BLACK HORSE MARKETING LIMITED - History of Changes


DateDescription
2024-04-07 delete address UNIT 1 DAFEN TRADE PARK LLANELLI WALES SA14 8NA
2024-04-07 delete sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2024-04-07 insert address 5 LLYS FELIN NEWYDD SWANSEA ENTERPRISE PARK SWANSEA WALES SA7 9FG
2024-04-07 insert company_previous_name PLUMB HUT LIMITED
2024-04-07 insert sic_code 73110 - Advertising agencies
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update name PLUMB HUT LIMITED => BLACK HORSE MARKETING LIMITED
2024-04-07 update registered_address
2023-11-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2023 FROM UNIT 1 DAFEN TRADE PARK LLANELLI SA14 8NA WALES
2023-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORTON REES / 10/11/2023
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MORTON REES
2023-11-07 update statutory_documents CESSATION OF MMR HOLDINGS LTD AS A PSC
2023-10-23 update statutory_documents COMPANY NAME CHANGED PLUMB HUT LIMITED CERTIFICATE ISSUED ON 23/10/23
2023-10-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-03 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-25 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-05 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-04-04 update statutory_documents CESSATION OF DARREN JOHN DANIELS AS A PSC
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN DANIELS
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060767990001
2016-03-12 delete sic_code 78200 - Temporary employment agency activities
2016-03-12 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2016-03-12 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-12 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-03 update statutory_documents 01/02/16 FULL LIST
2015-12-17 update statutory_documents DIRECTOR APPOINTED DARREN JOHN DANIEL
2015-12-16 update statutory_documents 11/11/15 STATEMENT OF CAPITAL GBP 2.00
2015-12-08 delete address LLANELLI GATE BUSINESS PARK DAFEN LLANELLI CARMARTHENSHIRE SA14 8LQ
2015-12-08 insert address UNIT 1 DAFEN TRADE PARK LLANELLI WALES SA14 8NA
2015-12-08 insert company_previous_name HALLAHAN CONSULTING LIMITED
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-08 update name HALLAHAN CONSULTING LIMITED => PLUMB HUT LIMITED
2015-12-08 update registered_address
2015-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2015 FROM LLANELLI GATE BUSINESS PARK DAFEN LLANELLI CARMARTHENSHIRE SA14 8LQ
2015-11-15 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-11 update statutory_documents COMPANY NAME CHANGED HALLAHAN CONSULTING LIMITED CERTIFICATE ISSUED ON 11/11/15
2015-11-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-11 update statutory_documents 01/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-03 update statutory_documents 01/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-05 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-22 update statutory_documents 01/02/13 FULL LIST
2012-10-09 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 01/02/12 FULL LIST
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 01/02/11 FULL LIST
2010-11-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 01/02/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORTON REES / 01/10/2009
2009-12-16 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-04-21 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 5 NEW MILL COURT, PHOENIX WAY ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9FG
2008-02-27 update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-07-03 update statutory_documents COMPANY NAME CHANGED H B 2007 LIMITED CERTIFICATE ISSUED ON 03/07/07
2007-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION