HICKS LOGISTICS - History of Changes


DateDescription
2024-05-23 update website_status FlippedRobots => OK
2024-04-21 update website_status OK => FlippedRobots
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
2024-04-07 update num_mort_charges 13 => 14
2024-04-07 update num_mort_outstanding 9 => 10
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, NO UPDATES
2024-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360014
2023-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 10 => 9
2023-04-07 update num_mort_satisfied 3 => 4
2023-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041761360008
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2023-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-06 delete address Bideford Business Park, Bideford, EX39 4GD Kent
2022-05-06 delete address Lodge Way, Severn Bridge Ind Est, Caldicot NP26 5PS Wales
2022-05-06 delete address Lodge Way, Severn Bridge Ind Est, Caldicot, Monmouthshire. NP26 5PS
2022-05-06 delete address Unit 5a Coates Road, Bideford Business Park Bideford EX39 4GD England
2022-05-06 delete address Westmead, Larkfield, Kent. ME20 6XJ
2022-05-06 delete address Whaley Road, Barugh Green, Barnsley S75 1HT England
2022-05-06 insert address Evans Transport Peamore Truck Centre, Alphington, Exeter, Devon. EX2 9SL
2022-05-06 insert address Gammaton Road (HQ) Bideford EX39 4FG England
2022-05-06 insert address Gammaton Road Bideford EX39 4FG
2022-05-06 insert address New Hythe Lane, Larkfield, Kent. ME20 6SB
2022-05-06 insert address Symonscliffe Way, Severn Bridge Ind Est, Caldicot NP26 5PW Wales
2022-05-06 insert address Symonscliffe Way, Severn Bridge Ind Est, Caldicot, Monmouthshire. NP26 5PW
2022-05-06 insert address Whaley Road, Barugh Green, S75 1HT Barnsley
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-07-07 delete company_previous_name BRELFAB LIMITED
2021-05-07 update num_mort_outstanding 11 => 10
2021-05-07 update num_mort_satisfied 2 => 3
2021-04-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041761360009
2021-04-21 update website_status Disallowed => OK
2021-04-21 delete managingdirector Mr Terry Hicks
2021-04-21 delete client Premier Forest Products
2021-04-21 delete client SportsDirect.com
2021-04-21 delete client The AB Group
2021-04-21 delete client UK Platforms
2021-04-21 delete fax 01291 430 504
2021-04-21 delete index_pages_linkeddomain omcwebdesign.uk
2021-04-21 delete person Mr Terry Hicks
2021-04-21 delete phone 01291 430 504
2021-04-21 delete source_ip 67.202.92.5
2021-04-21 insert address Bideford Business Park, Bideford, EX39 4GD Kent
2021-04-21 insert address Bon Accord House, Castle Road, Eurolink Commercial Park, Kent. ME103SJ
2021-04-21 insert address Lodge Way, Severn Bridge Ind Est, Caldicot, Monmouthshire. NP26 5PS
2021-04-21 insert address Westmead, Larkfield, Kent. ME20 6XJ
2021-04-21 insert address Whaley Road, Barugh Green, Barnsley, South Yorkshire. S75 1HT
2021-04-21 insert index_pages_linkeddomain evanstransport.co.uk
2021-04-21 insert index_pages_linkeddomain fastforward.uk.com
2021-04-21 insert phone +44 (1291) 421 954
2021-04-21 insert source_ip 78.129.222.86
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 6 => 3
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2021-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-03-08 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020
2021-02-19 update website_status FlippedRobots => Disallowed
2021-01-28 update website_status OK => FlippedRobots
2020-09-23 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL RAYMONT
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-09-07 delete address LODGE WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PS
2019-09-07 insert address EVANS TRANSPORT GAMMATON ROAD BIDEFORD ENGLAND EX39 4FG
2019-09-07 update num_mort_charges 10 => 13
2019-09-07 update num_mort_outstanding 8 => 11
2019-09-07 update registered_address
2019-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360011
2019-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360012
2019-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360013
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM LODGE WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PS
2019-08-21 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN TAYLOR
2019-08-21 update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN EVANS
2019-08-21 update statutory_documents DIRECTOR APPOINTED MR THOMAS JOHN EVANS
2019-08-21 update statutory_documents DIRECTOR APPOINTED MRS SUSAN JAYNE EVANS
2019-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E T HOLDINGS LIMITED
2019-08-21 update statutory_documents CESSATION OF LINDA MARGARET HICKS AS A PSC
2019-08-21 update statutory_documents CESSATION OF TERENCE JOHN HICKS AS A PSC
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA HICKS
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HICKS
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE HICKS
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE HICKS
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-01-31 update website_status OK => FlippedRobots
2018-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-20 update account_category MEDIUM => FULL
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-08-16 delete source_ip 208.100.3.210
2016-08-16 insert source_ip 67.202.92.5
2016-06-12 delete person Jason Salter
2016-06-12 update person_description Leanne Martin => Leanne Martin
2016-06-12 update person_title Leanne Martin: Assistant Operatons Manager => Operatons Manager; Assistant to Our Former Ops
2016-06-08 update statutory_documents DIRECTOR APPOINTED RICHARD THOMAS HICKS
2016-06-08 update statutory_documents DIRECTOR APPOINTED SIMON JAMES HICKS
2016-05-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-04-01 insert about_pages_linkeddomain omcwebdesign.uk
2016-04-01 insert career_pages_linkeddomain omcwebdesign.uk
2016-04-01 insert client_pages_linkeddomain omcwebdesign.uk
2016-04-01 insert contact_pages_linkeddomain omcwebdesign.uk
2016-04-01 insert email st..@hickslogistics.co.uk
2016-04-01 insert index_pages_linkeddomain facebook.com
2016-04-01 insert index_pages_linkeddomain omcwebdesign.uk
2016-04-01 insert management_pages_linkeddomain omcwebdesign.uk
2016-04-01 insert person Steve Blackmore
2016-04-01 insert service_pages_linkeddomain omcwebdesign.uk
2016-04-01 update robots_txt_status www.hickslogistics.co.uk: 404 => 200
2016-03-14 update statutory_documents 12/02/16 FULL LIST
2015-12-07 delete source_ip 88.208.252.178
2015-12-07 insert phone 01291 430 504
2015-12-07 insert source_ip 208.100.3.210
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2015-05-20 delete source_ip 213.171.219.239
2015-05-20 insert source_ip 88.208.252.178
2015-03-22 delete client Westland Horticulture
2015-03-22 insert service_pages_linkeddomain mjsoftware.co
2015-03-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-03-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-02-20 update statutory_documents 12/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-10-28 delete person Ray Fennell
2014-10-28 update person_description Leanne Martin => Leanne Martin
2014-08-07 update account_category MEDUM => MEDIUM
2014-05-07 update num_mort_charges 9 => 10
2014-05-07 update num_mort_outstanding 7 => 8
2014-04-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-04-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360010
2014-03-11 update statutory_documents 12/02/14 FULL LIST
2013-12-07 update account_category FULL => MEDUM
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-07 update num_mort_charges 8 => 9
2013-12-07 update num_mort_outstanding 6 => 7
2013-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360009
2013-11-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-08-04 delete index_pages_linkeddomain bluesky-media.net
2013-06-26 update num_mort_charges 7 => 8
2013-06-26 update num_mort_outstanding 5 => 6
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-23 update account_category MEDUM => FULL
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360008
2013-03-18 update statutory_documents 12/02/13 FULL LIST
2012-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-05-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-29 update statutory_documents 12/02/12 FULL LIST
2011-12-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-04-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-17 update statutory_documents 12/02/11 FULL LIST
2011-01-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-04-08 update statutory_documents 12/02/10 FULL LIST
2009-10-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2009-02-13 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 57B-C SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PW
2008-02-12 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-09 update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-04-07 update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-21 update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-03-30 update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-03-02 update statutory_documents RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-12 update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM: NEW MILL EARLSWOOD VALLEY CHEPSTOW NP16 6RE
2002-04-09 update statutory_documents NEW SECRETARY APPOINTED
2002-04-09 update statutory_documents DIRECTOR RESIGNED
2002-04-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2001-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-26 update statutory_documents COMPANY NAME CHANGED BRELFAB LIMITED CERTIFICATE ISSUED ON 26/06/01
2001-04-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-27 update statutory_documents DIRECTOR RESIGNED
2001-03-27 update statutory_documents SECRETARY RESIGNED
2001-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION