EQUIPMAKE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / EQUIPMAKE (HOLDINGS) LIMITED / 04/05/2022
2023-08-19 delete email eq..@mhp.com
2023-08-19 insert email eq..@stbridespartners.co.uk
2023-06-02 update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 217
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22
2023-01-19 insert alias Equipmake Limited Company
2023-01-19 insert vat GB426113725
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-08-14 insert email eq..@mhp.com
2022-06-10 update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL MCGILLIVRAY
2022-03-13 insert about_pages_linkeddomain instagram.com
2022-03-13 insert career_pages_linkeddomain instagram.com
2022-03-13 insert casestudy_pages_linkeddomain instagram.com
2022-03-13 insert client_pages_linkeddomain instagram.com
2022-03-13 insert contact_pages_linkeddomain instagram.com
2022-03-13 insert index_pages_linkeddomain instagram.com
2022-03-13 insert product_pages_linkeddomain instagram.com
2022-03-13 insert service_pages_linkeddomain instagram.com
2022-03-13 insert terms_pages_linkeddomain instagram.com
2022-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21
2022-01-14 update statutory_documents SECRETARY APPOINTED MR STEVEN PAUL MCGILLIVRAY
2022-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN FOLEY
2021-12-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2021-12-07 insert sic_code 27110 - Manufacture of electric motors, generators and transformers
2021-12-07 insert sic_code 29100 - Manufacture of motor vehicles
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-08-30 delete about_pages_linkeddomain 3mil.co.uk
2021-08-30 delete address Unit 7, Snetterton Business Park, Snetterton, NR16 2JU, United Kingdom
2021-08-30 delete contact_pages_linkeddomain 3mil.co.uk
2021-08-30 delete index_pages_linkeddomain 3mil.co.uk
2021-08-30 delete phone +44 (0) 207 287 9610
2021-08-30 delete phone +44 (0) 7815 863 968
2021-08-30 delete source_ip 35.214.71.213
2021-08-30 insert about_pages_linkeddomain affinityagency.co.uk
2021-08-30 insert about_pages_linkeddomain facebook.com
2021-08-30 insert about_pages_linkeddomain twitter.com
2021-08-30 insert about_pages_linkeddomain youtube.com
2021-08-30 insert contact_pages_linkeddomain affinityagency.co.uk
2021-08-30 insert contact_pages_linkeddomain facebook.com
2021-08-30 insert contact_pages_linkeddomain google.com
2021-08-30 insert contact_pages_linkeddomain twitter.com
2021-08-30 insert contact_pages_linkeddomain youtube.com
2021-08-30 insert index_pages_linkeddomain affinityagency.co.uk
2021-08-30 insert index_pages_linkeddomain facebook.com
2021-08-30 insert index_pages_linkeddomain twitter.com
2021-08-30 insert index_pages_linkeddomain youtube.com
2021-08-30 insert source_ip 79.125.120.243
2021-08-30 update founded_year null => 1997
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-07-07 delete address LANCASTER HOUSE 87 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF
2021-07-07 insert address UNIT 7 SNETTERTON BUSINESS PARK SNETTERTON NORFOLK ENGLAND NR16 2JU
2021-07-07 update registered_address
2021-07-02 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT BISHOP
2021-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM LANCASTER HOUSE 87 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-05 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-11 delete source_ip 77.104.175.215
2020-07-11 insert source_ip 35.214.71.213
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-30 update statutory_documents 01/02/20 STATEMENT OF CAPITAL GBP 107
2020-06-05 update statutory_documents ALTER ARTICLES 01/02/2020
2020-04-06 insert email sa..@influenceassociates.com
2020-04-06 insert phone +44 (0) 207 287 9610
2020-04-06 insert phone +44 (0) 7815 863 968
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-05 delete address Unit 15, Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk United Kingdom NR14 8FB
2019-11-05 delete address Unit 15, Hethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk NR14 8FB, United Kingdom
2019-11-05 insert address Unit 7, Snetterton Business Park Snetterton Norfolk NR16 2JU United Kingdom
2019-11-05 insert address Unit 7, Snetterton Business Park, Snetterton, NR16 2JU, United Kingdom
2019-11-05 insert phone +44 (0) 1953 661200
2019-11-05 update primary_contact Unit 15, Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk United Kingdom NR14 8FB => Unit 7, Snetterton Business Park Snetterton Norfolk NR16 2JU United Kingdom
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-07 delete source_ip 148.253.129.128
2019-07-07 insert source_ip 77.104.175.215
2019-06-08 update statutory_documents ADOPT ARTICLES 12/12/2018
2019-06-08 update statutory_documents 12/12/18 STATEMENT OF CAPITAL GBP 100
2019-06-08 update statutory_documents SUB-DIVISION 11/12/18
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-03-09 insert managingdirector Ian Foley
2018-03-09 insert person Ian Foley
2018-03-09 update founded_year 1997 => null
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-25 delete address Unit 16, Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk United Kingdom NR14 8FB
2018-01-25 insert address Unit 15, Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk United Kingdom NR14 8FB
2018-01-25 insert address Unit 15, Hethel Engineering Centre, Chapman Way, Hethel, Norwich, Norfolk NR14 8FB, United Kingdom
2017-12-07 update num_mort_charges 4 => 5
2017-12-07 update num_mort_outstanding 1 => 2
2017-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034028440005
2017-11-07 update num_mort_charges 3 => 4
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034028440004
2017-10-12 delete source_ip 185.59.60.239
2017-10-12 insert source_ip 148.253.129.128
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-05-07 update num_mort_outstanding 3 => 0
2017-05-07 update num_mort_satisfied 0 => 3
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-22 delete source_ip 109.228.40.131
2016-04-22 insert source_ip 185.59.60.239
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-15 update robots_txt_status www.equipmake.co.uk: 404 => 200
2015-08-09 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-09 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-23 update statutory_documents 14/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-29 update statutory_documents 14/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-29 update statutory_documents 14/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-05-26 update website_status OK => ServerDown
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-20 delete source_ip 88.208.249.143
2013-02-20 insert source_ip 109.228.40.131
2012-07-24 update statutory_documents 14/07/12 FULL LIST
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 10/10/2011
2011-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE FOLEY / 10/10/2011
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 10/10/2011
2011-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE FOLEY / 10/10/2011
2011-08-05 update statutory_documents 14/07/11 FULL LIST
2011-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 01/01/2011
2011-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE FOLEY / 01/01/2011
2011-05-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/05/2011
2011-03-31 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/05/2010
2010-08-25 update statutory_documents 14/07/10 FULL LIST
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FOLEY / 01/12/2009
2009-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE FOLEY / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FOLEY / 01/12/2009
2009-06-18 update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-31 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/07 FROM: C/O THE RHP PARTNERSHIP 87 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-28 update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-28 update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-06 update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-02-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 2ND FLOOR AGUSTINE STEWARD HOUSE 14 TOMBLAND NORWICH NORFOLK NR3 1HF
2002-08-09 update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-24 update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-07-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-08-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-08-24 update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 99 EARLHAM ROAD NORWICH NORFOLK NR2 3RF
1999-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-09-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-09-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-09-17 update statutory_documents RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1999-09-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1999-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 71 MILL LANE ATTLEBOROUGH NORFOLK NR17 2NW
1998-08-26 update statutory_documents RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1997-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-15 update statutory_documents NEW SECRETARY APPOINTED
1997-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-09-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-15 update statutory_documents DIRECTOR RESIGNED
1997-09-15 update statutory_documents SECRETARY RESIGNED
1997-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION