Date | Description |
2023-06-07 |
update account_ref_day 31 => 28 |
2023-06-07 |
update account_ref_month 8 => 2 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2023-02-28 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-11-30 |
2023-05-03 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-14 |
update statutory_documents PREVEXT FROM 31/08/2022 TO 28/02/2023 |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-03-25 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-04-13 |
delete source_ip 51.89.150.47 |
2021-04-13 |
insert source_ip 193.0.158.208 |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-16 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-11-14 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-10-22 |
delete source_ip 93.174.140.32 |
2019-10-22 |
insert source_ip 51.89.150.47 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-06 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-04-20 |
update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 100000 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-19 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-03 |
delete fax 01635 278899 |
2017-03-03 |
delete phone 01635 278555 |
2017-03-03 |
delete source_ip 93.174.140.31 |
2017-03-03 |
insert phone 01488 668833 |
2017-03-03 |
insert source_ip 81.27.92.93 |
2016-07-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-16 |
update statutory_documents 10/06/16 FULL LIST |
2015-12-07 |
delete address Construction House
Winchester Road
Burghclere
Newbury
Berkshire
RG20 9EQ |
2015-12-07 |
delete contact_pages_linkeddomain streetmap.co.uk |
2015-12-07 |
update primary_contact Construction House
Winchester Road
Burghclere
Newbury
Berkshire
RG20 9EQ => null |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-11-28 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROY HUTCHINS |
2015-07-07 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-07 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-16 |
update statutory_documents 10/06/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-17 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE ENGLAND SP1 2TJ |
2014-07-07 |
insert address 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-16 |
update statutory_documents 10/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-01 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-01 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-10 => 2012-06-10 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-12 |
update statutory_documents 10/06/13 FULL LIST |
2012-11-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINS |
2012-09-14 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY HUTCHINS |
2012-09-14 |
update statutory_documents SECRETARY APPOINTED MR DAVID ROY HUTCHINS |
2012-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY HUTCHINS |
2012-06-18 |
update statutory_documents 10/06/12 FULL LIST |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY HUTCHINS / 01/06/2012 |
2012-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY HUTCHINS / 01/06/2012 |
2011-12-16 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-28 |
update statutory_documents SECRETARY APPOINTED MRS TRACEY HUTCHINS |
2011-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
2 OLD BATH ROAD
NEWBURY
BERKSHIRE
RG14 1QL |
2011-07-07 |
update statutory_documents 10/06/11 FULL LIST |
2011-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLE |
2010-12-29 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 10/06/10 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY HUTCHINS / 12/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER HOLE / 12/11/2009 |
2009-11-04 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-10 |
update statutory_documents GBP NC 100/1000
28/07/09 |
2009-08-25 |
update statutory_documents CURREXT FROM 30/06/2009 TO 31/08/2009 |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
2009-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM
CONSTRUCTION HOUSE WINCHESTER ROAD
BURGHCLERE
NEWBURY
RG20 9EG |
2009-01-29 |
update statutory_documents COMPANY NAME CHANGED HUTCHINS+ HOLE (CONSTRUCTION) LTD
CERTIFICATE ISSUED ON 30/01/09 |
2008-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |