HAYS SHIPS - History of Changes


DateDescription
2024-04-02 delete source_ip 84.22.160.66
2024-04-02 insert source_ip 18.192.231.252
2024-04-02 insert source_ip 3.72.140.173
2024-04-02 update robots_txt_status www.haysships.com: 404 => 200
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-11-17 update statutory_documents 13/09/23 STATEMENT OF CAPITAL GBP 750
2023-07-07 update num_mort_outstanding 5 => 4
2023-07-07 update num_mort_satisfied 6 => 7
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038408010011
2023-05-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-06-07 update num_mort_outstanding 6 => 5
2022-06-07 update num_mort_satisfied 5 => 6
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038408010010
2022-05-07 update num_mort_charges 10 => 11
2022-05-07 update num_mort_outstanding 5 => 6
2022-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038408010011
2021-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-09-07 update num_mort_charges 9 => 10
2021-09-07 update num_mort_outstanding 4 => 5
2021-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038408010010
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HAYS THOGERSEN / 01/07/2020
2020-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HAYS THOGERSEN / 01/07/2020
2020-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOLE HANSEN THOGERSEN / 01/07/2020
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-05-24 delete source_ip 84.22.160.60
2020-05-24 insert source_ip 84.22.160.66
2020-05-20 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-12-07 delete company_previous_name HAYS MARITIME LIMITED
2019-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-10-07 delete company_previous_name PRENTILE LIMITED
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-05-22 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-07 update num_mort_charges 6 => 9
2019-01-07 update num_mort_outstanding 1 => 4
2018-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038408010007
2018-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038408010008
2018-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038408010009
2018-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-07-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-06-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-10-15 delete address 42 New Broad Street London EC2M 1JD
2017-10-15 delete contact_pages_linkeddomain chanelbagshandbags.co.uk
2017-10-15 delete contact_pages_linkeddomain google.co.uk
2017-10-15 delete contact_pages_linkeddomain replicacartierhandbags.co.uk
2017-10-15 delete contact_pages_linkeddomain replicasdesignerhandbags.co.uk
2017-10-15 delete contact_pages_linkeddomain ukdesignershandbags.co.uk
2017-10-15 delete index_pages_linkeddomain dioroutlet.co.uk
2017-10-15 delete index_pages_linkeddomain guccibagssale.co.uk
2017-10-15 delete index_pages_linkeddomain poloralphlaurenoutlet.uk.com
2017-10-15 delete index_pages_linkeddomain ukreplicahandbagsonline.co.uk
2017-10-15 update primary_contact 42 New Broad Street London EC2M 1JD => null
2017-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2016-12-20 update num_mort_outstanding 3 => 1
2016-12-20 update num_mort_satisfied 3 => 5
2016-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIK HAYS THOGERSEN / 11/11/2016
2016-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SOLE HANSEN THOGERSEN / 11/11/2016
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-07 update account_ref_day 28 => 30
2016-09-07 update account_ref_month 2 => 8
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-05-30
2016-08-16 update statutory_documents CURREXT FROM 28/02/2016 TO 30/08/2016
2016-04-15 delete index_pages_linkeddomain alwaysbestdisount.net
2016-04-15 delete index_pages_linkeddomain bestwatchesdepot.ca
2016-04-15 delete index_pages_linkeddomain capoeirista.biz
2016-04-15 delete index_pages_linkeddomain cedmap.org
2016-04-15 delete index_pages_linkeddomain dlmagazine.net
2016-04-15 delete index_pages_linkeddomain fitnessstar.biz
2016-04-15 delete index_pages_linkeddomain frontlight.net
2016-04-15 delete index_pages_linkeddomain johnsonhorizonmanagement.com
2016-04-15 delete index_pages_linkeddomain lanaform.net
2016-04-15 delete index_pages_linkeddomain madden13.biz
2016-04-15 delete index_pages_linkeddomain misterkid.net
2016-04-15 delete index_pages_linkeddomain mp3vadisi.org
2016-04-15 delete index_pages_linkeddomain mtclearn.com
2016-04-15 delete index_pages_linkeddomain nartorama.com
2016-04-15 delete index_pages_linkeddomain peepeeviewpoint.com
2016-04-15 delete index_pages_linkeddomain pfattygirl.com
2016-04-15 delete index_pages_linkeddomain pleasurevalleyllamas.com
2016-04-15 delete index_pages_linkeddomain rentsandiego.net
2016-04-15 delete index_pages_linkeddomain sanneli.com
2016-04-15 delete index_pages_linkeddomain strusiolandia.com
2016-04-15 insert contact_pages_linkeddomain chanelbagshandbags.co.uk
2016-04-15 insert contact_pages_linkeddomain replicacartierhandbags.co.uk
2016-04-15 insert contact_pages_linkeddomain replicasdesignerhandbags.co.uk
2016-04-15 insert contact_pages_linkeddomain ukdesignershandbags.co.uk
2016-04-15 insert index_pages_linkeddomain dioroutlet.co.uk
2016-04-15 insert index_pages_linkeddomain guccibagssale.co.uk
2016-04-15 insert index_pages_linkeddomain poloralphlaurenoutlet.uk.com
2016-04-15 insert index_pages_linkeddomain ukreplicahandbagsonline.co.uk
2016-01-30 insert index_pages_linkeddomain capoeirista.biz
2016-01-30 insert index_pages_linkeddomain cedmap.org
2016-01-30 insert index_pages_linkeddomain lanaform.net
2016-01-30 insert index_pages_linkeddomain madden13.biz
2016-01-30 insert index_pages_linkeddomain misterkid.net
2016-01-30 insert index_pages_linkeddomain mtclearn.com
2016-01-30 insert index_pages_linkeddomain peepeeviewpoint.com
2016-01-30 insert index_pages_linkeddomain pfattygirl.com
2016-01-30 insert index_pages_linkeddomain sanneli.com
2016-01-30 insert index_pages_linkeddomain strusiolandia.com
2016-01-07 delete address KROMANN REUMERT 42 NEW BROAD STREET LONDON EC2M 1JD
2016-01-07 insert address PATERNOSTER HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8AB
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-07 update reg_address_care_of null => SECOND FLOOR
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2016-01-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2016-01-02 insert index_pages_linkeddomain bestwatchesdepot.ca
2016-01-02 insert index_pages_linkeddomain johnsonhorizonmanagement.com
2016-01-02 insert index_pages_linkeddomain mp3vadisi.org
2016-01-02 insert index_pages_linkeddomain nartorama.com
2016-01-02 insert index_pages_linkeddomain rentsandiego.net
2015-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM KROMANN REUMERT 42 NEW BROAD STREET LONDON EC2M 1JD
2015-12-15 update statutory_documents 11/11/15 FULL LIST
2015-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15
2015-12-02 insert index_pages_linkeddomain alwaysbestdisount.net
2015-12-02 insert index_pages_linkeddomain dlmagazine.net
2015-12-02 insert index_pages_linkeddomain fitnessstar.biz
2015-12-02 insert index_pages_linkeddomain frontlight.net
2015-12-02 insert index_pages_linkeddomain pleasurevalleyllamas.com
2015-02-28 delete source_ip 62.233.64.135
2015-02-28 insert source_ip 84.22.160.60
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-29 update statutory_documents 11/11/14 FULL LIST
2014-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-01-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-01-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13
2013-12-02 update statutory_documents 11/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update num_mort_charges 5 => 6
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2012-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12
2012-11-29 update statutory_documents 11/11/12 FULL LIST
2012-10-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-05 update statutory_documents 11/11/11 FULL LIST
2011-12-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11
2010-11-15 update statutory_documents 11/11/10 FULL LIST
2010-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10
2010-05-13 update statutory_documents PREVEXT FROM 30/09/2009 TO 28/02/2010
2009-12-30 update statutory_documents 11/11/09 FULL LIST
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIK HAYS THOGERSEN / 11/11/2009
2009-07-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-02-26 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-02-11 update statutory_documents RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-30 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-23 update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-10 update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-02 update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-15 update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-10-15 update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/01 FROM: HAYS HOUSE HERRINGFLEET ROAD, ST. OLAVES GREAT YARMOUTH NORFOLK NR31 9HJ
2000-10-16 update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-04-03 update statutory_documents ADOPT MEM AND ARTS 05/01/00
2000-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-24 update statutory_documents COMPANY NAME CHANGED HAYS MARITIME LIMITED CERTIFICATE ISSUED ON 25/11/99
1999-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-20 update statutory_documents NEW SECRETARY APPOINTED
1999-10-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
1999-10-13 update statutory_documents DIRECTOR RESIGNED
1999-10-13 update statutory_documents SECRETARY RESIGNED
1999-09-30 update statutory_documents COMPANY NAME CHANGED PRENTILE LIMITED CERTIFICATE ISSUED ON 01/10/99
1999-09-29 update statutory_documents £ NC 100/1000 24/09/99
1999-09-29 update statutory_documents NC INC ALREADY ADJUSTED 24/09/99
1999-09-29 update statutory_documents ALTER MEM AND ARTS 24/09/99
1999-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION