09-16 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-08-11 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CALLINAN / 02/10/2008
2008-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE CALLINAN / 02/10/2008
2008-08-01 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-07 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-09 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-19 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-03 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-28 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-19 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-10 update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-08-21 update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-23 update statutory_documents RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-25 update statutory_documents RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1997-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-09-02 update statutory_documents RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1996-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1996-08-08 update statutory_documents RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-03-28 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-10-05 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/95 FROM: 45 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR
1995-09-04 update statutory_documents NEW SECRETARY APPOINTED
1995-09-01 update statutory_documents DIRECTOR RESIGNED
1995-09-01 update statutory_documents SECRETARY RESIGNED
1995-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION