HULWAR AUTOMATION - History of Changes


DateDescription
2024-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES
2024-04-18 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-21 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-04-30 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-03 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-08-07 delete address VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE
2017-08-07 insert address DURHAM HOUSE 38 STREET LANE DENBY DERBYSHIRE ENGLAND DE5 8NE
2017-08-07 update registered_address
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DERBYSHIRE DE23 6AE
2017-06-17 delete index_pages_linkeddomain flexibilitytheme.com
2017-06-17 delete index_pages_linkeddomain flexsqueeze.com
2017-06-17 delete index_pages_linkeddomain wordpress.org
2017-06-17 insert email al..@hulwar.co.uk
2017-06-17 insert phone +44 (0) 7816 466533
2017-06-17 update founded_year 1971 => null
2017-06-17 update robots_txt_status www.hulwar.co.uk: 200 => 404
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-01 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-16 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-22 update website_status EmptyPage => OK
2015-10-22 delete email al..@hulwar.co.uk
2015-10-22 delete phone +44 (0) 7816 466533
2015-10-22 delete source_ip 85.233.160.129
2015-10-22 insert index_pages_linkeddomain flexibilitytheme.com
2015-10-22 insert index_pages_linkeddomain flexsqueeze.com
2015-10-22 insert index_pages_linkeddomain wordpress.org
2015-10-22 insert source_ip 192.254.236.7
2015-10-22 update founded_year null => 1971
2015-10-22 update robots_txt_status www.hulwar.co.uk: 404 => 200
2015-09-07 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-09-07 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-19 update statutory_documents 13/07/15 FULL LIST
2015-08-07 update website_status OK => EmptyPage
2015-05-12 delete source_ip 194.159.243.225
2015-05-12 insert source_ip 85.233.160.129
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-11-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-10-09 update statutory_documents 13/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-10-07 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-09-16 update statutory_documents 13/07/13 FULL LIST
2013-06-28 update website_status OK => DomainNotFound
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-22 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-22 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 13/07/12 FULL LIST
2012-04-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 13/07/11 FULL LIST
2011-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STANLEY YEOMANS
2011-02-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 13/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN JEFFERY / 13/07/2010
2009-12-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-14 update statutory_documents RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2006-12-18 update statutory_documents NEW SECRETARY APPOINTED
2006-12-18 update statutory_documents DIRECTOR RESIGNED
2006-12-18 update statutory_documents SECRETARY RESIGNED
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-14 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION