Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-26 |
update statutory_documents DIRECTOR APPOINTED MR GARY JOHN SISWICK |
2023-07-26 |
update statutory_documents DIRECTOR APPOINTED MR LUKE JAMES SENIOR |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS OLIVER |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
2021-02-08 |
delete address Unit 1 Canal Mills
Hillhouse Lane
Huddersfield
West Yorkshire
England
HD1 6BT |
2021-02-08 |
delete fax +44 (0)1484 773214 |
2021-02-08 |
insert address Units 10 & 11 St. Andrews Court
Off Leeds Road
Huddersfield
HD1 6QB |
2021-02-08 |
update primary_contact Unit 1 Canal Mills
Hillhouse Lane
Huddersfield
West Yorkshire
England
HD1 6BT => Units 10 & 11 St. Andrews Court
Off Leeds Road
Huddersfield
HD1 6QB |
2021-02-07 |
delete address UNIT 1 CANAL MILLS MILL HOUSE LANE HUDDERSFIELD WEST YORKSHIRE HD1 6BT |
2021-02-07 |
insert address UNITS 10 & 11 ST. ANDREWS COURT OFF LEEDS ROAD HUDDERSFIELD UNITED KINGDOM HD1 6QB |
2021-02-07 |
update registered_address |
2021-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2021 FROM
UNIT 1 CANAL MILLS
MILL HOUSE LANE
HUDDERSFIELD
WEST YORKSHIRE
HD1 6BT |
2021-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS OLIVER / 01/01/2021 |
2021-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAYERS / 01/01/2021 |
2021-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SAYERS / 01/01/2021 |
2021-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN SAYERS / 01/01/2021 |
2021-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN RODGER / 01/01/2021 |
2021-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN SAYERS / 01/01/2021 |
2021-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DOREEN SAYERS / 01/01/2021 |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA SAYERS |
2018-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN RODGER |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
2016-11-17 |
update website_status IndexPageFetchError => OK |
2016-11-17 |
insert finance_emails ac..@huddersfieldbearings.co.uk |
2016-11-17 |
insert sales_emails ex..@huddersfieldbearings.co.uk |
2016-11-17 |
insert sales_emails sa..@huddersfieldbearings.co.uk |
2016-11-17 |
insert address Unit 1 Canal Mills
Hillhouse Lane
Huddersfield
West Yorkshire
England
HD1 6BT |
2016-11-17 |
insert email ac..@huddersfieldbearings.co.uk |
2016-11-17 |
insert email ex..@huddersfieldbearings.co.uk |
2016-11-17 |
insert email sa..@huddersfieldbearings.co.uk |
2016-11-17 |
insert fax +44 (0)1484 773214 |
2016-11-17 |
insert phone +44 (0)1484 515054 |
2016-11-17 |
insert registration_number 4159928 |
2016-11-17 |
insert vat 873 3078 11 |
2016-11-17 |
update description |
2016-11-17 |
update primary_contact null => Unit 1 Canal Mills
Hillhouse Lane
Huddersfield
West Yorkshire
England
HD1 6BT |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-05 |
update website_status OK => IndexPageFetchError |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS OLIVER / 30/06/2016 |
2016-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAYERS / 30/06/2016 |
2016-03-11 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-11 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-22 |
delete alias Huddersfield Bearings Ltd. |
2016-02-22 |
update description |
2016-02-18 |
update statutory_documents 14/02/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-03-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-02-16 |
update statutory_documents 14/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address UNIT 1 CANAL MILLS MILL HOUSE LANE HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 6BT |
2014-03-07 |
insert address UNIT 1 CANAL MILLS MILL HOUSE LANE HUDDERSFIELD WEST YORKSHIRE HD1 6BT |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-26 |
update statutory_documents 14/02/14 FULL LIST |
2014-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS OLIVER / 18/02/2014 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-21 |
update statutory_documents 14/02/13 FULL LIST |
2012-07-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-16 |
update statutory_documents SAIL ADDRESS CREATED |
2012-02-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2012-02-16 |
update statutory_documents 14/02/12 FULL LIST |
2011-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2011 FROM
ELLERSLIE HOUSE QUEEN'S ROAD
EDGERTON
HUDDERSFIELD
WEST YORKSHIRE
HD2 2AG
ENGLAND |
2011-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGUS OLIVER / 11/11/2011 |
2011-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOREEN SAYERS / 11/11/2011 |
2011-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SAYERS / 11/11/2011 |
2011-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOREEN SAYERS / 11/11/2011 |
2011-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
VERNON HOUSE
40 NEW NORTH ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 5LS |
2011-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGUS OLIVER / 14/04/2010 |
2011-06-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-02-24 |
update statutory_documents 14/02/11 FULL LIST |
2010-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SAYERS |
2010-07-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-26 |
update statutory_documents 14/02/10 FULL LIST |
2009-09-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
2008-08-19 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-28 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
2003-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
2002-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/02 FROM:
UNIT 4 LEEDS ROAD MINI PARK
LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE HD1 6PA |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
2002-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
2001-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2001-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-22 |
update statutory_documents SECRETARY RESIGNED |
2001-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |