HARCROSS SPECIALIST CONTRACTORS - History of Changes


DateDescription
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