HEREFORD CONTRACT CANNING (HCC) LIMITED - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
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
2023-09-23 update statutory_documents FULL ACCOUNTS 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
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, 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
2021-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
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
2021-01-13 update statutory_documents DIRECTOR APPOINTED MR CIARAN ANDREW MCMAHON
2020-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN AITKEN / 04/03/2020
2020-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 04/03/2020
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-07 update num_mort_charges 7 => 8
2019-10-07 update num_mort_outstanding 3 => 2
2019-10-07 update num_mort_satisfied 4 => 6
2019-09-16 update statutory_documents ADOPT ARTICLES 30/08/2019
2019-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074156210005
2019-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074156210006
2019-09-07 update num_mort_charges 6 => 7
2019-09-07 update num_mort_outstanding 2 => 3
2019-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210008
2019-08-16 update statutory_documents DIRECTOR APPOINTED JULIAN AITKEN
2019-08-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT PETER LEECHMAN
2019-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POMONA BIDCO LIMITED
2019-08-16 update statutory_documents CESSATION OF HELEN BURTON AS A PSC
2019-08-16 update statutory_documents CESSATION OF JOHN HIBBERD AS A PSC
2019-08-16 update statutory_documents CESSATION OF PAUL BURTON AS A PSC
2019-08-16 update statutory_documents CESSATION OF SANDRA HIBBERD AS A PSC
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN BURTON
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HIBBERD
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA HIBBERD
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN COTTINGHAM
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN COTTINGHAM
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210007
2019-08-06 update statutory_documents 05/08/19 STATEMENT OF CAPITAL GBP 372345
2019-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BURTON
2019-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA HIBBERD
2019-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07 update num_mort_charges 5 => 6
2019-03-07 update num_mort_outstanding 1 => 2
2019-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210006
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-08-29 update statutory_documents 29/08/18 STATEMENT OF CAPITAL GBP 350004
2018-08-14 update statutory_documents SOLVENCY STATEMENT DATED 01/08/18
2018-08-14 update statutory_documents REDUCE ISSUED CAPITAL 01/08/2018
2018-08-14 update statutory_documents STATEMENT BY DIRECTORS
2018-06-07 update account_category SMALL => FULL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04 update statutory_documents ADOPT ARTICLES 20/04/2018
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-06-07 update account_category FULL => SMALL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10 update num_mort_charges 4 => 5
2016-02-10 update num_mort_outstanding 2 => 1
2016-02-10 update num_mort_satisfied 2 => 4
2016-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210005
2016-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074156210004
2016-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-12 update statutory_documents AUDITOR'S RESIGNATION
2015-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LEACH / 02/11/2015
2015-11-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-21 update statutory_documents 21/10/15 FULL LIST
2015-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURTON / 12/10/2015
2015-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BURTON / 12/10/2015
2015-08-09 update account_category GROUP => FULL
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-07 update num_mort_charges 3 => 4
2015-02-07 update num_mort_outstanding 1 => 2
2015-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074156210004
2014-11-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-11-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-10-21 update statutory_documents 21/10/14 FULL LIST
2014-08-07 update account_category FULL => GROUP
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-07 update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 1290004.00
2013-11-07 delete address 1 STANIERS WAY ROMAN ROAD HEREFORD ENGLAND HR1 1JT
2013-11-07 insert address 1 STANIERS WAY ROMAN ROAD HEREFORD HR1 1JT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-10-21 update statutory_documents 21/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 insert company_previous_name HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED
2013-06-26 update name HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED => HEREFORD CONTRACT CANNING (HCC) LIMITED
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-21 update account_category NO ACCOUNTS FILED => FULL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-07-21 => 2013-09-30
2013-05-09 update statutory_documents COMPANY NAME CHANGED HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED CERTIFICATE ISSUED ON 09/05/13
2013-05-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-21 update statutory_documents 13/11/12 STATEMENT OF CAPITAL GBP 990004.00
2012-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN ASQUITH
2012-10-23 update statutory_documents 21/10/12 FULL LIST
2012-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29 update statutory_documents DIRECTOR APPOINTED MR GLENN ASQUITH
2012-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP
2011-10-21 update statutory_documents 21/10/11 FULL LIST
2011-09-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN LEACH
2011-07-04 update statutory_documents DIRECTOR APPOINTED MRS SUSAN CLAIRE COTTINGHAM
2011-05-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-03 update statutory_documents CURREXT FROM 31/10/2011 TO 31/12/2011
2011-05-03 update statutory_documents SECRETARY APPOINTED SUSAN COTTINGHAM
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HC1 1SP
2011-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2011-03-16 update statutory_documents 08/03/11 STATEMENT OF CAPITAL GBP 350004
2011-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-11 update statutory_documents DIRECTOR APPOINTED HELEN BURTON
2011-02-11 update statutory_documents DIRECTOR APPOINTED PAUL BURTON
2011-02-11 update statutory_documents DIRECTOR APPOINTED SANDRA HIBBERD
2010-11-19 update statutory_documents DIRECTOR APPOINTED JOHN HIBBERD
2010-11-18 update statutory_documents 27/10/10 STATEMENT OF CAPITAL GBP 4
2010-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES HILDRED
2010-11-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2010-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION