HARVEY-HABRIDGE LIMITED - History of Changes


DateDescription
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-07 delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2021-06-07 insert address AZZURRI HOUSE WALSALL ROAD ALDRIDGE WALSALL ENGLAND WS9 0RB
2021-06-07 update registered_address
2021-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-22 update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 70326
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents AUTHORITY & EXECUTE PURCHASE OF OWN SHARES. 23/09/2019
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents DIRECTOR APPOINTED MR KEVIN LEIGH FORD
2019-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN FORD
2019-02-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-02-26 update statutory_documents 16/01/19 STATEMENT OF CAPITAL GBP 70327
2019-02-19 update statutory_documents ARTICLES OF ASSOCIATION
2019-01-29 update statutory_documents ALTER ARTICLES 16/01/2019
2019-01-29 update statutory_documents RE-OWN COMPANY PURCHASE AGREEMENT 16/01/2019
2019-01-24 update statutory_documents 16/01/19 STATEMENT OF CAPITAL GBP 70327
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-07 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-15 update statutory_documents 12/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_outstanding 2 => 0
2014-12-07 update num_mort_satisfied 4 => 6
2014-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYHILL
2014-11-07 delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2014-11-07 insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-13 update statutory_documents 12/10/14 FULL LIST
2014-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY FORD / 10/10/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE
2014-06-07 insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2014-06-07 update registered_address
2014-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE
2013-11-07 delete address 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE UNITED KINGDOM B79 7QE
2013-11-07 insert address 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-14 update statutory_documents 12/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-12 update statutory_documents 12/10/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 12/10/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 12/10/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYHILL / 12/10/2010
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY FORD / 12/10/2010
2010-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LEIGH FORD / 12/10/2010
2010-10-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 12/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYHILL / 12/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY FORD / 12/10/2009
2008-10-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2008 FROM OAKHURST HOUSE 26 ALBERT ROAD TAMWORTH STAFFS B79 7JS
2008-05-19 update statutory_documents SECRETARY APPOINTED MR KEVIN LEIGH FORD
2008-05-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY NIGEL FORD
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-19 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-25 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-12 update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-18 update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-18 update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-17 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2001-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-15 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-18 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-12 update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-09 update statutory_documents RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1997-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-14 update statutory_documents RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1996-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-14 update statutory_documents RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-08-08 update statutory_documents 25/07/96 ABSTRACTS AND PAYMENTS
1996-08-08 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1996-07-30 update statutory_documents 14/06/96 ABSTRACTS AND PAYMENTS
1995-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-09 update statutory_documents RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-07-12 update statutory_documents 13/06/95 ABSTRACTS AND PAYMENTS
1995-03-13 update statutory_documents 14/08/94 ABSTRACTS AND PAYMENTS
1994-10-18 update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS
1994-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-10-15 update statutory_documents RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS
1993-06-24 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1993-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/93 FROM: HALDANE HALESFIELD 11 TELFORD SALOPS TF7 4QP
1993-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-11-17 update statutory_documents RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS
1991-11-26 update statutory_documents RETURN MADE UP TO 12/10/91; CHANGE OF MEMBERS
1991-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1991-03-11 update statutory_documents RETURN MADE UP TO 21/10/90; FULL LIST OF MEMBERS
1990-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-04-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-01-05 update statutory_documents RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS
1990-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-12-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-03-14 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-08-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-05-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1988-04-21 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-03-27 update statutory_documents RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS
1987-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85