HANSON ELECTRICAL - History of Changes


DateDescription
2023-10-19 delete source_ip 34.243.165.243
2023-10-19 delete source_ip 52.213.129.142
2023-10-19 insert source_ip 108.128.67.153
2023-10-19 insert source_ip 52.51.64.78
2023-08-10 delete source_ip 34.241.216.65
2023-08-10 delete source_ip 54.77.183.12
2023-08-10 insert source_ip 34.243.165.243
2023-08-10 insert source_ip 52.213.129.142
2023-07-07 delete source_ip 34.241.9.190
2023-07-07 delete source_ip 52.215.0.174
2023-07-07 insert source_ip 34.241.216.65
2023-07-07 insert source_ip 54.77.183.12
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-13 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-04 delete source_ip 52.19.98.146
2023-06-04 delete source_ip 54.72.242.35
2023-06-04 insert source_ip 34.241.9.190
2023-06-04 insert source_ip 52.215.0.174
2023-04-22 delete source_ip 52.16.197.153
2023-04-22 delete source_ip 54.154.212.71
2023-04-22 insert source_ip 52.19.98.146
2023-04-22 insert source_ip 54.72.242.35
2023-03-21 delete source_ip 63.35.22.136
2023-03-21 delete source_ip 3.248.135.88
2023-03-21 insert source_ip 52.16.197.153
2023-03-21 insert source_ip 54.154.212.71
2023-02-18 delete source_ip 52.208.91.241
2023-02-18 insert source_ip 63.35.22.136
2023-01-17 delete source_ip 52.209.92.31
2023-01-17 insert source_ip 3.248.135.88
2022-12-16 delete source_ip 99.81.153.181
2022-12-16 delete source_ip 108.128.51.74
2022-12-16 insert source_ip 52.208.91.241
2022-12-16 insert source_ip 52.209.92.31
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-11-14 delete source_ip 52.50.19.80
2022-11-14 delete source_ip 54.229.131.79
2022-11-14 insert source_ip 99.81.153.181
2022-11-14 insert source_ip 108.128.51.74
2022-10-14 delete source_ip 99.81.70.23
2022-10-14 delete source_ip 18.203.20.217
2022-10-14 insert source_ip 52.50.19.80
2022-10-14 insert source_ip 54.229.131.79
2022-09-13 delete source_ip 52.31.98.163
2022-09-13 delete source_ip 54.220.93.86
2022-09-13 insert source_ip 99.81.70.23
2022-09-13 insert source_ip 18.203.20.217
2022-07-13 delete source_ip 54.171.31.151
2022-07-13 delete source_ip 54.171.70.109
2022-07-13 insert source_ip 52.31.98.163
2022-07-13 insert source_ip 54.220.93.86
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-20 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-12 delete source_ip 34.246.67.69
2022-06-12 delete source_ip 54.76.101.193
2022-06-12 insert source_ip 54.171.31.151
2022-06-12 insert source_ip 54.171.70.109
2022-04-12 delete source_ip 52.212.10.183
2022-04-12 delete source_ip 54.247.142.178
2022-04-12 insert source_ip 34.246.67.69
2022-04-12 insert source_ip 54.76.101.193
2022-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL BARON / 07/03/2022
2022-02-06 delete source_ip 52.18.222.15
2022-02-06 delete source_ip 52.50.185.106
2022-02-06 insert contact_pages_linkeddomain trustpilot.com
2022-02-06 insert source_ip 52.212.10.183
2022-02-06 insert source_ip 54.247.142.178
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-05-27 delete source_ip 52.210.152.166
2021-05-27 insert source_ip 52.50.185.106
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-22 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NIGEL BARON / 02/11/2020
2020-11-26 update statutory_documents CESSATION OF ALFRED HANSON DEACEASED AS A PSC
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-06-27 update website_status InternalTimeout => OK
2020-06-27 delete address 228-232 Willerby Road Hull HU5 5JR
2020-06-27 delete address 536-538 Holderness Road Hull HU9 3ES
2020-06-27 delete email we..@hansonelectrical.co.uk
2020-06-27 delete phone 01482 653 355
2020-06-27 delete source_ip 86.54.115.22
2020-06-27 insert source_ip 52.18.222.15
2020-06-27 insert source_ip 52.210.152.166
2020-06-27 update robots_txt_status www.hansonelectrical.co.uk: 404 => 200
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-01 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALFRED HANSON / 16/04/2019
2019-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED HANSON
2019-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALFRED HANSON
2019-05-02 update website_status FlippedRobots => InternalTimeout
2019-04-13 update website_status OK => FlippedRobots
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-23 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-09 insert person Dave Baron
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, 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
2016-07-13 delete alias Hansons Electrical LTD
2016-07-13 insert alias Hanson Electrical LTD
2016-07-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-08 delete index_pages_linkeddomain thisishullandeastriding.co.uk
2016-03-08 delete phone (01482) 653355 536-538
2016-03-08 delete source_ip 212.44.32.90
2016-03-08 insert alias Hansons Electrical LTD
2016-03-08 insert index_pages_linkeddomain secure-ordering.co.uk
2016-03-08 insert phone 01482 653 355
2016-03-08 insert source_ip 86.54.115.22
2016-03-08 update robots_txt_status www.hansonelectrical.co.uk: 200 => 404
2016-02-09 delete source_ip 141.0.59.26
2015-11-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-11-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-10-13 update statutory_documents 30/08/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-11 delete address More Info New World ES50S
2014-11-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-11-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-10-07 update statutory_documents 30/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-24 insert address More Info New World ES50S
2013-10-30 insert source_ip 141.0.59.26
2013-10-14 delete source_ip 141.0.59.26
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUDREY HANSON
2013-09-12 update statutory_documents 30/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 5245 - Retail electric h'hold, etc. goods
2013-06-23 insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores
2013-06-23 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-23 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-31 insert about_pages_linkeddomain thisishullandeastriding.co.uk
2013-05-31 insert contact_pages_linkeddomain thisishullandeastriding.co.uk
2013-05-31 insert index_pages_linkeddomain thisishullandeastriding.co.uk
2013-05-31 insert openinghours_pages_linkeddomain thisishullandeastriding.co.uk
2013-05-31 insert product_pages_linkeddomain thisishullandeastriding.co.uk
2013-05-31 insert terms_pages_linkeddomain thisishullandeastriding.co.uk
2013-05-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-22 delete source_ip 212.44.16.250
2012-12-22 insert source_ip 212.44.32.90
2012-10-02 update statutory_documents 30/08/12 FULL LIST
2012-07-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 30/08/11 FULL LIST
2011-07-27 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 30/08/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HANSON / 30/08/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUDREY DIANA HANSON / 30/08/2010
2010-08-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALFRED HANSON / 01/06/2008
2008-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUDREY HANSON / 01/06/2008
2008-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARON / 01/06/2008
2008-08-04 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-03-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-03 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07
2006-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2006-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-07 update statutory_documents DIRECTOR RESIGNED
2006-09-07 update statutory_documents SECRETARY RESIGNED
2006-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION