HYDRATECH ENGINEERING - History of Changes


DateDescription
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-20 insert person Hugh Crouchman
2022-11-20 insert person Lee Hutchings
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-14 delete source_ip 51.140.13.255
2021-12-14 insert source_ip 18.170.24.97
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-09-20 update robots_txt_status www.hydratech-engineering.co.uk: 404 => 200
2021-08-18 delete source_ip 18.132.128.240
2021-08-18 insert source_ip 51.140.13.255
2021-08-18 update robots_txt_status www.hydratech-engineering.co.uk: 200 => 404
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-24 insert person Mark Broomfield
2020-12-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-20 delete source_ip 3.8.20.8
2020-09-20 insert source_ip 18.132.128.240
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-08 delete about_pages_linkeddomain indanc.com
2020-04-08 delete contact_pages_linkeddomain indanc.com
2020-04-08 delete index_pages_linkeddomain indanc.com
2020-04-08 delete management_pages_linkeddomain indanc.com
2020-04-08 delete product_pages_linkeddomain indanc.com
2020-04-08 delete service_pages_linkeddomain indanc.com
2020-04-08 delete source_ip 3.10.119.142
2020-04-08 delete terms_pages_linkeddomain indanc.com
2020-04-08 insert source_ip 3.8.20.8
2020-03-09 delete phone 01362 695201
2020-03-09 delete source_ip 185.119.173.201
2020-03-09 insert index_pages_linkeddomain indanc.com
2020-03-09 insert management_pages_linkeddomain indanc.com
2020-03-09 insert product_pages_linkeddomain indanc.com
2020-03-09 insert service_pages_linkeddomain indanc.com
2020-03-09 insert source_ip 3.10.119.142
2020-03-09 update person_description Stuart Scadding => Stuart Scadding
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-01 delete phone 01603 485396
2019-04-01 delete source_ip 98.129.229.53
2019-04-01 insert address Unit 3 & 4 Royson Way, Dereham Business Park, Hurn Road, Dereham, Norfolk, NR19 1WD
2019-04-01 insert phone +44 (0) 1362 685244
2019-04-01 insert phone 01362 695201
2019-04-01 insert source_ip 185.119.173.201
2019-02-07 delete address UNIT 21C ALSTON ROAD, HELLESDON PARK ROAD NORWICH NORFOLK ENGLAND NR6 5DS
2019-02-07 insert address UNIT 3 & 4 HURN ROAD DEREHAM NORFOLK UNITED KINGDOM NR19 1WD
2019-02-07 update registered_address
2019-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 21C ALSTON ROAD, HELLESDON PARK ROAD NORWICH NORFOLK NR6 5DS ENGLAND
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-10-08 update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 102
2018-10-03 update statutory_documents ADOPT ARTICLES 10/09/2018
2018-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH BAILEY / 09/09/2018
2018-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL BAILEY / 09/09/2018
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-19 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 4B CHURCH STREET DISS NORFOLK IP22 4DD
2016-12-20 insert address UNIT 21C ALSTON ROAD, HELLESDON PARK ROAD NORWICH NORFOLK ENGLAND NR6 5DS
2016-12-20 update registered_address
2016-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 4B CHURCH STREET DISS NORFOLK IP22 4DD
2016-11-20 delete alias Hydratech Engineering Ltd
2016-11-20 delete industry_tag Fluid Power Engineering
2016-11-20 insert index_pages_linkeddomain 1017marketing.com
2016-11-20 insert phone 01603 485396
2016-11-20 update description
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH POWLEY / 25/04/2015
2015-11-08 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-08 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-23 update statutory_documents 27/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-27 update statutory_documents 27/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 4B CHURCH STREET DISS NORFOLK ENGLAND IP22 4DD
2013-11-07 insert address 4B CHURCH STREET DISS NORFOLK IP22 4DD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-23 update statutory_documents 27/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 71129 - Other engineering activities
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-05-10 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-31 update statutory_documents 27/09/12 FULL LIST
2012-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 300
2011-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 4 B CHURCH STREET DISS NORFOLK IP22 4DD UNITED KINGDOM
2011-10-06 update statutory_documents 27/09/11 FULL LIST
2010-10-20 update statutory_documents DIRECTOR APPOINTED RICHARD PAUL BAILEY
2010-10-20 update statutory_documents DIRECTOR APPOINTED SALLY ELIZABETH POWLEY
2010-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION