Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, 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 |
2022-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21 |
2021-09-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW THOMAS POLLOWAY |
2021-09-07 |
update statutory_documents DIRECTOR APPOINTED MR DAWID MARCIN KOWALIK |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 2 => 3 |
2021-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20 |
2021-02-18 |
insert alias Harcross Specialist Contractors Ltd |
2021-02-18 |
update founded_year null => 1996 |
2021-01-18 |
delete alias Harcross Specialist Contractors Ltd |
2021-01-18 |
update founded_year 1996 => null |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
2019-07-28 |
update website_status OK => DomainNotFound |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
2019-03-24 |
delete source_ip 94.136.35.222 |
2019-03-24 |
insert source_ip 217.199.160.237 |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
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 |
2018-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2015-08-09 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-08-09 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-07-28 |
update statutory_documents 21/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2014-08-07 |
delete address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 1PT |
2014-08-07 |
insert address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-07-29 |
update statutory_documents 21/07/14 FULL LIST |
2014-03-06 |
delete source_ip 77.75.110.130 |
2014-03-06 |
insert source_ip 94.136.35.222 |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-08-01 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-07-24 |
update statutory_documents 21/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-05-12 |
insert general_emails in..@harcross-specialist.co.uk |
2013-05-12 |
insert address Eclipse House
20 Sandown Road
Watford
Hertfordshire WD24 7AE |
2013-05-12 |
insert email in..@harcross-specialist.co.uk |
2013-05-12 |
insert index_pages_linkeddomain dawnvista.co.uk |
2013-05-12 |
insert index_pages_linkeddomain google.co.uk |
2013-05-12 |
update founded_year null => 1996 |
2012-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-10-25 |
delete address 75 Victoria Road
Watford
Herts
WD24 5AY |
2012-10-25 |
insert address Eclipse House
20 Sandown Road
Watford
Herts
WD24 7AE |
2012-07-25 |
update statutory_documents 21/07/12 FULL LIST |
2012-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-07-26 |
update statutory_documents 21/07/11 FULL LIST |
2011-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE CROSSLEY / 31/03/2011 |
2011-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2010 FROM
ST MICHAELS HOUSE
NORTON WAY SOUTH
LETCHWORTH
HERTFORDSHIRE
SG6 1NY |
2010-07-26 |
update statutory_documents 21/07/10 FULL LIST |
2010-07-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-07-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SPENCER HARRIS / 14/03/2008 |
2008-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS |
2006-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
2001-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-07-30 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
2001-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/01 FROM:
CHURCH VIEW CHAMBERS 38 MARKET
SQUARE, TODDINGTON
DUNSTABLE
BEDFORDSHIRE LU5 6BS |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-11 |
update statutory_documents SECRETARY RESIGNED |
1999-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |