HAWICK PLANT & TOOL HIRE CENTRE LIMITED - History of Changes


DateDescription
2024-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/23
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-09-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2013-07-31 => 2015-07-31
2015-11-07 update accounts_next_due_date 2015-04-30 => 2017-04-30
2015-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-09-07 update company_status Active - Proposal to Strike off => Active
2015-09-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-09-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-09 update company_status Active => Active - Proposal to Strike off
2015-08-07 update statutory_documents 15/07/15 FULL LIST
2015-08-04 update statutory_documents FIRST GAZETTE
2014-08-07 delete address 12 THE BROADWAY ST. IVES CAMBS UNITED KINGDOM PE27 5BN
2014-08-07 insert address 12 THE BROADWAY ST. IVES CAMBS PE27 5BN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-28 update statutory_documents 15/07/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-07-31 => 2013-07-31
2013-09-06 update accounts_next_due_date 2013-04-30 => 2015-04-30
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-12 update statutory_documents 15/07/13 FULL LIST
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE
2013-06-22 delete address D A GREEN & SONS 14 COACH MEWS ST IVES, HUNTINGDON CAMBRIDESHIRE PE27 5BN
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert address 12 THE BROADWAY ST. IVES CAMBS UNITED KINGDOM PE27 5BN
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update reg_address_care_of null => D A GREEN & SONS
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2012-08-15 update statutory_documents 15/07/12 FULL LIST
2012-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2012 FROM D A GREEN & SONS 14 COACH MEWS ST IVES, HUNTINGDON CAMBRIDESHIRE PE27 5BN
2011-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-10 update statutory_documents 15/07/11 FULL LIST
2011-08-02 update statutory_documents FIRST GAZETTE
2010-08-13 update statutory_documents 15/07/10 FULL LIST
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SUZZANNE SHARPE BRASH / 01/10/2009
2010-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-23 update statutory_documents FIRST GAZETTE
2009-07-23 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA SHARPE BRASH / 01/05/2008
2008-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP SHARPE BRASH / 01/05/2006
2008-08-14 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-04-08 update statutory_documents 31/07/06 TOTAL EXEMPTION FULL
2007-11-06 update statutory_documents FIRST GAZETTE
2005-08-11 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-17 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-23 update statutory_documents NEW SECRETARY APPOINTED
2003-07-23 update statutory_documents DIRECTOR RESIGNED
2003-07-23 update statutory_documents SECRETARY RESIGNED
2003-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION