ENTERPRISE HANDLING UK - History of Changes


DateDescription
2024-04-07 delete address THE MALTINGS UNIT 4A DONCASTER ROAD WHITLEY BRIDGE DN14 0HH
2024-04-07 insert address 10 NEW STREET OSSETT ENGLAND WF5 8BH
2024-04-07 update registered_address
2023-11-17 update statutory_documents CESSATION OF MICHAEL JOHN ATCHISON AS A PSC
2023-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATCHISON
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents DIRECTOR APPOINTED MRS ANGELA ATCHISON
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-17 update statutory_documents 27/07/21 STATEMENT OF CAPITAL GBP 50
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY MACINNES
2021-07-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-11 update robots_txt_status www.enterprisehandling.co.uk: 200 => 404
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-09-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-30 delete source_ip 199.34.228.100
2015-10-30 insert source_ip 88.208.252.228
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-10-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-17 update statutory_documents 14/09/15 FULL LIST
2015-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ATCHISON / 01/09/2015
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-30 update statutory_documents 14/09/14 FULL LIST
2013-11-28 delete contact_pages_linkeddomain weebly.com
2013-11-28 delete index_pages_linkeddomain weebly.com
2013-11-28 delete product_pages_linkeddomain weebly.com
2013-11-28 delete service_pages_linkeddomain weebly.com
2013-11-07 delete address THE MALTINGS UNIT 4A DONCASTER ROAD WHITLEY BRIDGE UNITED KINGDOM DN14 0HH
2013-11-07 insert address THE MALTINGS UNIT 4A DONCASTER ROAD WHITLEY BRIDGE DN14 0HH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-11-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-10-17 update statutory_documents 14/09/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 9 => 12
2013-07-01 update accounts_last_madeup_date null => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-06-14 => 2014-09-30
2013-06-22 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-09-14
2013-06-22 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-05 update statutory_documents PREVEXT FROM 30/09/2012 TO 31/12/2012
2012-09-27 update statutory_documents SAIL ADDRESS CREATED
2012-09-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-27 update statutory_documents 14/09/12 FULL LIST
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ATCHISON / 01/08/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE MACINNES / 01/08/2012
2012-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 288 OXFORD ROAD GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PY UNITED KINGDOM
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE MCINNESS / 23/09/2011
2011-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION