Date | Description |
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 |
2023-09-06 |
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 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-07 |
delete company_previous_name BOTLEY PLANT HIRE LIMITED |
2022-08-07 |
delete company_previous_name SHORELAND PLANT HIRE LIMITED |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, 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 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
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 |
2019-09-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MRS GEMMA LOUISE GOODMAN |
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 |
2018-09-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, 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 |
2017-09-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_outstanding 3 => 0 |
2016-08-07 |
update num_mort_satisfied 4 => 7 |
2016-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-05-13 |
update returns_last_madeup_date 2015-02-24 => 2016-02-24 |
2016-05-13 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA GOODMAN |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS GEORGINA MARY GOODMAN |
2016-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS JANE ELISABETH BELL |
2016-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA GOODMAN |
2016-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BELL |
2016-03-21 |
update statutory_documents 24/02/16 FULL LIST |
2015-12-14 |
update statutory_documents DIRECTOR APPOINTED MRS GEORGINA MARY GOODMAN |
2015-12-14 |
update statutory_documents DIRECTOR APPOINTED MRS JANE ELISABETH BELL |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-04-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-03-23 |
update statutory_documents 24/02/15 FULL LIST |
2015-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GORDON BELL / 01/01/2015 |
2014-04-07 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-04-07 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-03-24 |
update statutory_documents 24/02/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-08 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update num_mort_charges 6 => 7 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-03-19 |
update statutory_documents 24/02/13 FULL LIST |
2013-02-28 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-05-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 24/02/12 FULL LIST |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GOODMAN / 13/03/2012 |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON BELL / 13/03/2012 |
2012-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES GOODMAN / 13/03/2012 |
2011-08-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents SAIL ADDRESS CREATED |
2011-02-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2011-02-28 |
update statutory_documents 24/02/11 FULL LIST |
2010-08-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-07-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-05-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-05-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-05-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-04-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-04-07 |
update statutory_documents 24/02/10 FULL LIST |
2009-09-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM OLIVER |
2008-03-25 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-01 |
update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
2003-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-15 |
update statutory_documents COMPANY NAME CHANGED
SHORELAND PLANT HIRE LIMITED
CERTIFICATE ISSUED ON 14/07/02 |
2002-07-05 |
update statutory_documents COMPANY NAME CHANGED
BOTLEY PLANT HIRE LIMITED
CERTIFICATE ISSUED ON 05/07/02 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
2001-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-02-23 |
update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-01 |
update statutory_documents RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
1999-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-12 |
update statutory_documents RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS |
1999-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-05-30 |
update statutory_documents RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS |
1998-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-19 |
update statutory_documents RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS |
1996-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-11 |
update statutory_documents RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS |
1995-10-06 |
update statutory_documents £ NC 1000/10000
20/09/95 |
1995-10-06 |
update statutory_documents ADOPT MEM AND ARTS 20/09/95 |
1995-10-06 |
update statutory_documents NC INC ALREADY ADJUSTED 20/09/95 |
1995-10-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/95 |
1995-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-28 |
update statutory_documents RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS |
1995-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-08 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12 |
1995-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/95 FROM:
C/O ALLIOT WINGHAM
KINTYRE HOUSE
70 HIGH STREET
FAREHAM, HANTS. |
1994-04-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |