Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-10-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-22 |
delete source_ip 87.247.240.175 |
2022-08-22 |
insert source_ip 185.53.58.204 |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES |
2022-05-27 |
update statutory_documents CESSATION OF CLAIRE KIMBERLIN AS A PSC |
2022-05-27 |
update statutory_documents CESSATION OF CRAIG KIMBERLIN AS A PSC |
2022-05-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2022-05-25 |
update statutory_documents 13/05/22 STATEMENT OF CAPITAL GBP 100 |
2022-05-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES |
2022-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE KIMBERLIN |
2022-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG KIMBERLIN |
2022-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLAIRE KIMBERLIN / 04/03/2022 |
2022-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CRAIG KIMBERLIN / 04/03/2022 |
2022-03-14 |
update statutory_documents CESSATION OF JULIE KIMBERLIN AS A PSC |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE KIMBERLIN |
2022-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KIMBERLIN / 07/03/2022 |
2022-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT KIMBERLIN / 06/03/2017 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-16 |
delete source_ip 104.27.136.221 |
2019-11-16 |
delete source_ip 104.27.137.221 |
2019-11-16 |
insert source_ip 87.247.240.175 |
2019-11-16 |
update robots_txt_status www.hdmltd.co.uk: 404 => 200 |
2019-11-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-01-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-01-25 |
update statutory_documents ADOPT ARTICLES 19/12/2016 |
2017-01-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-25 |
update statutory_documents 21/12/16 STATEMENT OF CAPITAL GBP 120 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-17 |
delete source_ip 217.199.187.65 |
2016-09-17 |
insert source_ip 104.27.136.221 |
2016-09-17 |
insert source_ip 104.27.137.221 |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-07 |
update statutory_documents 06/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-27 |
delete index_pages_linkeddomain codebluegroup.co.uk |
2015-03-27 |
insert index_pages_linkeddomain codebluedigital.com |
2015-03-06 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIMBERLIN / 01/06/2012 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-06 |
update statutory_documents 06/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-28 |
delete general_emails in..@hrmltd.co.uk |
2013-11-28 |
delete alias HDM Ltd |
2013-11-28 |
delete email in..@hrmltd.co.uk |
2013-11-28 |
delete index_pages_linkeddomain bt.com |
2013-11-28 |
delete phone 01484427979 |
2013-11-28 |
delete source_ip 209.235.144.9 |
2013-11-28 |
insert alias Huddersfield Decorators Merchant |
2013-11-28 |
insert index_pages_linkeddomain codebluegroup.co.uk |
2013-11-28 |
insert source_ip 217.199.187.65 |
2013-11-28 |
update robots_txt_status www.hdmltd.co.uk: 200 => 404 |
2013-11-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-11 |
update statutory_documents 06/03/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-08-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents 06/03/12 FULL LIST |
2012-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE KIMBERLIN |
2011-08-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents SECRETARY APPOINTED MRS SARAH VICTORIA HAIGH |
2011-03-07 |
update statutory_documents 06/03/11 FULL LIST |
2010-06-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 06/03/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE KIMBERLIN / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIMBERLIN / 01/04/2010 |
2009-07-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
2005-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/03 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
WEST MIDLANDS B62 8BL |
2003-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-14 |
update statutory_documents SECRETARY RESIGNED |
2003-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |