Date | Description |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
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 |
2022-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-10-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-31 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE ENGLAND BD19 3TT |
2016-12-19 |
insert address 434 HUDDERSFIELD ROAD MIRFIELD ENGLAND WF14 0EE |
2016-12-19 |
update reg_address_care_of NORTHFIELD ACCOUNTING => null |
2016-12-19 |
update registered_address |
2016-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
C/O NORTHFIELD ACCOUNTING
PREMIER HOUSE BRADFORD ROAD
CLECKHEATON
WEST YORKSHIRE
BD19 3TT
ENGLAND |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-06-07 |
delete address 434 HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 0EE |
2016-06-07 |
insert address PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE ENGLAND BD19 3TT |
2016-06-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-06-07 |
update reg_address_care_of null => NORTHFIELD ACCOUNTING |
2016-06-07 |
update registered_address |
2016-05-10 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
434 HUDDERSFIELD ROAD
MIRFIELD
WEST YORKSHIRE
WF14 0EE |
2015-08-09 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-09 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-07-28 |
update statutory_documents 02/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-18 |
update statutory_documents 02/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-20 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-21 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-02-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-29 |
update statutory_documents 02/07/12 FULL LIST |
2012-01-19 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 02/07/11 FULL LIST |
2011-02-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 02/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JENNINGS / 02/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JENNINGS / 02/07/2010 |
2010-03-09 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-15 |
update statutory_documents SECRETARY RESIGNED |
2005-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-20 |
update statutory_documents COMPANY NAME CHANGED
HENRY OLIVER PROJECTS LIMITED
CERTIFICATE ISSUED ON 20/04/05 |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/02 FROM:
34 OLD MILL VIEW
DEWSBURY
WEST YORKSHIRE WF12 9QJ |
2001-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/01 FROM:
CROWN HOUSE 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-08 |
update statutory_documents SECRETARY RESIGNED |
2001-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |