Date | Description |
2024-04-07 |
delete company_previous_name DUERR ENGINEERING LIMITED |
2022-03-08 |
update website_status OK => FlippedRobots |
2021-04-21 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
delete company_previous_name ZR2000 LIMITED |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KERR |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
2018-06-16 |
delete phone 3000-16- 1100 |
2018-06-16 |
delete source_ip 83.170.75.46 |
2018-06-16 |
insert index_pages_linkeddomain website-me.uk |
2018-06-16 |
insert source_ip 78.129.202.177 |
2018-03-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-28 |
update statutory_documents 12/02/18 STATEMENT OF CAPITAL GBP 11 |
2018-03-20 |
update statutory_documents CESSATION OF JOHN WILLIAM HARDY AS A PSC |
2018-03-20 |
update statutory_documents CESSATION OF SUSAN HARDY AS A PSC |
2018-03-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES BOGGIS / 12/02/2018 |
2018-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY |
2018-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HARDY |
2018-01-31 |
update statutory_documents SECRETARY APPOINTED MRS. SUSAN HARDY |
2018-01-30 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JUDE KERR |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HARDY |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HARDY |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
2017-03-21 |
delete index_pages_linkeddomain worldfishingtoday.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-07-14 => 2016-06-29 |
2016-09-07 |
update returns_next_due_date 2016-08-11 => 2017-08-11 |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-08-21 |
update statutory_documents 29/06/16 FULL LIST |
2016-05-19 |
update robots_txt_status www.hardyengineering.com: 404 => 200 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-09 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-20 |
update statutory_documents 14/07/15 FULL LIST |
2015-06-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-02-03 |
update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 106 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
update statutory_documents DIRECTOR APPOINTED JAMES BOGGIS |
2014-10-09 |
update statutory_documents DIRECTOR APPOINTED MRS. SUSAN HARDY |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-08-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-07-14 |
update statutory_documents 14/07/14 FULL LIST |
2014-04-23 |
delete person Charlotte Pharez |
2014-04-23 |
delete person James Boggis |
2014-04-23 |
delete person Jean Brewer |
2014-04-23 |
delete person John Hardy |
2013-12-16 |
update statutory_documents 05/11/13 STATEMENT OF CAPITAL GBP 100 |
2013-12-16 |
update statutory_documents 05/11/13 STATEMENT OF CAPITAL GBP 95 |
2013-11-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-09-06 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-08-28 |
insert phone 3000-16- 1100 |
2013-08-27 |
update statutory_documents 14/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 3511 - Building and repairing of ships |
2013-06-22 |
insert sic_code 30110 - Building of ships and floating structures |
2013-06-22 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-22 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 14/07/12 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents 14/07/11 FULL LIST |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents 14/07/10 FULL LIST |
2009-09-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS; AMEND |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
2005-10-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 14/07/05; NO CHANGE OF MEMBERS |
2004-10-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-11-12 |
update statutory_documents COMPANY NAME CHANGED
DUERR ENGINEERING LIMITED
CERTIFICATE ISSUED ON 12/11/03 |
2003-09-22 |
update statutory_documents RETURN MADE UP TO 14/07/03; NO CHANGE OF MEMBERS |
2003-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-07-21 |
update statutory_documents RETURN MADE UP TO 14/07/02; NO CHANGE OF MEMBERS |
2002-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents COMPANY NAME CHANGED
ZR2000 LIMITED
CERTIFICATE ISSUED ON 18/12/00 |
2000-12-11 |
update statutory_documents SECRETARY RESIGNED |
2000-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/00 FROM:
16 STATION ROAD
WIVENHOE
COLCHESTER
ESSEX CO7 9DH |
2000-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |