HTS PAVING & DRIVEWAYS LTD - History of Changes


DateDescription
2024-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES
2024-05-28 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-25 => 2024-09-29
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update account_ref_day 30 => 29
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-25
2023-09-25 update statutory_documents PREVSHO FROM 30/12/2022 TO 29/12/2022
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
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADLEY BROOKES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-09-30 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-12-24 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-10 update statutory_documents FIRST GAZETTE
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-10 update statutory_documents DIRECTOR APPOINTED MR BRADLEY STEPHEN BROOKES
2018-08-08 delete address UNIT 2, CLAYFIELDS HOUSE TICKHILL ROAD DONCASTER ENGLAND DN4 8QG
2018-08-08 insert address 80 TAIT AVENUE EDLINGTON DONCASTER SOUTH YORKSHIRE ENGLAND DN12 1HQ
2018-08-08 update company_status Active - Proposal to Strike off => Active
2018-08-08 update registered_address
2018-07-17 update statutory_documents CHANGE PERSON AS DIRECTOR
2018-07-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM UNIT 2, CLAYFIELDS HOUSE TICKHILL ROAD DONCASTER DN4 8QG ENGLAND
2018-07-16 update statutory_documents DIRECTOR APPOINTED MRS RACHAEL ALICE BROOKES
2018-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROOKES / 16/07/2018
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-05-22 update statutory_documents FIRST GAZETTE
2017-08-07 update account_category null => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-21 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-26 delete address OFFICE 2, UNIT 4, CLAYFIELDS HOUSE TICKHILL ROAD BALBY DONCASTER SOUTH YORKSHIRE ENGLAND DN4 8QG
2017-04-26 insert address UNIT 2, CLAYFIELDS HOUSE TICKHILL ROAD DONCASTER ENGLAND DN4 8QG
2017-04-26 update registered_address
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM OFFICE 2, UNIT 4, CLAYFIELDS HOUSE TICKHILL ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 8QG ENGLAND
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-07 delete address 33 OAK COURT BALBY DONCASTER SOUTH YORKSHIRE DN4 8TT
2016-07-07 insert address OFFICE 2, UNIT 4, CLAYFIELDS HOUSE TICKHILL ROAD BALBY DONCASTER SOUTH YORKSHIRE ENGLAND DN4 8QG
2016-07-07 update registered_address
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 33 OAK COURT BALBY DONCASTER SOUTH YORKSHIRE DN4 8TT
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-14 update statutory_documents 03/03/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-11 update statutory_documents 03/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_month 3 => 12
2014-05-07 update accounts_next_due_date 2014-12-31 => 2014-09-30
2014-04-30 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-04-07 delete address 33 OAK COURT BALBY DONCASTER SOUTH YORKSHIRE ENGLAND DN4 8TT
2014-04-07 insert address 33 OAK COURT BALBY DONCASTER SOUTH YORKSHIRE DN4 8TT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 03/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL BROOKES
2013-10-07 insert company_previous_name HILLTOP PLANT HIRE LTD
2013-10-07 update name HILLTOP PLANT HIRE LTD => HTS PAVING & DRIVEWAYS LTD
2013-09-20 update statutory_documents COMPANY NAME CHANGED HILLTOP PLANT HIRE LTD CERTIFICATE ISSUED ON 20/09/13
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 delete address THE MANOR HOUSE GREAVES SIKE LANE MICKLEBRING ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S66 7RR
2013-06-25 insert address 33 OAK COURT BALBY DONCASTER SOUTH YORKSHIRE ENGLAND DN4 8TT
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM THE MANOR HOUSE GREAVES SIKE LANE MICKLEBRING ROTHERHAM SOUTH YORKSHIRE S66 7RR UNITED KINGDOM
2013-03-15 update statutory_documents 03/03/13 FULL LIST
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BROOKES / 27/04/2012
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ALICE BROOKES / 27/04/2012
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 33 OAK COURT BALBY DONCASTER SOUTH YORKSHIRE DN4 8TT UNITED KINGDOM
2012-04-27 update statutory_documents 03/03/12 FULL LIST
2012-04-27 update statutory_documents COMPANY NAME CHANGED HILLTOP SKIP AND PLANT HIRE LIMITED CERTIFICATE ISSUED ON 27/04/12
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 03/03/11 FULL LIST
2011-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents FIRST GAZETTE
2010-04-30 update statutory_documents 03/03/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL BROOKES / 03/03/2010
2010-02-16 update statutory_documents DIRECTOR APPOINTED STEPHEN BROOKES
2009-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BROOKES / 04/03/2009
2009-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2009 FROM C/O THIMBLEBY & CO 40 MAIN STREET AUCKLEY DONCASTER DN9 3HS EN5 5SU ENGLAND
2009-03-11 update statutory_documents DIRECTOR APPOINTED MRS RACHEL BROOKES
2009-03-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RHYS EVANS
2009-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION