BAY HIRE CENTRE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-09 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-09-14 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT WILKINSON
2022-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILKINSON
2022-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TOWNEND
2022-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TOWNEND
2022-03-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2022
2022-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-01-31
2022-02-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-07 update account_ref_day 31 => 30
2022-02-07 update account_ref_month 3 => 4
2022-01-27 update statutory_documents CURREXT FROM 31/03/2022 TO 30/04/2022
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-29 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-01-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
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
2018-12-27 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-05 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 delete address UNIT 1 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE ENGLAND LA3 3AY
2016-01-07 insert address UNIT 1 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3AY
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-07 update returns_next_due_date 2016-01-06 => 2017-01-06
2015-12-09 update statutory_documents 09/12/15 FULL LIST
2015-10-07 update account_ref_month 12 => 3
2015-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-31
2015-09-03 update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016
2015-08-07 delete address UNIT 3 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3AY
2015-08-07 insert address UNIT 1 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE ENGLAND LA3 3AY
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-07 update registered_address
2015-07-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM UNIT 3 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3AY
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-09 update statutory_documents 09/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2013-12-10 update statutory_documents 09/12/13 FULL LIST
2013-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILKINSON / 09/12/2013
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
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-03-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 09/12/12 FULL LIST
2012-09-11 update statutory_documents ARTICLES OF ASSOCIATION
2012-09-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-03-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 09/12/11 FULL LIST
2011-03-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 09/12/10 FULL LIST
2010-04-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 09/12/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WILKINSON / 10/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILKINSON / 10/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL TOWNEND / 10/12/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TOWNEND / 10/12/2009
2009-03-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-13 update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-21 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16 update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/03 FROM: BAY HIRE CENTRE LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2003-12-16 update statutory_documents DIRECTOR RESIGNED
2003-12-16 update statutory_documents SECRETARY RESIGNED
2003-12-16 update statutory_documents S366A DISP HOLDING AGM 09/12/03
2003-12-16 update statutory_documents S386 DISP APP AUDS 09/12/03
2003-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION