HIRDS (HALIFAX) LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-08-30 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LOCKETT / 29/05/2020
2020-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER EDWARD SCHOLEFIELD / 29/05/2020
2020-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM BOOTH / 29/05/2020
2020-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RICHARD BURT / 29/05/2020
2020-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANGELA DUMBLETON / 29/05/2020
2020-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM KEDDIE BOOTH / 26/05/2020
2020-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM BOOTH / 23/08/2019
2020-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RICHARD BURT / 23/08/2019
2020-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANGELA DUMBLETON / 23/08/2019
2019-12-07 delete address 19 TRINITY SQUARE LLANDUDNO CONWY LL30 2RD
2019-12-07 insert address 2 KING STREET HALIFAX WEST YORKSHIRE ENGLAND HX1 1SR
2019-12-07 update registered_address
2019-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 19 TRINITY SQUARE LLANDUDNO CONWY LL30 2RD
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-13 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-07 update statutory_documents 25/05/16 FULL LIST
2015-07-07 delete sic_code 99999 - Dormant Company
2015-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-07-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-23 update statutory_documents 25/05/15 FULL LIST
2015-01-07 update num_mort_charges 3 => 4
2015-01-07 update num_mort_outstanding 3 => 2
2015-01-07 update num_mort_satisfied 0 => 2
2014-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080841280004
2014-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-07 update num_mort_charges 2 => 3
2014-12-07 update num_mort_outstanding 2 => 3
2014-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080841280003
2014-07-07 delete address 19 TRINITY SQUARE LLANDUDNO CONWY UNITED KINGDOM LL30 2RD
2014-07-07 insert address 19 TRINITY SQUARE LLANDUDNO CONWY LL30 2RD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-23 update statutory_documents DIRECTOR APPOINTED TIMOTHY ADAM KEDDIE BOOTH
2014-06-23 update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 1250
2014-06-20 update statutory_documents 25/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_month 5 => 10
2014-03-07 update accounts_last_madeup_date null => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-02-25 => 2015-07-31
2014-02-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-21 update statutory_documents PREVEXT FROM 31/05/2013 TO 31/10/2013
2013-06-26 insert sic_code 99999 - Dormant Company
2013-06-26 update returns_last_madeup_date null => 2013-05-25
2013-06-26 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-05-29 update statutory_documents 25/05/13 FULL LIST
2013-01-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION