ARKS TOOL HIRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-11-07 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-25 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-22 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-23 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALAN MILLICHIP
2017-01-31 delete index_pages_linkeddomain silktide.com
2016-08-28 delete service_pages_linkeddomain silktide.com
2016-08-28 delete terms_pages_linkeddomain silktide.com
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-25 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-30 update statutory_documents 25/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-07-07 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-06-25 update statutory_documents 25/06/15 FULL LIST
2015-01-29 delete index_pages_linkeddomain bassflava.com
2015-01-29 delete index_pages_linkeddomain c-pages.co.uk
2015-01-29 delete source_ip 81.21.75.85
2015-01-29 insert alias ARKS Tool Hire
2015-01-29 insert index_pages_linkeddomain rumsoft.com
2015-01-29 insert index_pages_linkeddomain silktide.com
2015-01-29 insert source_ip 88.208.252.196
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-07 delete address BUILDING 22 BAY 7 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7TU
2014-07-07 insert address BUILDING 22 BAY 7 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7TU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-08-22 => 2014-06-25
2014-07-07 update returns_next_due_date 2014-09-19 => 2015-07-23
2014-07-01 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-25 update statutory_documents 25/06/14 FULL LIST
2013-12-24 delete phone (01384) 399545
2013-12-24 insert phone (01384) 400459
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-02 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN MILLICHIP / 19/09/2013
2013-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ANNE MILLICHIP / 19/09/2013
2013-09-06 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-09-06 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-08-28 update statutory_documents 22/08/13 FULL LIST
2013-08-08 update statutory_documents SECRETARY APPOINTED MRS RACHEL ANNE MILLICHIP
2013-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON MILLICHIP
2013-06-26 delete address UNIT 2A DAWLEY BROOK ROAD KINGSWINFORD WEST MIDLANDS UNITED KINGDOM DY6 7BD
2013-06-26 insert address BUILDING 22 BAY 7 FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7TU
2013-06-26 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 delete sic_code 7132 - Rent civil engineering machinery
2013-06-22 delete sic_code 7134 - Rent other machinery & equip
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 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-05 update website_status ServerDown => OK
2013-06-05 delete address Unit 2a Dawley Brook Road Kingswinford West Midlands DY6 7BD
2013-06-05 delete phone (01384) 400459
2013-06-05 insert address Building 22, Bay 7 Off First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TD
2013-06-05 insert phone (01384) 399545
2013-06-05 update primary_contact Unit 2a Dawley Brook Road Kingswinford West Midlands DY6 7BD => Building 22, Bay 7 Off First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TD
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT 2A DAWLEY BROOK ROAD KINGSWINFORD WEST MIDLANDS DY6 7BD UNITED KINGDOM
2013-05-01 update website_status OK => ServerDown
2013-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN MILLICHIP / 06/03/2013
2013-03-08 update statutory_documents SOLVENCY STATEMENT DATED 28/02/13
2013-03-08 update statutory_documents REDUCE ISSUED CAPITAL 28/02/2013
2013-03-08 update statutory_documents 08/03/13 STATEMENT OF CAPITAL GBP 100
2013-03-08 update statutory_documents STATEMENT BY DIRECTORS
2012-10-25 update primary_contact
2012-09-06 update statutory_documents 22/08/12 FULL LIST
2012-08-17 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 22/08/11 FULL LIST
2011-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON ALAN MILLICHIP / 01/04/2011
2011-08-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-26 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-05-26 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2010-10-18 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2010 FROM UNIT 2A DAWLEY BROOK ROAD KINGSWINDFORD WEST MIDLANDS DY6 7BD
2010-09-07 update statutory_documents 22/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICTOR MILLICHIP / 22/08/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN MILLICHIP / 01/04/2010
2009-12-29 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-03-25 update statutory_documents SECRETARY APPOINTED SIMON ALAN MILLICHIP
2008-12-24 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-09-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAYE MILLICHIP
2008-09-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY KAYE MILLICHIP
2008-09-05 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-04 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-09 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-22 update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-05 update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-08 update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-03 update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-31 update statutory_documents RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-11-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-07 update statutory_documents RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1998-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-28 update statutory_documents RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1997-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-25 update statutory_documents RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1996-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-08-15 update statutory_documents RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
1995-10-05 update statutory_documents RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS
1995-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-08-11 update statutory_documents RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS
1994-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-10-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-08 update statutory_documents RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS
1992-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/92 FROM: UNIT 2A DAWLEY BROOK RD KINGSWINFORD WEST MIDLANDS DY6 7BD
1992-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/92
1992-09-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-25 update statutory_documents RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS
1991-09-17 update statutory_documents RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS
1991-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-05-16 update statutory_documents RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS
1990-06-27 update statutory_documents RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS
1990-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1989-09-15 update statutory_documents RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS
1989-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1988-08-17 update statutory_documents RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS
1988-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88
1987-11-20 update statutory_documents RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS
1987-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87
1986-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/86 FROM: MAPLE HOUSE CLARENCE ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4JG
1986-09-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1986-08-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-06-27 update statutory_documents SECRETARY RESIGNED
1986-06-24 update statutory_documents CERTIFICATE OF INCORPORATION
1986-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION