HENTY BUILDING SERVICES - History of Changes


DateDescription
2024-04-07 delete address 352 COAST ROAD PEVENSEY BAY PEVENSEY ENGLAND BN24 6NY
2024-04-07 insert address 10 ST HELENS ROAD SWANSEA SA1 4AW
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-18 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-26 insert address Aqua Blu 352 Coast Road, Pevensey Bay East Sussex BN24 6NY
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-07-07 delete address ROBERTSTOWN HOUSE ABERDARE BUSINESS PARK ABERDARE WALES CF44 8ER
2022-07-07 insert address 352 COAST ROAD PEVENSEY BAY PEVENSEY ENGLAND BN24 6NY
2022-07-07 update registered_address
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM ROBERTSTOWN HOUSE ABERDARE BUSINESS PARK ABERDARE CF44 8ER WALES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-03 delete source_ip 66.235.200.121
2022-05-03 insert source_ip 66.235.200.119
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-14 delete address 352 Coast Road, Pevensey Bay, BN24 6NY, East Sussex , GB
2022-02-14 delete registration_number 4258759
2022-02-14 insert registration_number 04258759
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-30 delete address 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2020-10-30 insert address ROBERTSTOWN HOUSE ABERDARE BUSINESS PARK ABERDARE WALES CF44 8ER
2020-10-30 update registered_address
2020-10-12 delete general_emails in..@hentyprojects.co.uk
2020-10-12 delete address 256 Coast Road, Pevensey Bay East Sussex GB
2020-10-12 delete address 256 Coast Road, Pevensey Bay East Sussex BN24 6NY, GB
2020-10-12 delete address 256 Coast Road, Pevensey Bay, BN24 6NY, East Sussex , GB
2020-10-12 delete address 30 North Street Hailsham. East Sussex. BN27 1DW
2020-10-12 delete email in..@hentyprojects.co.uk
2020-10-12 insert address 352 Coast Road, Pevensey Bay East Sussex GB
2020-10-12 insert address 352 Coast Road, Pevensey Bay East Sussex, BN24 6NY, GB
2020-10-12 insert address 352 Coast Road, Pevensey Bay East Sussex BN24 6NY
2020-10-12 insert address 352 Coast Road, Pevensey Bay, BN24 6NY, East Sussex , GB
2020-10-12 insert email pa..@hentybuildingservices.co.uk
2020-10-12 update primary_contact 256 Coast Road, Pevensey Bay East Sussex BN24 6NY, GB => 352 Coast Road, Pevensey Bay East Sussex BN24 6NY
2020-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-09-04 update statutory_documents CESSATION OF LAUREN HENTY AS A PSC
2020-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2020-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON HENTY / 01/07/2020
2020-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON HENTY / 01/07/2020
2020-07-11 delete address 256 Coast Road, Pevensey Bay East Sussex BN24 6NU, GB
2020-07-11 delete address 256 Coast Road, Pevensey Bay, BN24 6NU, East Sussex , GB
2020-07-11 delete phone 01323 902059
2020-07-11 insert address 256 Coast Road, Pevensey Bay East Sussex BN24 6NY, GB
2020-07-11 insert address 256 Coast Road, Pevensey Bay, BN24 6NY, East Sussex , GB
2020-07-11 insert phone 01323 652284
2020-07-11 update primary_contact 256 Coast Road, Pevensey Bay East Sussex BN24 6NU, GB => 256 Coast Road, Pevensey Bay East Sussex BN24 6NY, GB
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREN HENTY
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAUREN HENTY
2020-01-18 insert general_emails in..@hentyprojects.co.uk
2020-01-18 delete address St. Christophers. Star Lane, Alfriston, BN26 5TE
2020-01-18 delete email pa..@hentybuildingservices.co.uk
2020-01-18 delete phone 01323 870952
2020-01-18 delete source_ip 77.68.64.13
2020-01-18 insert address 256 Coast Road, Pevensey Bay East Sussex BN24 6NU, GB
2020-01-18 insert email in..@hentyprojects.co.uk
2020-01-18 insert phone 01323 902059
2020-01-18 insert source_ip 66.235.200.121
2020-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON HENTY / 14/01/2020
2020-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON HENTY / 14/01/2020
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-07-17 update website_status FlippedRobots => OK
2019-07-17 delete address 5 Pages Avenue, Bexhill, East Sussex. TN39 3AP
2019-07-17 delete phone 01424 583118
2019-07-17 insert address St. Christophers. Star Lane, Alfriston, BN26 5TE
2019-07-17 insert phone 01323 870952
2019-06-24 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update website_status OK => FlippedRobots
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-27 insert address 5 Pages Avenue, Bexhill, East Sussex. TN39 3AP
2017-08-09 delete alias Henty Building Service Ltd
2017-08-09 delete phone 01323 743 555
2017-08-09 delete source_ip 205.186.183.140
2017-08-09 insert phone 01424 583118
2017-08-09 insert source_ip 77.68.64.13
2017-08-09 update robots_txt_status www.hentybuildingservices.co.uk: 404 => 200
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-06-20 update website_status OK => FlippedRobots
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-06 insert address Watsons Associates, 30 North Street Hailsham. East Sussex. BN27 1DW
2017-05-06 insert email pa..@hentybuildingservices.co.uk
2017-05-06 insert registration_number 4258759
2017-05-06 insert vat 779290380
2017-05-06 update primary_contact null => Watsons Associates, 30 North Street Hailsham. East Sussex. BN27 1DW
2017-04-18 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAUREN ELIZABETH HENTY / 21/12/2016
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON HENTY / 21/12/2016
2016-11-14 update website_status OK => FlippedRobots
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-10 update website_status FlippedRobots => FailedRobots
2016-07-18 update website_status FailedRobots => FlippedRobots
2016-06-20 update website_status FlippedRobots => FailedRobots
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-12 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON HENTY / 08/04/2016
2016-04-03 update website_status OK => FlippedRobots
2016-01-30 update website_status FailedRobots => FlippedRobots
2016-01-02 update website_status OK => FailedRobots
2015-09-07 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-07 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-09-03 update website_status FlippedRobots => FailedRobots
2015-08-03 update statutory_documents 25/07/15 FULL LIST
2015-07-28 update website_status OK => FlippedRobots
2015-06-03 update website_status OK => FlippedRobots
2015-04-18 update website_status OK => FlippedRobots
2015-03-08 update website_status FailedRobots => FlippedRobots
2015-02-03 update website_status FlippedRobots => FailedRobots
2015-01-06 update website_status FailedRobots => FlippedRobots
2014-12-09 update website_status FlippedRobots => FailedRobots
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-25 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-29 update website_status OK => FlippedRobots
2014-09-14 update website_status FailedRobots => FlippedRobots
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-08-06 update website_status FlippedRobots => FailedRobots
2014-08-04 update statutory_documents 25/07/14 FULL LIST
2014-06-18 update website_status OK => FlippedRobots
2014-04-29 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-21 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 update website_status FlippedRobots => OK
2013-11-03 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-09-06 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-08-01 update statutory_documents 25/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-25 => 2012-07-25
2013-06-22 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-01-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-16 update website_status ServerDown
2012-10-25 delete phone 01323 747 977
2012-10-25 insert phone 01323 743 555
2012-08-28 update statutory_documents 25/07/12 FULL LIST
2012-04-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 25/07/11 FULL LIST
2011-04-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 25/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAUREN ELIZABETH HENTY / 01/10/2009
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON HENTY / 01/10/2009
2010-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAUREN ELIZABETH HENTY / 01/10/2009
2009-10-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAUREN HENTY / 03/07/2009
2009-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENTY / 03/07/2009
2009-07-31 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAUREN HENTY / 23/03/2008
2008-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENTY / 23/03/2008
2008-08-13 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-27 update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-16 update statutory_documents NEW SECRETARY APPOINTED
2006-11-16 update statutory_documents SECRETARY RESIGNED
2006-10-30 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents COMPANY NAME CHANGED PSH SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/06
2006-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-21 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 22 THE AVENUE HAILSHAM EAST SUSSEX BN27 3HR
2005-07-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-15 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-02 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-05-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-20 update statutory_documents DIRECTOR RESIGNED
2002-08-20 update statutory_documents SECRETARY RESIGNED
2002-08-20 update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 1 JOHN STREET TUNBRIDGE WELLS KENT TN4 9RU
2001-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-13 update statutory_documents NEW SECRETARY APPOINTED
2001-08-13 update statutory_documents DIRECTOR RESIGNED
2001-08-13 update statutory_documents SECRETARY RESIGNED
2001-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN
2001-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-09 update statutory_documents DIRECTOR RESIGNED
2001-08-09 update statutory_documents SECRETARY RESIGNED
2001-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION