HAWORTH ROMSEY LIMITED - History of Changes


DateDescription
2023-10-20 update statutory_documents DIRECTOR APPOINTED DR ROBERT PAUL GUEST
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2022-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWORTH
2019-04-10 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-12-08 delete address BUDDS LANE INDUSTRIAL ESTATE BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA
2017-12-08 insert address MULLACOTT CROSS TRADING ESTATE ILFRACOMBE DEVON ENGLAND EX34 8PL
2017-12-08 update account_ref_month 1 => 12
2017-12-08 update accounts_next_due_date 2018-10-31 => 2018-09-30
2017-12-08 update num_mort_outstanding 3 => 1
2017-12-08 update num_mort_satisfied 2 => 4
2017-12-08 update registered_address
2017-11-29 update statutory_documents LOAN AGREEMENT 31/10/2017
2017-11-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-09 update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2017 FROM BUDDS LANE INDUSTRIAL ESTATE BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA
2017-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPROMET TECHNOLOGIES GROUP LIMITED
2017-11-09 update statutory_documents ADOPT ARTICLES 31/10/2017
2017-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE HAWORTH
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update num_mort_outstanding 5 => 3
2017-11-07 update num_mort_satisfied 0 => 2
2017-11-03 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JOHN SCHOFIELD
2017-11-03 update statutory_documents DIRECTOR APPOINTED MR HENRY WILLIAM GREGSON
2017-11-03 update statutory_documents DIRECTOR APPOINTED MR STEVEN BONE
2017-11-03 update statutory_documents CESSATION OF ANDREW BURNS HAWORTH AS A PSC
2017-11-03 update statutory_documents CESSATION OF DIANE HAWORTH AS A PSC
2017-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE HAWORTH
2017-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-18 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-02 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-07-15 update statutory_documents ADOPT ARTICLES 06/07/2016
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-25 update statutory_documents 05/04/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-24 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-28 update statutory_documents 05/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-17 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-14 update statutory_documents 05/04/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-18 update statutory_documents 05/04/13 FULL LIST
2012-06-21 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 05/04/12 FULL LIST
2012-02-24 update statutory_documents DIRECTOR APPOINTED MRS DIANE HAWORTH
2011-05-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 05/04/11 FULL LIST
2010-10-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents SAIL ADDRESS CREATED
2010-04-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2010-04-30 update statutory_documents 05/04/10 FULL LIST
2009-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWORTH / 10/09/2008
2009-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE HAWORTH / 10/09/2008
2009-04-23 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAWORTH / 10/09/2008
2008-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE HAWORTH / 10/09/2008
2008-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-08 update statutory_documents RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS
2007-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-24 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-03 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-12 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05
2004-08-17 update statutory_documents SHARES AGREEMENT OTC
2004-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-01 update statutory_documents NEW SECRETARY APPOINTED
2004-06-01 update statutory_documents SECRETARY RESIGNED
2004-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION