EQUIPMAKE HOLDINGS PLC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 16/11/2023
2023-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 29/07/2022
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-11-08 update statutory_documents 01/02/23 STATEMENT OF CAPITAL GBP 94822.9409
2023-11-08 update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 82352.9409
2023-11-08 update statutory_documents 31/01/23 STATEMENT OF CAPITAL GBP 84715.6405
2023-11-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-08-12 update statutory_documents DIRECTOR APPOINTED MR CLIVE GERALD SCRIVENER
2022-08-11 update statutory_documents DIRECTOR APPOINTED MR JONATHAN GORDON BEASLEY
2022-08-11 update statutory_documents DIRECTOR APPOINTED MS DENA BELLAMY
2022-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-06-07 insert company_previous_name EQUIPMAKE (HOLDINGS) PLC
2022-06-07 update name EQUIPMAKE (HOLDINGS) PLC => EQUIPMAKE HOLDINGS PLC
2022-05-07 update accounts_next_due_date 2023-02-28 => 2022-11-30
2022-05-07 update company_category Private Limited Company => Public Limited Company
2022-05-07 update name EQUIPMAKE (HOLDINGS) LIMITED => EQUIPMAKE (HOLDINGS) PLC
2022-05-06 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT BISHOP
2022-05-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL MCGILLIVRAY
2022-05-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-05-04 update statutory_documents COMPANY NAME CHANGED EQUIPMAKE (HOLDINGS) PLC CERTIFICATE ISSUED ON 04/05/22
2022-05-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-04-01 update statutory_documents AUDITORS' REPORT
2022-04-01 update statutory_documents AUDITORS' STATEMENT
2022-04-01 update statutory_documents BALANCE SHEET
2022-04-01 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2022-04-01 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2022-04-01 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2022-03-30
2022-04-01 update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2022-03-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-28 update statutory_documents SOLVENCY STATEMENT DATED 25/03/22
2022-03-28 update statutory_documents REDUCE ISSUED CAPITAL 25/03/2022
2022-03-28 update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 50000
2022-03-28 update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 50000
2022-03-28 update statutory_documents STATEMENT BY DIRECTORS
2022-03-25 update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 53500
2022-03-25 update statutory_documents 24/03/22 STATEMENT OF CAPITAL GBP 5050000
2022-03-03 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-03 update statutory_documents ALTER ARTICLES 18/02/2022
2022-02-07 update account_category TOTAL EXEMPTION FULL => GROUP
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-25 update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 37500
2022-01-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-01-14 update statutory_documents SECRETARY APPOINTED MR STEVEN PAUL MCGILLIVRAY
2022-01-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN FOLEY
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-08-20 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-20 update statutory_documents ADOPT ARTICLES 29/07/2021
2021-08-19 update statutory_documents 29/07/21 STATEMENT OF CAPITAL GBP 83.0000
2021-08-19 update statutory_documents SUB-DIVISION 29/07/21
2021-08-07 delete address LANCASTER HOUSE, 87 YARMOUTH ROAD, NORWICH NORFOLK NR7 0HF
2021-08-07 insert address UNIT 7 SNETTERTON BUSINESS PARK SNETTERTON NORFOLK ENGLAND NR16 2JU
2021-08-07 update registered_address
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM LANCASTER HOUSE, 87 YARMOUTH ROAD, NORWICH NORFOLK NR7 0HF
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-10 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-26 update statutory_documents 11/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-15 update statutory_documents 11/10/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-21 update statutory_documents 11/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 11/10/12 FULL LIST
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents 11/10/11 FULL LIST
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 10/10/2011
2011-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE FOLEY / 10/10/2011
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 10/10/2011
2011-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE FOLEY / 10/10/2011
2011-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FOLEY / 01/01/2011
2011-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE FOLEY / 01/01/2011
2011-05-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/05/2011
2011-03-31 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/05/2010
2010-10-28 update statutory_documents 11/10/10 FULL LIST
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FOLEY / 01/12/2009
2009-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN ANNE FOLEY / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID FOLEY / 01/12/2009
2009-10-30 update statutory_documents 11/10/09 FULL LIST
2009-04-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-12 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM: C/O THE RHP PARTNERSHIP 87 YARMOUTH ROAD NORWICH NORFOLK NR7 0HF
2007-03-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-24 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-17 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-25 update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-21 update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-02-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-01-27 update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 2ND FLOOR, AUGUSTINE STEWARD HOU 14 TOMBLAND, NORWICH NORFOLK NR3 1NF
2002-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02
2001-10-16 update statutory_documents S366A DISP HOLDING AGM 11/10/01
2001-10-12 update statutory_documents SECRETARY RESIGNED
2001-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION