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 |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
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 |
2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, 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 |
2020-10-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
delete company_previous_name H S INCORPORATIONS LIMITED |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-08-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD PEARSON BUTSFORD |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-11-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-10-09 |
update statutory_documents 30/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address RAVESNCROFT HALL FARM KING STREET BYLEY MIDDLEWICH CHESHIRE ENGLAND CW10 9LE |
2014-10-07 |
insert address RAVESNCROFT HALL FARM KING STREET BYLEY MIDDLEWICH CHESHIRE CW10 9LE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-10-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-09-19 |
update statutory_documents 30/07/14 FULL LIST |
2014-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN NUTSFORD / 14/04/2013 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-06 |
update statutory_documents DIRECTOR APPOINTED SUSAN MARY NUTSFORD |
2014-01-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address THE VETERINARY SURGERY MAIN ROAD BETLEY CREWE CHESHIRE CW3 9AB |
2013-11-07 |
insert address RAVESNCROFT HALL FARM KING STREET BYLEY MIDDLEWICH CHESHIRE ENGLAND CW10 9LE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-11-07 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
RAVESNCROFT HALL FARM KING STREET
BYLEY
MIDDLEWICH
CHESHIRE
CW10 9LE
ENGLAND |
2013-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
THE VETERINARY SURGERY
MAIN ROAD BETLEY
CREWE
CHESHIRE
CW3 9AB |
2013-10-01 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-23 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-01-07 |
update statutory_documents SECRETARY APPOINTED SUSAN NUTSFORD |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN SUTTON |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-11 |
update statutory_documents 30/07/12 FULL LIST |
2012-05-25 |
update statutory_documents PREVSHO FROM 31/08/2012 TO 31/03/2012 |
2012-05-16 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 30/07/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-01 |
update statutory_documents 30/07/10 FULL LIST |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD PEARSON NUTSFORD / 01/10/2009 |
2010-06-01 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-03-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID OULTON |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-08-11 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-23 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-25 |
update statutory_documents SECRETARY RESIGNED |
2003-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
1999-09-21 |
update statutory_documents COMPANY NAME CHANGED
H S INCORPORATIONS LIMITED
CERTIFICATE ISSUED ON 22/09/99 |
1999-09-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00 |
1999-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/99 FROM:
346 GLOSSOP ROAD
SHEFFIELD
SOUTH YORKSHIRE S10 2HW |
1999-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-17 |
update statutory_documents SECRETARY RESIGNED |
1999-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |